London
SW6 1HS
Secretary Name | Mr Paul Neil Heagren |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2004(7 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Birch House Samarkand Close Camberley Surrey GU15 1DG |
Director Name | Richard Creitzman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 May 2004) |
Role | Head Of Corporate Finance |
Correspondence Address | 20/21 Plotnikov Pereoulok Flat 16 Moscow 121002 Russia |
Secretary Name | Richard Creitzman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 January 2004) |
Role | Head Of Corporate Finance |
Correspondence Address | 20/21 Plotnikov Pereoulok Flat 16 Moscow 121002 Russia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Apartment 35.1, Tower West 1 Waterfront Drive Chelsea Waterfront London SW10 0AA |
---|---|
Address Matches | 2 other UK companies use this postal address |
601 at £1 | Roman Abramovich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £324,389,000 |
Net Worth | -£895,633,000 |
Cash | £19,902,000 |
Current Liabilities | £170,113,000 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
16 March 2004 | Delivered 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 |
---|
6 September 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Registered 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 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
29 December 2021 | Group of companies' accounts made up to 30 June 2021 (44 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
10 February 2021 | Group of companies' accounts made up to 30 June 2020 (42 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Eugene Tenenbaum on 9 March 2020 (2 pages) |
6 January 2020 | Group of companies' accounts made up to 30 June 2019 (38 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
2 April 2019 | Group of companies' accounts made up to 30 June 2018 (38 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (38 pages) |
23 March 2018 | Change of details for Mr Roman Abramovich as a person with significant control on 23 March 2018 (2 pages) |
11 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
26 May 2016 | Register(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 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Register(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 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 April 2016 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
5 April 2016 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
9 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
12 April 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
12 April 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 March 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
28 March 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Satisfaction of charge 1 in full (4 pages) |
25 April 2013 | Satisfaction of charge 1 in full (4 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (31 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (31 pages) |
28 June 2012 | Register(s) moved to registered inspection location (1 page) |
28 June 2012 | Register(s) moved to registered inspection location (1 page) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Register(s) moved to registered office address (1 page) |
27 June 2012 | Register(s) moved to registered office address (1 page) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Registered 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 2010 | Registered 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 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
7 April 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
12 August 2009 | Memorandum and Articles of Association (16 pages) |
12 August 2009 | Memorandum and Articles of Association (16 pages) |
11 August 2009 | Company name changed chelsea LIMITED\certificate issued on 11/08/09 (2 pages) |
11 August 2009 | Company name changed chelsea LIMITED\certificate issued on 11/08/09 (2 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 5TH floor chelsea football club stamford bridge fulham road london SW6 1HS (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 5TH floor chelsea football club stamford bridge fulham road london SW6 1HS (1 page) |
12 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
30 April 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
30 April 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
24 April 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
24 April 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
29 June 2007 | Return made up to 02/06/07; no change of members (6 pages) |
29 June 2007 | Return made up to 02/06/07; no change of members (6 pages) |
2 May 2007 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
2 May 2007 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
19 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
19 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
30 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
27 April 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
27 April 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: abbey house wellington way weybridge KT13 0TT (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: abbey house wellington way weybridge KT13 0TT (1 page) |
3 August 2004 | Ad 30/06/04--------- £ si 600@1=600 £ ic 1/601 (2 pages) |
3 August 2004 | Ad 30/06/04--------- £ si 600@1=600 £ ic 1/601 (2 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 July 2003 | New secretary appointed;new director appointed (2 pages) |
5 July 2003 | New secretary appointed;new director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Company name changed briskspring LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Company name changed briskspring LIMITED\certificate issued on 01/07/03 (2 pages) |
2 June 2003 | Incorporation (17 pages) |
2 June 2003 | Incorporation (17 pages) |