-
PLJ CHELSEA LIMITED - 10 Old Burlington Street, London, W1S 3AG, England, United Kingdom
Company Information
- Company registration number
- 08915164
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10 Old Burlington Street
- London
- W1S 3AG
- England 10 Old Burlington Street, London, W1S 3AG, England UK
Management
- Managing Directors
- BENDAYAN, Judah
- BERMAN, David Philip
- ELKINGTON, Jonathan Richard
- WILLIAMS, Andrew Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-27
- Age Of Company 2014-02-27 10 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Plj Holdco Uk Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800ITCT12FW8OTE05
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-10-31
- Last Date: 2021-10-17
-
PLJ CHELSEA LIMITED Company Description
- PLJ CHELSEA LIMITED is a ltd registered in United Kingdom with the Company reg no 08915164. Its current trading status is "live". It was registered 2014-02-27. It has declared SIC or NACE codes as "68100". It has 4 directors It can be contacted at 10 Old Burlington Street .
Get PLJ CHELSEA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Plj Chelsea Limited - 10 Old Burlington Street, London, W1S 3AG, England, United Kingdom
- 2014-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PLJ CHELSEA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-full (2021-11-30) - AA
-
accounts-with-accounts-type-full (2021-01-04) - AA
-
confirmation-statement-with-no-updates (2021-10-28) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-26) - MR01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-10-21) - CH01
-
confirmation-statement-with-no-updates (2019-10-18) - CS01
-
accounts-with-accounts-type-small (2019-10-10) - AA
-
confirmation-statement-with-no-updates (2019-03-13) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-12) - AD01
-
change-to-a-person-with-significant-control (2018-03-12) - PSC05
-
confirmation-statement-with-updates (2018-03-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-30) - AD01
-
change-to-a-person-with-significant-control (2018-07-30) - PSC05
-
change-person-director-company-with-change-date (2018-07-31) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-11) - AA
-
mortgage-satisfy-charge-full (2018-11-22) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-23) - MR01
-
change-person-director-company-with-change-date (2018-07-30) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-03-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
-
termination-director-company-with-name-termination-date (2016-01-26) - TM01
-
appoint-person-director-company-with-name-date (2016-01-26) - AP01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-11) - MR04
-
capital-name-of-class-of-shares (2015-10-05) - SH08
-
capital-variation-of-rights-attached-to-shares (2015-10-05) - SH10
-
appoint-person-director-company-with-name-date (2015-02-23) - AP01
-
termination-director-company-with-name-termination-date (2015-03-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-24) - AA
-
appoint-person-director-company-with-name-date (2015-03-12) - AP01
-
mortgage-satisfy-charge-full (2015-09-22) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-24) - MR01
-
resolution (2015-10-05) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-09-09) - SH08
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-06-24) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-06-20) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-06-21) - MR01
-
resolution (2014-06-24) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2014-10-10) - AA01
-
appoint-person-director-company-with-name-date (2014-07-23) - AP01
-
resolution (2014-08-16) - RESOLUTIONS
-
memorandum-articles (2014-08-16) - MA
-
memorandum-articles (2014-06-24) - MEM/ARTS
-
capital-allotment-shares (2014-04-25) - SH01