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(31 years 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 | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | The Grange Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Director Name | Ms Yvonne Stella Todd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 1995) |
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(11 months, 1 week after company formation) |
Appointment Duration | 22 years, 1 month (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(11 months, 4 weeks 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(2 years, 7 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 |
Director Name | Mr Peter Gregory Price |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Illingworth Windsor Berkshire SL4 4UP |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | The Penthouse, Chelsea Village Hotel Stamford Bridge, Fulham Road London SW6 1HS |
Director Name | Mr Gary James Pinchen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1998(6 years after company formation) |
Appointment Duration | 1 year (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | Horne House Farm Church Road Horne Surrey RH6 9LA |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(6 years, 7 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 | Peter Thomas Bewsey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 15 Queen Victoria Court Farnborough Hampshire GU14 8AR |
Director Name | Mr Roger Gerald Powell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TD |
Director Name | Simon Major Arthur |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 6 West Bar Street Banbury Oxfordshire OX16 9RR |
Director Name | Mr Ron Gourlay |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 October 2014) |
Role | Group Merchandising Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2018) |
Role | Finance And Operations 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(23 years 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(23 years 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(24 years, 8 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.hotelchelsea.com |
---|
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 |
Year | 2013 |
---|---|
Turnover | £9,545,959 |
Gross Profit | £6,180,935 |
Net Worth | -£2,790,762 |
Cash | £6,000 |
Current Liabilities | £691,960 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
17 December 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 |
31 August 2023 | Appointment of Mr Behdad Eghbali as a director on 21 August 2023 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
12 April 2023 | Change of details for Chelsea Fc Holdings Limited as a person with significant control on 30 May 2022 (2 pages) |
8 April 2023 | Full accounts made up to 30 June 2022 (26 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
20 July 2022 | Appointment of Mr Jonathan Goldstein as a director on 19 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Bruce Michael Buck as a director on 30 June 2022 (1 page) |
8 July 2022 | Memorandum and Articles of Association (26 pages) |
8 July 2022 | Resolutions
|
13 June 2022 | Cessation of Fordstam Limited as a person with significant control on 30 May 2022 (1 page) |
13 June 2022 | Notification of Chelsea Fc Holdings Limited as a person with significant control on 30 May 2022 (2 pages) |
3 March 2022 | Full accounts made up to 30 June 2021 (26 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
6 April 2021 | Full accounts made up to 30 June 2020 (24 pages) |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
25 March 2020 | Full accounts made up to 30 June 2019 (23 pages) |
11 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (24 pages) |
6 August 2018 | Notification of Fordstam Limited as a person with significant control on 6 April 2016 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
6 August 2018 | Cessation of Chelsea Fc Plc as a person with significant control on 6 August 2018 (1 page) |
5 April 2018 | Full accounts made up to 30 June 2017 (24 pages) |
19 March 2018 | Termination of appointment of Christopher Ian Alexander as a director on 7 February 2018 (1 page) |
19 March 2018 | Termination of appointment of Christopher Ian Alexander as a secretary on 7 February 2018 (1 page) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
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) |
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) |
5 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 6 August 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) |
27 August 2015 | Appointment of Mr James Christian Gerald Bonington as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015 (2 pages) |
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 Christopher Ian Alexander as a secretary 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 director 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) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
12 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
27 October 2014 | Appointment of Mr Christopher Ian Alexander as a director on 22 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Ron Gourlay as a director on 22 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Ron Gourlay as a director on 22 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Christopher Ian Alexander as a director on 22 October 2014 (2 pages) |
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
8 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
18 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
19 August 2010 | Secretary's details changed for Mr Alan Leslie Shaw on 6 August 2010 (1 page) |
19 August 2010 | Director's details changed for Ron Gourlay on 6 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Alan Leslie Shaw on 6 August 2010 (1 page) |
19 August 2010 | Secretary's details changed for Mr Alan Leslie Shaw on 6 August 2010 (1 page) |
19 August 2010 | Director's details changed for Ron Gourlay on 6 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Ron Gourlay on 6 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Alan Leslie Shaw on 6 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Alan Leslie Shaw on 6 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Alan Leslie Shaw on 6 August 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
26 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
21 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 October 2007 | Return made up to 06/08/07; no change of members (7 pages) |
2 October 2007 | Return made up to 06/08/07; no change of members (7 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
1 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
23 September 2005 | Company name changed chelsea village hotels LIMITED\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed chelsea village hotels LIMITED\certificate issued on 23/09/05 (2 pages) |
5 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
3 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
8 February 2003 | Full accounts made up to 30 June 2002 (18 pages) |
8 February 2003 | Full accounts made up to 30 June 2002 (18 pages) |
21 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
18 February 2002 | Full accounts made up to 30 June 2001 (16 pages) |
18 February 2002 | Full accounts made up to 30 June 2001 (16 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
4 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (16 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (16 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
10 August 2000 | Return made up to 06/08/00; full list of members (8 pages) |
10 August 2000 | Return made up to 06/08/00; full list of members (8 pages) |
10 July 2000 | Company name changed chelsea village hotel LTD\certificate issued on 11/07/00 (2 pages) |
10 July 2000 | Company name changed chelsea village hotel LTD\certificate issued on 11/07/00 (2 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Resolutions
|
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Return made up to 06/08/99; full list of members (14 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Return made up to 06/08/99; full list of members (14 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
27 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
2 January 1998 | Particulars of mortgage/charge (7 pages) |
2 January 1998 | Particulars of mortgage/charge (7 pages) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
31 October 1997 | Auditor's resignation (1 page) |
31 October 1997 | Auditor's resignation (1 page) |
11 September 1997 | Particulars of mortgage/charge (15 pages) |
11 September 1997 | Particulars of mortgage/charge (15 pages) |
12 August 1997 | Return made up to 06/08/97; full list of members (8 pages) |
12 August 1997 | Return made up to 06/08/97; full list of members (8 pages) |
22 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1997 | Registered 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 1997 | Registered 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 1996 | New director appointed (2 pages) |
3 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
3 December 1996 | New director appointed (2 pages) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
9 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 06/08/96; 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) |
24 August 1995 | Return made up to 06/08/95; full list of members (5 pages) |
24 August 1995 | Return made up to 06/08/95; full list of members (5 pages) |
28 July 1995 | Company name changed stamford bridge hotel LIMITED\certificate issued on 31/07/95 (4 pages) |
28 July 1995 | Company name changed stamford bridge hotel LIMITED\certificate issued on 31/07/95 (4 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
2 October 1992 | Memorandum and Articles of Association (8 pages) |
2 October 1992 | Memorandum and Articles of Association (8 pages) |
29 September 1992 | Resolutions
|
29 September 1992 | Resolutions
|
29 September 1992 | Nc inc already adjusted 18/08/92 (1 page) |
29 September 1992 | Nc inc already adjusted 18/08/92 (1 page) |
6 August 1992 | Incorporation (9 pages) |
6 August 1992 | Incorporation (9 pages) |