Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLJ CHELSEA LIMITED
Company Information for

PLJ CHELSEA LIMITED

10 OLD BURLINGTON STREET, LONDON, W1S 3AG,
Company Registration Number
08915164
Private Limited Company
Active

Company Overview

About Plj Chelsea Ltd
PLJ CHELSEA LIMITED was founded on 2014-02-27 and has its registered office in London. The organisation's status is listed as "Active". Plj Chelsea Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PLJ CHELSEA LIMITED
 
Legal Registered Office
10 OLD BURLINGTON STREET
LONDON
W1S 3AG
Other companies in W1S
 
Filing Information
Company Number 08915164
Company ID Number 08915164
Date formed 2014-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/03/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:51:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLJ CHELSEA LIMITED

Current Directors
Officer Role Date Appointed
JUDAH BENDAYAN
Director 2016-01-26
DAVID PHILIP BERMAN
Director 2014-07-23
JONATHAN RICHARD ELKINGTON
Director 2015-03-01
ANDREW CHARLES WILLIAMS
Director 2014-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIOTT AINTABI
Director 2015-02-10 2016-01-26
ELLIOT PAUL SHAVE
Director 2014-02-27 2015-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PHILIP BERMAN JSM UK GROUP LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
DAVID PHILIP BERMAN PLJ MEZZ BORROWER UK LTD Director 2015-09-24 CURRENT 2015-08-03 Active
DAVID PHILIP BERMAN PLJ MEZZ HOLDCO UK LTD Director 2015-09-24 CURRENT 2015-07-31 Active
DAVID PHILIP BERMAN PLJ HOLDCO UK LTD Director 2015-09-24 CURRENT 2015-08-04 Active
DAVID PHILIP BERMAN DV REAL ESTATE CONSULTANCY LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2018-02-13
DAVID PHILIP BERMAN BZ1 AIR LIMITED Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2013-08-13
DAVID PHILIP BERMAN JELS SYSTEMS LIMITED Director 2005-11-23 CURRENT 2003-02-25 Dissolved 2016-03-15
DAVID PHILIP BERMAN JESTA CAPITAL CORP. LIMITED Director 2002-10-28 CURRENT 2002-09-12 Dissolved 2017-02-14
DAVID PHILIP BERMAN DT ESTATES LIMITED Director 2002-07-11 CURRENT 2002-07-10 Active
JONATHAN RICHARD ELKINGTON MONTREAUX DEVELOPMENTS LIMITED Director 2017-11-21 CURRENT 2017-07-11 Active
JONATHAN RICHARD ELKINGTON PRADERA LIMITED Director 2016-05-25 CURRENT 1999-06-10 Active
JONATHAN RICHARD ELKINGTON LJ GP NOMINEE LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
JONATHAN RICHARD ELKINGTON KINRISE REAL ESTATE LTD Director 2015-01-13 CURRENT 2015-01-13 Active
JONATHAN RICHARD ELKINGTON OEP DEVELOPMENTS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-05-27
JONATHAN RICHARD ELKINGTON OSPREY EQUITY PARTNERS LIMITED Director 2012-10-01 CURRENT 2011-10-11 Active
JONATHAN RICHARD ELKINGTON ELKVISION & CO LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-03-25
JONATHAN RICHARD ELKINGTON ALTI RE LIMITED Director 2009-11-16 CURRENT 2009-06-11 Active
JONATHAN RICHARD ELKINGTON 71 OXFORD GARDENS (MANAGEMENT COMPANY) LIMITED Director 2006-03-20 CURRENT 1993-07-05 Active
ANDREW CHARLES WILLIAMS GREEN ROOM BRANDS LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
ANDREW CHARLES WILLIAMS HURSTMERE INVESTMENTS LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
ANDREW CHARLES WILLIAMS LJ CAP (UK) LIMITED Director 2016-06-13 CURRENT 2016-04-13 Active - Proposal to Strike off
ANDREW CHARLES WILLIAMS ALVARIUM MB LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
ANDREW CHARLES WILLIAMS ALTI PRADERA HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
ANDREW CHARLES WILLIAMS LJ GP NOMINEE LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
ANDREW CHARLES WILLIAMS BD INVESTMENT 2015 LIMITED Director 2015-05-18 CURRENT 2015-05-18 Dissolved 2016-09-13
ANDREW CHARLES WILLIAMS KINRISE REAL ESTATE LTD Director 2015-01-13 CURRENT 2015-01-13 Active
ANDREW CHARLES WILLIAMS OEP DEVELOPMENTS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-05-27
ANDREW CHARLES WILLIAMS ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED Director 2014-09-22 CURRENT 2014-07-02 Active
ANDREW CHARLES WILLIAMS LJ CAPITAL (RL) LIMITED Director 2011-05-17 CURRENT 2010-05-27 Active
ANDREW CHARLES WILLIAMS LJ CAPITAL (HPGL) LIMITED Director 2011-04-21 CURRENT 2011-03-15 Active
ANDREW CHARLES WILLIAMS LJC (ASPIRE) 1 LIMITED Director 2011-02-02 CURRENT 2011-01-25 Dissolved 2015-01-27
ANDREW CHARLES WILLIAMS ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED Director 2010-12-15 CURRENT 2010-12-08 Active
ANDREW CHARLES WILLIAMS LJ CAPITAL (WOODY) LIMITED Director 2010-07-29 CURRENT 2010-07-15 Active - Proposal to Strike off
