Company NameChelsea Football Club Limited
Company StatusActive
Company Number01965149
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 5 months ago)
Previous NamesLomargate Limited and Chelsea Set Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David Michael Barnard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(21 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleClub Secretary
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Secretary NameMr James Christian Gerald Bonington
StatusCurrent
Appointed07 February 2018(32 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Behdad Eghbali
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Todd Lawrence Boehly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr HansjÖRg Wyss
Date of BirthSeptember 1935 (Born 88 years ago)
NationalitySwiss
StatusCurrent
Appointed30 June 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Mark Walter
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr James Pade
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameLord Daniel William Finkelstein
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr JosÉ Feliciano
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMrs Barbara Charone
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Christopher Jurasek
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed21 August 2023(37 years, 9 months after company formation)
Appointment Duration8 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameColin Hutchinson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressBluebells
33 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 09 March 2004)
RoleCompany Director
Correspondence AddressThe Penthouse, Chelsea Village Hotel
Stamford Bridge, Fulham Road
London
SW6 1HS
Secretary NameMs Yvonne Stella Todd
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 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
Appointed28 April 1992(6 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 August 2003)
RoleCompany Director
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusResigned
Appointed30 July 1993(7 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 27 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMatthew Charles Harding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 October 1996)
RoleReinsurance Broker
Correspondence AddressWitton House
Underhill Lane
Ditchling
West Sussex
BN6 8XE
Director NamePeter James Middleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(10 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 November 1996)
RoleCompany Director
Correspondence Address3 Kempson Road
London
SW6 4PX
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(13 years, 2 months after company formation)
Appointment Duration3 years, 4 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(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NameMr Michael John Woodward
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2003)
RoleBusiness Strategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameTrevor Nigel Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address22 Grosvenor Road
Birkdale
Southport
Lancashire
PR8 2JQ
Director NameChristopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(17 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 August 2003)
RoleFinance Director
Correspondence Address21 Berber Road
Battersea
London
SW11 6RZ
Director NameRichard Creitzman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(17 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 May 2004)
RoleFinancier
Correspondence Address20/21 Plotnikov Pereoulok Flat 16
Moscow
121002
Russia
Director NameMr Bruce Michael Buck
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2003(17 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2022)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Eugene Alexander Tenenbaum
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2003(17 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 May 2022)
RoleFinancier
Country of ResidenceJersey
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NamePeter Francis Kenyon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2009)
RoleCompany Director
Correspondence Address24 Northumberland Place
London
W2 5BS
Director NameAvram Grant
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIsrael
StatusResigned
Appointed16 August 2007(21 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 May 2008)
RoleFootball Coach
Correspondence AddressHilton Hotel Edgware
London
W2 1JU
Director NameLuiz Felipe Scolari
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBrazilian
StatusResigned
Appointed22 September 2008(22 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 February 2009)
RoleFootball Manager
Correspondence Address64 Stoke Road
Stoke D'Abernon
Surrey
KT11 3PT
Director NameMichael Forde
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2009(23 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2013)
RolePerformance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameFrank Arnesen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 May 2011)
RoleScout
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Ronald Gourlay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(23 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 October 2014)
RoleCheif Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Bridge Fulham Road
London
SW6 1HS
Director NameMs Marina Granovskaia
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed17 June 2013(27 years, 6 months after company formation)
Appointment Duration9 years (resigned 22 June 2022)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Secretary NameMr Christopher Ian Alexander
StatusResigned
Appointed27 August 2015(29 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2018)
RoleCompany Director
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Jonathan Guy Laurence
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(32 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 June 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS

Contact

Websitewww.chelseafc.com
Email address[email protected]
Telephone020 73869373
Telephone regionLondon

Location

Registered AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.1k at £1Chelsea Fc PLC
100.00%
Ordinary

Financials

Year2014
Turnover£291,505,000
Net Worth-£770,807,000
Cash£5,000
Current Liabilities£138,524,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

17 December 1997Delivered on: 2 January 1998
Satisfied on: 5 February 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stamford bridge stadium fulham road london SW6 proceeds of sale by specific equitable charge with all fittings fixtures fixed plant machinery and chattels floating charge all fittings fixtures fixed plant machinery assets unfixed plant machinery and other chattels and equipment assignment of goodwill of any business licences compensation.
Fully Satisfied
17 December 1997Delivered on: 23 December 1997
Satisfied on: 5 February 2008
Persons entitled: The Law Debenture Trust Corporation P.L.C.(The "Trustee")

