UKBizDB.co.uk

CHELSEA FC MERCHANDISING LIMITED

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

This company is commonly known as Chelsea Fc Merchandising Limited. The company was founded 31 years ago and was given the registration number 02779831. The firm's registered office is in LONDON. You can find them at Stamford Bridge, Fulham Road, London, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:CHELSEA FC MERCHANDISING LIMITED
Company Number:02779831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Stamford Bridge, Fulham Road, London, SW6 1HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stamford Bridge, Fulham Road, London, SW6 1HS

Director21 August 2023Active
Stamford Bridge, Fulham Road, London, SW6 1HS

Director19 July 2022Active
Stamford Bridge, Fulham Road, London, SW6 1HS

Secretary27 August 2015Active
23 Higgin Street, Colne, BB8 9AX

Secretary29 January 1993Active
Stamford Bridge, Fulham Road, London, SW6 1HS

Secretary30 July 1993Active
26f Homefield Road, London, SW19 4QF

Secretary05 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 January 1993Active
Stamford Bridge, Fulham Road, London, SW6 1HS

Director19 March 2003Active
15 Queen Victoria Court, Farnborough, GU14 8AR

Director06 October 1999Active
Stamford Bridge, Fulham Road, London, SW6 1HS

Director27 August 2015Active
Stamford Bridge, Fulham Road, London, SW6 1HS

Director05 April 2017Active
2 Derby Street, Colne, BB8 9AD

Director29 January 1993Active
Stamford Bridge, Fulham Road, London, SW6 1HS

Director08 October 2004Active
102 Louisville Road, Tooting Bec, London, SW17 8RU

Director28 March 1995Active
Stamford Bridge, Fulham Road, London, SW6 1HS

Director30 July 1993Active
11 Hawthorne Court, 19 Warwick Drive, London, SW15

Director30 July 1993Active
20 Waine Close, Buckingham, MK18 1FG

Director28 June 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 January 1993Active

People with Significant Control

Chelsea Fc Holdings Limited
Notified on:30 May 2022
Status:Active
Country of residence:England
Address:Stamford Bridge, Fulham Road, London, England, SW6 1HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fordstam Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40 Bank Street, Bank Street, London, England, E14 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type full.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-08Resolution

Resolution.

Download
2022-07-08Incorporation

Memorandum articles.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download
2018-03-19Officers

Termination secretary company with name termination date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.