Company NameFordstam Limited
DirectorEugene Alexander Tenenbaum
Company StatusActive
Company Number04784127
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Previous NameChelsea Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Eugene Alexander Tenenbaum
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed27 June 2003(3 weeks, 4 days after company formation)
Appointment Duration20 years, 10 months
RoleFinancier
Country of ResidenceJersey
Correspondence AddressStamford Bridge Fulham Road
London
SW6 1HS
Secretary NameMr Paul Neil Heagren
NationalityBritish
StatusCurrent
Appointed07 January 2004(7 months, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBirch House
Samarkand Close
Camberley
Surrey
GU15 1DG
Director NameRichard Creitzman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(3 weeks, 4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 May 2004)
RoleHead Of Corporate Finance
Correspondence Address20/21 Plotnikov Pereoulok Flat 16
Moscow
121002
Russia
Secretary NameRichard Creitzman
NationalityBritish
StatusResigned
Appointed27 June 2003(3 weeks, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 January 2004)
RoleHead Of Corporate Finance
Correspondence Address20/21 Plotnikov Pereoulok Flat 16
Moscow
121002
Russia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressApartment 35.1, Tower West 1 Waterfront Drive
Chelsea Waterfront
London
SW10 0AA
Address Matches2 other UK companies use this postal address

Shareholders

601 at £1Roman Abramovich
100.00%
Ordinary

Financials

Year2014
Turnover£324,389,000
Net Worth-£895,633,000
Cash£19,902,000
Current Liabilities£170,113,000

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

16 March 2004Delivered on: 17 March 2004
Satisfied on: 25 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,500,000.00 deposited in a security account number 91908523 and includes any other sum or sums deposited in the security account.
Fully Satisfied

Filing History

6 September 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
14 July 2023Registered office address changed from Stamford Bridge Fulham Road London SW6 1HS England to Apartment 35.1, Tower West 1 Waterfront Drive Chelsea Waterfront London SW10 0AA on 14 July 2023 (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
29 December 2021Group of companies' accounts made up to 30 June 2021 (44 pages)
25 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
10 February 2021Group of companies' accounts made up to 30 June 2020 (42 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
9 March 2020Director's details changed for Eugene Tenenbaum on 9 March 2020 (2 pages)
6 January 2020Group of companies' accounts made up to 30 June 2019 (38 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
2 April 2019Group of companies' accounts made up to 30 June 2018 (38 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (38 pages)
23 March 2018Change of details for Mr Roman Abramovich as a person with significant control on 23 March 2018 (2 pages)
11 October 2017Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS to Stamford Bridge Fulham Road London SW6 1HS on 11 October 2017 (1 page)
11 October 2017Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS to Stamford Bridge Fulham Road London SW6 1HS on 11 October 2017 (1 page)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
26 May 2016Register(s) moved to registered office address C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS (1 page)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 601
(5 pages)
26 May 2016Register(s) moved to registered office address C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS (1 page)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 601
(5 pages)
5 April 2016Group of companies' accounts made up to 30 June 2015 (33 pages)
5 April 2016Group of companies' accounts made up to 30 June 2015 (33 pages)
9 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 601
(5 pages)
9 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 601
(5 pages)
12 April 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
12 April 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 601
(5 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 601
(5 pages)
28 March 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
28 March 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
25 April 2013Satisfaction of charge 1 in full (4 pages)
25 April 2013Satisfaction of charge 1 in full (4 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (31 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (31 pages)
28 June 2012Register(s) moved to registered inspection location (1 page)
28 June 2012Register(s) moved to registered inspection location (1 page)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
27 June 2012Register(s) moved to registered office address (1 page)
27 June 2012Register(s) moved to registered office address (1 page)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Registered office address changed from C/O Skadden Arps Slate Meagher & Flom Uk Llp 40 Bank Street Canary Wharf London E14 5DS on 14 June 2010 (1 page)
14 June 2010Registered office address changed from C/O Skadden Arps Slate Meagher & Flom Uk Llp 40 Bank Street Canary Wharf London E14 5DS on 14 June 2010 (1 page)
7 April 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
7 April 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
12 August 2009Memorandum and Articles of Association (16 pages)
12 August 2009Memorandum and Articles of Association (16 pages)
11 August 2009Company name changed chelsea LIMITED\certificate issued on 11/08/09 (2 pages)
11 August 2009Company name changed chelsea LIMITED\certificate issued on 11/08/09 (2 pages)
19 June 2009Registered office changed on 19/06/2009 from 5TH floor chelsea football club stamford bridge fulham road london SW6 1HS (1 page)
19 June 2009Registered office changed on 19/06/2009 from 5TH floor chelsea football club stamford bridge fulham road london SW6 1HS (1 page)
12 June 2009Return made up to 02/06/09; full list of members (3 pages)
12 June 2009Return made up to 02/06/09; full list of members (3 pages)
30 April 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
30 April 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
3 June 2008Return made up to 02/06/08; full list of members (3 pages)
3 June 2008Return made up to 02/06/08; full list of members (3 pages)
24 April 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
24 April 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
29 June 2007Return made up to 02/06/07; no change of members (6 pages)
29 June 2007Return made up to 02/06/07; no change of members (6 pages)
2 May 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
2 May 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
19 June 2006Return made up to 02/06/06; full list of members (6 pages)
19 June 2006Return made up to 02/06/06; full list of members (6 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
30 June 2005Return made up to 02/06/05; full list of members (6 pages)
30 June 2005Return made up to 02/06/05; full list of members (6 pages)
27 April 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
27 April 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
23 February 2005Registered office changed on 23/02/05 from: abbey house wellington way weybridge KT13 0TT (1 page)
23 February 2005Registered office changed on 23/02/05 from: abbey house wellington way weybridge KT13 0TT (1 page)
3 August 2004Ad 30/06/04--------- £ si 600@1=600 £ ic 1/601 (2 pages)
3 August 2004Ad 30/06/04--------- £ si 600@1=600 £ ic 1/601 (2 pages)
2 July 2004Return made up to 02/06/04; full list of members (7 pages)
2 July 2004Return made up to 02/06/04; full list of members (7 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 August 2003Registered office changed on 05/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 July 2003New secretary appointed;new director appointed (2 pages)
5 July 2003New secretary appointed;new director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Company name changed briskspring LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Company name changed briskspring LIMITED\certificate issued on 01/07/03 (2 pages)
2 June 2003Incorporation (17 pages)
2 June 2003Incorporation (17 pages)