Fulham Road
London
SW6 1HS
Director Name | Mr David Michael Barnard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Director Of Football Operations |
Country of Residence | England |
Correspondence Address | Stamford Bridge 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(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge 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(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge 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(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge 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(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge 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(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge 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(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford Bridge 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(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford Bridge 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(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford Bridge 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(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr Christopher Jurasek |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 May 2023(32 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | CEO |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | The Penthouse, Chelsea Village Hotel 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 | 03 September 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 27 September 1995) |
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 | 03 September 1992(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 11 Hawthorne Court 19 Warwick Drive London Sw15 |
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(2 years, 10 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 |
Director Name | Matthew Charles Harding |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | Witton House Underhill Lane Ditchling West Sussex BN6 8XE |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(4 years, 6 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 |
Director Name | Peter James Middleton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 3 Kempson Road London SW6 4PX |
Director Name | Patrick Joseph Murrin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | Le Douit Farm Rue Du Douit Kings Mills Castel Guernsey GY5 7JX |
Director Name | Mr Gary James Pinchen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1998(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1999) |
Role | Travel Agent |
Correspondence Address | Horne House Farm Church Road Horne Surrey RH6 9LA |
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 December 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(8 years, 6 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 | Peter Thomas Bewsey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(9 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 15 Queen Victoria Court Farnborough Hampshire GU14 8AR |
Director Name | Trevor Nigel Birch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(11 years, 6 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 | Lorraine Ann O'Brien |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | The Coach House Delfield 158a North Sudley Road Liverpool Merseyside L17 6BT |
Director Name | Mr Simon Major Arthur |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Greenhill Court Lodge Close Banbury Oxon OX16 9DF |
Director Name | Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 July 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 July 2003(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 May 2004) |
Role | Head Of Corporate Finance |
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 | 25 July 2003(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2022) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Peter Francis Kenyon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 August 2010) |
Role | Chief Executive |
Correspondence Address | 24 Northumberland Place London W2 5BS |
Director Name | Mr Ronald Gourlay |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 October 2014) |
Role | Chief Executive |
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(22 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 22 June 2022) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Secretary Name | Mr Christopher Ian Alexander |
---|---|
Status | Resigned |
Appointed | 27 August 2015(24 years, 12 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 Jonathan Guy Laurence |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 June 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Website | email.chelseafc.com |
---|---|
Telephone | 020 73857980 |
Telephone region | London |
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 |
199.6m at £1 | Fordstam LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £319,843,000 |
Net Worth | £140,379,000 |
Cash | £19,902,000 |
Current Liabilities | £169,546,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
