Fulham Road
London
SW6 1HS
Director Name | Mr Bruce Michael Buck |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 September 2004(same day as company formation) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Secretary Name | Mr Paul Neil Heagren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House Samarkand Close Camberley Surrey GU15 1DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Fordstam LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2015 | Application to strike the company off the register (3 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
11 October 2012 | Secretary's details changed for Mr Alan Leslie Shaw on 11 October 2012 (1 page) |
11 October 2012 | Director's details changed for Mr Christopher Ian Alexander on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Alan Leslie Shaw on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Eugene Tenenbaum on 11 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 January 2012 | Director's details changed for Mr Bruce Michael Buck on 8 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Bruce Michael Buck on 8 December 2011 (2 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Company name changed chelsea training ground LIMITED\certificate issued on 21/06/11
|
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
13 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
9 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
9 October 2008 | Director's change of particulars / christopher alexander / 09/10/2008 (2 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
4 October 2007 | Return made up to 20/09/07; no change of members (8 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
30 October 2006 | Return made up to 20/09/06; full list of members (8 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
23 December 2005 | Particulars of mortgage/charge (6 pages) |
5 December 2005 | Resolutions
|
25 November 2005 | Return made up to 20/09/05; full list of members
|
28 September 2005 | Particulars of mortgage/charge (4 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed;new director appointed (3 pages) |
31 August 2005 | New director appointed (3 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: abbey house wellington way weybridge KT13 0TT (1 page) |
13 October 2004 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Incorporation (17 pages) |