Company NameSouth Chelsea Properties Limited
DirectorWarren Brazell
Company StatusLiquidation
Company Number01787007
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 3 months ago)
Previous NameShoeblade Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJohn Francis Foote Forster
NationalityBritish
StatusCurrent
Appointed28 January 1999(15 years after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address31 Guildford Road
Woking
Surrey
GU22 7QQ
Director NameMr Warren Brazell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(35 years after company formation)
Appointment Duration5 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Director NameJohn William Brazell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittleton Cottage Flanchford Road
Reigate Heath
Surrey
RH2 8QZ
Secretary NameCarol Elizabeth Brazell
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressLittleton Cottage Flanchford Road
Reigate
Surrey
RH2 8QZ
Director NameMr Warren Brazell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(16 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 January 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address110 The Street
Shalford
Guildford
Surrey
GU4 8BN
Director NameJohn William Brazell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2001(17 years after company formation)
Appointment Duration15 years, 3 months (resigned 06 May 2016)
RoleMaster Builder
Country of ResidenceUnited Kingdom
Correspondence Address110 The Street
Shalford
Guildford
Surrey
GU4 8BN
Director NameJohn Francis Foote-Forster
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(29 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 February 2019)
RoleComp
Country of ResidenceEngland
Correspondence Address31 Guildford Road
Woking
Surrey
GU22 7QQ

Location

Registered AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

99 at £1John Foote-forster
99.00%
Ordinary
1 at £1Carol Elizabeth Brazell
1.00%
Ordinary

Financials

Year2014
Net Worth-£735,429
Current Liabilities£760,965

Accounts

Latest Accounts29 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryMicro
Accounts Year End29 May

Returns

Latest Return22 February 2019 (5 years, 2 months ago)
Next Return Due7 March 2020 (overdue)

Charges

18 December 2014Delivered on: 20 December 2014
Persons entitled: Advanced Industrial Technology Corporation Limited

Classification: A registered charge
Particulars: Land on the north side of alder road headley down bordon.
Outstanding
5 January 2011Delivered on: 5 January 2011
Persons entitled: John Michaels

Classification: Mortgage
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: 1 kingshott cottages petersfield road greatham liss.
Outstanding
12 April 2004Delivered on: 23 April 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £169,465.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 kingshott cottages greatham liss hampshire.
Outstanding
2 April 2004Delivered on: 10 April 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £116,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 kingsshott cottages, creatham liss, hants fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
2 April 2004Delivered on: 10 April 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £200,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 kingshott cottages, creatham liss, hants fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
15 July 2002Delivered on: 3 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that property forming part of bakers farm kingsley bordon in hampshire t/n HP412430. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
14 July 1995Delivered on: 20 July 1995
Satisfied on: 24 July 1996
Persons entitled: Peter Graham Mathieson

