Company NameUnder The Bridge Ltd.
DirectorsJonathan Simon Goldstein and Behdad Eghbali
Company StatusActive
Company Number04125547
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)
Previous NamesChelsea Sports & Leisure Centre Limited and Chelsea Money Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(21 years, 7 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(22 years, 8 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
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(1 year, 6 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(2 years, 3 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(14 years, 8 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(14 years, 8 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(16 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteunderthebridge.co.uk
Email address[email protected]
Telephone020 73863327
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

2 at £1Stamford Bridge Projects LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,016,209
Gross Profit£140,271
Net Worth-£8,232,017
Cash£100
Current Liabilities£93,732

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

31 August 2023Appointment of Mr Behdad Eghbali as a director on 21 August 2023 (2 pages)
12 April 2023Change of details for Stamford Bridge Projects Ltd 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)
14 December 2022Confirmation statement made on 12 December 2022 with no updates (3 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 2022Notification of Stamford Bridge Projects Ltd as a person with significant control on 30 May 2022 (2 pages)
13 June 2022Cessation of Fordstam Limited as a person with significant control on 30 May 2022 (1 page)
1 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
1 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
20 February 2021Accounts for a small company made up to 30 June 2020 (16 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
25 March 2020Accounts for a small company made up to 30 June 2019 (15 pages)
2 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
13 December 2018Confirmation statement made on 12 December 2018 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 secretary on 7 February 2018 (1 page)
19 March 2018Termination of appointment of Christopher Ian Alexander as a director on 7 February 2018 (1 page)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
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)
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)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 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)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 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 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)
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)
12 April 2015Full accounts made up to 30 June 2014 (12 pages)
12 April 2015Full accounts made up to 30 June 2014 (12 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
28 March 2014Full accounts made up to 30 June 2013 (12 pages)
28 March 2014Full accounts made up to 30 June 2013 (12 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 30 June 2011 (12 pages)
2 April 2012Full accounts made up to 30 June 2011 (12 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
13 May 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
7 January 2011Director's details changed for Mr Christopher Ian Alexander on 5 January 2011 (2 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
7 January 2011Director's details changed for Mr Alan Leslie Shaw on 5 January 2011 (2 pages)
7 January 2011Secretary's details changed for Mr Alan Leslie Shaw on 5 January 2011 (1 page)
7 January 2011Director's details changed for Mr Alan Leslie Shaw on 5 January 2011 (2 pages)
7 January 2011Secretary's details changed for Mr Alan Leslie Shaw on 5 January 2011 (1 page)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
7 January 2011Secretary's details changed for Mr Alan Leslie Shaw on 5 January 2011 (1 page)
7 January 2011Director's details changed for Mr Christopher Ian Alexander on 5 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Christopher Ian Alexander on 5 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Alan Leslie Shaw on 5 January 2011 (2 pages)
29 October 2010Company name changed chelsea money LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2010Company name changed chelsea money LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
9 January 2009Return made up to 14/12/08; full list of members (3 pages)
9 January 2009Return made up to 14/12/08; full list of members (3 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
27 December 2007Return made up to 14/12/07; full list of members (2 pages)
27 December 2007Return made up to 14/12/07; full list of members (2 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
1 February 2007Return made up to 14/12/06; full list of members (7 pages)
1 February 2007Return made up to 14/12/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
8 March 2006Memorandum and Articles of Association (9 pages)
8 March 2006Memorandum and Articles of Association (9 pages)
24 February 2006Company name changed chelsea sports & leisure centre LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed chelsea sports & leisure centre LIMITED\certificate issued on 24/02/06 (2 pages)
11 January 2006Return made up to 14/12/05; full list of members (7 pages)
11 January 2006Return made up to 14/12/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
8 March 2005Return made up to 14/12/04; full list of members (7 pages)
8 March 2005Return made up to 14/12/04; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
24 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
12 January 2004Return made up to 14/12/03; full list of members (7 pages)
12 January 2004Return made up to 14/12/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
3 April 2003Director resigned (1 page)
24 January 2003Return made up to 14/12/02; full list of members (7 pages)
24 January 2003Return made up to 14/12/02; full list of members (7 pages)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
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)
20 March 2002Return made up to 14/12/01; full list of members (6 pages)
20 March 2002Return made up to 14/12/01; full list of members (6 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 March 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
5 March 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
16 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2001New director appointed (4 pages)
16 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2001New secretary appointed;new director appointed (6 pages)
16 January 2001New secretary appointed;new director appointed (6 pages)
16 January 2001New director appointed (4 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
14 December 2000Incorporation (13 pages)
14 December 2000Incorporation (13 pages)