Classification: Trust deed
Secured details: £75,000,000 8.875 per cent. First mortgage debenture bonds due 2007 of the issuer, all (if any) further bonds (as defined in the trust deed) and all other moneys covenanted to be paid by the issuer to the trustee (as defined in the trust deed) under or pursuant to the trust deed and any deed supplemental thereto and all other moneys covenanted to be paid by the company pursuant to clause 7 of the trust deed.
Particulars: Stamford bridge stadium, fulham, london together with all buildings erections fixtures fixed plant and machinery. Floating charge over the undertaking property rights assets including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
18 October 1996Delivered on: 29 October 1996
Satisfied on: 13 March 1999
Persons entitled: The Co-Operative Bank P.L.C. (As Security Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 September 1996Delivered on: 10 October 1996
Satisfied on: 17 October 2002
Persons entitled: At & T Capital Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the hire purchase agreement dated 23RD september 1996 this assignment and charge the sale agreement dated 23RD september 1996 and all documents agreements guarantees indemnities and other securities and assurances in respect of the same as from time to time amended or supplemented and any document which amends or supplements them.
Particulars: First fixed and floating legal and equitable charge over all of the assignors present and future right title benefit and interest together with all rights authorities discretions benefits powers and remedies in connection with or arising out of such right title benefit and interest in and to the kit sponsorship agreement dated 30/11/95 the right to receive monies and the right to claim and receive any damages arising out of or in breach of or default under the sponsorship agreement. See the mortgage charge document for full details.
Fully Satisfied
26 April 1995Delivered on: 16 May 1995
Satisfied on: 13 March 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 June 1994Delivered on: 22 June 1994
Satisfied on: 3 October 1997
Persons entitled: Matthew Charles Harding

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement of even date and/or this charge.
Particulars: The company's account numbered 0028622:02 held with lloyds bank PLC at 50 grosvenor street london. See the mortgage charge document for full details.
Fully Satisfied
15 December 1992Delivered on: 23 December 1992
Satisfied on: 13 March 1999
Persons entitled: West Register (Properties) Limited.

