Background WavePink WaveYellow Wave

CHELSEA GALLERIES PORTOBELLO LIMITED (07678763)

CHELSEA GALLERIES PORTOBELLO LIMITED (07678763) is an active UK company. incorporated on 22 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. CHELSEA GALLERIES PORTOBELLO LIMITED has been registered for 14 years.

Company Number
07678763
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA GALLERIES PORTOBELLO LIMITED

CHELSEA GALLERIES PORTOBELLO LIMITED is an active company incorporated on 22 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. CHELSEA GALLERIES PORTOBELLO LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07678763

LTD Company

Age

14 Years

Incorporated 22 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

SETFIELD PROPERTIES LIMITED
From: 22 June 2011To: 24 October 2011
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 26 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 24 October 2011To: 26 May 2015
, 57 Buckingham Gate, St James, London, SW1E 6AJ
From: 29 September 2011To: 24 October 2011
, Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
From: 22 June 2011To: 29 September 2011
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Loan Secured
Sept 16
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Memorandum Articles
24 November 2016
MAMA
Resolution
24 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Auditors Resignation Company
15 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Legacy
22 November 2011
MG01MG01
Memorandum Articles
10 November 2011
MEM/ARTSMEM/ARTS
Resolution
10 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
24 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Incorporation Company
22 June 2011
NEWINCIncorporation