Company NameChelsea Financial Consultants Limited
Company StatusDissolved
Company Number02514460
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)
Previous NameLooklight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed14 July 1993(3 years after company formation)
Appointment Duration21 years, 10 months (closed 05 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(3 years, 1 month after company formation)
Appointment Duration21 years, 9 months (closed 05 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Christopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(12 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 05 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameColin Hutchinson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressGladsmuir House
Rydens Avenue
Walton On Thames
Surrey
KT12 3JE
Secretary NameMs Yvonne Stella Todd
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration2 years (resigned 14 July 1993)
RoleCompany Director
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Director NameMs Yvonne Stella Todd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NameMr David Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(12 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Waine Close
Buckingham
Buckinghamshire
MK18 1FG

Contact

Websitewww.chelseafc.com/

Location

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

Shareholders

2 at £1Chelsea Fc PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
7 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (4 pages)
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
5 July 2010Director's details changed for Mr Christopher Ian Alexander on 5 June 2010 (2 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Alan Leslie Shaw on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Christopher Ian Alexander on 5 June 2010 (2 pages)
5 July 2010Secretary's details changed for Alan Leslie Shaw on 5 June 2010 (1 page)
5 July 2010Secretary's details changed for Alan Leslie Shaw on 5 June 2010 (1 page)
5 July 2010Director's details changed for Mr Alan Leslie Shaw on 5 June 2010 (2 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 22/06/09; full list of members (3 pages)
30 April 2009Accounts made up to 30 June 2008 (4 pages)
1 July 2008Director's change of particulars / christopher alexander / 01/07/2008 (1 page)
1 July 2008Return made up to 22/06/08; full list of members (3 pages)
9 April 2008Accounts made up to 30 June 2007 (4 pages)
23 July 2007Return made up to 22/06/07; no change of members (7 pages)
25 April 2007Accounts made up to 30 June 2006 (4 pages)
17 July 2006Return made up to 22/06/06; full list of members (7 pages)
28 April 2006Accounts made up to 30 June 2005 (4 pages)
22 July 2005Return made up to 22/06/05; full list of members (7 pages)
27 April 2005Accounts made up to 30 June 2004 (4 pages)
21 July 2004Return made up to 22/06/04; full list of members (8 pages)
19 May 2004Accounts made up to 30 June 2003 (4 pages)
10 March 2004Return made up to 22/06/03; full list of members (7 pages)
3 April 2003New director appointed (3 pages)
3 April 2003Director resigned (1 page)
10 January 2003Accounts made up to 30 June 2002 (4 pages)
13 August 2002New director appointed (3 pages)
30 July 2002Return made up to 22/06/02; full list of members (7 pages)
12 June 2002Director resigned (1 page)
18 February 2002Accounts made up to 30 June 2001 (4 pages)
20 July 2001Return made up to 22/06/01; full list of members (6 pages)
8 March 2001Accounts made up to 30 June 2000 (4 pages)
1 November 2000Secretary resigned (1 page)
24 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(7 pages)
21 April 2000Accounts made up to 30 June 1999 (4 pages)
14 July 1999Return made up to 22/06/99; full list of members (8 pages)
5 May 1999Accounts made up to 30 June 1998 (4 pages)
14 March 1999New secretary appointed (2 pages)
9 January 1998Accounts made up to 30 June 1997 (4 pages)
18 July 1997Return made up to 22/06/97; full list of members (6 pages)
3 December 1996Accounts made up to 30 June 1996 (4 pages)
4 July 1996Return made up to 22/06/96; full list of members (5 pages)
13 December 1995Accounts made up to 30 June 1995 (3 pages)
30 June 1995Return made up to 22/06/95; full list of members (5 pages)
6 April 1995Director resigned;new director appointed (2 pages)
16 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1990Incorporation (9 pages)