Company NameChelsea T.V. Limited
DirectorsJonathan Simon Goldstein and Behdad Eghbali
Company StatusActive
Company Number02548823
CategoryPrivate Limited Company
Incorporation Date16 October 1990(33 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Behdad Eghbali
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed21 August 2023(32 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameColin Hutchinson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1993)
RoleChief Executive
Correspondence AddressGladsmuir House
Rydens Avenue
Walton On Thames
Surrey
KT12 3JE
Secretary NameMs Yvonne Stella Todd
NationalityBritish
StatusResigned
Appointed16 October 1991(1 year after company formation)
Appointment Duration1 year, 9 months (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, 9 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 NameMs Yvonne Stella Todd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(2 years, 9 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 NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NameMr David Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(11 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Waine Close
Buckingham
Buckinghamshire
MK18 1FG
Director NameMr Christopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(12 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr James Christian Gerald Bonington
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Secretary NameMr Christopher Ian Alexander
StatusResigned
Appointed27 August 2015(24 years, 10 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 Bruce Michael Buck
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2017(26 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS

Contact

Websitechelseafc.com
Telephone020 77362774
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

2 at £1Chelsea Fc PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

18 October 1996Delivered on: 29 October 1996
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.
Outstanding
26 April 1995Delivered on: 16 May 1995
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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.
Outstanding
15 December 1992Delivered on: 23 December 1992
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: See form 395 for full details. 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.
Outstanding

Filing History

18 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
31 August 2023Appointment of Mr Behdad Eghbali as a director on 21 August 2023 (2 pages)
13 April 2023Change of details for Chelsea Fc Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 April 2023Change of details for Chelsea Fc Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 October 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
20 July 2022Termination of appointment of Bruce Michael Buck as a director on 30 June 2022 (1 page)
20 July 2022Appointment of Mr Jonathan Goldstein as a director on 19 July 2022 (2 pages)
8 July 2022Memorandum and Articles of Association (26 pages)
8 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 June 2022Change of details for Chelsea Fc Plc as a person with significant control on 30 May 2022 (2 pages)
25 May 2022Satisfaction of charge 1 in full (1 page)
27 April 2022Satisfaction of charge 3 in full (1 page)
27 April 2022Satisfaction of charge 2 in full (1 page)
24 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
25 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
19 March 2018Termination of appointment of Christopher Ian Alexander as a secretary on 7 February 2018 (1 page)
19 March 2018Termination of appointment of Christopher Ian Alexander as a director on 7 February 2018 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
10 April 2017Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017 (1 page)
10 April 2017Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017 (1 page)
10 April 2017Appointment of Mr Bruce Michael Buck as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Bruce Michael Buck as a director on 5 April 2017 (2 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (4 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (4 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
27 August 2015Termination of appointment of Alan Leslie Shaw as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr James Christian Gerald Bonington as a director on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Alan Leslie Shaw as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr James Christian Gerald Bonington as a director 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 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 2015Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015 (2 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (4 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (4 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (4 pages)
11 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (4 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
24 October 2012Director's details changed for Mr Christopher Ian Alexander on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Mr Alan Leslie Shaw on 24 October 2012 (1 page)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
24 October 2012Director's details changed for Mr Christopher Ian Alexander on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Alan Leslie Shaw on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Alan Leslie Shaw on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Mr Alan Leslie Shaw on 24 October 2012 (1 page)
2 April 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Alan Leslie Shaw on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Alan Leslie Shaw on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Christopher Ian Alexander on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Christopher Ian Alexander on 26 October 2009 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
21 November 2008Return made up to 16/10/08; full list of members (3 pages)
21 November 2008Return made up to 16/10/08; full list of members (3 pages)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 16/10/07; full list of members (2 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 16/10/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
21 November 2006Return made up to 16/10/06; full list of members (7 pages)
21 November 2006Return made up to 16/10/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
14 November 2005Return made up to 16/10/05; full list of members (7 pages)
14 November 2005Return made up to 16/10/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
21 October 2004Return made up to 16/10/04; full list of members (7 pages)
21 October 2004Return made up to 16/10/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
20 October 2003Return made up to 16/10/03; full list of members (7 pages)
20 October 2003Return made up to 16/10/03; full list of members (7 pages)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
11 November 2002Return made up to 16/10/02; full list of members (7 pages)
11 November 2002Return made up to 16/10/02; full list of members (7 pages)
13 August 2002New director appointed (3 pages)
13 August 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
5 November 2001Return made up to 16/10/01; full list of members (6 pages)
5 November 2001Return made up to 16/10/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
8 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
27 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
27 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
27 October 1999Return made up to 16/10/99; no change of members (7 pages)
27 October 1999Return made up to 16/10/99; no change of members (7 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
2 November 1998Return made up to 16/10/98; full list of members (7 pages)
2 November 1998Return made up to 16/10/98; full list of members (7 pages)
9 January 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
9 January 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
31 October 1997Return made up to 16/10/97; full list of members (7 pages)
31 October 1997Return made up to 16/10/97; full list of members (7 pages)
3 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
3 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
3 November 1996Return made up to 16/10/96; full list of members (6 pages)
3 November 1996Return made up to 16/10/96; full list of members (6 pages)
29 October 1996Particulars of mortgage/charge (11 pages)
29 October 1996Particulars of mortgage/charge (11 pages)
13 December 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
13 December 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
8 November 1995Return made up to 16/10/95; full list of members (10 pages)
8 November 1995Return made up to 16/10/95; full list of members (10 pages)
16 May 1995Particulars of mortgage/charge (22 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 (3 pages)
14 November 1990Memorandum and Articles of Association (7 pages)