Company NameChelsea Fc Holdings Limited
Company StatusActive
Company Number02536231
CategoryPrivate Limited Company
Incorporation Date3 September 1990(33 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr James Christian Gerald Bonington
StatusCurrent
Appointed07 February 2018(27 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr David Michael Barnard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(31 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleDirector Of Football Operations
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Todd Lawrence Boehly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Behdad Eghbali
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr HansjÖRg Wyss
Date of BirthSeptember 1935 (Born 88 years ago)
NationalitySwiss
StatusCurrent
Appointed30 June 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Mark Walter
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr James Pade
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameLord Daniel William Finkelstein
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMrs Barbara Charone
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr JosÉ Feliciano
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Christopher Jurasek
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2023(32 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 03 December 2003)
RoleCompany Director
Correspondence AddressThe Penthouse, Chelsea Village Hotel
Stamford Bridge, Fulham Road
London
SW6 1HS
Director NameColin Hutchinson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(2 years after company formation)
Appointment Duration3 years (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressGladsmuir House
Rydens Avenue
Walton On Thames
Surrey
KT12 3JE
Secretary NameMs Yvonne Stella Todd
NationalityBritish
StatusResigned
Appointed03 September 1992(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 July 1993)
RoleCompany Director
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusResigned
Appointed14 July 1993(2 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 27 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMatthew Charles Harding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 November 1995)
RoleCompany Director
Correspondence AddressWitton House
Underhill Lane
Ditchling
West Sussex
BN6 8XE
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Director NamePeter James Middleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(5 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 November 1996)
RoleCompany Director
Correspondence Address3 Kempson Road
London
SW6 4PX
Director NamePatrick Joseph Murrin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2003)
RoleCompany Director
Correspondence AddressLe Douit Farm Rue Du Douit
Kings Mills
Castel
Guernsey
GY5 7JX
Director NameMr Gary James Pinchen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1998(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 August 1999)
RoleTravel Agent
Correspondence AddressHorne House Farm
Church Road
Horne
Surrey
RH6 9LA
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 December 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NamePeter Thomas Bewsey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(9 years, 3 months after company formation)
Appointment Duration10 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address15 Queen Victoria Court
Farnborough
Hampshire
GU14 8AR
Director NameTrevor Nigel Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address22 Grosvenor Road
Birkdale
Southport
Lancashire
PR8 2JQ
Director NameLorraine Ann O'Brien
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(11 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 July 2003)
RoleCompany Director
Correspondence AddressThe Coach House Delfield
158a North Sudley Road
Liverpool
Merseyside
L17 6BT
Director NameMr Simon Major Arthur
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(12 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Greenhill Court
Lodge Close
Banbury
Oxon
OX16 9DF
Director NameChristopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(12 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 July 2003)
RoleFinance Director
Correspondence Address21 Berber Road
Battersea
London
SW11 6RZ
Director NameRichard Creitzman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(12 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 May 2004)
RoleHead Of Corporate Finance
Correspondence Address20/21 Plotnikov Pereoulok Flat 16
Moscow
121002
Russia
Director NameMr Bruce Michael Buck
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2003(12 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2022)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressStamford Bridge Fulham Road
London
SW6 1HS
Director NamePeter Francis Kenyon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(13 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 August 2010)
RoleChief Executive
Correspondence Address24 Northumberland Place
London
W2 5BS
Director NameMr Ronald Gourlay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(19 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 22 October 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMs Marina Granovskaia
