Background WavePink WaveYellow Wave

CHELSEA PENSIONER (RH) LIMITED (03853787)

CHELSEA PENSIONER (RH) LIMITED (03853787) is an active UK company. incorporated on 6 October 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. CHELSEA PENSIONER (RH) LIMITED has been registered for 26 years. Current directors include BRADSHAW, Adrian John, Gen Sir, RICHMOND, David Charles, TREWHITT, Caroline.

Company Number
03853787
Status
active
Type
ltd
Incorporated
6 October 1999
Age
26 years
Address
Royal Hospital Chelsea, London, SW3 4SR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BRADSHAW, Adrian John, Gen Sir, RICHMOND, David Charles, TREWHITT, Caroline
SIC Codes
47190, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA PENSIONER (RH) LIMITED

CHELSEA PENSIONER (RH) LIMITED is an active company incorporated on 6 October 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. CHELSEA PENSIONER (RH) LIMITED was registered 26 years ago.(SIC: 47190, 55900)

Status

active

Active since 26 years ago

Company No

03853787

LTD Company

Age

26 Years

Incorporated 6 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

LAW 2030 LIMITED
From: 6 October 1999To: 29 October 1999
Contact
Address

Royal Hospital Chelsea Royal Hospital Road London, SW3 4SR,

Timeline

27 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Director Left
May 10
Director Left
Aug 11
Director Left
Jun 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Feb 18
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

LI, Mei

Active
Royal Hospital Chelsea, LondonSW3 4SR
Secretary
Appointed 01 Dec 2022

BRADSHAW, Adrian John, Gen Sir

Active
Royal Hospital Chelsea, LondonSW3 4SR
Born November 1958
Director
Appointed 17 Sept 2019

RICHMOND, David Charles

Active
Royal Hospital Chelsea, LondonSW3 4SR
Born November 1966
Director
Appointed 31 Mar 2024

TREWHITT, Caroline

Active
Royal Hospital Chelsea, LondonSW3 4SR
Born November 1959
Director
Appointed 01 May 2020

CATTERMOLE, Christopher Nicholas

Resigned
Royal Hospital Chelsea, LondonSW3 4SR
Secretary
Appointed 16 Mar 2016
Resigned 30 Nov 2022

KUCHARSKA, Jo-Ann Elizabeth

Resigned
Royal Hospital Chelsea, LondonSW3 4SR
Secretary
Appointed 31 Oct 2012
Resigned 15 Jul 2015

SHEEHAN, Peter Shamus Desmond

Resigned
27 Gordon House, LondonSW3 4SR
Secretary
Appointed 01 Nov 1999
Resigned 03 Apr 2008

WALKER-SMITH, Michael Anthony

Resigned
Royal Hospital Chelsea, LondonSW3 4SR
Secretary
Appointed 03 Apr 2008
Resigned 25 Jul 2012

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 06 Oct 1999
Resigned 01 Nov 1999

ARLOW, Paul Richard

Resigned
Royal Hospital Chelsea, LondonSW3 4SR
Born November 1964
Director
Appointed 16 Mar 2016
Resigned 07 Oct 2016

BLAKE, John Reginald Gerald

Resigned
Royal Hospital Chelsea, LondonSW3 4SR
Born October 1969
Director
Appointed 23 Jan 2013
Resigned 04 Jul 2014

CURRIE, Archibald Peter Neil, Major General

Resigned
11 College Court, LondonSW3 4NL
Born June 1948
Director
Appointed 01 Oct 2005
Resigned 31 Jul 2014

FRAZER, Ian William

Resigned
Westferry Circus, LondonE14 4HD
Born January 1933
Director
Appointed 01 Nov 1999
Resigned 04 Mar 2010

GAINSBOROUGH, Michael

Resigned
6 Light Horse Court Royal Hospital, LondonSW3 4SL
Born March 1938
Director
Appointed 01 Nov 1999
Resigned 11 Jun 2001

GALLAGHER, Mark

Resigned
Royal Hospital Chelsea, LondonSW3 4SR
Born July 1970
Director
Appointed 15 Jul 2015
Resigned 17 Sept 2019

HALL, Jonathan Michael Francis Cooper, Major General

Resigned
Lieutenant Governor's House, LondonSW3 4SL
Born August 1944
Director
Appointed 01 Nov 1999
Resigned 01 Sept 2005

HATT, Paul William David

Resigned
Royal Hospital Road, LondonSW3 4SR
Born November 1949
Director
Appointed 08 Mar 2007
Resigned 23 Jan 2013

HELLENS, David Charles

Resigned
28 Sterndale Road, LondonW14 0HS
Born March 1959
Director
Appointed 03 Apr 2008
Resigned 25 Jun 2012

HICKLING, Andrew

Resigned
Royal Hospital Chelsea, LondonSW3 4SR
Born August 1952
Director
Appointed 15 Jan 2015
Resigned 30 Nov 2017

HUNTING, Richard Hugh

Resigned
40 Smith Street, LondonSW3 4EP
Born July 1946
Director
Appointed 27 Sept 2003
Resigned 17 Sept 2019

LASHKO, Gary Michael

Resigned
Royal Hospital Chelsea, LondonSW3 4SR
Born January 1957
Director
Appointed 16 Mar 2016
Resigned 31 Mar 2024

LEGGE, John Michael

Resigned
53 Saint Marys Road, LeatherheadKT22 8HB
Born March 1944
Director
Appointed 10 May 2001
Resigned 08 Feb 2007

LEWINGTON, Thomas Charles

Resigned
Royal Hospital Chelsea, LondonSW3 4SR
Born April 1959
Director
Appointed 17 Sept 2019
Resigned 30 Apr 2020

MACKENZIE, Jeremy John George, General Sir

Resigned
Governors Apartment, LondonSW3 4SL
Born February 1941
Director
Appointed 01 Nov 1999
Resigned 02 Oct 2006

MCDOWALL CBE, David, Major General

Resigned
Royal Hospital Chelsea, LondonSW3 4SR
Born August 1954
Director
Appointed 04 Aug 2014
Resigned 06 Jul 2015

MOORE, Richard Hobart John De Courcy

Resigned
11 Chelsea Park Gardens, LondonSW3 6AF
Born August 1949
Director
Appointed 11 Oct 2007
Resigned 23 Jan 2013

ROSIER, Frederick David Stewart

Resigned
Royal Hospital Chelsea, LondonSW3 4SR
Born April 1951
Director
Appointed 15 Jul 2015
Resigned 29 Sept 2018

SHEEHAN, Peter Shamus Desmond

Resigned
27 Gordon House, LondonSW3 4SR
Born December 1947
Director
Appointed 16 Dec 1999
Resigned 03 Apr 2008

SNOW, Henry Martin, Major

Resigned
5 Light Horse Court, LondonSW3 4SL
Born August 1946
Director
Appointed 16 Dec 1999
Resigned 28 Apr 2003

WALKER, Michael John Dawson, General Sir

Resigned
9 Light Horse Court, LondonSW3 4SL
Born July 1944
Director
Appointed 19 Oct 2006
Resigned 22 Mar 2011

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 06 Oct 1999
Resigned 01 Nov 1999

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 06 Oct 1999
Resigned 01 Nov 1999

Persons with significant control

1

Royal Hospital Road, LondonSW3 4SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
19 April 2007
288cChange of Particulars
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
363aAnnual Return
Legacy
13 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
225Change of Accounting Reference Date
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
88(2)R88(2)R
Legacy
8 November 1999
225Change of Accounting Reference Date
Legacy
8 November 1999
287Change of Registered Office
Certificate Change Of Name Company
29 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 1999
NEWINCIncorporation