- Company search
- CHELSEA FC HOLDINGS LIMITED
CHELSEA FC HOLDINGS LIMITED
Active - Accounts Filed
General Information
NAME
CHELSEA FC HOLDINGS LIMITED
COMPANY NUMBER
02536231
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
70100 -
Activities of head offices
INCORPORATION DATE
03/09/1990
(33 years and 7 months old)
WEBSITE
www.chelseafc.co.uk
CONFIRMATION STATEMENT MADE UP TO
03/09/2023
ACCOUNTS MADE UP TO
30/06/2023
View Annual Accounts
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
25/01/2005
27/05/2022
CHELSEA FC PLC
View all previous names
Previous Names
25/01/2005 27/05/2022 CHELSEA FC PLC
12/10/1990 25/01/2005 CHELSEA VILLAGE PLC
03/09/1990 12/10/1990 BASICRELAY LIMITED
LONDON
SW6 1HS
Telephone: 08435152841
TPS: No
Stamford Bridge
Fulham Road
London
SW6 1HS
Telephone: 8111955
Unit 1
Fulham Road Chelsea Villages
London
SW6 1HY
Telephone: 79152215
CREDIT RISK
59Good Credit Worthiness Since 17/04/2024 |
CREDIT LIMIT
£9.5M GBPSince 17/04/2024
40.44%
|
COUNTY COURT JUDGEMENTS
0In Judgement £0Total Requested 0Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
12/04/2024 | Annual Accounts. (AA) |
|
accounts |
17/01/2024 | No description (RESOLUTIONS) |
|
other |
08/01/2024 | Return of Allotment of shares (SH01) |
|
capitals |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
FORDSTAM LIMITED | Active - Accounts Filed | View Report |
CHELSEA FC PLC | Active - Accounts Filed | View Report |
CHELSEA CAR PARKS LIMITED | Active - Accounts Filed | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 17/04/2024 | Event: New Accounts filed |
Date: 08/09/2023 | Event: New Confirmation Statement filed |
Date: 04/09/2023 | Event: New Board Member Christopher Jurasek (931299630) Appointed |
CREDIT RISK
59Good Credit Worthiness Since 17/04/2024 |
CREDIT LIMIT
£9.5M GBPSince 17/04/2024
40.44%
|
COUNTY COURT JUDGEMENTS
0In Judgement £0Total Requested 0Satisfied £0Total paid |
Date | Name of Auditors | Audit Qualifications |
---|---|---|
Date: 30/06/2023 | Name of Auditors: KPMG LLP | Audit Qualifications: The audit report contains no adverse comments |
Date: 30/06/2022 | Name of Auditors: KPMG LLP | Audit Qualifications: The audit report contains no adverse comments |
Date: 30/06/2021 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2020 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2019 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2018 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2017 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2016 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2015 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2014 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2013 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2012 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2011 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2010 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2009 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2008 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2007 | Name of Auditors: N/A | Audit Qualifications: N/A |
Date: 30/06/2006 | Name of Auditors: N/A | Audit Qualifications: N/A |
Mortgages
|
||||||||
|
||||||||
|
||||||||
|
||||||||
|
||||||||
|
||||||||
|
||||||||
|
||||||||
|
||||||||
|
||||||||
|
||||||||
|
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
James Christian Gerald Bonington 07/02/2018 - Present (6 years and 2 months) Born in N/A |
Status: Active | Position: Secretary | Appointments:
Current: 1 Past: 0 |
View Report |
11/03/2022 - Present (2 years and 1 months) Born in Aug 1952 (age: 71) |
Status: Active | Position: Director | Appointments:
Current: 2 Past: 1 |
View Report |
01/06/2022 - Present (1 years and 10 months) Born in May 1976 (age: 47) |
Status: Active | Position: Director | Appointments:
Current: 3 Past: 0 |
View Report |
01/06/2022 - Present (1 years and 10 months) Born in May 1976 (age: 47) |
Status: Active | Position: Director | Appointments:
Current: 6 Past: 1 |
View Report |
