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(22 years, 8 months 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 | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Louisville Road Tooting Bec London SW17 8RU |
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr David Roy Weller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 year, 6 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(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 February 2018) |
Role | Finance 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(14 years, 8 months 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(14 years, 8 months 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(16 years, 3 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 | 14 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | underthebridge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73863327 |
Telephone region | London |
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 |
2 at £1 | Stamford Bridge Projects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,016,209 |
Gross Profit | £140,271 |
Net Worth | -£8,232,017 |
Cash | £100 |
Current Liabilities | £93,732 |
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 | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
31 August 2023 | Appointment of Mr Behdad Eghbali as a director on 21 August 2023 (2 pages) |
---|---|
12 April 2023 | Change of details for Stamford Bridge Projects Ltd as a person with significant control on 30 May 2022 (2 pages) |
8 April 2023 | Accounts for a small company made up to 30 June 2022 (17 pages) |
14 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 30 June 2021 (17 pages) |
20 July 2022 | Termination of appointment of Bruce Michael Buck as a director on 30 June 2022 (1 page) |
20 July 2022 | Appointment of Mr Jonathan Goldstein as a director on 19 July 2022 (2 pages) |
8 July 2022 | Resolutions
|
8 July 2022 | Memorandum and Articles of Association (26 pages) |
13 June 2022 | Notification of Stamford Bridge Projects Ltd as a person with significant control on 30 May 2022 (2 pages) |
13 June 2022 | Cessation of Fordstam Limited as a person with significant control on 30 May 2022 (1 page) |
1 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
1 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
13 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
20 February 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
2 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
19 March 2018 | Termination of appointment of Christopher Ian Alexander as a secretary on 7 February 2018 (1 page) |
19 March 2018 | Termination of appointment of Christopher Ian Alexander as a director on 7 February 2018 (1 page) |
20 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
10 April 2017 | Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017 (1 page) |
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 | Appointment of Mr Bruce Michael Buck as a director on 5 April 2017 (2 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
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) |
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) |
12 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
28 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
13 May 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
7 January 2011 | Director's details changed for Mr Christopher Ian Alexander on 5 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Director's details changed for Mr Alan Leslie Shaw on 5 January 2011 (2 pages) |
7 January 2011 | Secretary's details changed for Mr Alan Leslie Shaw on 5 January 2011 (1 page) |
7 January 2011 | Director's details changed for Mr Alan Leslie Shaw on 5 January 2011 (2 pages) |
7 January 2011 | Secretary's details changed for Mr Alan Leslie Shaw on 5 January 2011 (1 page) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Secretary's details changed for Mr Alan Leslie Shaw on 5 January 2011 (1 page) |
7 January 2011 | Director's details changed for Mr Christopher Ian Alexander on 5 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Christopher Ian Alexander on 5 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Alan Leslie Shaw on 5 January 2011 (2 pages) |
29 October 2010 | Company name changed chelsea money LIMITED\certificate issued on 29/10/10
|
29 October 2010 | Company name changed chelsea money LIMITED\certificate issued on 29/10/10
|
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
27 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
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) |
1 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
1 February 2007 | Return made up to 14/12/06; 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) |
8 March 2006 | Memorandum and Articles of Association (9 pages) |
8 March 2006 | Memorandum and Articles of Association (9 pages) |
24 February 2006 | Company name changed chelsea sports & leisure centre LIMITED\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Company name changed chelsea sports & leisure centre LIMITED\certificate issued on 24/02/06 (2 pages) |
11 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 14/12/05; 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) |
8 March 2005 | Return made up to 14/12/04; full list of members (7 pages) |
8 March 2005 | Return made up to 14/12/04; full list of members (7 pages) |
24 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
24 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
12 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Director resigned (1 page) |
24 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 14/12/02; full list of members (7 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) |
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) |
20 March 2002 | Return made up to 14/12/01; full list of members (6 pages) |
20 March 2002 | Return made up to 14/12/01; full list of members (6 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 March 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
5 March 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
16 January 2001 | Resolutions
|
16 January 2001 | New director appointed (4 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | New secretary appointed;new director appointed (6 pages) |
16 January 2001 | New secretary appointed;new director appointed (6 pages) |
16 January 2001 | New director appointed (4 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
14 December 2000 | Incorporation (13 pages) |
14 December 2000 | Incorporation (13 pages) |