Background WavePink WaveYellow Wave

CHELSEA ARTS CLUB LIMITED (02124272)

CHELSEA ARTS CLUB LIMITED (02124272) is an active UK company. incorporated on 21 April 1987. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CHELSEA ARTS CLUB LIMITED has been registered for 38 years. Current directors include GIBBONS, Geoffrey, MCGOUGH, Roger Joseph, MCGUIGAN BURNS, Emma Mary and 2 others.

Company Number
02124272
Status
active
Type
ltd
Incorporated
21 April 1987
Age
38 years
Address
143-145, London, SW3 6EB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GIBBONS, Geoffrey, MCGOUGH, Roger Joseph, MCGUIGAN BURNS, Emma Mary, ROBERTS, Phillip Howard, WOOD, Mark Sinclair
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA ARTS CLUB LIMITED

CHELSEA ARTS CLUB LIMITED is an active company incorporated on 21 April 1987 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CHELSEA ARTS CLUB LIMITED was registered 38 years ago.(SIC: 94990)

Status

active

Active since 38 years ago

Company No

02124272

LTD Company

Age

38 Years

Incorporated 21 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

TRINITAP LIMITED
From: 21 April 1987To: 15 July 1987
Contact
Address

143-145 Old Church Street London, SW3 6EB,

Timeline

35 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Apr 87
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Cleared
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Dec 14
Director Left
May 17
Director Joined
Aug 17
Loan Secured
Oct 17
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Nov 19
Director Left
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Mar 25
Director Left
Nov 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GIBBONS, Geoffrey

Active
143-145, LondonSW3 6EB
Born July 1943
Director
Appointed 07 Sept 2022

MCGOUGH, Roger Joseph

Active
143-145, LondonSW3 6EB
Born November 1937
Director
Appointed 30 Sept 2013

MCGUIGAN BURNS, Emma Mary

Active
143-145, LondonSW3 6EB
Born April 1958
Director
Appointed 23 Sept 2019

ROBERTS, Phillip Howard

Active
143-145, LondonSW3 6EB
Born July 1948
Director
Appointed N/A

WOOD, Mark Sinclair

Active
143-145, LondonSW3 6EB
Born August 1954
Director
Appointed 23 Sept 2019

MATTHEWS, Geoffrey Cale

Resigned
143-145, LondonSW3 6EB
Secretary
Appointed 06 Oct 2013
Resigned 31 Mar 2026

WINTERBOTTOM, Dudley

Resigned
6 Durand Gardens, LondonSW9 0PP
Secretary
Appointed N/A
Resigned 06 Oct 2013

ACKERMAN, Roy Kenneth

Resigned
143-145, LondonSW3 6EB
Born February 1942
Director
Appointed 30 Sept 2013
Resigned 16 May 2017

BOWTELL, Alistair

Resigned
12 Rotherwood Road, LondonSW15 1JZ
Born June 1940
Director
Appointed 01 Aug 1997
Resigned 15 Nov 2000

EATON, Michael Craig Ainsworth

Resigned
Mellcroft, DorkingRH4 3BA
Born October 1942
Director
Appointed 02 Jun 2003
Resigned 29 Oct 2012

GATFIELD, Rupert Leo Kempton

Resigned
Overstrand Mansions, LondonSW11 4EZ
Born September 1959
Director
Appointed 12 Nov 2008
Resigned 12 Nov 2008

GATFIELD, Rupert Leo Kempton

Resigned
Octavia Street, LondonSW11 3DN
Born September 1959
Director
Appointed 12 Nov 2008
Resigned 08 Nov 2010

GILBERT, Hugh

Resigned
143-145, LondonSW3 6EB
Born March 1952
Director
Appointed 30 Sept 2013
Resigned 26 Oct 2025

GILBERT, Hugh

Resigned
11 Edith Grove, LondonSW10 0JZ
Born March 1952
Director
Appointed N/A
Resigned 30 May 1996

GRANT, Ian Donald

Resigned
19 Inman Road, LondonSW18 3BB
Born October 1945
Director
Appointed 15 Nov 2000
Resigned 17 Nov 2003

HEDLEY MILLER, Rosalind

Resigned
48 Elms Road, LondonSW4 9EX
Born November 1954
Director
Appointed 22 Feb 2005
Resigned 30 Sept 2013

HICKS, David Nigel

Resigned
143-145, LondonSW3 6EB
Born December 1971
Director
Appointed 28 Feb 2011
Resigned 30 Sept 2013

JENKINS, Christopher Crozier

Resigned
Coates Manor Wood End, StevenageSG2 7BB
Born September 1952
Director
Appointed 11 Nov 2002
Resigned 30 Jun 2004

KING, Jeremy Richard Bruce

Resigned
157 Piccadilly, LondonW1J 9EB
Born June 1954
Director
Appointed 12 Nov 2012
Resigned 30 Sept 2013

LAKE, Charles Michael

Resigned
30 Waverley Drive, CamberleyGU15 2DP
Born May 1944
Director
Appointed 26 Feb 1997
Resigned 08 Nov 2010

LINSLEY, Robert Noel

Resigned
47 Chaldon Road, LondonSW6 7NH
Born November 1930
Director
Appointed N/A
Resigned 28 Nov 1997

MACCABE, Michael Murray

Resigned
10 Elm Place, LondonSW7 3QJ
Born November 1944
Director
Appointed 17 Feb 1993
Resigned 05 Nov 2002