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed17 June 2013(22 years, 9 months after company formation)
Appointment Duration9 years (resigned 22 June 2022)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Secretary NameMr Christopher Ian Alexander
StatusResigned
Appointed27 August 2015(24 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2018)
RoleCompany Director
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Jonathan Guy Laurence
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 June 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS

Contact

Websiteemail.chelseafc.com
Telephone020 73857980
Telephone regionLondon

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

199.6m at £1Fordstam LTD
100.00%
Ordinary

Financials

Year2014
Turnover£319,843,000
Net Worth£140,379,000
Cash£19,902,000
Current Liabilities£169,546,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

17 December 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1992Delivered 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 2006Delivered 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 1997Delivered 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 1997Delivered 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 1992Delivered 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

Filing History

17 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2024Statement of capital following an allotment of shares on 22 December 2023
  • GBP 2,149,764.61
(3 pages)
4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
31 August 2023Appointment of Mr Christopher Jurasek as a director on 25 May 2023 (2 pages)
13 April 2023Change of details for Blueco 22 Midco Limited as a person with significant control on 12 July 2022 (2 pages)
12 April 2023Change of details for Blueco 22 Midco Limited as a person with significant control on 12 July 2022 (2 pages)
8 April 2023Group of companies' accounts made up to 30 June 2022 (46 pages)
5 September 2022Cessation of Blueco 22 Limited as a person with significant control on 12 July 2022 (1 page)
5 September 2022Confirmation statement made on 3 September 2022 with updates (4 pages)
5 September 2022Notification of Blueco 22 Midco Limited as a person with significant control on 12 July 2022 (2 pages)
1 July 2022Appointment of Mr Mark Walter as a director on 30 June 2022 (2 pages)
1 July 2022Termination of appointment of Bruce Michael Buck as a director on 30 June 2022 (1 page)
1 July 2022Appointment of Mr James Pade as a director on 30 June 2022 (2 pages)
1 July 2022Appointment of Mr Hansjörg Wyss as a director on 30 June 2022 (2 pages)
1 July 2022Appointment of Mr Jonathan Goldstein as a director on 30 June 2022 (2 pages)
1 July 2022Appointment of Mr José Feliciano as a director on 30 June 2022 (2 pages)
1 July 2022Appointment of Mrs Barbara Charone as a director on 30 June 2022 (2 pages)
1 July 2022Appointment of Lord Daniel William Finkelstein as a director on 30 June 2022 (2 pages)
27 June 2022Termination of appointment of Jonathan Guy Laurence as a director on 17 June 2022 (1 page)
23 June 2022Termination of appointment of Marina Granovskaia as a director on 22 June 2022 (1 page)
7 June 2022Notification of Blueco 22 Limited as a person with significant control on 30 May 2022 (2 pages)
7 June 2022Appointment of Mr Behdad Eghbali as a director on 1 June 2022 (2 pages)
7 June 2022Appointment of Mr Todd Lawrence Boehly as a director on 1 June 2022 (2 pages)
7 June 2022Cessation of Fordstam Limited as a person with significant control on 30 May 2022 (1 page)
7 June 2022Statement of capital following an allotment of shares on 1 June 2022
  • GBP 2,149,754.61
(3 pages)
7 June 2022Termination of appointment of Eugene Alexander Tenenbaum as a director on 30 May 2022 (1 page)
27 May 2022Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 May 2022Company name changed chelsea fc PLC\certificate issued on 27/05/22
  • RES15 ‐ Change company name resolution on 2022-05-26
(1 page)
27 May 2022Re-registration from a public company to a private limited company (2 pages)
27 May 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 May 2022Change of name notice (2 pages)
27 May 2022Re-registration of Memorandum and Articles (26 pages)
26 May 2022Statement of capital following an allotment of shares on 26 May 2022
  • GBP 2,149,744.61
(3 pages)
22 March 2022Appointment of Mr David Michael Barnard as a director on 11 March 2022 (2 pages)
29 December 2021Group of companies' accounts made up to 30 June 2021 (45 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
23 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 2,119,050
(3 pages)
10 February 2021Group of companies' accounts made up to 30 June 2020 (42 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
31 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 2,097,550
(3 pages)
9 March 2020Director's details changed for Eugene Tenenbaum on 9 March 2020 (2 pages)
6 January 2020Group of companies' accounts made up to 30 June 2019 (38 pages)
16 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
31 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 2,094,050
(3 pages)
10 January 2019Group of companies' accounts made up to 30 June 2018 (38 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
9 January 2019Statement of company's objects (2 pages)