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. Particulars: Strip of land hammersmith and fulham title number bgl 11604, freehold land at stamford bridge, fulham road, london part title number ngl 154792 and title number 242457 together with all buildings and erections and fixtures and fixed plant and machinery. Floating charge over the undertaking property rights assets including uncalled capital. All moneys in the "chelsea village" assigned money account" at the co-operative bank P.L.C.. see the mortgage charge document for full details. Fully Satisfied |
---|---|
28 August 1997 | Delivered on: 11 September 1997 Satisfied on: 13 March 1999 Persons entitled: Meespierson N.V. (As Agent) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee or any of the beneficiaries (as defined) under or pursuant to the guarantee or the finance documents (as defined). Particulars: The chargor's rights now and hereafter to recover any vat on any supplies made to it and any summs so recovered; all stocks, shares, debentures, loan capital rights to subscribe for or convert other securities into or otherwise acquire any securities stocks shares debentures and loan capital of or in the borrower. 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 |
18 July 1996 | Delivered on: 25 July 1996 Satisfied on: 13 March 1999 Persons entitled: Stardust Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the east of stamford bridge stadium fulham road london SW6 t/no.BGL11604 and the plant machinery fixtures and fittings at the property and the goodwill of the business. 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 |
26 April 1995 | Delivered on: 16 May 1995 Satisfied on: 13 March 1999 Persons entitled: The Co-Operative Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from each obligor (as defined) to the chargee under or pursuant to the facility agreement and any other facility agreement document (as defined) except for any obligation or liability which if it were so included would result in the charge contravening section 151 of the companies act 1985. Particulars: 2 issued ordinary shares of £1 in the capital of chelsea car park limited and all right title and interest in and to all stocks shares warrants rights and benefits. See the mortgage charge document for full details. Fully Satisfied |
19 February 1993 | Delivered on: 26 February 1993 Satisfied on: 13 March 1999 Persons entitled: West Register (Properties) Limited Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the deed of assignment and a guarantee and a debenture dated 15/12/92. Particulars: All the assignors right title and interest in respect of the rents recievable accruing to the assignor under thr five underleases. Fully Satisfied |
15 December 1992 | Delivered on: 23 December 1992 Satisfied on: 20 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 |
30 June 2006 | Delivered on: 15 July 2006 Satisfied on: 25 April 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Current account number 40243957. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
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: Strip of land adjoining the eastern boundary of the stamford bridge stadium fulham road london SW6 t/n BGL11604 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: 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: F/H land at stamford bridge fulham road london SW6 being part of the land registered under t/n NGL154792 and the entirety of the land registered under t/n 242457 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 |
18 September 1992 | Delivered on: 2 October 1992 Satisfied on: 29 January 1993 Persons entitled: Cfac 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 |
17 January 2024 | Resolutions
|
---|---|
8 January 2024 | Statement of capital following an allotment of shares on 22 December 2023
|
4 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
31 August 2023 | Appointment of Mr Christopher Jurasek as a director on 25 May 2023 (2 pages) |
13 April 2023 | Change of details for Blueco 22 Midco Limited as a person with significant control on 12 July 2022 (2 pages) |
12 April 2023 | Change of details for Blueco 22 Midco Limited as a person with significant control on 12 July 2022 (2 pages) |
8 April 2023 | Group of companies' accounts made up to 30 June 2022 (46 pages) |
5 September 2022 | Cessation of Blueco 22 Limited as a person with significant control on 12 July 2022 (1 page) |
5 September 2022 | Confirmation statement made on 3 September 2022 with updates (4 pages) |
5 September 2022 | Notification of Blueco 22 Midco Limited as a person with significant control on 12 July 2022 (2 pages) |
1 July 2022 | Appointment of Mr Mark Walter 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 James Pade 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 Mr Jonathan Goldstein as a director on 30 June 2022 (2 pages) |
1 July 2022 | Appointment of Mr José Feliciano 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 Lord Daniel William Finkelstein as a director on 30 June 2022 (2 pages) |
27 June 2022 | Termination of appointment of Jonathan Guy Laurence as a director on 17 June 2022 (1 page) |
23 June 2022 | Termination of appointment of Marina Granovskaia as a director on 22 June 2022 (1 page) |
7 June 2022 | Notification of Blueco 22 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) |
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 | Statement of capital following an allotment of shares on 1 June 2022
