Fulham Road
London
SW6 1HS
Director Name | Mr Behdad Eghbali |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 August 2023(32 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Colin Hutchinson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 1993) |
Role | Chief Executive |
Correspondence Address | Gladsmuir House Rydens Avenue Walton On Thames Surrey KT12 3JE |
Secretary Name | Ms Yvonne Stella Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (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, 9 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 | Ms Yvonne Stella Todd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 11 Hawthorne Court 19 Warwick Drive London Sw15 |
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(2 years, 9 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 | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 102 Louisville Road Tooting Bec London SW17 8RU |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 26f Homefield Road London SW19 4QF |
Director Name | Mr David Roy Weller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waine Close Buckingham Buckinghamshire MK18 1FG |
Director Name | Mr Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr James Christian Gerald Bonington |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Secretary Name | Mr Christopher Ian Alexander |
---|---|
Status | Resigned |
Appointed | 27 August 2015(24 years, 10 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 Bruce Michael Buck |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2017(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Website | chelseafc.com |
---|---|
Telephone | 020 77362774 |
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 |
2 at £1 | Chelsea Fc PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
18 October 1996 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 |
18 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
31 August 2023 | Appointment of Mr Behdad Eghbali as a director on 21 August 2023 (2 pages) |
13 April 2023 | Change of details for Chelsea Fc Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 April 2023 | Change of details for Chelsea Fc Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
20 July 2022 | Termination of appointment of Bruce Michael Buck as a director on 30 June 2022 (1 page) |
20 July 2022 | Appointment of Mr Jonathan Goldstein as a director on 19 July 2022 (2 pages) |
8 July 2022 | Memorandum and Articles of Association (26 pages) |
8 July 2022 | Resolutions
|
14 June 2022 | Change of details for Chelsea Fc Plc as a person with significant control on 30 May 2022 (2 pages) |
25 May 2022 | Satisfaction of charge 1 in full (1 page) |
27 April 2022 | Satisfaction of charge 3 in full (1 page) |
27 April 2022 | Satisfaction of charge 2 in full (1 page) |
24 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
19 March 2018 | Termination of appointment of Christopher Ian Alexander as a secretary on 7 February 2018 (1 page) |
19 March 2018 | Termination of appointment of Christopher Ian Alexander as a director on 7 February 2018 (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
10 April 2017 | Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017 (1 page) |
10 April 2017 | Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Bruce Michael Buck as a director on 5 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Bruce Michael Buck as a director on 5 April 2017 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (4 pages) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (4 pages) |
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
27 August 2015 | Termination of appointment of Alan Leslie Shaw as a director on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr James Christian Gerald Bonington as a director on 27 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Alan Leslie Shaw as a director on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr James Christian Gerald Bonington as a director 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 | 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 | Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015 (2 pages) |
12 April 2015 | Total exemption full accounts made up to 30 June 2014 (4 pages) |
12 April 2015 | Total exemption full accounts made up to 30 June 2014 (4 pages) |
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Director's details changed for Mr Christopher Ian Alexander on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Mr Alan Leslie Shaw on 24 October 2012 (1 page) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Director's details changed for Mr Christopher Ian Alexander on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Alan Leslie Shaw on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Alan Leslie Shaw on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Mr Alan Leslie Shaw on 24 October 2012 (1 page) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
26 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Alan Leslie Shaw on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Alan Leslie Shaw on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Christopher Ian Alexander on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Christopher Ian Alexander on 26 October 2009 (2 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
21 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
21 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
14 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
21 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
19 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
19 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
20 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
10 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
11 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
18 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
18 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
5 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
8 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
8 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
27 October 2000 | Return made up to 16/10/00; full list of members
|
27 October 2000 | Return made up to 16/10/00; full list of members
|
21 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
21 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
27 October 1999 | Return made up to 16/10/99; no change of members (7 pages) |
27 October 1999 | Return made up to 16/10/99; no change of members (7 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
2 November 1998 | Return made up to 16/10/98; full list of members (7 pages) |
2 November 1998 | Return made up to 16/10/98; full list of members (7 pages) |
9 January 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
9 January 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
31 October 1997 | Return made up to 16/10/97; full list of members (7 pages) |
31 October 1997 | Return made up to 16/10/97; full list of members (7 pages) |
3 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
3 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
3 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
3 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
13 December 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
13 December 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
8 November 1995 | Return made up to 16/10/95; full list of members (10 pages) |
8 November 1995 | Return made up to 16/10/95; full list of members (10 pages) |
16 May 1995 | Particulars of mortgage/charge (22 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 (3 pages) |
14 November 1990 | Memorandum and Articles of Association (7 pages) |