5 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
30 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 2,011,850
(3 pages)
6 March 2018Appointment of Mr Jonathan Guy Laurence as a director on 26 February 2018 (2 pages)
14 February 2018Termination of appointment of Christopher Ian Alexander as a secretary on 7 February 2018 (1 page)
14 February 2018Appointment of Mr James Christian Gerald Bonington as a secretary on 7 February 2018 (2 pages)
8 January 2018Group of companies' accounts made up to 30 June 2017 (38 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 January 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
11 January 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
5 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
25 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 200,260,000
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 200,260,000
(3 pages)
7 January 2016Group of companies' accounts made up to 30 June 2015 (33 pages)
7 January 2016Group of companies' accounts made up to 30 June 2015 (33 pages)
27 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 199,635,000
(4 pages)
27 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 199,635,000
(4 pages)
27 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 199,635,000
(4 pages)
27 August 2015Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Alan Leslie Shaw as a secretary on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Alan Leslie Shaw as a secretary on 27 August 2015 (1 page)
31 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 199,635,000
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 199,635,000
(4 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
22 October 2014Termination of appointment of Ronald Gourlay as a director on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Ronald Gourlay as a director on 22 October 2014 (1 page)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,982,850
(5 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,982,850
(5 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,982,850
(5 pages)
28 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,982,850
(4 pages)
28 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,982,850
(4 pages)
6 January 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
6 January 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(5 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(5 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(5 pages)
20 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 1,955,850
(4 pages)
20 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 1,955,850
(4 pages)
24 June 2013Appointment of Ms Marina Granovskaia as a director (2 pages)
24 June 2013Appointment of Ms Marina Granovskaia as a director (2 pages)
25 April 2013Satisfaction of charge 12 in full (4 pages)
25 April 2013Satisfaction of charge 12 in full (4 pages)
8 January 2013Group of companies' accounts made up to 30 June 2012 (32 pages)
8 January 2013Group of companies' accounts made up to 30 June 2012 (32 pages)
11 October 2012Director's details changed for Eugene Tenenbaum on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
11 October 2012Secretary's details changed for Mr Alan Leslie Shaw on 11 October 2012 (1 page)
11 October 2012Director's details changed for Eugene Tenenbaum on 11 October 2012 (2 pages)
11 October 2012Secretary's details changed for Mr Alan Leslie Shaw on 11 October 2012 (1 page)
26 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 1,830,050
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 1,830,050
(3 pages)
6 February 2012Group of companies' accounts made up to 30 June 2011 (28 pages)
6 February 2012Group of companies' accounts made up to 30 June 2011 (28 pages)
3 January 2012Director's details changed for Mr Bruce Michael Buck on 8 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Bruce Michael Buck on 8 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Bruce Michael Buck on 8 December 2011 (2 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
8 June 2011Statement 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 2011Statement 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 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
2 February 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 3 September 2009 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 3 September 2009 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 3 September 2009 with a full list of shareholders (8 pages)
9 August 2010Termination of appointment of Peter Kenyon as a director (1 page)
9 August 2010Termination of appointment of Peter Kenyon as a director (1 page)
11 January 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
11 January 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
10 November 2009Appointment of Mr Ronald Gourlay as a director (2 pages)
10 November 2009Appointment of Mr Ronald Gourlay as a director (2 pages)
18 September 2009Return made up to 03/09/09; full list of members (4 pages)
18 September 2009Return made up to 03/09/09; full list of members (4 pages)
2 June 2009Ad 29/05/09-29/05/09\gbp si [email protected]=100000\gbp ic 1730050/1830050\ (2 pages)
2 June 2009Ad 29/05/09-29/05/09\gbp si [email protected]=100000\gbp ic 1730050/1830050\ (2 pages)
