Fulham Road
London
SW6 1HS
Secretary Name | Mr James Christian Gerald Bonington |
---|---|
Status | Current |
Appointed | 07 February 2018(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr Behdad Eghbali |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr Todd Lawrence Boehly |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr HansjÖRg Wyss |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 June 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr Mark Walter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr James Pade |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr Jonathan Simon Goldstein |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Lord Daniel William Finkelstein |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr JosÉ Feliciano |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mrs Barbara Charone |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr Christopher Jurasek |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 August 2023(37 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Colin Hutchinson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Bluebells 33 Ashley Road Walton On Thames Surrey KT12 1HG |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 March 2004) |
Role | Company Director |
Correspondence Address | The Penthouse, Chelsea Village Hotel Stamford Bridge, Fulham Road London SW6 1HS |
Secretary Name | Ms Yvonne Stella Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 11 Hawthorne Court 19 Warwick Drive London Sw15 |
Director Name | Ms Yvonne Stella Todd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | 11 Hawthorne Court 19 Warwick Drive London Sw15 |
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 27 August 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Matthew Charles Harding |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 October 1996) |
Role | Reinsurance Broker |
Correspondence Address | Witton House Underhill Lane Ditchling West Sussex BN6 8XE |
Director Name | Peter James Middleton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 3 Kempson Road London SW6 4PX |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 102 Louisville Road Tooting Bec London SW17 8RU |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 26f Homefield Road London SW19 4QF |
Director Name | Mr Michael John Woodward |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2003) |
Role | Business Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Trevor Nigel Birch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 22 Grosvenor Road Birkdale Southport Lancashire PR8 2JQ |
Director Name | Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 August 2003) |
Role | Finance Director |
Correspondence Address | 21 Berber Road Battersea London SW11 6RZ |
Director Name | Richard Creitzman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 May 2004) |
Role | Financier |
Correspondence Address | 20/21 Plotnikov Pereoulok Flat 16 Moscow 121002 Russia |
Director Name | Mr Bruce Michael Buck |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2003(17 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2022) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr Eugene Alexander Tenenbaum |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2003(17 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 May 2022) |
Role | Financier |
Country of Residence | Jersey |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Peter Francis Kenyon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | 24 Northumberland Place London W2 5BS |
Director Name | Avram Grant |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 16 August 2007(21 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 May 2008) |
Role | Football Coach |
Correspondence Address | Hilton Hotel Edgware London W2 1JU |
Director Name | Luiz Felipe Scolari |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 22 September 2008(22 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 February 2009) |
Role | Football Manager |
Correspondence Address | 64 Stoke Road Stoke D'Abernon Surrey KT11 3PT |
Director Name | Michael Forde |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2009(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 2013) |
Role | Performance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Frank Arnesen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(23 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2011) |
Role | Scout |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr Ronald Gourlay |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 October 2014) |
Role | Cheif Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Ms Marina Granovskaia |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 June 2013(27 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 22 June 2022) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Secretary Name | Mr Christopher Ian Alexander |
---|---|
Status | Resigned |
Appointed | 27 August 2015(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2018) |
Role | Company Director |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr Jonathan Guy Laurence |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 June 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Website | www.chelseafc.com |