Classification: Debenture.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 December 1992Delivered on: 23 December 1992
Satisfied on: 13 March 1999
Persons entitled: West Register (Properties) Limited.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to and in any monies whatsoever payable to the assignor,all rights and benefit.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
31 August 2023Appointment of Mr Christopher Jurasek as a director on 21 August 2023 (2 pages)
12 April 2023Change of details for Chelsea Fc Holdings Limited as a person with significant control on 30 May 2022 (2 pages)
8 April 2023Full accounts made up to 30 June 2022 (37 pages)
30 January 2023Memorandum and Articles of Association (26 pages)
30 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
1 July 2022Appointment of Mr José Feliciano as a director on 30 June 2022 (2 pages)
1 July 2022Termination of appointment of Bruce Michael Buck as a director on 30 June 2022 (1 page)
1 July 2022Appointment of Mr Mark Walter as a director on 30 June 2022 (2 pages)
1 July 2022Appointment of Mr Hansjörg Wyss as a director on 30 June 2022 (2 pages)
1 July 2022Appointment of Mrs Barbara Charone as a director on 30 June 2022 (2 pages)
1 July 2022Appointment of Mr James Pade as a director on 30 June 2022 (2 pages)
1 July 2022Appointment of Lord Daniel William Finkelstein as a director on 30 June 2022 (2 pages)
1 July 2022Appointment of Mr Jonathan Goldstein as a director on 30 June 2022 (2 pages)
27 June 2022Termination of appointment of Jonathan Guy Laurence as a director on 21 June 2022 (1 page)
23 June 2022Termination of appointment of Marina Granovskaia as a director on 22 June 2022 (1 page)
13 June 2022Memorandum and Articles of Association (26 pages)
13 June 2022Resolutions
  • RES13 ‐ Company business 01/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 June 2022Termination of appointment of Eugene Alexander Tenenbaum as a director on 30 May 2022 (1 page)
7 June 2022Appointment of Mr Todd Lawrence Boehly as a director on 1 June 2022 (2 pages)
7 June 2022Cessation of Fordstam Limited as a person with significant control on 30 May 2022 (1 page)
7 June 2022Notification of Chelsea Fc Holdings Limited as a person with significant control on 30 May 2022 (2 pages)
7 June 2022Appointment of Mr Behdad Eghbali as a director on 1 June 2022 (2 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
29 December 2021Full accounts made up to 30 June 2021 (37 pages)
10 February 2021Full accounts made up to 30 June 2020 (32 pages)
6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
9 March 2020Director's details changed for Eugene Tenenbaum on 9 March 2020 (2 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
6 January 2020Full accounts made up to 30 June 2019 (28 pages)
2 April 2019Full accounts made up to 30 June 2018 (29 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (30 pages)
6 March 2018Appointment of Mr Jonathan Guy Laurence as a director on 26 February 2018 (2 pages)
14 February 2018Termination of appointment of Christopher Ian Alexander as a secretary on 7 February 2018 (1 page)
14 February 2018Appointment of Mr James Christian Gerald Bonington as a secretary on 7 February 2018 (2 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (31 pages)
5 April 2017Full accounts made up to 30 June 2016 (31 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 April 2016Full accounts made up to 30 June 2015 (21 pages)
5 April 2016Full accounts made up to 30 June 2015 (21 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,100
(5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,100
(5 pages)
27 August 2015Termination of appointment of Alan Leslie Shaw as a secretary on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Alan Leslie Shaw as a secretary on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015 (2 pages)
12 April 2015Full accounts made up to 30 June 2014 (20 pages)
12 April 2015Full accounts made up to 30 June 2014 (20 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,100
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,100
(5 pages)
22 October 2014Termination of appointment of Ronald Gourlay as a director on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Ronald Gourlay as a director on 22 October 2014 (1 page)
28 March 2014Full accounts made up to 30 June 2013 (19 pages)
28 March 2014Full accounts made up to 30 June 2013 (19 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,100
(6 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,100
(6 pages)
9 July 2013Termination of appointment of Michael Forde as a director (1 page)
9 July 2013Termination of appointment of Michael Forde as a director (1 page)
24 June 2013Appointment of Ms Marina Granovskaia as a director (2 pages)
24 June 2013Appointment of Ms Marina Granovskaia as a director (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (19 pages)
8 April 2013Full accounts made up to 30 June 2012 (19 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 April 2012Full accounts made up to 30 June 2011 (19 pages)
2 April 2012Full accounts made up to 30 June 2011 (19 pages)
8 February 2012Statement by directors (2 pages)
8 February 2012Solvency statement dated 08/02/12 (2 pages)
8 February 2012Statement by directors (2 pages)
8 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 February 2012Statement of capital on 8 February 2012
  • GBP 10,100.00
(4 pages)
8 February 2012Solvency statement dated 08/02/12 (2 pages)
8 February 2012Statement of capital on 8 February 2012
  • GBP 10,100.00
(4 pages)
8 February 2012Statement of capital on 8 February 2012
  • GBP 10,100.00
(4 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
9 June 2011Termination of appointment of Frank Arnesen as a director (1 page)
9 June 2011Termination of appointment of Frank Arnesen as a director (1 page)
5 April 2011Full accounts made up to 30 June 2010 (22 pages)
5 April 2011Full accounts made up to 30 June 2010 (22 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