01/06/2022 - Present (1 years and 10 months) Born in Sep 1973 (age: 50) |
Status: Active | Position: Director | Appointments:
Current: 1 Past: 0 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
12/04/2024 | Annual Accounts. (AA) |
|
accounts |
17/01/2024 | No description (RESOLUTIONS) |
|
other |
08/01/2024 | Return of Allotment of shares (SH01) |
|
capitals |
04/09/2023 | Confirmation Statement (CS01) |
|
other |
31/08/2023 | Appointment of director (AP01) |
|
officers |
13/04/2023 | Change of relevant legal entity PSC details (PSC05) |
|
other |
12/04/2023 | Change of relevant legal entity PSC details (PSC05) |
|
other |
08/04/2023 | Annual Accounts. (AA) |
|
accounts |
05/09/2022 | Notice of ceasing to be a PSC (PSC07) |
|
other |
05/09/2022 | Notice of relevant legal entity PSC (PSC02) |
|
other |
05/09/2022 | Confirmation Statement (CS01) |
|
other |
01/07/2022 | Appointment of director (AP01) |
|
officers |
01/07/2022 | Appointment of director (AP01) |
|
officers |
01/07/2022 | Termination of appointment of director (TM01) |
|
officers |
01/07/2022 | Appointment of director (AP01) |
|
officers |
01/07/2022 | Appointment of director (AP01) |
|
officers |
01/07/2022 | Appointment of director (AP01) |
|
officers |
01/07/2022 | Appointment of director (AP01) |
|
officers |
01/07/2022 | Appointment of director (AP01) |
|
officers |
27/06/2022 | Termination of appointment of director (TM01) |
|
officers |
23/06/2022 | Termination of appointment of director (TM01) |
|
officers |
07/06/2022 | Termination of appointment of director (TM01) |
|
officers |
07/06/2022 | Notice of relevant legal entity PSC (PSC02) |
|
other |
07/06/2022 | Notice of ceasing to be a PSC (PSC07) |
|
other |
07/06/2022 | Appointment of director (AP01) |
|
officers |
07/06/2022 | Appointment of director (AP01) |
|
officers |
07/06/2022 | Return of Allotment of shares (SH01) |
|
capitals |
27/05/2022 | Memorandum and Articles - used in re-registration. (MAR) |
|
miscellaneous |
27/05/2022 | Re-registration of a company from public to private with a change of name. (CERT11) |
|
miscellaneous |
27/05/2022 | Application by a public company for re-registration as a private limited company (RR02) |
|
miscellaneous |
27/05/2022 | Notice of Change of Name (CONNOT) |
|
changeOfName |
27/05/2022 | Change of name certificate (CERTNM) |
|
changeOfName |
27/05/2022 | No description (RESOLUTIONS) |
|
other |
26/05/2022 | Return of Allotment of shares (SH01) |
|
capitals |
22/03/2022 | Appointment of director (AP01) |
|
officers |
29/12/2021 | Annual Accounts. (AA) |
|
accounts |
03/09/2021 | Confirmation Statement (CS01) |
|
other |
23/07/2021 | Return of Allotment of shares (SH01) |
|
capitals |
10/02/2021 | Annual Accounts. (AA) |
|
accounts |
03/09/2020 | Confirmation Statement (CS01) |
|
other |
31/07/2020 | Return of Allotment of shares (SH01) |
|
capitals |
09/03/2020 | Change of director’s details (CH01) |
|
officers |
06/01/2020 | Annual Accounts. (AA) |
|
accounts |
16/09/2019 | Confirmation Statement (CS01) |
|
other |
31/07/2019 | Return of Allotment of shares (SH01) |
|
capitals |
10/01/2019 | Annual Accounts. (AA) |
|
accounts |
09/01/2019 | Statement of Companys Objects (CC04) |
|
miscellaneous |
09/01/2019 | No description (RESOLUTIONS) |
|
other |
05/09/2018 | Confirmation Statement (CS01) |
|
other |
30/07/2018 | Return of Allotment of shares (SH01) |
|
capitals |
06/03/2018 | Appointment of director (AP01) |
|
officers |
14/02/2018 | Appointment of secretary (AP03) |
|
officers |
14/02/2018 | Termination of appointment of secretary (TM02) |
|
officers |
08/01/2018 | Annual Accounts. (AA) |
|
accounts |
05/09/2017 | Confirmation Statement (CS01) |
|
other |
11/01/2017 | Annual Accounts. (AA) |
|
accounts |
05/10/2016 | Confirmation Statement (CS01) |
|
other |
25/07/2016 | Return of Allotment of shares (SH01) |
|
capitals |
07/01/2016 | Annual Accounts. (AA) |
|
accounts |
27/10/2015 | Annual Return (AR01) |
|
returns |
27/08/2015 | Termination of appointment of secretary (TM02) |
|
officers |