MURKETT, Antony

Resigned
Cleveland, BovingdonHP3 0ND
Born December 1952
Director
Appointed 02 Jul 1998
Resigned 15 Nov 2004

PARKER, David Farquharson

Resigned
143-145, LondonSW3 6EB
Born February 1938
Director
Appointed 30 Sept 2013
Resigned 18 Sept 2014

POPE, Michael John

Resigned
12a Cromwell Road, LondonSW19 HLZ
Born June 1930
Director
Appointed 17 Nov 2003
Resigned 16 Aug 2005

SHAW, Frank Lindley

Resigned
37 Arley Road, SolihullB91 1NJ
Born December 1926
Director
Appointed N/A
Resigned 26 Feb 1997

SMITH, Donald Steven

Resigned
143-145, LondonSW3 6EB
Born November 1961
Director
Appointed 30 Sept 2013
Resigned 22 Sept 2022

SMITH, Donald Steven

Resigned
52 The Green, DartfordDA2 6JT
Born November 1961
Director
Appointed 16 Aug 2005
Resigned 12 Nov 2008

SMITH, Stanley Arthur

Resigned
1 Brunswick Close, LondonTW2 5NB
Born April 1929
Director
Appointed 30 May 1996
Resigned 01 Aug 1997

STROUD, Richard Peter

Resigned
143-145, LondonSW3 6EB
Born April 1948
Director
Appointed 12 Nov 2012
Resigned 30 Sept 2013

VERDIN, Anthony

Resigned
Dry Leys, AbingdonOX13 5HB
Born November 1932
Director
Appointed N/A
Resigned 30 Sept 2013

WARD, Andrew James Richmond

Resigned
70 Salters Hill, LondonSE19 1EA
Born September 1959
Director
Appointed 11 Nov 2002
Resigned 17 Nov 2003

WHEELER, Bernard Frederick

Resigned
7 Wine Office Court, LondonEC4A 3BY
Born December 1924
Director
Appointed N/A
Resigned 30 Jun 1992

WINTERBOTTOM, Dudley

Resigned
6 Durand Gardens, LondonSW9 0PP
Born June 1946
Director
Appointed N/A
Resigned 06 Oct 2013

WOODHOUSE, Warwick Keith

Resigned
143-145, LondonSW3 6EB
Born December 1951
Director
Appointed 01 Aug 2017
Resigned 18 Jul 2021
Fundings
Financials
Latest Activities

Filing History

179

Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
14 September 2021
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Resolution
3 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Legacy
13 December 2011
MG02MG02
Legacy
13 December 2011
MG02MG02
Legacy
8 December 2011
MG01MG01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Made Up Date
18 August 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 August 2005
AAAnnual Accounts
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
3 September 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
363aAnnual Return
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
30 August 2003
AAAnnual Accounts
Resolution
22 August 2003
RESOLUTIONSResolutions
Legacy
22 August 2003
88(2)R88(2)R
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 August 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 August 2001
AAAnnual Accounts
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
363aAnnual Return
Legacy
30 May 2001
363(353)363(353)
Legacy
30 May 2001
363(190)363(190)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 August 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 July 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
363aAnnual Return
Accounts With Made Up Date
23 June 1998
AAAnnual Accounts
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288cChange of Particulars
Accounts With Made Up Date
17 July 1997
AAAnnual Accounts
Legacy
23 June 1997
363aAnnual Return
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
17 June 1996
AAAnnual Accounts
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
24 May 1996
363aAnnual Return
Legacy
24 May 1996
288288
Accounts With Made Up Date
13 July 1995
AAAnnual Accounts
Legacy
27 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363x363x
Accounts With Made Up Date
4 July 1994
AAAnnual Accounts
Accounts With Made Up Date
6 July 1993
AAAnnual Accounts
Legacy
14 May 1993
363x363x
Legacy
1 March 1993
288288
Accounts With Made Up Date
4 August 1992
AAAnnual Accounts
Legacy
24 July 1992
288288
Legacy
7 July 1992
363x363x
Legacy
7 April 1992
288288
Legacy
23 December 1991
288288
Legacy
10 December 1991
288288
Legacy
19 September 1991
363x363x
Legacy
19 September 1991
363x363x
Legacy
19 September 1991
363x363x
Legacy
19 September 1991
363x363x
Accounts With Made Up Date
5 September 1991
AAAnnual Accounts
Legacy
25 June 1991
288288
Accounts With Made Up Date
9 July 1990
AAAnnual Accounts
Accounts With Made Up Date
4 July 1990
AAAnnual Accounts
Accounts With Made Up Date
4 July 1990
AAAnnual Accounts
Legacy
7 October 1988
397397
Legacy
7 October 1988
395Particulars of Mortgage or Charge
Legacy
7 October 1988
403aParticulars of Charge Subject to s859A
Legacy
1 February 1988
395Particulars of Mortgage or Charge
Legacy
24 November 1987
PUC 2PUC 2
Resolution
5 November 1987
RESOLUTIONSResolutions
Legacy
5 November 1987
288288
Legacy
5 November 1987
288288
Legacy
5 November 1987
288288
Legacy
5 November 1987
288288
Legacy
25 October 1987
224224
Legacy
15 October 1987
395Particulars of Mortgage or Charge
Legacy
23 July 1987
287Change of Registered Office
Legacy
23 July 1987
288288
Certificate Change Of Name Company
14 July 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 April 1987
NEWINCIncorporation
Certificate Incorporation
21 April 1987
CERTINCCertificate of Incorporation