|
7 June 2022 | Termination of appointment of Eugene Alexander Tenenbaum as a director on 30 May 2022 (1 page) |
27 May 2022 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 May 2022 | Company name changed chelsea fc PLC\certificate issued on 27/05/22
|
27 May 2022 | Re-registration from a public company to a private limited company (2 pages) |
27 May 2022 | Resolutions
|
27 May 2022 | Change of name notice (2 pages) |
27 May 2022 | Re-registration of Memorandum and Articles (26 pages) |
26 May 2022 | Statement of capital following an allotment of shares on 26 May 2022
|
22 March 2022 | Appointment of Mr David Michael Barnard as a director on 11 March 2022 (2 pages) |
29 December 2021 | Group of companies' accounts made up to 30 June 2021 (45 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with updates (4 pages) |
23 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
10 February 2021 | Group of companies' accounts made up to 30 June 2020 (42 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
31 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
9 March 2020 | Director's details changed for Eugene Tenenbaum on 9 March 2020 (2 pages) |
6 January 2020 | Group of companies' accounts made up to 30 June 2019 (38 pages) |
16 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
31 July 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
10 January 2019 | Group of companies' accounts made up to 30 June 2018 (38 pages) |
9 January 2019 | Resolutions
|
9 January 2019 | Statement of company's objects (2 pages) |
5 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
30 July 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
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 | Group of companies' accounts made up to 30 June 2017 (38 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
11 January 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
11 January 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
5 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
25 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
7 January 2016 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
7 January 2016 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
27 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
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) |
27 August 2015 | Termination of appointment of Alan Leslie Shaw as a secretary on 27 August 2015 (1 page) |
31 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
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) |
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
28 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
6 January 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
6 January 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders
|
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders
|
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders
|
20 August 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
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) |
25 April 2013 | Satisfaction of charge 12 in full (4 pages) |
25 April 2013 | Satisfaction of charge 12 in full (4 pages) |
8 January 2013 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
8 January 2013 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
11 October 2012 | Director's details changed for Eugene Tenenbaum on 11 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Secretary's details changed for Mr Alan Leslie Shaw on 11 October 2012 (1 page) |
11 October 2012 | Director's details changed for Eugene Tenenbaum on 11 October 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Mr Alan Leslie Shaw on 11 October 2012 (1 page) |
26 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
6 February 2012 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
6 February 2012 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
3 January 2012 | Director's details changed for Mr Bruce Michael Buck on 8 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Bruce Michael Buck on 8 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Bruce Michael Buck on 8 December 2011 (2 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
8 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
2 February 2011 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
2 February 2011 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (8 pages) |
23 August 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (8 pages) |
23 August 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (8 pages) |
9 August 2010 | Termination of appointment of Peter Kenyon as a director (1 page) |
9 August 2010 | Termination of appointment of Peter Kenyon as a director (1 page) |
11 January 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
11 January 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
10 November 2009 | Appointment of Mr Ronald Gourlay as a director (2 pages) |
10 November 2009 | Appointment of Mr Ronald Gourlay as a director (2 pages) |
18 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
2 June 2009 | Ad 29/05/09-29/05/09\gbp si [email protected]=100000\gbp ic 1730050/1830050\ (2 pages) |
2 June 2009 | Ad 29/05/09-29/05/09\gbp si [email protected]=100000\gbp ic 1730050/1830050\ (2 pages) |
19 February 2009 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
