Company NameThe Hotel At Chelsea Limited
DirectorsJonathan Simon Goldstein and Behdad Eghbali
Company StatusActive
Company Number02737849
CategoryPrivate Limited Company
Incorporation Date6 August 1992(31 years, 9 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(29 years, 11 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(31 years after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(1 week, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressThe Grange Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Director NameMs Yvonne Stella Todd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusResigned
Appointed14 July 1993(11 months, 1 week after company formation)
Appointment Duration22 years, 1 month (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(11 months, 4 weeks 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(2 years, 7 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 NameMr Peter Gregory Price
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Illingworth
Windsor
Berkshire
SL4 4UP
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressThe Penthouse, Chelsea Village Hotel
Stamford Bridge, Fulham Road
London
SW6 1HS
Director NameMr Gary James Pinchen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1998(6 years after company formation)
Appointment Duration1 year (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressHorne House Farm
Church Road
Horne
Surrey
RH6 9LA
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(6 years, 7 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
Appointed22 December 1999(7 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence Address15 Queen Victoria Court
Farnborough
Hampshire
GU14 8AR
Director NameMr Roger Gerald Powell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TD
Director NameSimon Major Arthur
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(9 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Correspondence Address6 West Bar Street
Banbury
Oxfordshire
OX16 9RR
Director NameMr Ron Gourlay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(14 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 22 October 2014)
RoleGroup Merchandising Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Christopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2018)
RoleFinance And Operations 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(23 years 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(23 years 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(24 years, 8 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hotelchelsea.com

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

Financials

Year2013
Turnover£9,545,959
Gross Profit£6,180,935
Net Worth-£2,790,762
Cash£6,000
Current Liabilities£691,960

Accounts

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

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

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: The property k/a the chelsea village hotel and part of the underground car park,fulham road,london SW6.t/no.bgl 21932 including all additions thereto and all fittings in the nature of fixtures and all fixed plant and machinery not being chattels within the meaning of the bills of sale acts now or in the future in or about thereof,including any part or parts thereof.. See the mortgage charge document for full details.
Fully Satisfied
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, chelsea village PLC, and chelsea village hotel LTD (the "company") andall (if any) further bonds (as defined in the trust deed) and all other moneys c ovenanted 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 and all other moneys covenanted to be paid by the company pursuant to clause 7 of the trst deed.
Particulars: Chelsea village hotel and part of the underground car park title number bgl 21932 together with all buildings erections fixtures fixed plant machinery. Floating charge over the undertaking property rights assets including uncalled capital. 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: Debenture
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 finance documents (as defined).
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 October 1996Delivered on: 29 October 1996
Satisfied on: 22 February 2008
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
26 April 1995Delivered on: 16 May 1995
Satisfied on: 13 March 1999
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.
Fully Satisfied
15 December 1992Delivered on: 23 December 1992
Satisfied on: 22 July 1997
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