---|---|
Email address | [email protected] |
Telephone | 020 73869373 |
Telephone region | London |
Registered Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10.1k at £1 | Chelsea Fc PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £291,505,000 |
Net Worth | -£770,807,000 |
Cash | £5,000 |
Current Liabilities | £138,524,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
17 December 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
2 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Appointment of Mr Christopher Jurasek as a director on 21 August 2023 (2 pages) |
12 April 2023 | Change of details for Chelsea Fc Holdings Limited as a person with significant control on 30 May 2022 (2 pages) |
8 April 2023 | Full accounts made up to 30 June 2022 (37 pages) |
30 January 2023 | Memorandum and Articles of Association (26 pages) |
30 January 2023 | Resolutions
|
3 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
1 July 2022 | Appointment of Mr José Feliciano as a director on 30 June 2022 (2 pages) |
1 July 2022 | Termination of appointment of Bruce Michael Buck as a director on 30 June 2022 (1 page) |
1 July 2022 | Appointment of Mr Mark Walter as a director on 30 June 2022 (2 pages) |
1 July 2022 | Appointment of Mr Hansjörg Wyss as a director on 30 June 2022 (2 pages) |
1 July 2022 | Appointment of Mrs Barbara Charone as a director on 30 June 2022 (2 pages) |
1 July 2022 | Appointment of Mr James Pade as a director on 30 June 2022 (2 pages) |
1 July 2022 | Appointment of Lord Daniel William Finkelstein as a director on 30 June 2022 (2 pages) |
1 July 2022 | Appointment of Mr Jonathan Goldstein as a director on 30 June 2022 (2 pages) |
27 June 2022 | Termination of appointment of Jonathan Guy Laurence as a director on 21 June 2022 (1 page) |
23 June 2022 | Termination of appointment of Marina Granovskaia as a director on 22 June 2022 (1 page) |
13 June 2022 | Memorandum and Articles of Association (26 pages) |
13 June 2022 | Resolutions
|
7 June 2022 | Termination of appointment of Eugene Alexander Tenenbaum as a director on 30 May 2022 (1 page) |
7 June 2022 | Appointment of Mr Todd Lawrence Boehly as a director on 1 June 2022 (2 pages) |
7 June 2022 | Cessation of Fordstam Limited as a person with significant control on 30 May 2022 (1 page) |
7 June 2022 | Notification of Chelsea Fc Holdings Limited as a person with significant control on 30 May 2022 (2 pages) |
7 June 2022 | Appointment of Mr Behdad Eghbali as a director on 1 June 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 30 June 2021 (37 pages) |
10 February 2021 | Full accounts made up to 30 June 2020 (32 pages) |
6 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Eugene Tenenbaum on 9 March 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 30 June 2019 (28 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (29 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (30 pages) |
6 March 2018 | Appointment of Mr Jonathan Guy Laurence as a director on 26 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Christopher Ian Alexander as a secretary on 7 February 2018 (1 page) |
14 February 2018 | Appointment of Mr James Christian Gerald Bonington as a secretary on 7 February 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (31 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (31 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 August 2015 | Termination of appointment of Alan Leslie Shaw as a secretary on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Alan Leslie Shaw as a secretary on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015 (2 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 October 2014 | Termination of appointment of Ronald Gourlay as a director on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Ronald Gourlay as a director on 22 October 2014 (1 page) |
28 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
9 July 2013 | Termination of appointment of Michael Forde as a director (1 page) |
9 July 2013 | Termination of appointment of Michael Forde as a director (1 page) |
24 June 2013 | Appointment of Ms Marina Granovskaia as a director (2 pages) |
24 June 2013 | Appointment of Ms Marina Granovskaia as a director (2 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
8 February 2012 | Statement by directors (2 pages) |
8 February 2012 | Solvency statement dated 08/02/12 (2 pages) |
8 February 2012 | Statement by directors (2 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
8 February 2012 | Statement of capital on 8 February 2012
|
8 February 2012 | Solvency statement dated 08/02/12 (2 pages) |
8 February 2012 | Statement of capital on 8 February 2012
|
8 February 2012 | Statement of capital on 8 February 2012
|
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Termination of appointment of Frank Arnesen as a director (1 page) |
9 June 2011 | Termination of appointment of Frank Arnesen as a director (1 page) |
5 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
