Fulham Road
London
SW6 1HS
Director Name | Mr Behdad Eghbali |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge Ground 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 | 16 years, 3 months (resigned 13 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
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 | 17 years, 3 months (resigned 04 November 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
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 | 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 | 6 years, 6 months (resigned 13 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59 Telford Avenue Streatham London SW2 4XL |
Director Name | Mr Eugene Alexander Tenenbaum |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2007(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 May 2022) |
Role | Corporate Financier |
Country of Residence | Jersey |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Secretary Name | Mr Paul Neil Heagren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 06 July 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground 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 | 30 May 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 2022) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Website | www.marcogrill.com |
---|---|
Email address | [email protected] |
Telephone | 020 79152929 |
Telephone region | London |
Registered Address | Stamford Bridge Ground 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 | 2 other UK companies use this postal address |
2 at £1 | Fordstam LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,760,117 |
Gross Profit | £232,132 |
Net Worth | -£28,334,396 |
Cash | £300 |
Current Liabilities | £56,299 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
15 December 1992 | Delivered 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 |
---|
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Full accounts made up to 30 June 2019 (20 pages) |
9 March 2020 | Director's details changed for Eugene Tenenbaum on 9 March 2020 (2 pages) |
25 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (21 pages) |
16 October 2017 | Change of details for Fordstam Limited as a person with significant control on 11 October 2017 (2 pages) |
16 October 2017 | Change of details for Fordstam Limited as a person with significant control on 11 October 2017 (2 pages) |
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) |
5 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (21 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 | Full accounts made up to 30 June 2015 (16 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (16 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
|
12 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (15 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 | Full accounts made up to 30 June 2013 (13 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (13 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 | Full accounts made up to 30 June 2012 (13 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Secretary's details changed for Mr Paul Heagren on 24 October 2012 (1 page) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Director's details changed for Eugene Tenenbaum on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Mr Paul Heagren on 24 October 2012 (1 page) |
24 October 2012 | Director's details changed for Eugene Tenenbaum on 24 October 2012 (2 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Termination of appointment of Alan Shaw as a director (1 page) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Termination of appointment of Alan Shaw as a director (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
29 March 2010 | Termination of appointment of Alan Shaw as a secretary (1 page) |
29 March 2010 | Termination of appointment of Christopher Alexander as a director (1 page) |
29 March 2010 | Termination of appointment of Christopher Alexander as a director (1 page) |
29 March 2010 | Termination of appointment of Alan Shaw as a secretary (1 page) |
26 October 2009 | Director's details changed for Alan Leslie Shaw on 23 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Eugene Tenenbaum on 23 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 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Christopher Ian Alexander on 23 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Eugene Tenenbaum on 23 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alan Leslie Shaw on 23 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Christopher Ian Alexander on 23 October 2009 (2 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
21 November 2008 | Director's change of particulars / christopher alexander / 21/11/2008 (2 pages) |
21 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
21 November 2008 | Director's change of particulars / christopher alexander / 21/11/2008 (2 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 | Return made up to 16/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
17 July 2007 | Company name changed chelsea village televison LTD\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed chelsea village televison LTD\certificate issued on 17/07/07 (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) |
2 June 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
2 June 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 | Director resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
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) |
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) |
12 August 1998 | Company name changed chelsea television LIMITED\certificate issued on 13/08/98 (2 pages) |
12 August 1998 | Company name changed chelsea television LIMITED\certificate issued on 13/08/98 (2 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) |
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) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
15 November 1990 | Memorandum and Articles of Association (7 pages) |
15 November 1990 | Memorandum and Articles of Association (7 pages) |