Fulham Road
London
SW6 1HS
Director Name | Mr Neil Bath |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Lord Daniel William Finkelstein |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Journalist And Writer |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2015(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Richard Damian King |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rosemary Gate Esher Park Avenue Esher Surrey KT10 9NZ |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Chairman/Company Director |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Director Name | Mr Alec James Stewart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemount Crampshaw Lane Ashtead Surrey KT21 2UJ |
Director Name | Mr Raymond Colin Wilkins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Football Coach |
Country of Residence | England |
Correspondence Address | Laurel House 1 The Laurels Water Lane Cobham Surrey KT11 2TA |
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Ms Emma Louise Wilkinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 September 2017) |
Role | Head Of Communications And Community Affairs |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr Bruce Michael Buck |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2011(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr Graeme Pierrer Le Saux |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 September 2015) |
Role | Retired Sportsman |
Country of Residence | Switzerland |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Michael Ahamefula Emenalo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 September 2015(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr Petr Cech |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 16 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr John Richard Devine |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Mr Paul Ramos |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 2023) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Director Name | Miss Emma Carol Hayes |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
Website | www.chelseafc.co.uk |
---|
Registered Address | Stamford Bridge Ground 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 | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £67,088 |
Cash | £115,680 |
Current Liabilities | £48,592 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
---|---|
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
17 February 2023 | Appointment of Lord Daniel Finkelstein as a director on 8 February 2023 (2 pages) |
8 February 2023 | Termination of appointment of Paul Ramos as a director on 8 February 2023 (1 page) |
11 October 2022 | Termination of appointment of Petr Cech as a director on 30 June 2022 (1 page) |
11 October 2022 | Termination of appointment of John Richard Devine as a director on 14 September 2022 (1 page) |
4 July 2022 | Termination of appointment of Bruce Michael Buck as a director on 30 June 2022 (1 page) |
17 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
12 May 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
16 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
27 February 2020 | Appointment of Ms Emma Hayes as a director on 16 October 2019 (2 pages) |
11 February 2020 | Appointment of Mr Petr Cech as a director on 16 October 2019 (2 pages) |
11 February 2020 | Appointment of Mr Neil Bath as a director on 16 October 2019 (2 pages) |
6 February 2020 | Form NE01 filed (2 pages) |
6 February 2020 | Company name changed the chelsea past players' trust\certificate issued on 06/02/20
|
31 January 2020 | Appointment of Mr John Richard Devine as a director on 16 October 2019 (2 pages) |
31 January 2020 | Appointment of Mr Paul Ramos as a director on 16 October 2019 (2 pages) |
29 January 2020 | Resolutions
|
5 April 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
14 November 2018 | Notification of Chelsea Fc Foundation as a person with significant control on 5 December 2017 (2 pages) |
14 November 2018 | Cessation of Chelsea Fc Plc as a person with significant control on 5 December 2017 (1 page) |
1 June 2018 | Resolutions
|
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
7 March 2018 | Termination of appointment of Christopher Ian Alexander as a director on 24 November 2017 (1 page) |
7 March 2018 | Termination of appointment of Michael Ahamefula Emenalo as a director on 24 November 2017 (1 page) |
21 September 2017 | Termination of appointment of Emma Louise Wilkinson as a director on 4 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Emma Louise Wilkinson as a director on 4 September 2017 (1 page) |
18 July 2017 | Termination of appointment of Emma Louise Wilkinson as a director on 10 July 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
9 March 2016 | Annual return made up to 9 March 2016 no member list (5 pages) |
9 March 2016 | Annual return made up to 9 March 2016 no member list (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 October 2015 | Appointment of Michael Ahamefula Emenalo as a director on 17 September 2015 (2 pages) |
23 October 2015 | Appointment of Michael Ahamefula Emenalo as a director on 17 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of a director (1 page) |
16 September 2015 | Termination of appointment of Graeme Pierrer Le Saux as a director on 11 September 2015 (1 page) |