Classification: Legal charge
Secured details: £433,617.00 and all other monies due or to become due from the company to the chargee under the loan facility dated 14TH july 1995.
Particulars: Property k/a the greatham moor estate greatham moor greatham near liss hampshire with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 January 2021Liquidators' statement of receipts and payments to 1 December 2020 (12 pages)
13 December 2019Registered office address changed from East Lodge Bordean Manor Estate Petersfield Hampshire GU32 1EP to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 13 December 2019 (2 pages)
12 December 2019Statement of affairs (8 pages)
12 December 2019Appointment of a voluntary liquidator (3 pages)
12 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-02
(1 page)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
22 February 2019Cessation of Jiohn Foote-Forster as a person with significant control on 14 February 2019 (1 page)
22 February 2019Notification of Warren Brazell as a person with significant control on 14 February 2019 (2 pages)
22 February 2019Appointment of Mr Warren Brazell as a director on 18 February 2019 (2 pages)
22 February 2019Termination of appointment of John Francis Foote-Forster as a director on 18 February 2019 (1 page)
21 February 2019Micro company accounts made up to 29 May 2018 (5 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 29 May 2017 (5 pages)
26 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
24 January 2018Compulsory strike-off action has been discontinued (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
19 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 November 2017Registered office address changed from 31 Guildford Road Woking GU22 7QQ England to East Lodge Bordean Manor Estate Petersfield Hampshire GU32 1EP on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from 31 Guildford Road Woking GU22 7QQ England to East Lodge Bordean Manor Estate Petersfield Hampshire GU32 1EP on 30 November 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
24 May 2017Termination of appointment of John William Brazell as a director on 6 May 2016 (1 page)
24 May 2017Termination of appointment of John William Brazell as a director on 6 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
2 January 2017Registered office address changed from The Basement, 144 High Street Godalming Surrey GU7 1AB to 31 Guildford Road Woking GU22 7QQ on 2 January 2017 (1 page)
2 January 2017Registered office address changed from The Basement, 144 High Street Godalming Surrey GU7 1AB to 31 Guildford Road Woking GU22 7QQ on 2 January 2017 (1 page)
15 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 December 2014Registration of charge 017870070007, created on 18 December 2014 (10 pages)
20 December 2014Registration of charge 017870070007, created on 18 December 2014 (10 pages)
10 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
20 June 2014Registered office address changed from 31 Guildford Road Woking Surrey GU22 7QQ England on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 31 Guildford Road Woking Surrey GU22 7QQ England on 20 June 2014 (1 page)
18 June 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
18 June 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
20 January 2014Director's details changed for John William Brazell on 20 January 2014 (2 pages)
20 January 2014Termination of appointment of Warren Brazell as a director (1 page)
20 January 2014Termination of appointment of Warren Brazell as a director (1 page)
20 January 2014Director's details changed for John William Brazell on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from Littleton Cottage Flanchford Road Reigate Surrey RH2 8QZ on 20 January 2014 (1 page)
20 January 2014Secretary's details changed for John Francis Foote Forster on 20 January 2014 (1 page)
20 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Registered office address changed from Littleton Cottage Flanchford Road Reigate Surrey RH2 8QZ on 20 January 2014 (1 page)
20 January 2014Secretary's details changed for John Francis Foote Forster on 20 January 2014 (1 page)
20 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
10 December 2013Appointment of John Francis Foote-Forster as a director (3 pages)
10 December 2013Appointment of John Francis Foote-Forster as a director (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption full accounts made up to 30 November 2010 (12 pages)
9 March 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
9 March 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
9 March 2012Total exemption full accounts made up to 30 November 2010 (12 pages)
27 February 2012Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY United Kingdom on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY United Kingdom on 27 February 2012 (1 page)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 December 2009Director's details changed for Warren Brazell on 31 October 2009 (2 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 December 2009Registered office address changed from 188a High Street Ripley Woking Surrey GU23 6BD on 17 December 2009 (1 page)
17 December 2009Director's details changed for John William Brazell on 31 October 2009 (2 pages)
17 December 2009Director's details changed for John William Brazell on 31 October 2009 (2 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Warren Brazell on 31 October 2009 (2 pages)
17 December 2009Registered office address changed from 188a High Street Ripley Woking Surrey GU23 6BD on 17 December 2009 (1 page)
28 October 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
28 October 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
3 June 2009Total exemption full accounts made up to 30 November 2007 (12 pages)
3 June 2009Total exemption full accounts made up to 30 November 2007 (12 pages)
5 January 2009Return made up to 31/10/08; full list of members (5 pages)
5 January 2009Return made up to 31/10/08; full list of members (5 pages)
30 July 2008Registered office changed on 30/07/2008 from, 60 midhurst road, liphook, hampshire, GU30 7DY (1 page)
30 July 2008Registered office changed on 30/07/2008 from, 60 midhurst road, liphook, hampshire, GU30 7DY (1 page)
2 December 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
2 December 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
13 November 2007Return made up to 31/10/07; full list of members (8 pages)
13 November 2007Return made up to 31/10/07; full list of members (8 pages)
13 November 2006Return made up to 31/10/06; full list of members (7 pages)
13 November 2006Return made up to 31/10/06; full list of members (7 pages)
9 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
9 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
21 February 2006Total exemption full accounts made up to 30 November 2004 (11 pages)
21 February 2006Total exemption full accounts made up to 30 November 2004 (11 pages)
26 January 2006Return made up to 31/10/05; full list of members (7 pages)
26 January 2006Return made up to 31/10/05; full list of members (7 pages)
9 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 September 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
23 September 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
26 February 2004Memorandum and Articles of Association (12 pages)
26 February 2004Memorandum and Articles of Association (12 pages)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2003Return made up to 31/10/03; full list of members (7 pages)
1 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 October 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
4 October 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
11 December 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
11 December 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
18 February 2002Total exemption full accounts made up to 30 November 2000 (9 pages)
18 February 2002Total exemption full accounts made up to 30 November 2000 (9 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
15 September 1999Full accounts made up to 30 November 1998 (11 pages)
15 September 1999Full accounts made up to 30 November 1998 (11 pages)
12 July 1999Full accounts made up to 30 November 1997 (11 pages)
12 July 1999Full accounts made up to 30 November 1997 (11 pages)
18 May 1999Registered office changed on 18/05/99 from: 5 watts mead, tadworth, surrey, KT20 5RL (1 page)
18 May 1999Registered office changed on 18/05/99 from: 5 watts mead, tadworth, surrey, KT20 5RL (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/99
(4 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/99
(4 pages)
25 September 1998Full accounts made up to 30 November 1996 (9 pages)
25 September 1998Full accounts made up to 30 November 1996 (9 pages)
21 November 1997Return made up to 31/10/97; no change of members (4 pages)
21 November 1997Return made up to 31/10/97; no change of members (4 pages)
21 January 1997Return made up to 31/10/96; full list of members (6 pages)
21 January 1997Full accounts made up to 30 November 1995 (10 pages)
21 January 1997Return made up to 31/10/96; full list of members (6 pages)
21 January 1997Full accounts made up to 30 November 1995 (10 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 February 1996Return made up to 31/10/95; no change of members (4 pages)
29 February 1996Return made up to 31/10/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
27 September 1995Return made up to 31/10/94; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
27 September 1995Return made up to 31/10/94; full list of members (6 pages)
15 August 1995Registered office changed on 15/08/95 from: 10A, stanmer street, london, SW11 3EG. (1 page)
15 August 1995Registered office changed on 15/08/95 from: 10A, stanmer street, london, SW11 3EG. (1 page)
20 July 1995Particulars of mortgage/charge (6 pages)
20 July 1995Particulars of mortgage/charge (6 pages)
21 March 1995Accounts for a small company made up to 30 November 1993 (10 pages)
21 March 1995Accounts for a small company made up to 30 November 1993 (10 pages)
4 April 1984Company name changed\certificate issued on 04/04/84 (2 pages)
4 April 1984Company name changed\certificate issued on 04/04/84 (2 pages)