Fulham Road
London
SW6 1HS
Director Name | Mr Behdad Eghbali |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 August 2023(33 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Colin Hutchinson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 1993) |
Role | Chief Executive |
Correspondence Address | Gladsmuir House Rydens Avenue Walton On Thames Surrey KT12 3JE |
Secretary Name | Ms Yvonne Stella Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 1995) |
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 | 30 July 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 11 Hawthorne Court 19 Warwick Drive London Sw15 |
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 27 August 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(5 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 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(9 years, 2 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 David Roy Weller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waine Close Buckingham Buckinghamshire MK18 1FG |
Director Name | Mr Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr James Christian Gerald Bonington |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Secretary Name | Mr Christopher Ian Alexander |
---|---|
Status | Resigned |
Appointed | 27 August 2015(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2018) |
Role | Company Director |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr Bruce Michael Buck |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2017(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Website | chelseavillage.com |
---|
Registered Address | Stamford Bridge 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 | Over 10 other UK companies use this postal address |
2 at £1 | Stamford Bridge Projects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,733,553 |
Net Worth | -£32,764,784 |
Cash | £600 |
Current Liabilities | £176,091 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 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: The property k/a the chelsea sports village and leisure site,fulham road,london SW6.t/no.bgl 21933 including all additions thereto and all fittings in the nature of fixtures and all fixed plant and machinery not being chattels within the meaning of the bills of sale acts now or in the future in or about thereof including any part or parts thereof.. See the mortgage charge document for full details. 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: Chelsea village sports and leisure site title number bgl 21933 together with all buildings erections fixtures fixed plant 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 |
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. Fully Satisfied |
15 December 1992 | Delivered on: 23 December 1992 Satisfied on: 22 July 1997 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 |
6 April 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
---|---|
6 April 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
6 April 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (53 pages) |
8 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
31 August 2023 | Appointment of Mr Behdad Eghbali as a director on 21 August 2023 (2 pages) |
12 April 2023 | Change of details for Stamford Bridge Projects Ltd as a person with significant control on 30 May 2022 (2 pages) |
8 April 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
13 December 2022 | Full accounts made up to 30 June 2021 (22 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
20 July 2022 | Appointment of Mr Jonathan Goldstein as a director on 19 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Bruce Michael Buck as a director on 30 June 2022 (1 page) |
8 July 2022 | Resolutions
|
8 July 2022 | Memorandum and Articles of Association (26 pages) |
13 June 2022 | Cessation of Fordstam Limited as a person with significant control on 30 May 2022 (1 page) |
13 June 2022 | Notification of Stamford Bridge Projects Ltd as a person with significant control on 30 May 2022 (2 pages) |
1 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
1 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
13 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
6 April 2021 | Full accounts made up to 30 June 2020 (20 pages) |
14 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
26 March 2020 | Full accounts made up to 30 June 2019 (19 pages) |
2 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (19 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
19 March 2018 | Termination of appointment of Christopher Ian Alexander as a director on 7 February 2018 (1 page) |
19 March 2018 | Termination of appointment of Christopher Ian Alexander as a secretary on 7 February 2018 (1 page) |
20 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
10 April 2017 | Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017 (1 page) |
10 April 2017 | Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Bruce Michael Buck as a director on 5 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Bruce Michael Buck as a director on 5 April 2017 (2 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 August 2015 | Appointment of Mr James Christian Gerald Bonington as a director on 27 August 2015 (2 pages) |
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 director on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr James Christian Gerald Bonington as a director 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 | Termination of appointment of Alan Leslie Shaw as a secretary on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Alan Leslie Shaw as a director 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 (13 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
28 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
21 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
19 January 2010 | Secretary's details changed for Alan Leslie Shaw on 19 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Alan Leslie Shaw on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Alan Leslie Shaw on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Christopher Ian Alexander on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Christopher Ian Alexander on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Alan Leslie Shaw on 19 January 2010 (2 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
9 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (13 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 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
20 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
30 June 2005 | Return made up to 08/12/04; full list of members (7 pages) |
30 June 2005 | Return made up to 08/12/04; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
8 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Director resigned (1 page) |
8 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
8 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
18 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
18 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
2 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
18 December 2000 | Return made up to 08/12/00; full list of members
|
18 December 2000 | Return made up to 08/12/00; full list of members
|
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: stamford bridge football ground fulham road london SW6 1HS (1 page) |
8 February 2000 | Return made up to 08/12/99; full list of members (10 pages) |
8 February 2000 | Return made up to 08/12/99; full list of members (10 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: stamford bridge football ground fulham road london SW6 1HS (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) |
11 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
9 January 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
9 January 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
7 January 1998 | Return made up to 08/12/97; full list of members (7 pages) |
7 January 1998 | Return made up to 08/12/97; full list of members (7 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
|
22 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Return made up to 08/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 08/12/96; full list of members (6 pages) |
3 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
3 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
9 January 1996 | Return made up to 08/12/95; full list of members (5 pages) |
9 January 1996 | Return made up to 08/12/95; full list of members (5 pages) |
13 December 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
13 December 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
16 May 1995 | Particulars of mortgage/charge (22 pages) |
16 May 1995 | Particulars of mortgage/charge (22 pages) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 January 1990 | Memorandum and Articles of Association (7 pages) |
20 January 1990 | Memorandum and Articles of Association (7 pages) |
3 January 1990 | Resolutions
|
3 January 1990 | Resolutions
|
8 December 1989 | Incorporation (9 pages) |
8 December 1989 | Incorporation (9 pages) |