Background WavePink WaveYellow Wave

ACCESS SELF STORAGE (CHELSEA) LIMITED (07656708)

ACCESS SELF STORAGE (CHELSEA) LIMITED (07656708) is an active UK company. incorporated on 3 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACCESS SELF STORAGE (CHELSEA) LIMITED has been registered for 14 years. Current directors include BAKHAI, Dhirendra, GLASS, Clare Lucy, MENON, Satish Vattaparambil.

Company Number
07656708
Status
active
Type
ltd
Incorporated
3 June 2011
Age
14 years
Address
93 Park Lane, London, W1K 7TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKHAI, Dhirendra, GLASS, Clare Lucy, MENON, Satish Vattaparambil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS SELF STORAGE (CHELSEA) LIMITED

ACCESS SELF STORAGE (CHELSEA) LIMITED is an active company incorporated on 3 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACCESS SELF STORAGE (CHELSEA) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07656708

LTD Company

Age

14 Years

Incorporated 3 June 2011

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

93 Park Lane London, W1K 7TB,

Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
May 12
Director Joined
Jul 13
Director Left
Jan 18
Director Left
Apr 20
Director Left
Jun 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MENON, Satish

Active
Park Lane, LondonW1K 7TB
Secretary
Appointed 30 Jun 2011

BAKHAI, Dhirendra

Active
Park Lane, LondonW1K 7TB
Born October 1965
Director
Appointed 30 Jun 2011

GLASS, Clare Lucy

Active
Park Lane, LondonW1K 7TB
Born October 1974
Director
Appointed 05 Jul 2011

MENON, Satish Vattaparambil

Active
Park Lane, LondonW1K 7TB
Born April 1960
Director
Appointed 13 May 2012

PATEL, Amrat Dhanji

Resigned
Park Lane, LondonW1K 7TB
Secretary
Appointed 03 Jun 2011
Resigned 30 Jun 2011

ARORA, Ramesh

Resigned
Park Lane, LondonW1K 7TB
Born March 1952
Director
Appointed 03 Jun 2011
Resigned 30 Jun 2023

LALJI, Shiraz Jafferali

Resigned
Park Lane, LondonW1K 7TB
Born February 1945
Director
Appointed 03 Jun 2011
Resigned 28 Mar 2020

MCPOLAND, Patricia Doreen

Resigned
Park Lane, LondonW1K 7TB
Born October 1937
Director
Appointed 24 Jul 2013
Resigned 21 Dec 2017

PATEL, Amrat Dhanji

Resigned
Park Lane, LondonW1K 7TB
Born October 1967
Director
Appointed 03 Jun 2011
Resigned 30 Jun 2011

Persons with significant control

1

Park Lane, LondonW1K 7TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
13 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Incorporation Company
3 June 2011
NEWINCIncorporation