Chelsea Creek Interior Design Limited

General information

Name:

Chelsea Creek Interior Design Ltd

Office Address:

2 Park Street SW6 2FN London

Number: 08744977

Incorporation date: 2013-10-23

Dissolution date: 2023-02-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08744977 eleven years ago, Chelsea Creek Interior Design Limited had been a private limited company until 2023-02-14 - the day it was dissolved. The latest registration address was 2 Park Street, London. This company has operated under three previous names. The initial name, K Sera Group, was switched on 2015-03-04 to Kensington Fine Fish. The current name, in use since 2019, is Chelsea Creek Interior Design Limited.

This firm was supervised by one managing director: Malcolm S. who was supervising it for ten years.

The companies that controlled this firm were: Kav Lifestyle Group Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Park Street, SW6 2FN and was registered as a PSC under the registration number 07923426.

  • Previous company's names
  • Chelsea Creek Interior Design Limited 2019-10-17
  • Kensington Fine Fish Limited 2015-03-04
  • K Sera Group Ltd 2013-10-23

Financial data based on annual reports

Company staff

Malcolm S.

Role: Director

Appointed: 23 October 2013

Latest update: 3 January 2024

People with significant control

Kav Lifestyle Group Ltd
Address: 2 Park Street, London, SW6 2FN, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 07923426
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Malcolm S.
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 10 January 2015
Start Date For Period Covered By Report 2013-10-23
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 10 January 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 April 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates October 23, 2022 (CS01)
filed on: 1st, November 2022
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

The Depot 2 Michael Road

Post code:

SW6 2AD

City / Town:

Fulham

Accountant/Auditor,
2015 - 2016

Name:

Abacus Accounting Solutions Limited

Address:

5 Pasture Close North Wembley

Post code:

HA0 3JE

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age

Similar companies nearby

Closest companies