19 February 2009 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
29 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
24 April 2008 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
24 April 2008 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 October 2007 | Return made up to 03/09/07; no change of members (7 pages) |
4 October 2007 | Return made up to 03/09/07; no change of members (7 pages) |
28 February 2007 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
28 February 2007 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
22 September 2006 | Return made up to 03/09/06; full list of members
|
22 September 2006 | Return made up to 03/09/06; full list of members
|
15 July 2006 | Particulars of mortgage/charge (5 pages) |
15 July 2006 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Ad 01/06/06--------- £ si [email protected]=10000 £ ic 1710050/1720050 (2 pages) |
13 June 2006 | Ad 01/06/06--------- £ si [email protected]=10000 £ ic 1710050/1720050 (2 pages) |
2 February 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
2 February 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
6 October 2005 | Return made up to 03/09/05; full list of members
|
6 October 2005 | Return made up to 03/09/05; full list of members
|
17 May 2005 | Ad 04/05/05--------- £ si [email protected]=15000 £ ic 1695050/1710050 (2 pages) |
17 May 2005 | Ad 04/05/05--------- £ si [email protected]=15000 £ ic 1695050/1710050 (2 pages) |
10 February 2005 | Memorandum and Articles of Association (43 pages) |
10 February 2005 | Memorandum and Articles of Association (43 pages) |
4 February 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
4 February 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
25 January 2005 | Company name changed chelsea village PLC\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | Company name changed chelsea village PLC\certificate issued on 25/01/05 (2 pages) |
1 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
6 July 2004 | Ad 30/06/04--------- £ si [email protected]=10000 £ ic 1026480/1036480 (2 pages) |
6 July 2004 | Ad 30/06/04--------- £ si [email protected]=10000 £ ic 1026480/1036480 (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 January 2004 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
17 January 2004 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
3 October 2003 | Return made up to 03/09/03; change of members
|
3 October 2003 | Return made up to 03/09/03; change of members
|
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (3 pages) |
12 May 2003 | New director appointed (3 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Resolutions
|
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
28 November 2002 | Group of companies' accounts made up to 30 June 2002 (38 pages) |
28 November 2002 | Group of companies' accounts made up to 30 June 2002 (38 pages) |
16 October 2002 | Return made up to 03/09/02; no change of members
|
16 October 2002 | Return made up to 03/09/02; no change of members
|
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 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 (2 pages) |
12 April 2002 | New director appointed (2 pages) |
5 December 2001 | Group of companies' accounts made up to 30 June 2001 (36 pages) |
5 December 2001 | Group of companies' accounts made up to 30 June 2001 (36 pages) |
26 October 2001 | Return made up to 03/09/01; bulk list available separately (10 pages) |
26 October 2001 | Return made up to 03/09/01; bulk list available separately (10 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
4 January 2001 | Nc inc already adjusted 01/12/00 (1 page) |
4 January 2001 | Full group accounts made up to 30 June 2000 (40 pages) |
4 January 2001 | Full group accounts made up to 30 June 2000 (40 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
4 January 2001 | Nc inc already adjusted 01/12/00 (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
19 October 2000 | Return made up to 03/09/00; bulk list available separately (11 pages) |
19 October 2000 | Return made up to 03/09/00; bulk list available separately (11 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
25 July 2000 | Ad 14/07/00--------- £ si [email protected]=106699 £ ic 1584349/1691048 (2 pages) |
25 July 2000 | Ad 14/07/00--------- £ si [email protected]=106699 £ ic 1584349/1691048 (2 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | New director appointed (1 page) |
8 December 1999 | New director appointed (1 page) |
8 December 1999 | Resolutions
|
26 November 1999 | Full group accounts made up to 30 June 1999 (35 pages) |
26 November 1999 | Full group accounts made up to 30 June 1999 (35 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Return made up to 03/09/99; bulk list available separately (17 pages) |
24 September 1999 | Return made up to 03/09/99; bulk list available separately (17 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
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) |
5 February 1999 | Ad 29/11/98--------- £ si [email protected]=474 £ ic 1583875/1584349 (2 pages) |
5 February 1999 | Particulars of contract relating to shares (4 pages) |
5 February 1999 | Ad 29/11/98--------- £ si [email protected]=474 £ ic 1583875/1584349 (2 pages) |
