Background WavePink WaveYellow Wave

WHITSTERS OF CHELSEA LIMITED (THE) (00968920)

WHITSTERS OF CHELSEA LIMITED (THE) (00968920) is an active UK company. incorporated on 23 December 1969. with registered office in Chelsea. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. WHITSTERS OF CHELSEA LIMITED (THE) has been registered for 56 years. Current directors include PATEL, Ashok Navnitbhai, PATEL, Miteshkumar Chandrakant.

Company Number
00968920
Status
active
Type
ltd
Incorporated
23 December 1969
Age
56 years
Address
13-15 Elystan Street, Chelsea, SW3 3NU
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
PATEL, Ashok Navnitbhai, PATEL, Miteshkumar Chandrakant
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITSTERS OF CHELSEA LIMITED (THE)

WHITSTERS OF CHELSEA LIMITED (THE) is an active company incorporated on 23 December 1969 with the registered office located in Chelsea. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. WHITSTERS OF CHELSEA LIMITED (THE) was registered 56 years ago.(SIC: 96010)

Status

active

Active since 56 years ago

Company No

00968920

LTD Company

Age

56 Years

Incorporated 23 December 1969

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

13-15 Elystan Street Chelsea, SW3 3NU,

Previous Addresses

13-15 Elystan Street Chelsea London SW3 3NT
From: 23 December 1969To: 6 March 2026
Timeline

7 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Dec 69
Director Joined
Feb 22
Director Left
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Mar 25
Owner Exit
Feb 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PATEL, Ashok Navnitbhai

Active
53 Carthew Road, LondonW6 0DU
Secretary
Appointed 11 Apr 2008

PATEL, Ashok Navnitbhai

Active
53 Carthew Road, LondonW6 0DU
Born March 1952
Director
Appointed 11 Apr 2008

PATEL, Miteshkumar Chandrakant

Active
Alexandra Avenue, HarrowHA2 9EE
Born August 1975
Director
Appointed 01 Sept 2021

BEEK, Nicholas

Resigned
Copthorne 23 Kingswood Road, WarlinghamCR6 9AB
Secretary
Appointed 23 Dec 2004
Resigned 11 Apr 2008

GILL, Christopher Robin

Resigned
7 East Hill, South CroydonCR2 0AL
Secretary
Appointed N/A
Resigned 23 Dec 2004

BEEK, Nicholas

Resigned
Copthorne 23 Kingswood Road, WarlinghamCR6 9AB
Born May 1957
Director
Appointed N/A
Resigned 11 Apr 2008

GILL, Christopher Robin

Resigned
7 East Hill, South CroydonCR2 0AL
Born June 1944
Director
Appointed N/A
Resigned 23 Dec 2004

LEWIS, Martyn Edward Miles

Resigned
29 Gorse Drive, HorleyRH6 9GJ
Born November 1956
Director
Appointed N/A
Resigned 11 Apr 2008

PATEL, Jashvant Ambalal

Resigned
Boulters Lock, Milton KeynesMK14 5QR
Born May 1953
Director
Appointed 11 Apr 2008
Resigned 01 Sept 2021

Persons with significant control

3

0 Active
3 Ceased

Meenakumar Patel

Ceased
13-15 Elystan Street, LondonSW3 3NT
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2021
Ceased 02 Feb 2026

Mr Jashvant Ambalal Patel

Ceased
13-15 Elystan Street, LondonSW3 3NT
Born May 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mr Ashok Navnitbhai Patel

Ceased
13-15 Elystan Street, LondonSW3 3NT
Born March 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
13 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 March 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
353353
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
288cChange of Particulars
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
16 June 2006
287Change of Registered Office
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1996
AAAnnual Accounts
Resolution
22 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Resolution
14 June 1991
RESOLUTIONSResolutions
Resolution
14 June 1991
RESOLUTIONSResolutions
Resolution
14 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
25 March 1991
288288
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
11 December 1989
288288
Accounts With Accounts Type Small
23 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
20 February 1989
287Change of Registered Office
Legacy
10 March 1988
225(1)225(1)
Legacy
3 March 1988
363363
Accounts With Accounts Type Small
3 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Accounts With Accounts Type Small
6 February 1986
AAAnnual Accounts
Incorporation Company
23 December 1969
NEWINCIncorporation