19 February 2009Group of companies' accounts made up to 30 June 2008 (29 pages)
19 February 2009Group of companies' accounts made up to 30 June 2008 (29 pages)
29 September 2008Return made up to 03/09/08; full list of members (4 pages)
29 September 2008Return made up to 03/09/08; full list of members (4 pages)
24 April 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
24 April 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
4 October 2007Return made up to 03/09/07; no change of members (7 pages)
4 October 2007Return made up to 03/09/07; no change of members (7 pages)
28 February 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
28 February 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
22 September 2006Return made up to 03/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 2006Return made up to 03/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2006Particulars of mortgage/charge (5 pages)
15 July 2006Particulars of mortgage/charge (5 pages)
13 June 2006Ad 01/06/06--------- £ si [email protected]=10000 £ ic 1710050/1720050 (2 pages)
13 June 2006Ad 01/06/06--------- £ si [email protected]=10000 £ ic 1710050/1720050 (2 pages)
2 February 2006Group of companies' accounts made up to 30 June 2005 (28 pages)
2 February 2006Group of companies' accounts made up to 30 June 2005 (28 pages)
6 October 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Ad 04/05/05--------- £ si [email protected]=15000 £ ic 1695050/1710050 (2 pages)
17 May 2005Ad 04/05/05--------- £ si [email protected]=15000 £ ic 1695050/1710050 (2 pages)
10 February 2005Memorandum and Articles of Association (43 pages)
10 February 2005Memorandum and Articles of Association (43 pages)
4 February 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
4 February 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
25 January 2005Company name changed chelsea village PLC\certificate issued on 25/01/05 (2 pages)
25 January 2005Company name changed chelsea village PLC\certificate issued on 25/01/05 (2 pages)
1 October 2004Return made up to 03/09/04; full list of members (7 pages)
1 October 2004Return made up to 03/09/04; full list of members (7 pages)
6 July 2004Ad 30/06/04--------- £ si [email protected]=10000 £ ic 1026480/1036480 (2 pages)
6 July 2004Ad 30/06/04--------- £ si [email protected]=10000 £ ic 1026480/1036480 (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 January 2004Group of companies' accounts made up to 30 June 2003 (28 pages)
17 January 2004Group of companies' accounts made up to 30 June 2003 (28 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
3 October 2003Return made up to 03/09/03; change of members
  • 363(288) ‐ Director resigned
(11 pages)
3 October 2003Return made up to 03/09/03; change of members
  • 363(288) ‐ Director resigned
(11 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
12 May 2003New director appointed (3 pages)
12 May 2003New director appointed (3 pages)
6 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
28 November 2002Group of companies' accounts made up to 30 June 2002 (38 pages)
28 November 2002Group of companies' accounts made up to 30 June 2002 (38 pages)
16 October 2002Return made up to 03/09/02; no change of members
  • 363(287) ‐ Registered office changed on 16/10/02
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 October 2002Return made up to 03/09/02; no change of members
  • 363(287) ‐ Registered office changed on 16/10/02
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
5 December 2001Group of companies' accounts made up to 30 June 2001 (36 pages)
5 December 2001Group of companies' accounts made up to 30 June 2001 (36 pages)
26 October 2001Return made up to 03/09/01; bulk list available separately (10 pages)
26 October 2001Return made up to 03/09/01; bulk list available separately (10 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
4 January 2001Nc inc already adjusted 01/12/00 (1 page)
4 January 2001Full group accounts made up to 30 June 2000 (40 pages)
4 January 2001Full group accounts made up to 30 June 2000 (40 pages)
4 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2001Nc inc already adjusted 01/12/00 (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
19 October 2000Return made up to 03/09/00; bulk list available separately (11 pages)
19 October 2000Return made up to 03/09/00; bulk list available separately (11 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
25 July 2000Ad 14/07/00--------- £ si [email protected]=106699 £ ic 1584349/1691048 (2 pages)
25 July 2000Ad 14/07/00--------- £ si [email protected]=106699 £ ic 1584349/1691048 (2 pages)
8 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 December 1999New director appointed (1 page)
8 December 1999New director appointed (1 page)
8 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 November 1999Full group accounts made up to 30 June 1999 (35 pages)
26 November 1999Full group accounts made up to 30 June 1999 (35 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Return made up to 03/09/99; bulk list available separately (17 pages)
24 September 1999Return made up to 03/09/99; bulk list available separately (17 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Ad 29/11/98--------- £ si [email protected]=474 £ ic 1583875/1584349 (2 pages)
5 February 1999Particulars of contract relating to shares (4 pages)
