This company is commonly known as Stamford Bridge Projects Ltd. The company was founded 33 years ago and was given the registration number 02548831. The firm's registered office is in LONDON. You can find them at Stamford Bridge Ground, Fulham Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | STAMFORD BRIDGE PROJECTS LTD |
---|---|---|
Company Number | : | 02548831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1990 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stamford Bridge Ground, Fulham Road, London, SW6 1HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stamford Bridge Ground, Fulham Road, London, SW6 1HS | Director | 01 June 2022 | Active |
Stamford Bridge Ground, Fulham Road, London, SW6 1HS | Director | 01 June 2022 | Active |
Stamford Bridge Ground, Fulham Road, London, SW6 1HS | Secretary | 31 August 2007 | Active |
108 Aberdeen Park, Highbury, London, N5 2BA | Secretary | 14 July 1993 | Active |
11 Hawthorne Court, 19 Warwick Drive, London, SW15 | Secretary | - | Active |
26f Homefield Road, London, SW19 4QF | Secretary | 05 March 1999 | Active |
59 Telford Avenue, Streatham, London, SW2 4XL | Director | 19 March 2003 | Active |
Stamford Bridge Ground, Fulham Road, London, SW6 1HS | Director | 30 May 2022 | Active |
Gladsmuir House, Rydens Avenue, Walton On Thames, KT12 3JE | Director | - | Active |
102 Louisville Road, Tooting Bec, London, SW17 8RU | Director | 28 March 1995 | Active |
108 Aberdeen Park, Highbury, London, N5 2BA | Director | 30 July 1993 | Active |
Stamford Bridge Ground, Fulham Road, London, SW6 1HS | Director | 31 August 2007 | 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 |
Blueco 22 Limited | ||
Notified on | : | 30 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 116, Upper Street, London, England, N1 1QP |
Nature of control | : |
|
Fordstam Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stamford Bridge, Fulham Road, London, England, SW6 1HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Officers | Termination secretary company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Incorporation | Memorandum articles. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Capital | Capital allotment shares. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-01 | Other | Legacy. | Download |
2022-03-01 | Other | Legacy. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.