27/08/2015 | Appointment of secretary (AP03) |
|
officers |
31/07/2015 | Return of Allotment of shares (SH01) |
|
capitals |
09/01/2015 | Annual Accounts. (AA) |
|
accounts |
22/10/2014 | Termination of appointment of director (TM01) |
|
officers |
17/09/2014 | Annual Return (AR01) |
|
returns |
28/07/2014 | Return of Allotment of shares (SH01) |
|
capitals |
06/01/2014 | Annual Accounts. (AA) |
|
accounts |
30/09/2013 | Annual Return (AR01) |
|
returns |
20/08/2013 | Return of Allotment of shares (SH01) |
|
capitals |
24/06/2013 | Appointment of director (AP01) |
|
officers |
25/04/2013 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
08/01/2013 | Annual Accounts. (AA) |
|
accounts |
11/10/2012 | Change of secretary’s details (CH03) |
|
officers |
11/10/2012 | Change of director’s details (CH01) |
|
officers |
11/10/2012 | Annual Return (AR01) |
|
returns |
26/06/2012 | Return of Allotment of shares (SH01) |
|
capitals |
06/02/2012 | Annual Accounts. (AA) |
|
accounts |
03/01/2012 | Change of director’s details (CH01) |
|
officers |
14/09/2011 | Annual Return (AR01) |
|
returns |
08/06/2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property (MG04) |
|
mortgages |
02/02/2011 | Annual Accounts. (AA) |
|
accounts |
16/09/2010 | Annual Return (AR01) |
|
returns |
23/08/2010 | Annual Return (AR01) |
|
returns |
09/08/2010 | Termination of appointment of director (TM01) |
|
officers |
11/01/2010 | Annual Accounts. (AA) |
|
accounts |
10/11/2009 | Appointment of director (AP01) |
|
officers |
18/09/2009 | Annual Return. (363A) |
|
returns |
02/06/2009 | Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues). (88(2)) |
|
capitals |
19/02/2009 | Annual Accounts. (AA) |
|
accounts |
29/09/2008 | Annual Return. (363A) |
|
returns |
24/04/2008 | Annual Accounts. (AA) |
|
accounts |
05/02/2008 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
05/02/2008 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
05/02/2008 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
04/10/2007 | Annual Return. (363S) |
|
returns |
28/02/2007 | Annual Accounts. (AA) |
|
accounts |
22/09/2006 | Annual Return. (363S) |
|
returns |
15/07/2006 | Particulars of a mortgage or charge. (395) |
|
mortgages |
13/06/2006 | Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form. (88(2)R) |
|
capitals |
02/02/2006 | Annual Accounts. (AA) |
|
accounts |
06/10/2005 | Annual Return. (363S) |
|
returns |
17/05/2005 | Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form. (88(2)R) |
|
capitals |
10/02/2005 | Memorandum and Articles of Association (MEM/ARTS) |
|
other |
04/02/2005 | Annual Accounts. (AA) |
|
accounts |
25/01/2005 | Change of name certificate (CERTNM) |
|
changeOfName |
01/10/2004 | Annual Return. (363S) |
|
returns |
06/07/2004 | Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form. (88(2)R) |
|
capitals |
27/05/2004 | Notice of resignation of directors or secretaries (288B) |
|
officers |
17/02/2004 | Notice of appointment of directors or secretaries (288A) |
|
officers |
17/01/2004 | Annual Accounts. (AA) |
|
accounts |
17/12/2003 | Notice of resignation of directors or secretaries (288B) |
|
officers |
03/10/2003 | Annual Return. (363S) |
|
returns |
28/09/2003 | Notice of resignation of directors or secretaries (288B) |
|
officers |
07/08/2003 | Notice of appointment of directors or secretaries (288A) |
|
officers |
17/07/2003 | Notice of appointment of directors or secretaries (288A) |
|
officers |
17/07/2003 | Notice of appointment of directors or secretaries (288A) |
|
officers |
17/07/2003 | Notice of appointment of directors or secretaries (288A) |
|
officers |
17/07/2003 | Notice of resignation of directors or secretaries (288B) |
|
officers |
17/07/2003 | Notice of resignation of directors or secretaries (288B) |
|
officers |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
FORDSTAM LIMITED | Active - Accounts Filed | View Report |
CHELSEA FC PLC | Active - Accounts Filed | View Report |
CHELSEA CAR PARKS LIMITED | Active - Accounts Filed | View Report |