8 April 2010Full accounts made up to 30 June 2009 (19 pages)
8 April 2010Full accounts made up to 30 June 2009 (19 pages)
6 January 2010Director's details changed for Eugene Tenenbaum on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Bruce Michael Buck on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Forde on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Forde on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Frank Arnesen on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Forde on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Eugene Tenenbaum on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Frank Arnesen on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page)
6 January 2010Director's details changed for Bruce Michael Buck on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Bruce Michael Buck on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page)
6 January 2010Director's details changed for David Barnard on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David Barnard on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Frank Arnesen on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Eugene Tenenbaum on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David Barnard on 6 January 2010 (2 pages)
9 November 2009Termination of appointment of Peter Kenyon as a director (1 page)
9 November 2009Termination of appointment of Peter Kenyon as a director (1 page)
29 September 2009Director appointed ronald gourlay (2 pages)
29 September 2009Director appointed ronald gourlay (2 pages)
30 April 2009Full accounts made up to 30 June 2008 (19 pages)
30 April 2009Full accounts made up to 30 June 2008 (19 pages)
28 April 2009Director appointed michael forde (1 page)
28 April 2009Director appointed frank arnesen (1 page)
28 April 2009Director appointed michael forde (1 page)
28 April 2009Director appointed frank arnesen (1 page)
26 February 2009Appointment terminated director luiz scolari (1 page)
26 February 2009Appointment terminated director luiz scolari (1 page)
9 January 2009Return made up to 29/12/08; full list of members (5 pages)
9 January 2009Return made up to 29/12/08; full list of members (5 pages)
2 October 2008Director appointed luiz felipe scolari (1 page)
2 October 2008Director appointed luiz felipe scolari (1 page)
30 May 2008Appointment terminated director avram grant (1 page)
30 May 2008Appointment terminated director avram grant (1 page)
24 April 2008Full accounts made up to 30 June 2007 (19 pages)
24 April 2008Full accounts made up to 30 June 2007 (19 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
5 February 2008Return made up to 29/12/07; full list of members (8 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2008Return made up to 29/12/07; full list of members (8 pages)
24 August 2007New director appointed (1 page)
24 August 2007New director appointed (1 page)
17 June 2007New director appointed (1 page)
17 June 2007New director appointed (1 page)
2 May 2007Full accounts made up to 30 June 2006 (20 pages)
2 May 2007Full accounts made up to 30 June 2006 (20 pages)
1 February 2007Return made up to 29/12/06; full list of members (7 pages)
1 February 2007Return made up to 29/12/06; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
7 February 2006Return made up to 29/12/05; full list of members (7 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 (17 pages)
5 May 2005Full accounts made up to 30 June 2004 (17 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 July 2004Ad 30/06/04--------- £ si 10000@1=10000 £ ic 15000100/15010100 (2 pages)
6 July 2004Ad 30/06/04--------- £ si 10000@1=10000 £ ic 15000100/15010100 (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
20 April 2004Full accounts made up to 30 June 2003 (19 pages)
20 April 2004Full accounts made up to 30 June 2003 (19 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 January 2004Return made up to 29/12/03; full list of members (8 pages)
28 January 2004Return made up to 29/12/03; full list of members (8 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
12 May 2003New director appointed (3 pages)
12 May 2003New director appointed (3 pages)
8 February 2003Full accounts made up to 30 June 2002 (19 pages)
8 February 2003Full accounts made up to 30 June 2002 (19 pages)
6 January 2003Return made up to 29/12/02; full list of members (8 pages)
6 January 2003Return made up to 29/12/02; full list of members (8 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (4 pages)
12 April 2002New director appointed (4 pages)
2 January 2002Return made up to 29/12/01; full list of members (7 pages)
2 January 2002Return made up to 29/12/01; full list of members (7 pages)
5 December 2001Full accounts made up to 30 June 2001 (19 pages)
5 December 2001Full accounts made up to 30 June 2001 (19 pages)
8 March 2001Full accounts made up to 30 June 2000 (22 pages)
8 March 2001Full accounts made up to 30 June 2000 (22 pages)
21 January 2001Return made up to 29/12/00; full list of members (7 pages)
21 January 2001Return made up to 29/12/00; full list of members (7 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
25 July 2000Ad 30/06/00--------- £ si 15000000@1=15000000 £ ic 100/15000100 (2 pages)
25 July 2000Ad 30/06/00--------- £ si 15000000@1=15000000 £ ic 100/15000100 (2 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
21 April 2000Full accounts made up to 30 June 1999 (23 pages)
21 April 2000Full accounts made up to 30 June 1999 (23 pages)
17 January 2000Return made up to 29/12/99; full list of members (11 pages)
17 January 2000Return made up to 29/12/99; full list of members (11 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
14 March 1999New secretary appointed (2 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)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1999New director appointed (4 pages)
10 February 1999New director appointed (4 pages)
11 January 1999Full accounts made up to 30 June 1998 (23 pages)
11 January 1999Full accounts made up to 30 June 1998 (23 pages)
