Company NameChelsea Village Limited
Company StatusDissolved
Company Number04745031
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NamesChelsea Football Club S.P.V. Plc and Chelsea Fc Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameChristopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(1 year after company formation)
Appointment Duration2 years, 4 months (closed 26 September 2006)
RoleAccountant
Correspondence Address21 Berber Road
Battersea
London
SW11 6RZ
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(1 year after company formation)
Appointment Duration2 years, 4 months (closed 26 September 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleDirecotor
Correspondence AddressThe Penthouse, Chelsea Village Hotel
Stamford Bridge, Fulham Road
London
SW6 1HS
Director NameTrevor Nigel Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressByways Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Richard Mark Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fawcett Street
London
SW10 9HN
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Return made up to 25/04/06; full list of members (7 pages)
8 May 2006Memorandum and Articles of Association (17 pages)
2 May 2006Application for striking-off (1 page)
4 April 2006Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2006Re-registration of Memorandum and Articles (10 pages)
4 April 2006Application for reregistration from PLC to private (1 page)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
31 May 2005Return made up to 25/04/05; full list of members (7 pages)
25 January 2005Company name changed chelsea fc PLC\certificate issued on 25/01/05 (2 pages)
21 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 June 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
3 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (1 page)
27 May 2004New director appointed (1 page)
8 September 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003New director appointed (2 pages)