Filing History

31 August 2023Appointment of Mr Behdad Eghbali as a director on 21 August 2023 (2 pages)
7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
12 April 2023Change of details for Chelsea Fc Holdings Limited as a person with significant control on 30 May 2022 (2 pages)
8 April 2023Full accounts made up to 30 June 2022 (26 pages)
8 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
20 July 2022Appointment of Mr Jonathan Goldstein as a director on 19 July 2022 (2 pages)
20 July 2022Termination of appointment of Bruce Michael Buck as a director on 30 June 2022 (1 page)
8 July 2022Memorandum and Articles of Association (26 pages)
8 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 June 2022Cessation of Fordstam Limited as a person with significant control on 30 May 2022 (1 page)
13 June 2022Notification of Chelsea Fc Holdings Limited as a person with significant control on 30 May 2022 (2 pages)
3 March 2022Full accounts made up to 30 June 2021 (26 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
6 April 2021Full accounts made up to 30 June 2020 (24 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 30 June 2019 (23 pages)
11 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 30 June 2018 (24 pages)
6 August 2018Notification of Fordstam Limited as a person with significant control on 6 April 2016 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
6 August 2018Cessation of Chelsea Fc Plc as a person with significant control on 6 August 2018 (1 page)
5 April 2018Full accounts made up to 30 June 2017 (24 pages)
19 March 2018Termination of appointment of Christopher Ian Alexander as a director on 7 February 2018 (1 page)
19 March 2018Termination of appointment of Christopher Ian Alexander as a secretary on 7 February 2018 (1 page)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
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)
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)
5 April 2017Full accounts made up to 30 June 2016 (24 pages)
5 April 2017Full accounts made up to 30 June 2016 (24 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 6 August 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)
27 August 2015Appointment of Mr James Christian Gerald Bonington as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015 (2 pages)
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 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 2015Termination of appointment of Alan Leslie Shaw as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Alan Leslie Shaw as a secretary on 27 August 2015 (1 page)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
12 April 2015Full accounts made up to 30 June 2014 (16 pages)
12 April 2015Full accounts made up to 30 June 2014 (16 pages)
27 October 2014Appointment of Mr Christopher Ian Alexander as a director on 22 October 2014 (2 pages)
27 October 2014Termination of appointment of Ron Gourlay as a director on 22 October 2014 (1 page)
27 October 2014Termination of appointment of Ron Gourlay as a director on 22 October 2014 (1 page)
27 October 2014Appointment of Mr Christopher Ian Alexander as a director on 22 October 2014 (2 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
28 March 2014Full accounts made up to 30 June 2013 (15 pages)
28 March 2014Full accounts made up to 30 June 2013 (15 pages)
8 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
18 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
19 August 2010Secretary's details changed for Mr Alan Leslie Shaw on 6 August 2010 (1 page)
19 August 2010Director's details changed for Ron Gourlay on 6 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Alan Leslie Shaw on 6 August 2010 (1 page)
19 August 2010Secretary's details changed for Mr Alan Leslie Shaw on 6 August 2010 (1 page)
19 August 2010Director's details changed for Ron Gourlay on 6 August 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Ron Gourlay on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Alan Leslie Shaw on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Alan Leslie Shaw on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Alan Leslie Shaw on 6 August 2010 (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
26 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
30 April 2009Full accounts made up to 30 June 2008 (15 pages)
30 April 2009Full accounts made up to 30 June 2008 (15 pages)
21 August 2008Return made up to 06/08/08; full list of members (3 pages)
21 August 2008Return made up to 06/08/08; full list of members (3 pages)
24 April 2008Full accounts made up to 30 June 2007 (15 pages)
24 April 2008Full accounts made up to 30 June 2007 (15 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (3 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 (3 pages)
2 October 2007Return made up to 06/08/07; no change of members (7 pages)
2 October 2007Return made up to 06/08/07; no change of members (7 pages)
4 May 2007Full accounts made up to 30 June 2006 (15 pages)
4 May 2007Full accounts made up to 30 June 2006 (15 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
1 September 2006Return made up to 06/08/06; full list of members (7 pages)
1 September 2006Return made up to 06/08/06; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
23 September 2005Company name changed chelsea village hotels LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed chelsea village hotels LIMITED\certificate issued on 23/09/05 (2 pages)
5 September 2005Return made up to 06/08/05; full list of members (7 pages)
5 September 2005Return made up to 06/08/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
31 August 2004Return made up to 06/08/04; full list of members (7 pages)
31 August 2004Return made up to 06/08/04; full list of members (7 pages)
20 April 2004Full accounts made up to 30 June 2003 (15 pages)
20 April 2004Full accounts made up to 30 June 2003 (15 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
3 September 2003Return made up to 06/08/03; full list of members (7 pages)
3 September 2003Return made up to 06/08/03; full list of members (7 pages)
8 February 2003Full accounts made up to 30 June 2002 (18 pages)
8 February 2003Full accounts made up to 30 June 2002 (18 pages)
21 August 2002Return made up to 06/08/02; full list of members (7 pages)
21 August 2002Return made up to 06/08/02; full list of members (7 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
18 February 2002Full accounts made up to 30 June 2001 (16 pages)
18 February 2002Full accounts made up to 30 June 2001 (16 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
4 September 2001Return made up to 06/08/01; full list of members (7 pages)
4 September 2001Return made up to 06/08/01; full list of members (7 pages)
8 March 2001Full accounts made up to 30 June 2000 (16 pages)
8 March 2001Full accounts made up to 30 June 2000 (16 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
10 August 2000Return made up to 06/08/00; full list of members (8 pages)
10 August 2000Return made up to 06/08/00; full list of members (8 pages)
10 July 2000Company name changed chelsea village hotel LTD\certificate issued on 11/07/00 (2 pages)
10 July 2000Company name changed chelsea village hotel LTD\certificate issued on 11/07/00 (2 pages)
21 April 2000Full accounts made up to 30 June 1999 (16 pages)
21 April 2000Full accounts made up to 30 June 1999 (16 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
29 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(9 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(9 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
7 September 1999Return made up to 06/08/99; full list of members (14 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Return made up to 06/08/99; full list of members (14 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)
11 January 1999Full accounts made up to 30 June 1998 (17 pages)
11 January 1999Full accounts made up to 30 June 1998 (17 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
27 August 1998Return made up to 06/08/98; no change of members (4 pages)
27 August 1998Return made up to 06/08/98; no change of members (4 pages)
9 January 1998Full accounts made up to 30 June 1997 (12 pages)
9 January 1998Full accounts made up to 30 June 1997 (12 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1997Auditor's resignation (1 page)
31 October 1997Auditor's resignation (1 page)
11 September 1997Particulars of mortgage/charge (15 pages)
11 September 1997Particulars of mortgage/charge (15 pages)
12 August 1997Return made up to 06/08/97; full list of members (8 pages)
12 August 1997Return made up to 06/08/97; full list of members (8 pages)
22 July 1997Declaration of satisfaction of mortgage/charge (1 page)
22 July 1997Declaration of satisfaction of mortgage/charge (1 page)
7 April 1997Registered office changed on 07/04/97 from: c/o chelsea football club LTD stamford bridge grounds fulham road london SW6 1HS (1 page)
7 April 1997Registered office changed on 07/04/97 from: c/o chelsea football club LTD stamford bridge grounds fulham road london SW6 1HS (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
3 December 1996New director appointed (2 pages)
29 October 1996Particulars of mortgage/charge (11 pages)
29 October 1996Particulars of mortgage/charge (11 pages)
9 September 1996Return made up to 06/08/96; full list of members (6 pages)
9 September 1996Return made up to 06/08/96; 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)
24 August 1995Return made up to 06/08/95; full list of members (5 pages)
24 August 1995Return made up to 06/08/95; full list of members (5 pages)
28 July 1995Company name changed stamford bridge hotel LIMITED\certificate issued on 31/07/95 (4 pages)
28 July 1995Company name changed stamford bridge hotel LIMITED\certificate issued on 31/07/95 (4 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)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
2 October 1992Memorandum and Articles of Association (8 pages)
2 October 1992Memorandum and Articles of Association (8 pages)
29 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1992Nc inc already adjusted 18/08/92 (1 page)
29 September 1992Nc inc already adjusted 18/08/92 (1 page)
6 August 1992Incorporation (9 pages)
6 August 1992Incorporation (9 pages)