5 February 1999Ad 29/11/98--------- £ si [email protected]=474 £ ic 1583875/1584349 (2 pages)
5 February 1999Particulars of contract relating to shares (4 pages)
4 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 November 1998Full group accounts made up to 30 June 1998 (35 pages)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1998Full group accounts made up to 30 June 1998 (35 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
6 October 1998Return made up to 03/09/98; bulk list available separately (12 pages)
6 October 1998Return made up to 03/09/98; bulk list available separately (12 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
11 January 1998Ad 31/12/97--------- £ si [email protected]=2225 £ ic 1581650/1583875 (2 pages)
11 January 1998Ad 31/12/97--------- £ si [email protected]=2225 £ ic 1581650/1583875 (2 pages)
9 January 1998Full group accounts made up to 30 June 1997 (36 pages)
9 January 1998Full group accounts made up to 30 June 1997 (36 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
2 January 1998Particulars of mortgage/charge (8 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
2 January 1998Particulars of mortgage/charge (8 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
16 December 1997Listing of particulars (76 pages)
16 December 1997Listing of particulars (76 pages)
15 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 October 1997Auditor's resignation (1 page)
31 October 1997Auditor's resignation (1 page)
11 September 1997Particulars of mortgage/charge (10 pages)
11 September 1997Particulars of mortgage/charge (10 pages)
10 September 1997Return made up to 03/09/97; bulk list available separately (11 pages)
10 September 1997Return made up to 03/09/97; bulk list available separately (11 pages)
6 August 1997Ad 23/07/97--------- £ si [email protected]=3339 £ ic 1555057/1558396 (2 pages)
6 August 1997Ad 23/07/97--------- £ si [email protected]=3339 £ ic 1555057/1558396 (2 pages)
16 July 1997Ad 01/07/97--------- £ si [email protected]=17500 £ ic 1537557/1555057 (2 pages)
16 July 1997Ad 01/07/97--------- £ si [email protected]=17500 £ ic 1537557/1555057 (2 pages)
2 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 March 1997Ad 14/02/97--------- £ si [email protected]=11500 £ ic 1515057/1526557 (4 pages)
7 March 1997Ad 07/02/97--------- £ si [email protected]=11000 £ ic 1526557/1537557 (4 pages)
7 March 1997Ad 14/02/97--------- £ si [email protected]=11500 £ ic 1515057/1526557 (4 pages)
7 March 1997Ad 03/03/97--------- £ si [email protected]=11500 £ ic 1503557/1515057 (4 pages)
7 March 1997Ad 07/02/97--------- £ si [email protected]=11000 £ ic 1526557/1537557 (4 pages)
7 March 1997Ad 03/03/97--------- £ si [email protected]=11500 £ ic 1503557/1515057 (4 pages)
21 February 1997Ad 11/02/97--------- £ si [email protected]=5000 £ ic 1498557/1503557 (2 pages)
21 February 1997Ad 11/02/97--------- £ si [email protected]=5000 £ ic 1498557/1503557 (2 pages)
10 January 1997Ad 18/12/96-31/12/96 £ si [email protected]=157700 £ ic 1340857/1498557 (3 pages)
10 January 1997Ad 18/12/96-31/12/96 £ si [email protected]=157700 £ ic 1340857/1498557 (3 pages)
3 December 1996Full group accounts made up to 30 June 1996 (35 pages)
3 December 1996Full group accounts made up to 30 June 1996 (35 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
3 November 1996Ad 17/10/96--------- £ si [email protected]=714 £ ic 1340143/1340857 (2 pages)
3 November 1996Ad 17/10/96--------- £ si [email protected]=714 £ ic 1340143/1340857 (2 pages)
29 October 1996Particulars of mortgage/charge (11 pages)
29 October 1996Particulars of mortgage/charge (11 pages)
26 September 1996Return made up to 03/09/96; bulk list available separately (12 pages)
26 September 1996Return made up to 03/09/96; bulk list available separately (12 pages)
18 September 1996Ad 16/05/96--------- £ si [email protected] (2 pages)
18 September 1996Statement of affairs (22 pages)
18 September 1996Ad 16/05/96--------- £ si [email protected] (2 pages)
18 September 1996Statement of affairs (22 pages)
6 September 1996New director appointed (7 pages)
6 September 1996New director appointed (7 pages)
2 September 1996Ad 16/05/96--------- £ si [email protected]=142857 £ ic 1198822/1341679 (2 pages)
2 September 1996Ad 16/05/96--------- £ si [email protected]=142857 £ ic 1198822/1341679 (2 pages)
29 August 1996Ad 12/08/96--------- £ si [email protected]=33333 £ ic 1165489/1198822 (1 page)
29 August 1996Ad 12/08/96--------- £ si [email protected]=33333 £ ic 1165489/1198822 (1 page)
29 July 1996Director's particulars changed (2 pages)
29 July 1996Ad 19/07/96--------- £ si [email protected]=96153 £ ic 1051155/1147308 (2 pages)
29 July 1996Ad 19/07/96--------- £ si [email protected]=96153 £ ic 1051155/1147308 (2 pages)
29 July 1996Director's particulars changed (2 pages)
29 July 1996Ad 08/07/96--------- £ si [email protected]=18181 £ ic 1147308/1165489 (2 pages)
29 July 1996Ad 08/07/96--------- £ si [email protected]=18181 £ ic 1147308/1165489 (2 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
1 July 1996New director appointed (3 pages)
1 July 1996New director appointed (3 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
10 April 1996Ad 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 1996Ad 22/03/96--------- premium £ si [email protected]=24444 £ ic 1026711/1051155 (2 pages)
