Company NameStamford Bridge Projects Ltd
DirectorsTodd Lawrence Boehly and Behdad Eghbali
Company StatusActive
Company Number02548831
CategoryPrivate Limited Company
Incorporation Date16 October 1990(33 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Todd Lawrence Boehly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Behdad Eghbali
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge Ground
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 Duration16 years, 3 months (resigned 13 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
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 Duration17 years, 3 months (resigned 04 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
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 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 Duration6 years, 6 months (resigned 13 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59 Telford Avenue
Streatham
London
SW2 4XL
Director NameMr Eugene Alexander Tenenbaum
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2007(16 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 May 2022)
RoleCorporate Financier
Country of ResidenceJersey
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Secretary NameMr Paul Neil Heagren
NationalityBritish
StatusResigned
Appointed31 August 2007(16 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 06 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Bruce Michael Buck
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2022(31 years, 7 months after company formation)
Appointment Duration1 month (resigned 30 June 2022)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS

Contact

Websitewww.marcogrill.com
Email address[email protected]
Telephone020 79152929
Telephone regionLondon

Location

Registered AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Fordstam LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,760,117
Gross Profit£232,132
Net Worth-£28,334,396
Cash£300
Current Liabilities£56,299

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

15 December 1992Delivered on: 23 December 1992
Persons entitled: West Register (Propertie) 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.
Outstanding

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 30 June 2019 (20 pages)
9 March 2020Director's details changed for Eugene Tenenbaum on 9 March 2020 (2 pages)
25 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 30 June 2018 (21 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (21 pages)
16 October 2017Change of details for Fordstam Limited as a person with significant control on 11 October 2017 (2 pages)
16 October 2017Change of details for Fordstam Limited as a person with significant control on 11 October 2017 (2 pages)
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)
5 April 2017Full accounts made up to 30 June 2016 (21 pages)
5 April 2017Full accounts made up to 30 June 2016 (21 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 2016Full accounts made up to 30 June 2015 (16 pages)
5 April 2016Full accounts made up to 30 June 2015 (16 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
(3 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
(3 pages)
12 April 2015Full accounts made up to 30 June 2014 (15 pages)
12 April 2015Full accounts made up to 30 June 2014 (15 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
(3 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
(3 pages)
28 March 2014Full accounts made up to 30 June 2013 (13 pages)
28 March 2014Full accounts made up to 30 June 2013 (13 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
(3 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
(3 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
24 October 2012Secretary's details changed for Mr Paul Heagren on 24 October 2012 (1 page)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
24 October 2012Director's details changed for Eugene Tenenbaum on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Mr Paul Heagren on 24 October 2012 (1 page)
24 October 2012Director's details changed for Eugene Tenenbaum on 24 October 2012 (2 pages)
2 April 2012Full accounts made up to 30 June 2011 (13 pages)
2 April 2012Full accounts made up to 30 June 2011 (13 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
4 November 2010Termination of appointment of Alan Shaw as a director (1 page)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
4 November 2010Termination of appointment of Alan Shaw as a director (1 page)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
29 March 2010Termination of appointment of Alan Shaw as a secretary (1 page)
29 March 2010Termination of appointment of Christopher Alexander as a director (1 page)
29 March 2010Termination of appointment of Christopher Alexander as a director (1 page)
29 March 2010Termination of appointment of Alan Shaw as a secretary (1 page)
26 October 2009Director's details changed for Alan Leslie Shaw on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Eugene Tenenbaum on 23 October 2009 (2 pages)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 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 Mr Christopher Ian Alexander on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Eugene Tenenbaum on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Alan Leslie Shaw on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Christopher Ian Alexander on 23 October 2009 (2 pages)
30 April 2009Full accounts made up to 30 June 2008 (13 pages)
30 April 2009Full accounts made up to 30 June 2008 (13 pages)
21 November 2008Director's change of particulars / christopher alexander / 21/11/2008 (2 pages)
21 November 2008Return made up to 16/10/08; full list of members (4 pages)
21 November 2008Return made up to 16/10/08; full list of members (4 pages)
21 November 2008Director's change of particulars / christopher alexander / 21/11/2008 (2 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 2007Return made up to 16/10/07; full list of members (2 pages)
6 December 2007Return made up to 16/10/07; full list of members (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
17 July 2007Company name changed chelsea village televison LTD\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed chelsea village televison LTD\certificate issued on 17/07/07 (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)
2 June 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
2 June 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 2003Director resigned (1 page)
3 April 2003New director appointed (3 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (3 pages)
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)
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)
12 August 1998Company name changed chelsea television LIMITED\certificate issued on 13/08/98 (2 pages)
12 August 1998Company name changed chelsea television LIMITED\certificate issued on 13/08/98 (2 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)
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)
6 April 1995Director resigned;new director appointed (4 pages)
6 April 1995Director resigned;new director appointed (4 pages)
15 November 1990Memorandum and Articles of Association (7 pages)
15 November 1990Memorandum and Articles of Association (7 pages)