16 September 2015 | Termination of appointment of a director (1 page) |
16 September 2015 | Termination of appointment of Graeme Pierrer Le Saux as a director on 11 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Alan Leslie Shaw as a director on 31 August 2015 (1 page) |
8 September 2015 | Appointment of Muckle Secretary Limited as a secretary on 31 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Alan Leslie Shaw as a secretary on 31 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Alan Leslie Shaw as a director on 31 August 2015 (1 page) |
8 September 2015 | Appointment of Muckle Secretary Limited as a secretary on 31 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Alan Leslie Shaw as a secretary on 31 August 2015 (1 page) |
11 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
11 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
11 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2014 | Director's details changed for Mr Bruce Michael Buck on 9 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Bruce Michael Buck on 9 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
11 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
11 March 2014 | Director's details changed for Mr Bruce Michael Buck on 9 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
12 March 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
12 March 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2012 | Register inspection address has been changed (1 page) |
9 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
9 March 2012 | Register(s) moved to registered inspection location (1 page) |
9 March 2012 | Register(s) moved to registered inspection location (1 page) |
9 March 2012 | Register inspection address has been changed (1 page) |
9 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
9 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
16 May 2011 | Appointment of Mr Richard Damian King as a director (2 pages) |
16 May 2011 | Appointment of Mr Richard Damian King as a director (2 pages) |
16 May 2011 | Appointment of Mr Graeme Pierrer Le Saux as a director (2 pages) |
16 May 2011 | Appointment of Mr Graeme Pierrer Le Saux as a director (2 pages) |
12 April 2011 | Secretary's details changed for Mr Alan Leslie Shaw on 12 April 2011 (1 page) |
12 April 2011 | Appointment of Mr Bruce Michael Buck as a director (2 pages) |
12 April 2011 | Director's details changed for Mr Alan Leslie Shaw on 12 April 2011 (2 pages) |
12 April 2011 | Appointment of Mr Bruce Michael Buck as a director (2 pages) |
12 April 2011 | Annual return made up to 9 March 2011 no member list (3 pages) |
12 April 2011 | Appointment of Ms Emma Louise Wilkinson as a director (2 pages) |
12 April 2011 | Secretary's details changed for Mr Alan Leslie Shaw on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 9 March 2011 no member list (3 pages) |
12 April 2011 | Annual return made up to 9 March 2011 no member list (3 pages) |
12 April 2011 | Director's details changed for Mr Alan Leslie Shaw on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Christopher Ian Alexander on 12 April 2011 (2 pages) |
12 April 2011 | Appointment of Ms Emma Louise Wilkinson as a director (2 pages) |
12 April 2011 | Director's details changed for Mr Christopher Ian Alexander on 12 April 2011 (2 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
8 November 2010 | Termination of appointment of Alec Stewart as a director (1 page) |
8 November 2010 | Termination of appointment of Anthony Reeves as a director (1 page) |
8 November 2010 | Termination of appointment of Alec Stewart as a director (1 page) |
8 November 2010 | Termination of appointment of Raymond Wilkins as a director (1 page) |
8 November 2010 | Termination of appointment of Anthony Reeves as a director (1 page) |
8 November 2010 | Termination of appointment of Richard King as a director (1 page) |
8 November 2010 | Termination of appointment of Bruce Buck as a director (1 page) |
8 November 2010 | Termination of appointment of Richard King as a director (1 page) |
8 November 2010 | Termination of appointment of Bruce Buck as a director (1 page) |
8 November 2010 | Termination of appointment of Raymond Wilkins as a director (1 page) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 March 2010 | Director's details changed for Raymond Colin Wilkins on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 no member list (6 pages) |
19 March 2010 | Director's details changed for Mr Richard King on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 no member list (6 pages) |
19 March 2010 | Annual return made up to 9 March 2010 no member list (6 pages) |
19 March 2010 | Director's details changed for Raymond Colin Wilkins on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Richard King on 19 March 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 June 2009 | Annual return made up to 09/03/09 (11 pages) |
2 June 2009 | Annual return made up to 09/03/09 (11 pages) |
28 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
28 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
7 April 2008 | Annual return made up to 09/03/08 (4 pages) |
7 April 2008 | Annual return made up to 09/03/08 (4 pages) |
9 March 2007 | Incorporation (33 pages) |
9 March 2007 | Incorporation (33 pages) |