Fulham Road
London
SW6 1HS
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1993(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (closed 05 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 05 May 2015) |
Role | Finance Director |
Country of Residence | England |
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 | 22 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Gladsmuir House Rydens Avenue Walton On Thames Surrey KT12 3JE |
Secretary Name | Ms Yvonne Stella Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 14 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 | 30 July 1993(3 years, 1 month 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 | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(4 years, 9 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(8 years, 8 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 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 |
Website | www.chelseafc.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 | Chelsea Fc PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
7 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
12 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Director's details changed for Mr Christopher Ian Alexander on 5 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Alan Leslie Shaw on 5 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Christopher Ian Alexander on 5 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Alan Leslie Shaw on 5 June 2010 (1 page) |
5 July 2010 | Secretary's details changed for Alan Leslie Shaw on 5 June 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Alan Leslie Shaw on 5 June 2010 (2 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
30 April 2009 | Accounts made up to 30 June 2008 (4 pages) |
1 July 2008 | Director's change of particulars / christopher alexander / 01/07/2008 (1 page) |
1 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
9 April 2008 | Accounts made up to 30 June 2007 (4 pages) |
23 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
25 April 2007 | Accounts made up to 30 June 2006 (4 pages) |
17 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
28 April 2006 | Accounts made up to 30 June 2005 (4 pages) |
22 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
27 April 2005 | Accounts made up to 30 June 2004 (4 pages) |
21 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
19 May 2004 | Accounts made up to 30 June 2003 (4 pages) |
10 March 2004 | Return made up to 22/06/03; full list of members (7 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Director resigned (1 page) |
10 January 2003 | Accounts made up to 30 June 2002 (4 pages) |
13 August 2002 | New director appointed (3 pages) |
30 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
12 June 2002 | Director resigned (1 page) |
18 February 2002 | Accounts made up to 30 June 2001 (4 pages) |
20 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
8 March 2001 | Accounts made up to 30 June 2000 (4 pages) |
1 November 2000 | Secretary resigned (1 page) |
24 July 2000 | Return made up to 22/06/00; full list of members
|
21 April 2000 | Accounts made up to 30 June 1999 (4 pages) |
14 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
5 May 1999 | Accounts made up to 30 June 1998 (4 pages) |
14 March 1999 | New secretary appointed (2 pages) |
9 January 1998 | Accounts made up to 30 June 1997 (4 pages) |
18 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
3 December 1996 | Accounts made up to 30 June 1996 (4 pages) |
4 July 1996 | Return made up to 22/06/96; full list of members (5 pages) |
13 December 1995 | Accounts made up to 30 June 1995 (3 pages) |
30 June 1995 | Return made up to 22/06/95; full list of members (5 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
16 March 1994 | Resolutions
|
22 June 1990 | Incorporation (9 pages) |