ANDREW CHARLES WILLIAMS WOODY INVESTMENTS LIMITED Director 2010-07-20 CURRENT 2010-06-14 Liquidation
ANDREW CHARLES WILLIAMS ALTI RE LIMITED Director 2010-01-01 CURRENT 2009-06-11 Active
ANDREW CHARLES WILLIAMS FUTURE GAIN HOLDINGS LIMITED Director 2003-12-20 CURRENT 2003-07-02 Dissolved 2017-11-07
ANDREW CHARLES WILLIAMS RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED Director 1998-11-12 CURRENT 1998-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Current accounting period shortened from 31/12/22 TO 30/12/22
2023-12-06CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-12-01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WILLIAMS
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD ELKINGTON
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 089151640006
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-10-21CH01Director's details changed for Mr Andrew Charles Williams on 2017-09-25
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 089151640005
2018-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089151640004
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CH01Director's details changed for Mr Andrew Charles Williams on 2018-07-16
2018-07-30CH01Director's details changed for Mr Judah Bendayan on 2018-07-16
2018-07-30PSC05Change of details for Plj Holdco Uk Ltd as a person with significant control on 2018-07-16
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM 9 Clifford Street London W1S 2FT England
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-03-12PSC05Change of details for Plj Holdco Uk Limited as a person with significant control on 2016-04-06
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM C/O Lj Capital Limited 9 Clifford Street London W1S 2FT
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 30277
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AR0127/02/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOTT AINTABI
2016-01-26AP01DIRECTOR APPOINTED MR JUDAH BENDAYAN
2015-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089151640001
2015-10-05SH10Particulars of variation of rights attached to shares
2015-10-05SH08Change of share class name or designation
2015-10-05RES12VARYING SHARE RIGHTS AND NAMES
2015-10-05RES01ADOPT ARTICLES 05/10/15
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 089151640004
2015-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089151640003
2015-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089151640002
2015-09-09SH08Change of share class name or designation
2015-06-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 30277
2015-04-24AR0127/02/15 FULL LIST
2015-03-12AP01DIRECTOR APPOINTED MR JONATHAN RICHARD ELKINGTON
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT SHAVE
2015-02-23AP01DIRECTOR APPOINTED MR ELLIOTT AINTABI
2014-10-10AA01CURRSHO FROM 28/02/2015 TO 31/12/2014
2014-08-16MEM/ARTSARTICLES OF ASSOCIATION
2014-08-16RES12VARYING SHARE RIGHTS AND NAMES
2014-08-16RES01ALTER ARTICLES 06/06/2014
2014-08-16RES01ALTER ARTICLES 06/06/2014
2014-07-23AP01DIRECTOR APPOINTED MR DAVID PHILIP BERMAN
2014-06-24MEM/ARTSARTICLES OF ASSOCIATION
2014-06-24AP01DIRECTOR APPOINTED MR ANDREW CHARLES WILLIAMS
2014-06-24RES01ALTER ARTICLES 10/06/2014
2014-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 089151640002
2014-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 089151640003
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 089151640001
2014-04-25SH0104/04/14 STATEMENT OF CAPITAL GBP 2
2014-02-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-02-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PLJ CHELSEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLJ CHELSEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-18 Outstanding WILMINGTON TRUST SP SERVICES (FRANKFURT) GMBH
2014-06-21 Satisfied PLJ CHELSEA S.A.RL.
2014-06-21 Satisfied GOLDEN LINE S.A.
2014-06-20 Satisfied OMNI CAPITAL PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLJ CHELSEA LIMITED

Intangible Assets
Patents
We have not found any records of PLJ CHELSEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLJ CHELSEA LIMITED
Trademarks
We have not found any records of PLJ CHELSEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLJ CHELSEA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PLJ CHELSEA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLJ CHELSEA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLJ CHELSEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLJ CHELSEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.