CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CHELSEA FABRICS LIMITED
Company
CHELSEA FABRICS
Phone:
02073 860 008
A⁺
rating
KEY FINANCES
Year
2015
Assets
£83.25k
▲ £16.7k (25.10 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£80.68k
▲ £9.73k (13.72 %)
Net Worth
£2.57k
▼ £6.97k (-158.58 %)
Download Balance Sheet for 2012-2015
REGISTRATION INFO
Check the company
UK
Ealing
Company name
CHELSEA FABRICS LIMITED
Company number
05582358
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Oct 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
curtainfabricfactory.co.uk
Phones
02073 860 008
02073 818 879
Registered Address
72 FIELDING ROAD,
CHISWICK,
LONDON,
W4 1DB
ECONOMIC ACTIVITIES
47510
Retail sale of textiles in specialised stores
LAST EVENTS
09 Nov 2016
Confirmation statement made on 4 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1
See Also
CHELSEA CLEANERS LIMITED
CHELSEA CONCIERGE LIMITED
CHELSEA RHEUMATOLOGY CLINIC LTD
CHELSEA SCOOTERS LIMITED
CHELSEA WINDOWS LIMITED
CHELSFIELD GLASS LIMITED
Last update 2018
CHELSEA FABRICS LIMITED DIRECTORS
Rachid Bennis
Acting
Appointed
14 March 2014
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
1 Castelnau Row, London, England, SW13 9EE
Country Of Residence
United Kingdom
Name
BENNIS, Rachid
Martin Brillant
Acting
PSC
Appointed
04 October 2005
Occupation
Textile Merchant
Role
Director
Age
83
Nationality
British
Address
5a Bramber Road, London, W14 9PA
Country Of Residence
England
Name
BRILLANT, Martin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Karen Deborah Liverpool
Resigned
Appointed
04 October 2005
Resigned
05 October 2012
Role
Secretary
Address
45 Nantes Close, London, SW18 1JL
Name
LIVERPOOL, Karen Deborah
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
04 October 2005
Resigned
04 October 2005
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
WATERLOW NOMINEES LIMITED
Resigned
Appointed
04 October 2005
Resigned
04 October 2005
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.