UKBizDB.co.uk

CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charlton Athletic Football Company Limited. The company was founded 40 years ago and was given the registration number 01788466. The firm's registered office is in LONDON. You can find them at The Valley, Floyd Road, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED
Company Number:01788466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1984
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Valley, Floyd Road, London, SE7 8BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Valley, Floyd Road, London, United Kingdom, SE7 8BL

Director21 July 2023Active
The Valley, Floyd Road, United Kingdom, SE7 8BL

Director21 July 2023Active
Victoria Court, 17-21 Ashford Road, Maidstone, ME14 5FA

Secretary01 February 2003Active
Rose Cottage, Twitton Lane, Otford, TN14 5JS

Secretary-Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Corporate Secretary24 February 1997Active
23, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Corporate Secretary31 January 2005Active
The Valley, Floyd Road, London, SE7 8BL

Director23 January 2020Active
Stable Cottage, 4 North Frith Park, Tonbridge, TN11 9QW

Director-Active
17 Brassey Hill, Limpsfield, Oxted, RH8 0ES

Director21 February 1994Active
Baylisden House, Bethersden, Ashford, TN26 3EW

Director25 September 2009Active
10 Beechrow Church Road, Ham Common, Richmond Upon Thames, TW10 5HE

Director16 June 1997Active
13 Walton Place, London, SW3 1RJ

Director08 July 2005Active
20 Porcupine Close, Mottingham, London, SE9 3AE

Director27 February 1993Active
5 Kinnaird Avenue, Bromley, BR1 4HG

Director-Active
The Valley, Floyd Road, London, SE7 8BL

Director03 January 2014Active
104 - 106, Stirbey Voda, Bucharest, Romania, 010119

Director19 March 2020Active
22 Ringmore Rise, London, SE23 3DE

Director27 March 2000Active
Rose Cottage, Twitton Lane, Otford, TN14 5JS

Director16 January 1995Active
The Valley, Floyd Road, London, SE7 8BL

Director02 September 2019Active
59 St Johns Park, Blackheath, London, SE3 7JW

Director28 July 1997Active
54, Hamilton Terrace, St Johns Wood, London, NW8 9UJ

Director24 September 2009Active
39 Widmore Lodge Road, Bromley, BR1 2QE

Director01 July 2006Active
The Valley, Floyd Road, London, SE7 8BL

Director23 January 2020Active
8, Sterling Street, London, SW7 1HN

Director03 January 1996Active
The Valley, Floyd Road, London, SE7 8BL

Director31 December 2010Active
The Valley, Floyd Road, London, SE7 8BL

Director23 August 2010Active
25 Frobisher Way, Greenhithe, DA9 9JN

Director24 February 1997Active
The Valley, Floyd Road, London, SE7 8BL

Director03 January 2014Active
104 - 106, Stirbey Voda, Bucharest, Romania, 010119

Director19 March 2020Active
66-70, Coombe Road, New Malden, United Kingdom, KT3 4QW

Director-Active
116, Gloucester Place, London, United Kingdom, W1U 6HZ

Director09 February 2012Active
156 Humber Road, Blackheath, London, SE3 7EF

Director01 July 1995Active
11 Imber Court, Greenacres Eltham, London, SE9 5AX

Director-Active
68 Sutherland Avenue, Welling, DA16 2NP

Director01 November 1999Active
The Valley, Floyd Road, London, SE7 8BL

Director31 July 2012Active

People with Significant Control

Se7 Partners Limited
Notified on:21 July 2023
Status:Active
Country of residence:United Kingdom
Address:83, Marylebone High Street, London, United Kingdom, W1U 4QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clear Ocean Capital Limited
Notified on:25 September 2020
Status:Active
Country of residence:England
Address:The Valley, Floyd Road, London, England, SE7 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Sandgaard
Notified on:25 September 2020
Status:Active
Date of birth:April 1958
Nationality:Danish,American
Address:The Valley, London, SE7 8BL
Nature of control:
  • Significant influence or control
East Street Investments Limited
Notified on:23 January 2020
Status:Active
Country of residence:United Kingdom
Address:The Valley, Floyd Road, London, United Kingdom, SE7 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roland Duchatelet
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:Belgian
Country of residence:England
Address:The Valley, Floyd Road, London, England, SE7 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Change person director company with change date.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-01-04Address

Change sail address company with old address new address.

Download
2022-09-02Resolution

Resolution.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-02-18Address

Change sail address company with old address new address.

Download
2022-02-17Address

Move registers to sail company with new address.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-06-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2020-09-29Mortgage

Mortgage charge whole release with charge number.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.