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.
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 | : |
|
Registered Address | : | Stamford Bridge, Fulham Road, London, SW6 1HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stamford Bridge, Fulham Road, London, SW6 1HS | Director | 21 August 2023 | Active |
Stamford Bridge, Fulham Road, London, SW6 1HS | Director | 19 July 2022 | Active |
Stamford Bridge, Fulham Road, London, SW6 1HS | Secretary | 27 August 2015 | Active |
23 Higgin Street, Colne, BB8 9AX | Secretary | 29 January 1993 | Active |
Stamford Bridge, Fulham Road, London, SW6 1HS | Secretary | 30 July 1993 | Active |
26f Homefield Road, London, SW19 4QF | Secretary | 05 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 January 1993 | Active |
Stamford Bridge, Fulham Road, London, SW6 1HS | Director | 19 March 2003 | Active |
15 Queen Victoria Court, Farnborough, GU14 8AR | Director | 06 October 1999 | Active |
Stamford Bridge, Fulham Road, London, SW6 1HS | Director | 27 August 2015 | Active |
Stamford Bridge, Fulham Road, London, SW6 1HS | Director | 05 April 2017 | Active |
2 Derby Street, Colne, BB8 9AD | Director | 29 January 1993 | Active |
Stamford Bridge, Fulham Road, London, SW6 1HS | Director | 08 October 2004 | Active |
102 Louisville Road, Tooting Bec, London, SW17 8RU | Director | 28 March 1995 | Active |
Stamford Bridge, Fulham Road, London, SW6 1HS | Director | 30 July 1993 | Active |
11 Hawthorne Court, 19 Warwick Drive, London, SW15 | Director | 30 July 1993 | Active |
20 Waine Close, Buckingham, MK18 1FG | Director | 28 June 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 January 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type full. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Resolution | Resolution. | Download |
2022-07-08 | Incorporation | Memorandum articles. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-03 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type full. | Download |
2018-03-19 | Officers | Termination secretary company with name termination date. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.