6 January 2010 | Director's details changed for Eugene Tenenbaum on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Bruce Michael Buck on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Forde on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Forde on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Frank Arnesen on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Forde on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Eugene Tenenbaum on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Frank Arnesen on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Bruce Michael Buck on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Bruce Michael Buck on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for David Barnard on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David Barnard on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Frank Arnesen on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Eugene Tenenbaum on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David Barnard on 6 January 2010 (2 pages) |
9 November 2009 | Termination of appointment of Peter Kenyon as a director (1 page) |
9 November 2009 | Termination of appointment of Peter Kenyon as a director (1 page) |
29 September 2009 | Director appointed ronald gourlay (2 pages) |
29 September 2009 | Director appointed ronald gourlay (2 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (19 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (19 pages) |
28 April 2009 | Director appointed michael forde (1 page) |
28 April 2009 | Director appointed frank arnesen (1 page) |
28 April 2009 | Director appointed michael forde (1 page) |
28 April 2009 | Director appointed frank arnesen (1 page) |
26 February 2009 | Appointment terminated director luiz scolari (1 page) |
26 February 2009 | Appointment terminated director luiz scolari (1 page) |
9 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
2 October 2008 | Director appointed luiz felipe scolari (1 page) |
2 October 2008 | Director appointed luiz felipe scolari (1 page) |
30 May 2008 | Appointment terminated director avram grant (1 page) |
30 May 2008 | Appointment terminated director avram grant (1 page) |
24 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 February 2008 | Return made up to 29/12/07; full list of members (8 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2008 | Return made up to 29/12/07; full list of members (8 pages) |
24 August 2007 | New director appointed (1 page) |
24 August 2007 | New director appointed (1 page) |
17 June 2007 | New director appointed (1 page) |
17 June 2007 | New director appointed (1 page) |
2 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
1 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
1 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
7 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
6 July 2004 | Ad 30/06/04--------- £ si 10000@1=10000 £ ic 15000100/15010100 (2 pages) |
6 July 2004 | Ad 30/06/04--------- £ si 10000@1=10000 £ ic 15000100/15010100 (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
20 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
13 March 2004 | Resolutions
|
13 March 2004 | Resolutions
|
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (3 pages) |
12 May 2003 | New director appointed (3 pages) |
8 February 2003 | Full accounts made up to 30 June 2002 (19 pages) |
8 February 2003 | Full accounts made up to 30 June 2002 (19 pages) |
6 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (4 pages) |
12 April 2002 | New director appointed (4 pages) |
2 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
5 December 2001 | Full accounts made up to 30 June 2001 (19 pages) |
5 December 2001 | Full accounts made up to 30 June 2001 (19 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (22 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (22 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Ad 30/06/00--------- £ si 15000000@1=15000000 £ ic 100/15000100 (2 pages) |
25 July 2000 | Ad 30/06/00--------- £ si 15000000@1=15000000 £ ic 100/15000100 (2 pages) |
25 July 2000 | Resolutions
|
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
21 April 2000 | Full accounts made up to 30 June 1999 (23 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (23 pages) |
17 January 2000 | Return made up to 29/12/99; full list of members (11 pages) |
17 January 2000 | Return made up to 29/12/99; full list of members (11 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1999 | New director appointed (4 pages) |
10 February 1999 | New director appointed (4 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (23 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (23 pages) |
5 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
5 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (22 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (22 pages) |
7 January 1998 | Return made up to 29/12/97; full list of members (9 pages) |
7 January 1998 | Return made up to 29/12/97; full list of members (9 pages) |
2 January 1998 | Particulars of mortgage/charge (7 pages) |
2 January 1998 | Particulars of mortgage/charge (7 pages) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
31 October 1997 | Auditor's resignation (1 page) |
31 October 1997 | Auditor's resignation (1 page) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Return made up to 29/12/96; full list of members (9 pages) |
