Background WavePink WaveYellow Wave

CHELSEA FINE FOOD LTD (08920708)

CHELSEA FINE FOOD LTD (08920708) is an active UK company. incorporated on 4 March 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CHELSEA FINE FOOD LTD has been registered for 12 years. Current directors include CROFT, Bridget Leigh, MOUSAVI NASAB, Seyedeh Parisa.

Company Number
08920708
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
55-57 The Pavement, London, SW4 0JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CROFT, Bridget Leigh, MOUSAVI NASAB, Seyedeh Parisa
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA FINE FOOD LTD

CHELSEA FINE FOOD LTD is an active company incorporated on 4 March 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CHELSEA FINE FOOD LTD was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08920708

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 December 2026
Period: 31 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

55-57 The Pavement London, SW4 0JQ,

Previous Addresses

204-206 Kensington High Street London W8 7RG England
From: 24 February 2020To: 21 October 2021
C/O Vatlink Ltd 51 Stanley Road Carshalton Surrey SM5 4LE United Kingdom
From: 14 March 2017To: 24 February 2020
4-6 Canfield Place London NW6 3BT
From: 4 March 2014To: 14 March 2017
Timeline

49 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Director Joined
Aug 14
Director Left
Jan 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Loan Secured
Oct 18
Director Joined
Oct 19
Capital Reduction
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Capital Update
Dec 20
Share Buyback
Dec 20
Capital Reduction
Jan 21
Share Buyback
Jan 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Capital Reduction
Feb 22
Owner Exit
Apr 22
Director Left
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Mar 23
Loan Secured
Sept 23
Director Left
May 24
Director Joined
May 24
Director Left
Nov 25
Loan Cleared
Dec 25
Director Joined
Jan 26
Loan Secured
Mar 26
15
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CROFT, Bridget Leigh

Active
The Pavement, LondonSW4 0JQ
Born February 1979
Director
Appointed 02 May 2024

MOUSAVI NASAB, Seyedeh Parisa

Active
The Pavement, LondonSW4 0JQ
Born June 1985
Director
Appointed 28 Jan 2026

CLEMENTS, Gillian

Resigned
The Pavement, LondonSW4 0JQ
Born May 1990
Director
Appointed 15 Oct 2021
Resigned 13 Nov 2025

GRENVILLE, Emily

Resigned
The Pavement, LondonSW4 0JQ
Born May 1980
Director
Appointed 25 Jan 2023
Resigned 02 May 2024

HILLS, Sarah

Resigned
The Pavement, LondonSW4 0JQ
Born December 1972
Director
Appointed 15 Oct 2021
Resigned 27 Jul 2022

MCKEVITT, Bonnie Natalie Cheryl

Resigned
The Pavement, LondonSW4 0JQ
Born May 1983
Director
Appointed 05 Feb 2018
Resigned 15 Oct 2021

MCKEVITT, Clare Michelle

Resigned
The Pavement, LondonSW4 0JQ
Born December 1981
Director
Appointed 05 Feb 2018
Resigned 15 Oct 2021

MCKEVITT, Clare Michelle

Resigned
Canfield Place, LondonNW6 3BT
Born December 1981
Director
Appointed 04 Mar 2014
Resigned 03 Nov 2017

MCKEVITT, Rebekah Charlotte

Resigned
The Pavement, LondonSW4 0JQ
Born July 1980
Director
Appointed 05 Feb 2018
Resigned 15 Oct 2021

MCKEVITT, Vincent Donald

Resigned
Baker Street, LondonW1U 8EJ
Born June 1979
Director
Appointed 03 Nov 2017
Resigned 15 Oct 2021

MCKEVITT, Vincent Donald

Resigned
Baker Street, LondonW1U 8EJ
Born June 1979
Director
Appointed 20 Aug 2014
Resigned 05 Jan 2017

MCKIE, Roderick Wallace

Resigned
The Pavement, LondonSW4 0JQ
Born July 1961
Director
Appointed 02 Oct 2019
Resigned 15 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
The Pavement, LondonSW4 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2022

Miss Rebecca Mckevitt

Ceased
Stanley Road, CarshaltonSM5 4LE
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2016
Ceased 04 May 2016

Miss Bonnie Natalie Cheryl Mckevitt

Ceased
The Pavement, LondonSW4 0JQ
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 January 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Capital Cancellation Shares
2 February 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Capital Cancellation Shares
19 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 January 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 December 2020
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
29 December 2020
SH19Statement of Capital
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Capital Cancellation Shares
7 December 2020
SH06Cancellation of Shares
Legacy
19 October 2020
SH20SH20
Legacy
19 October 2020
CAP-SSCAP-SS
Resolution
19 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2018
MR01Registration of a Charge
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Incorporation Company
4 March 2014
NEWINCIncorporation