Background WavePink WaveYellow Wave

ACE (CHELSEA) LIMITED (09882291)

ACE (CHELSEA) LIMITED (09882291) is an active UK company. incorporated on 20 November 2015. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACE (CHELSEA) LIMITED has been registered for 10 years. Current directors include KHAYAT, Etienne, Dr, KHAYAT, Nancy.

Company Number
09882291
Status
active
Type
ltd
Incorporated
20 November 2015
Age
10 years
Address
Scottish Provident House, 1st Floor, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHAYAT, Etienne, Dr, KHAYAT, Nancy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE (CHELSEA) LIMITED

ACE (CHELSEA) LIMITED is an active company incorporated on 20 November 2015 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACE (CHELSEA) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09882291

LTD Company

Age

10 Years

Incorporated 20 November 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Scottish Provident House, 1st Floor 76-80 College Road Harrow, HA1 1BQ,

Previous Addresses

Scottish Provident House 76-80 College Road Harrow HA1 1BQ England
From: 23 March 2023To: 23 March 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 25 February 2023To: 23 March 2023
71-75 Shelton Street London WC2H 9JQ England
From: 3 May 2022To: 25 February 2023
3a Pont Street London SW1X 9EJ United Kingdom
From: 20 November 2015To: 3 May 2022
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Apr 16
Director Joined
Feb 17
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KHAYAT, Etienne, Dr

Active
76-80 College Road, HarrowHA1 1BQ
Born October 1974
Director
Appointed 29 Apr 2022

KHAYAT, Nancy

Active
76-80 College Road, HarrowHA1 1BQ
Born May 1976
Director
Appointed 29 Apr 2022

LYEN, Jackie Ching Ching

Resigned
Beltran Road, LondonSW6 3AJ
Secretary
Appointed 20 Nov 2015
Resigned 29 Apr 2022

GHANDOUR, Ismail

Resigned
9 Wilbraham Place, LondonSW1X 9AE
Born July 1962
Director
Appointed 20 Nov 2015
Resigned 29 Apr 2022

MINTER, Ivan William

Resigned
Carlingford Road, LondonN15 3EJ
Born June 1944
Director
Appointed 06 Feb 2017
Resigned 29 Apr 2022

THOMAS, Mark Constable

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1959
Director
Appointed 20 Nov 2015
Resigned 29 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
College Road, HarrowHA1 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2022
Pont Street, LondonSW1X 9EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Incorporation Company
20 November 2015
NEWINCIncorporation