10 January 1997 | Return made up to 29/12/96; full list of members (9 pages) |
3 December 1996 | Full accounts made up to 30 June 1996 (23 pages) |
3 December 1996 | Full accounts made up to 30 June 1996 (23 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | New director appointed (3 pages) |
29 July 1996 | New director appointed (3 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
9 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
9 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (22 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (22 pages) |
16 May 1995 | Particulars of mortgage/charge (22 pages) |
16 May 1995 | Particulars of mortgage/charge (22 pages) |
11 January 1995 | Return made up to 29/12/94; full list of members (7 pages) |
11 January 1995 | Return made up to 29/12/94; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
15 December 1994 | Accounts for a medium company made up to 30 June 1994 (22 pages) |
15 December 1994 | Accounts for a medium company made up to 30 June 1994 (22 pages) |
22 June 1994 | Particulars of mortgage/charge (3 pages) |
22 June 1994 | Particulars of mortgage/charge (3 pages) |
18 March 1994 | Resolutions
|
18 March 1994 | Resolutions
|
18 March 1994 | Resolutions
|
18 March 1994 | Resolutions
|
8 February 1994 | Return made up to 29/12/93; full list of members (7 pages) |
8 February 1994 | Return made up to 29/12/93; full list of members (7 pages) |
20 October 1993 | Accounts for a small company made up to 30 June 1993 (7 pages) |
20 October 1993 | Accounts for a small company made up to 30 June 1993 (7 pages) |
26 April 1993 | Accounts for a small company made up to 30 June 1992 (7 pages) |
26 April 1993 | Accounts for a small company made up to 30 June 1992 (7 pages) |
14 February 1993 | Return made up to 29/12/92; full list of members
|
14 February 1993 | Return made up to 29/12/92; full list of members
|
23 December 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Particulars of mortgage/charge (5 pages) |
23 December 1992 | Particulars of mortgage/charge (5 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
11 May 1992 | New director appointed (2 pages) |
11 May 1992 | New director appointed (2 pages) |
18 March 1992 | Resolutions
|
18 March 1992 | Resolutions
|
9 March 1992 | Ad 21/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1992 | Ad 21/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1992 | Resolutions
|
9 March 1992 | Resolutions
|
25 February 1992 | Return made up to 29/12/91; no change of members (6 pages) |
25 February 1992 | Return made up to 29/12/91; no change of members (6 pages) |
1 October 1991 | Accounts for a dormant company made up to 30 June 1991 (4 pages) |
1 October 1991 | Accounts for a dormant company made up to 30 June 1991 (4 pages) |
15 August 1991 | Company name changed chelsea set LIMITED\certificate issued on 16/08/91 (2 pages) |
15 August 1991 | Company name changed chelsea set LIMITED\certificate issued on 16/08/91 (2 pages) |
6 August 1991 | Memorandum and Articles of Association (13 pages) |
6 August 1991 | Memorandum and Articles of Association (13 pages) |
28 January 1991 | Accounts for a dormant company made up to 30 June 1990 (3 pages) |
28 January 1991 | Accounts for a dormant company made up to 30 June 1990 (3 pages) |
8 January 1991 | Return made up to 28/11/90; full list of members (4 pages) |
8 January 1991 | Return made up to 28/11/90; full list of members (4 pages) |
21 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
21 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
10 November 1989 | Director resigned (2 pages) |
10 November 1989 | Director resigned (2 pages) |
10 November 1989 | Director resigned (2 pages) |
10 November 1989 | New director appointed (2 pages) |
10 November 1989 | New director appointed (2 pages) |
10 November 1989 | Director resigned (2 pages) |
10 January 1989 | Return made up to 12/12/88; full list of members (4 pages) |
10 January 1989 | Accounts made up to 30 June 1988 (2 pages) |
10 January 1989 | Accounts for a dormant company made up to 30 June 1988 (2 pages) |
10 January 1989 | Return made up to 12/12/88; full list of members (4 pages) |
14 November 1988 | Secretary's particulars changed (2 pages) |
14 November 1988 | Secretary's particulars changed (2 pages) |
23 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1988 | Return made up to 14/12/87; full list of members (4 pages) |
19 January 1988 | Return made up to 14/12/87; full list of members (4 pages) |
1 June 1987 | Accounts made up to 30 June 1986 (2 pages) |
1 June 1987 | Accounts made up to 30 June 1986 (2 pages) |
18 March 1987 | Return made up to 20/12/86; full list of members (4 pages) |
18 March 1987 | Return made up to 20/12/86; full list of members (4 pages) |
18 February 1986 | Company name changed\certificate issued on 18/02/86 (2 pages) |
18 February 1986 | Company name changed\certificate issued on 18/02/86 (2 pages) |
26 November 1985 | Incorporation (17 pages) |
26 November 1985 | Incorporation (16 pages) |
26 November 1985 | Certificate of incorporation (1 page) |
26 November 1985 | Incorporation (16 pages) |
26 November 1985 | Incorporation (17 pages) |
26 November 1985 | Certificate of incorporation (1 page) |