Company NameChelsea Car Parks Limited
DirectorsJonathan Simon Goldstein and Behdad Eghbali
Company StatusActive
Company Number03008949
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(27 years, 6 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 47 years ago)
NationalityAmerican
StatusCurrent
Appointed21 August 2023(28 years, 7 months after company formation)
Appointment Duration8 months
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
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Penthouse, Chelsea Village Hotel
Stamford Bridge, Fulham Road
London
SW6 1HS
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
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
Appointed01 February 1995(3 weeks, 5 days after company formation)
Appointment Duration7 years, 4 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(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(4 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr David Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(7 years, 5 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(8 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 February 2018)
RoleFinance 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(20 years, 7 months 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(20 years, 7 months 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(22 years, 3 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechelseafc.com
Email address[email protected]
Telephone020 73869373
Telephone regionLondon

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

Shareholders

1000 at £1Chelsea Fc PLC
100.00%
Ordinary

Financials

Year2014
Turnover£587,215
Gross Profit£551,662
Net Worth£2,279,193
Cash£670
Current Liabilities£27,848

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months 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: Car park stamford bridge stadium fulham road london SW6 including all additions thereto and all fittings in the nature of fixtures and all fixed plant and machinery, floating charge over all unfixed plant and machinery and other chattels and equipment. Assigns goodwill of any business and benefit of licence. 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, all (if any) further bonds (as defined in the trust deed) and all other moneys covenanted 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 trust deed.
Particulars: An underlease dated 26TH april 1995 relating to the car park forming part of the site at stamford bridge stadium, fulham road, london 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
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 PLC