5 February 1999 | Particulars of contract relating to shares (4 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
11 November 1998 | Full group accounts made up to 30 June 1998 (35 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
11 November 1998 | Full group accounts made up to 30 June 1998 (35 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
6 October 1998 | Return made up to 03/09/98; bulk list available separately (12 pages) |
6 October 1998 | Return made up to 03/09/98; bulk list available separately (12 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
11 January 1998 | Ad 31/12/97--------- £ si [email protected]=2225 £ ic 1581650/1583875 (2 pages) |
11 January 1998 | Ad 31/12/97--------- £ si [email protected]=2225 £ ic 1581650/1583875 (2 pages) |
9 January 1998 | Full group accounts made up to 30 June 1997 (36 pages) |
9 January 1998 | Full group accounts made up to 30 June 1997 (36 pages) |
2 January 1998 | Particulars of mortgage/charge (7 pages) |
2 January 1998 | Particulars of mortgage/charge (8 pages) |
2 January 1998 | Particulars of mortgage/charge (7 pages) |
2 January 1998 | Particulars of mortgage/charge (8 pages) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
16 December 1997 | Listing of particulars (76 pages) |
16 December 1997 | Listing of particulars (76 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) |
11 September 1997 | Particulars of mortgage/charge (10 pages) |
11 September 1997 | Particulars of mortgage/charge (10 pages) |
10 September 1997 | Return made up to 03/09/97; bulk list available separately (11 pages) |
10 September 1997 | Return made up to 03/09/97; bulk list available separately (11 pages) |
6 August 1997 | Ad 23/07/97--------- £ si [email protected]=3339 £ ic 1555057/1558396 (2 pages) |
6 August 1997 | Ad 23/07/97--------- £ si [email protected]=3339 £ ic 1555057/1558396 (2 pages) |
16 July 1997 | Ad 01/07/97--------- £ si [email protected]=17500 £ ic 1537557/1555057 (2 pages) |
16 July 1997 | Ad 01/07/97--------- £ si [email protected]=17500 £ ic 1537557/1555057 (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
7 March 1997 | Ad 14/02/97--------- £ si [email protected]=11500 £ ic 1515057/1526557 (4 pages) |
7 March 1997 | Ad 07/02/97--------- £ si [email protected]=11000 £ ic 1526557/1537557 (4 pages) |
7 March 1997 | Ad 14/02/97--------- £ si [email protected]=11500 £ ic 1515057/1526557 (4 pages) |
7 March 1997 | Ad 03/03/97--------- £ si [email protected]=11500 £ ic 1503557/1515057 (4 pages) |
7 March 1997 | Ad 07/02/97--------- £ si [email protected]=11000 £ ic 1526557/1537557 (4 pages) |
7 March 1997 | Ad 03/03/97--------- £ si [email protected]=11500 £ ic 1503557/1515057 (4 pages) |
21 February 1997 | Ad 11/02/97--------- £ si [email protected]=5000 £ ic 1498557/1503557 (2 pages) |
21 February 1997 | Ad 11/02/97--------- £ si [email protected]=5000 £ ic 1498557/1503557 (2 pages) |
10 January 1997 | Ad 18/12/96-31/12/96 £ si [email protected]=157700 £ ic 1340857/1498557 (3 pages) |
10 January 1997 | Ad 18/12/96-31/12/96 £ si [email protected]=157700 £ ic 1340857/1498557 (3 pages) |
3 December 1996 | Full group accounts made up to 30 June 1996 (35 pages) |
3 December 1996 | Full group accounts made up to 30 June 1996 (35 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
3 November 1996 | Ad 17/10/96--------- £ si [email protected]=714 £ ic 1340143/1340857 (2 pages) |
3 November 1996 | Ad 17/10/96--------- £ si [email protected]=714 £ ic 1340143/1340857 (2 pages) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
26 September 1996 | Return made up to 03/09/96; bulk list available separately (12 pages) |
26 September 1996 | Return made up to 03/09/96; bulk list available separately (12 pages) |
18 September 1996 | Ad 16/05/96--------- £ si [email protected] (2 pages) |
18 September 1996 | Statement of affairs (22 pages) |
18 September 1996 | Ad 16/05/96--------- £ si [email protected] (2 pages) |
18 September 1996 | Statement of affairs (22 pages) |
6 September 1996 | New director appointed (7 pages) |
6 September 1996 | New director appointed (7 pages) |
2 September 1996 | Ad 16/05/96--------- £ si [email protected]=142857 £ ic 1198822/1341679 (2 pages) |
2 September 1996 | Ad 16/05/96--------- £ si [email protected]=142857 £ ic 1198822/1341679 (2 pages) |
29 August 1996 | Ad 12/08/96--------- £ si [email protected]=33333 £ ic 1165489/1198822 (1 page) |
29 August 1996 | Ad 12/08/96--------- £ si [email protected]=33333 £ ic 1165489/1198822 (1 page) |
29 July 1996 | Director's particulars changed (2 pages) |
29 July 1996 | Ad 19/07/96--------- £ si [email protected]=96153 £ ic 1051155/1147308 (2 pages) |
29 July 1996 | Ad 19/07/96--------- £ si [email protected]=96153 £ ic 1051155/1147308 (2 pages) |
29 July 1996 | Director's particulars changed (2 pages) |
29 July 1996 | Ad 08/07/96--------- £ si [email protected]=18181 £ ic 1147308/1165489 (2 pages) |
29 July 1996 | Ad 08/07/96--------- £ si [email protected]=18181 £ ic 1147308/1165489 (2 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (3 pages) |
1 July 1996 | New director appointed (3 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
10 April 1996 | Ad 01/04/96--------- premium £ si [email protected]=230 £ ic 1026481/1026711 (2 pages) |
10 April 1996 | £ nc 15000000/15200000 19/03/96 (1 page) |