10 April 1996Memorandum and Articles of Association (36 pages)
10 April 1996£ nc 15000000/15200000 19/03/96 (1 page)
10 April 1996Ad 01/04/96--------- premium £ si [email protected]=230 £ ic 1026481/1026711 (2 pages)
10 April 1996Memorandum and Articles of Association (36 pages)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996Ad 22/03/96--------- premium £ si [email protected]=24444 £ ic 1026711/1051155 (2 pages)
21 March 1996Declaration on reregistration from private to PLC (1 page)
21 March 1996Balance Sheet (15 pages)
21 March 1996Auditor's statement (1 page)
21 March 1996Certificate of re-registration from Private to Public Limited Company (1 page)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 March 1996Auditor's report (2 pages)
21 March 1996Application for reregistration from private to PLC (1 page)
21 March 1996Auditor's statement (1 page)
21 March 1996Declaration on reregistration from private to PLC (1 page)
21 March 1996Application for reregistration from private to PLC (1 page)
21 March 1996Balance Sheet (15 pages)
21 March 1996Certificate of re-registration from Private to Public Limited Company (1 page)
21 March 1996Auditor's report (2 pages)
21 March 1996Re-registration of Memorandum and Articles (13 pages)
21 March 1996Re-registration of Memorandum and Articles (13 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
13 December 1995Full group accounts made up to 30 June 1995 (31 pages)
13 December 1995Full group accounts made up to 30 June 1995 (31 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
24 August 1995Return made up to 03/09/95; full list of members (8 pages)
24 August 1995Return made up to 03/09/95; full list of members (8 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (22 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (22 pages)
6 April 1995Director resigned;new director appointed (4 pages)
6 April 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
7 December 1994Accounts for a small company made up to 30 June 1994 (9 pages)
7 December 1994Accounts for a small company made up to 30 June 1994 (9 pages)
4 September 1994Return made up to 03/09/94; full list of members (8 pages)
4 September 1994Return made up to 03/09/94; full list of members (8 pages)
6 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
6 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
2 November 1993New director appointed (3 pages)
2 November 1993New director appointed (3 pages)
21 October 1993Accounts for a small company made up to 30 June 1993 (7 pages)
21 October 1993Accounts for a small company made up to 30 June 1993 (7 pages)
8 October 1993Return made up to 03/09/93; full list of members; amend (7 pages)
8 October 1993Return made up to 03/09/93; full list of members; amend (7 pages)
29 September 1993Return made up to 03/09/93; full list of members (7 pages)
29 September 1993Return made up to 03/09/93; full list of members (7 pages)
21 July 1993Secretary resigned;new secretary appointed (2 pages)
21 July 1993New director appointed (2 pages)
21 July 1993Secretary resigned;new secretary appointed (2 pages)
21 July 1993New director appointed (2 pages)
28 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
28 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
26 February 1993Particulars of mortgage/charge (3 pages)
26 February 1993Particulars of mortgage/charge (3 pages)
23 February 1993Ad 17/09/92--------- £ si 50@1=50 £ ic 115/165 (2 pages)
23 February 1993Ad 17/09/92--------- £ si 50@1=50 £ ic 115/165 (2 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
23 December 1992Director's particulars changed (2 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
23 December 1992Director's particulars changed (2 pages)
27 October 1992Return made up to 03/09/92; change of members (7 pages)
27 October 1992Return made up to 03/09/92; change of members (7 pages)
2 October 1992Particulars of mortgage/charge (3 pages)
2 October 1992Particulars of mortgage/charge (3 pages)
11 May 1992New director appointed (3 pages)
11 May 1992New director appointed (3 pages)
15 January 1992Return made up to 16/10/91; full list of members (8 pages)
15 January 1992Return made up to 16/10/91; full list of members (8 pages)
1 October 1991Accounts for a dormant company made up to 30 June 1991 (3 pages)
1 October 1991Accounts for a dormant company made up to 30 June 1991 (3 pages)
14 March 1991Secretary resigned;new secretary appointed (2 pages)
14 March 1991Director resigned;new director appointed (2 pages)
14 March 1991Secretary resigned;new secretary appointed (2 pages)
14 March 1991Director resigned;new director appointed (2 pages)
16 October 1990Memorandum and Articles of Association (7 pages)
12 October 1990Director resigned;new director appointed (2 pages)
12 October 1990Director resigned;new director appointed (2 pages)
12 October 1990Secretary resigned;new secretary appointed (2 pages)
12 October 1990Secretary resigned;new secretary appointed (2 pages)
11 October 1990Company name changed basicrelay LIMITED\certificate issued on 12/10/90 (2 pages)
11 October 1990Company name changed basicrelay LIMITED\certificate issued on 12/10/90 (2 pages)
3 September 1990Incorporation (9 pages)
3 September 1990Incorporation (9 pages)