Company NameStamford Bridge Properties Ltd.
Company StatusDissolved
Company Number01844364
CategoryPrivate Limited Company
Incorporation Date30 August 1984(39 years, 8 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed14 July 1993(8 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(8 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 09 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameMr Christopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 09 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59 Telford Avenue
Streatham
London
SW2 4XL
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressThe Grange Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Director NameColin Hutchinson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 18 December 1991)
RoleManaging Director
Correspondence AddressGladsmuir House
Rydens Avenue
Walton On Thames
Surrey
KT12 3JE
Secretary NameMs Yvonne Stella Todd
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Director NameMs Yvonne Stella Todd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NameMr David Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(17 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Waine Close
Buckingham
Buckinghamshire
MK18 1FG
Director NameMr Richard Mark Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fawcett Street
London
SW10 9HN

Location

Registered AddressStamford Bridge
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2008Application for striking-off (1 page)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
1 February 2007Return made up to 29/12/06; full list of members (7 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
7 February 2006Return made up to 29/12/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
20 April 2004Full accounts made up to 30 June 2003 (12 pages)
6 March 2004Director resigned (1 page)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
3 April 2003New director appointed (3 pages)
3 April 2003Director resigned (1 page)
8 February 2003Full accounts made up to 30 June 2002 (12 pages)
6 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 September 2002Resolutions
  • RES13 ‐ Re: bonds/trust deed 31/07/02
(1 page)
13 August 2002New director appointed (3 pages)
6 August 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
18 February 2002Full accounts made up to 30 June 2001 (12 pages)
2 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 March 2001Full accounts made up to 30 June 2000 (11 pages)
21 January 2001Return made up to 29/12/00; full list of members (6 pages)
1 November 2000Secretary resigned (1 page)
21 April 2000Full accounts made up to 30 June 1999 (16 pages)
31 January 2000Registered office changed on 31/01/00 from: stamford bridge grounds fulham road london SW6 1HS (1 page)
31 January 2000Return made up to 29/12/99; full list of members (10 pages)
14 March 1999New secretary appointed (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1999Full accounts made up to 30 June 1998 (16 pages)
5 January 1999Return made up to 29/12/98; full list of members (8 pages)
9 January 1998Full accounts made up to 30 June 1997 (16 pages)
7 January 1998Return made up to 29/12/97; full list of members (7 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
29 December 1997Ad 09/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1997Auditor's resignation (1 page)
10 April 1997Particulars of mortgage/charge (7 pages)
10 January 1997Return made up to 29/12/96; full list of members (6 pages)
24 December 1996Particulars of mortgage/charge (7 pages)
24 December 1996Particulars of mortgage/charge (7 pages)
3 December 1996Full accounts made up to 30 June 1996 (16 pages)
22 January 1996Return made up to 29/12/95; full list of members (5 pages)
13 December 1995Full accounts made up to 30 June 1995 (15 pages)
6 April 1995Director resigned;new director appointed (4 pages)
17 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1984Incorporation (13 pages)