10 April 1996 | Ad 22/03/96--------- premium £ si [email protected]=24444 £ ic 1026711/1051155 (2 pages) |
10 April 1996 | Memorandum and Articles of Association (36 pages) |
10 April 1996 | £ nc 15000000/15200000 19/03/96 (1 page) |
10 April 1996 | Ad 01/04/96--------- premium £ si [email protected]=230 £ ic 1026481/1026711 (2 pages) |
10 April 1996 | Memorandum and Articles of Association (36 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Ad 22/03/96--------- premium £ si [email protected]=24444 £ ic 1026711/1051155 (2 pages) |
21 March 1996 | Declaration on reregistration from private to PLC (1 page) |
21 March 1996 | Balance Sheet (15 pages) |
21 March 1996 | Auditor's statement (1 page) |
21 March 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 March 1996 | Resolutions
|
21 March 1996 | Auditor's report (2 pages) |
21 March 1996 | Application for reregistration from private to PLC (1 page) |
21 March 1996 | Auditor's statement (1 page) |
21 March 1996 | Declaration on reregistration from private to PLC (1 page) |
21 March 1996 | Application for reregistration from private to PLC (1 page) |
21 March 1996 | Balance Sheet (15 pages) |
21 March 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 March 1996 | Auditor's report (2 pages) |
21 March 1996 | Re-registration of Memorandum and Articles (13 pages) |
21 March 1996 | Re-registration of Memorandum and Articles (13 pages) |
21 March 1996 | Resolutions
|
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
13 December 1995 | Full group accounts made up to 30 June 1995 (31 pages) |
13 December 1995 | Full group accounts made up to 30 June 1995 (31 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
24 August 1995 | Return made up to 03/09/95; full list of members (8 pages) |
24 August 1995 | Return made up to 03/09/95; full list of members (8 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (22 pages) |
16 May 1995 | Particulars of mortgage/charge (6 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 mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
7 December 1994 | Accounts for a small company made up to 30 June 1994 (9 pages) |
7 December 1994 | Accounts for a small company made up to 30 June 1994 (9 pages) |
4 September 1994 | Return made up to 03/09/94; full list of members (8 pages) |
4 September 1994 | Return made up to 03/09/94; full list of members (8 pages) |
6 December 1993 | Resolutions
|
6 December 1993 | Resolutions
|
2 November 1993 | New director appointed (3 pages) |
2 November 1993 | New director appointed (3 pages) |
21 October 1993 | Accounts for a small company made up to 30 June 1993 (7 pages) |
21 October 1993 | Accounts for a small company made up to 30 June 1993 (7 pages) |
8 October 1993 | Return made up to 03/09/93; full list of members; amend (7 pages) |
8 October 1993 | Return made up to 03/09/93; full list of members; amend (7 pages) |
29 September 1993 | Return made up to 03/09/93; full list of members (7 pages) |
29 September 1993 | Return made up to 03/09/93; full list of members (7 pages) |
21 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1993 | New director appointed (2 pages) |
21 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1993 | New director appointed (2 pages) |
28 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
28 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
26 February 1993 | Particulars of mortgage/charge (3 pages) |
26 February 1993 | Particulars of mortgage/charge (3 pages) |
23 February 1993 | Ad 17/09/92--------- £ si 50@1=50 £ ic 115/165 (2 pages) |
23 February 1993 | Ad 17/09/92--------- £ si 50@1=50 £ ic 115/165 (2 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Director's particulars changed (2 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Director's particulars changed (2 pages) |
27 October 1992 | Return made up to 03/09/92; change of members (7 pages) |
27 October 1992 | Return made up to 03/09/92; change of members (7 pages) |
2 October 1992 | Particulars of mortgage/charge (3 pages) |
2 October 1992 | Particulars of mortgage/charge (3 pages) |
11 May 1992 | New director appointed (3 pages) |
11 May 1992 | New director appointed (3 pages) |
15 January 1992 | Return made up to 16/10/91; full list of members (8 pages) |
15 January 1992 | Return made up to 16/10/91; full list of members (8 pages) |
1 October 1991 | Accounts for a dormant company made up to 30 June 1991 (3 pages) |
1 October 1991 | Accounts for a dormant company made up to 30 June 1991 (3 pages) |
14 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1991 | Director resigned;new director appointed (2 pages) |
14 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1991 | Director resigned;new director appointed (2 pages) |
16 October 1990 | Memorandum and Articles of Association (7 pages) |
12 October 1990 | Director resigned;new director appointed (2 pages) |
12 October 1990 | Director resigned;new director appointed (2 pages) |
12 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
12 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1990 | Company name changed basicrelay LIMITED\certificate issued on 12/10/90 (2 pages) |
11 October 1990 | Company name changed basicrelay LIMITED\certificate issued on 12/10/90 (2 pages) |
3 September 1990 | Incorporation (9 pages) |
3 September 1990 | Incorporation (9 pages) |