Company NameBen Chelsea Limited
DirectorsBen Samuel Jackson and Chelsea Rebecca Jackson
Company StatusActive
Company NumberSC449402
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBen Samuel Jackson
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address1a Sea House
Middle Street
Brighton
BN1 1AL
Director NameChelsea Rebecca Jackson
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressSmillie Nairn And Company Flat 1
1 Capelrig Gardens
Newton Mearns
Glasgow
G77 6NF
Scotland
Secretary NameChelsea Rebecca Jackson
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSmillie Nairn And Company Flat 1
1 Capelrig Gardens
Newton Mearns
Glasgow
G77 6NF
Scotland
Director NameMr Philip Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 March 2021)
RoleChartered Certified Accountant
Country of ResidenceSpain
Correspondence Address54 3/1
54 Gordon Street
Glasgow
G1 3PU
Scotland

Location

Registered Address1024 Maryhill Road
Glasgow
G20 9TE
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Ben Samuel Jackson
50.00%
Ordinary
1 at £1Chelsea Rebecca Jackson
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 4 days from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
15 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
19 October 2022Registered office address changed from 54 3/1 54 Gordon Street Glasgow G1 3PU United Kingdom to 1024 Maryhill Road Glasgow G20 9TE on 19 October 2022 (1 page)
29 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
15 May 2022Termination of appointment of Philip Jackson as a director on 12 March 2021 (1 page)
15 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
25 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
11 July 2020Registered office address changed from Smillie Nairn and Company Flat 1 1 Capelrig Gardens Newton Mearns Glasgow G77 6NF to 54 3/1 54 Gordon Street Glasgow G1 3PU on 11 July 2020 (1 page)
11 July 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
15 November 2019Administrative restoration application (3 pages)
15 November 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
4 December 2017Accounts for a dormant company made up to 31 May 2017 (1 page)
4 December 2017Accounts for a dormant company made up to 31 May 2017 (1 page)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
28 July 2016Appointment of Mr Philip Jackson as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Philip Jackson as a director on 28 July 2016 (2 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
7 May 2013Incorporation (36 pages)
7 May 2013Incorporation (36 pages)