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: 4 May 1995
Satisfied on: 13 March 1999
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 April 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (53 pages)
6 April 2024Audit exemption subsidiary accounts made up to 30 June 2023 (13 pages)
6 April 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
6 April 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (2 pages)
8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
31 August 2023Appointment of Mr Behdad Eghbali as a director on 21 August 2023 (2 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 2023Accounts for a small company made up to 30 June 2022 (17 pages)
6 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
13 December 2022Accounts for a small company made up to 30 June 2021 (17 pages)
20 July 2022Termination of appointment of Bruce Michael Buck as a director on 30 June 2022 (1 page)
20 July 2022Appointment of Mr Jonathan Goldstein as a director on 19 July 2022 (2 pages)
8 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 July 2022Memorandum and Articles of Association (26 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)
1 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
1 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
17 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
6 April 2021Accounts for a small company made up to 30 June 2020 (16 pages)
27 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (15 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (15 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (15 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)
15 January 2018Confirmation statement made on 6 January 2018 with no updates (3 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)
10 April 2017Appointment of Mr Bruce Michael Buck as a director on 5 April 2017 (2 pages)
5 April 2017Full accounts made up to 30 June 2016 (15 pages)
5 April 2017Full accounts made up to 30 June 2016 (15 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 April 2016Full accounts made up to 30 June 2015 (13 pages)
5 April 2016Full accounts made up to 30 June 2015 (13 pages)
17 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
17 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
27 August 2015Appointment of Mr James Bonington as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr James 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 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 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 director on 27 August 2015 (1 page)
12 April 2015Full accounts made up to 30 June 2014 (13 pages)
12 April 2015Full accounts made up to 30 June 2014 (13 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 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)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 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)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 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)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 6 January 2012 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)
17 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
6 January 2010Director's details changed for Alan Leslie Shaw on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page)
6 January 2010Director's details changed for Alan Leslie Shaw on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alan Leslie Shaw on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Christopher Ian Alexander on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Christopher Ian Alexander on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Christopher Ian Alexander on 6 January 2010 (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)
9 January 2009Return made up to 06/01/09; full list of members (3 pages)
9 January 2009Return made up to 06/01/09; full list of members (3 pages)
24 April 2008Full accounts made up to 30 June 2007 (13 pages)
24 April 2008Full accounts made up to 30 June 2007 (13 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)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
14 February 2007Return made up to 06/01/07; full list of members (7 pages)
14 February 2007Return made up to 06/01/07; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
7 February 2006Return made up to 06/01/06; full list of members (7 pages)
7 February 2006Return made up to 06/01/06; full list of members (7 pages)
12 May 2005Full accounts made up to 30 June 2004 (12 pages)
12 May 2005Full accounts made up to 30 June 2004 (12 pages)
18 February 2005Return made up to 06/01/05; full list of members (7 pages)
18 February 2005Return made up to 06/01/05; full list of members (7 pages)
20 April 2004Full accounts made up to 30 June 2003 (11 pages)
20 April 2004Full accounts made up to 30 June 2003 (11 pages)
11 February 2004Return made up to 06/01/04; full list of members (7 pages)
11 February 2004Return made up to 06/01/04; full list of members (7 pages)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
8 February 2003Full accounts made up to 30 June 2002 (10 pages)
8 February 2003Full accounts made up to 30 June 2002 (10 pages)
6 January 2003Return made up to 06/01/03; full list of members (7 pages)
6 January 2003Return made up to 06/01/03; full list of members (7 pages)
6 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 2002Full accounts made up to 30 June 2001 (10 pages)
18 February 2002Full accounts made up to 30 June 2001 (10 pages)
2 January 2002Return made up to 06/01/02; full list of members (6 pages)
2 January 2002Return made up to 06/01/02; full list of members (6 pages)
8 March 2001Full accounts made up to 30 June 2000 (12 pages)
8 March 2001Full accounts made up to 30 June 2000 (12 pages)
21 January 2001Return made up to 06/01/01; full list of members (6 pages)
21 January 2001Return made up to 06/01/01; full list of members (6 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
21 April 2000Full accounts made up to 30 June 1999 (17 pages)
21 April 2000Full accounts made up to 30 June 1999 (17 pages)
10 February 2000Return made up to 06/01/00; full list of members (10 pages)
10 February 2000Return made up to 06/01/00; full list of members (10 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (3 pages)
11 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
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)
4 February 1999Return made up to 06/01/99; full list of members (6 pages)
4 February 1999Return made up to 06/01/99; full list of members (6 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)
9 February 1998Return made up to 06/01/98; full list of members (7 pages)
9 February 1998Return made up to 06/01/98; full list of members (7 pages)
9 January 1998Full accounts made up to 30 June 1997 (18 pages)
9 January 1998Full accounts made up to 30 June 1997 (18 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
29 December 1997Ad 09/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 December 1997Ad 09/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 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
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 October 1997Auditor's resignation (1 page)
31 October 1997Auditor's resignation (1 page)
2 February 1997Return made up to 06/01/97; full list of members (6 pages)
2 February 1997Return made up to 06/01/97; full list of members (6 pages)
3 December 1996Full accounts made up to 30 June 1996 (17 pages)
3 December 1996Full accounts made up to 30 June 1996 (17 pages)
29 October 1996Particulars of mortgage/charge (11 pages)
29 October 1996Particulars of mortgage/charge (11 pages)
19 February 1996Return made up to 06/01/96; full list of members (6 pages)
19 February 1996Return made up to 06/01/96; full list of members (6 pages)
13 December 1995Full accounts made up to 30 June 1995 (15 pages)
13 December 1995Full accounts made up to 30 June 1995 (15 pages)
15 August 1995Accounting reference date shortened from 30/06 to 30/06 (1 page)
15 August 1995Accounting reference date shortened from 30/06 to 30/06 (1 page)
16 May 1995Particulars of mortgage/charge (22 pages)
16 May 1995Particulars of mortgage/charge (22 pages)
4 May 1995Particulars of mortgage/charge (14 pages)
4 May 1995Particulars of mortgage/charge (14 pages)
6 January 1995Incorporation (14 pages)
6 January 1995Incorporation (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)