5 January 1999Return made up to 29/12/98; full list of members (8 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 (22 pages)
9 January 1998Full accounts made up to 30 June 1997 (22 pages)
7 January 1998Return made up to 29/12/97; full list of members (9 pages)
7 January 1998Return made up to 29/12/97; full list of members (9 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1997Auditor's resignation (1 page)
31 October 1997Auditor's resignation (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Return made up to 29/12/96; full list of members (9 pages)
10 January 1997Return made up to 29/12/96; full list of members (9 pages)
3 December 1996Full accounts made up to 30 June 1996 (23 pages)
3 December 1996Full accounts made up to 30 June 1996 (23 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
29 October 1996Particulars of mortgage/charge (11 pages)
29 October 1996Particulars of mortgage/charge (11 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
29 July 1996New director appointed (3 pages)
29 July 1996New director appointed (3 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1996Return made up to 29/12/95; full list of members (7 pages)
9 January 1996Return made up to 29/12/95; full list of members (7 pages)
13 December 1995Full accounts made up to 30 June 1995 (22 pages)
13 December 1995Full accounts made up to 30 June 1995 (22 pages)
16 May 1995Particulars of mortgage/charge (22 pages)
16 May 1995Particulars of mortgage/charge (22 pages)
11 January 1995Return made up to 29/12/94; full list of members (7 pages)
11 January 1995Return made up to 29/12/94; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
15 December 1994Accounts for a medium company made up to 30 June 1994 (22 pages)
15 December 1994Accounts for a medium company made up to 30 June 1994 (22 pages)
22 June 1994Particulars of mortgage/charge (3 pages)
22 June 1994Particulars of mortgage/charge (3 pages)
18 March 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
18 March 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/03/94
(2 pages)
18 March 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/03/94
(2 pages)
18 March 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
8 February 1994Return made up to 29/12/93; full list of members (7 pages)
8 February 1994Return made up to 29/12/93; full list of members (7 pages)
20 October 1993Accounts for a small company made up to 30 June 1993 (7 pages)
20 October 1993Accounts for a small company made up to 30 June 1993 (7 pages)
26 April 1993Accounts for a small company made up to 30 June 1992 (7 pages)
26 April 1993Accounts for a small company made up to 30 June 1992 (7 pages)
14 February 1993Return made up to 29/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 1993Return made up to 29/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
23 December 1992Particulars of mortgage/charge (5 pages)
23 December 1992Particulars of mortgage/charge (5 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
11 May 1992New director appointed (2 pages)
11 May 1992New director appointed (2 pages)
18 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 March 1992Ad 21/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1992Ad 21/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 March 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 February 1992Return made up to 29/12/91; no change of members (6 pages)
25 February 1992Return made up to 29/12/91; no change of members (6 pages)
1 October 1991Accounts for a dormant company made up to 30 June 1991 (4 pages)
1 October 1991Accounts for a dormant company made up to 30 June 1991 (4 pages)
15 August 1991Company name changed chelsea set LIMITED\certificate issued on 16/08/91 (2 pages)
15 August 1991Company name changed chelsea set LIMITED\certificate issued on 16/08/91 (2 pages)
6 August 1991Memorandum and Articles of Association (13 pages)
6 August 1991Memorandum and Articles of Association (13 pages)
28 January 1991Accounts for a dormant company made up to 30 June 1990 (3 pages)
28 January 1991Accounts for a dormant company made up to 30 June 1990 (3 pages)
8 January 1991Return made up to 28/11/90; full list of members (4 pages)
8 January 1991Return made up to 28/11/90; full list of members (4 pages)
21 January 1990Return made up to 29/12/89; full list of members (4 pages)
21 January 1990Return made up to 29/12/89; full list of members (4 pages)
10 November 1989Director resigned (2 pages)
10 November 1989Director resigned (2 pages)
10 November 1989Director resigned (2 pages)
10 November 1989New director appointed (2 pages)
10 November 1989New director appointed (2 pages)
10 November 1989Director resigned (2 pages)
10 January 1989Return made up to 12/12/88; full list of members (4 pages)
10 January 1989Accounts made up to 30 June 1988 (2 pages)
10 January 1989Accounts for a dormant company made up to 30 June 1988 (2 pages)
10 January 1989Return made up to 12/12/88; full list of members (4 pages)
14 November 1988Secretary's particulars changed (2 pages)
14 November 1988Secretary's particulars changed (2 pages)
23 March 1988Secretary resigned;new secretary appointed (2 pages)
23 March 1988Secretary resigned;new secretary appointed (2 pages)
19 January 1988Return made up to 14/12/87; full list of members (4 pages)
19 January 1988Return made up to 14/12/87; full list of members (4 pages)
1 June 1987Accounts made up to 30 June 1986 (2 pages)
1 June 1987Accounts made up to 30 June 1986 (2 pages)
18 March 1987Return made up to 20/12/86; full list of members (4 pages)
18 March 1987Return made up to 20/12/86; full list of members (4 pages)
18 February 1986Company name changed\certificate issued on 18/02/86 (2 pages)
18 February 1986Company name changed\certificate issued on 18/02/86 (2 pages)
26 November 1985Incorporation (17 pages)
26 November 1985Incorporation (16 pages)
26 November 1985Certificate of incorporation (1 page)
26 November 1985Incorporation (16 pages)
26 November 1985Incorporation (17 pages)
26 November 1985Certificate of incorporation (1 page)