CHELSEA FC MERCHANDISING LIMITED | Active - Accounts Filed | View Report |
CHELSEA FOOTBALL CLUB LIMITED | Active - Accounts Filed | View Report |
CHELSEA FOOTBALL CLUB WOMEN LTD | Active - Accounts Filed | View Report |
CHELSEA LIMITED | Non-Trading | View Report |
CHELSEA T.V. LIMITED | Non-Trading | View Report |
STAMFORD BRIDGE SECURITIES LTD. | Active - Accounts Filed | View Report |
FORDSTAM DEVELOPMENTS LIMITED | Non-Trading | View Report |
FORDSTAM DEVELOPMENTS LIMITED | Non-Trading | View Report |
STAMFORD BRIDGE PROJECTS LTD | Active - Accounts Filed | View Report |
CHELSEA LEISURE SERVICES LIMITED | Active - Accounts Filed | View Report |
UNDER THE BRIDGE LTD. | Active - Accounts Filed | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 17/04/2024 | Event: New Accounts filed |
Date: 08/09/2023 | Event: New Confirmation Statement filed |
Date: 04/09/2023 | Event: New Board Member Christopher Jurasek (931299630) Appointed |
Date: 13/04/2023 | Event: New Accounts filed |
Date: 10/09/2022 | Event: New Confirmation Statement filed |
Date: 22/07/2022 | Event: Bruce Michael Buck (921398055) has left the board |
Date: 19/07/2022 | Event: New Board Member Mark Walter (929596684) Appointed |
Date: 19/07/2022 | Event: New Board Member James Pade (929596683) Appointed |
Date: 12/07/2022 | Event: New Board Member Jonathan Simon Goldstein (920807788) Appointed |
Date: 12/07/2022 | Event: New Board Member Daniel William Finkelstein (910300443) Appointed |
Date: 05/07/2022 | Event: New Board Member James Pade (929756813) Appointed |
Date: 05/07/2022 | Event: Bruce Michael Buck (921398055) has left the board |
Date: 05/07/2022 | Event: New Board Member Barbara Charone (905498791) Appointed |
Date: 05/07/2022 | Event: New Board Member Jose Feliciano (929756792) Appointed |
Date: 05/07/2022 | Event: New Board Member Jonathan Goldstein (929756754) Appointed |
Date: 05/07/2022 | Event: New Board Member Daniel William Finkelstein (929756660) Appointed |
Date: 05/07/2022 | Event: New Board Member Mark Walter (929756761) Appointed |
Date: 05/07/2022 | Event: New Board Member Hansjorg Wyss (929756759) Appointed |
Date: 29/06/2022 | Event: Jonathan Guy Laurence (924382441) has left the board |
Date: 27/06/2022 | Event: Marina Granovskaia (917926968) has left the board |
Date: 23/06/2022 | Event: New Board Member Behdad Eghbali (929570245) Appointed |
Date: 09/06/2022 | Event: New Board Member Behdad Eghbali (929663749) Appointed |
Date: 09/06/2022 | Event: Eugene Alexander Tenenbaum (907838380) has left the board |
Date: 09/06/2022 | Event: New Board Member Todd Lawrence Boehly (929663623) Appointed |
Date: 26/05/2022 | Event: New Board Member Bruce Michael Buck (921398055) Appointed |
Date: 24/03/2022 | Event: New Board Member David Michael Barnard (907218612) Appointed |
Date: 04/01/2022 | Event: New Accounts filed |
Date: 07/09/2021 | Event: New Confirmation Statement filed |
Date: 07/09/2021 | Event: New Confirmation Statement filed |
Date: 14/02/2021 | Event: New Accounts filed |
Date: 08/09/2020 | Event: New Confirmation Statement filed |
Date: 11/01/2020 | Event: New Accounts filed |
Date: 20/09/2019 | Event: New Confirmation Statement filed |
Date: 15/01/2019 | Event: New Accounts filed |
Date: 08/09/2018 | Event: New Confirmation Statement filed |
Date: 10/07/2018 | Event: New Board Member Bruce Michael Buck (921398055) Appointed |
Date: 10/07/2018 | Event: Bruce Michael Buck (902988468) has left the board |
Date: 08/03/2018 | Event: New Board Member Jonathan Guy Laurence (924382441) Appointed |
Date: 16/02/2018 | Event: Christopher Ian Alexander (920050994) has left the board |
Date: 16/02/2018 | Event: New Company Secretary James Christian Gerald Bonington (924316493) Appointed |
Date: 12/01/2018 | Event: New Accounts filed |
Date: 09/09/2017 | Event: New Confirmation Statement filed |
Date: 17/01/2017 | Event: New Accounts filed |
Date: 10/10/2016 | Event: New Confirmation Statement filed |
Date: 27/07/2016 | Event: New Accounts filed |
Date: 05/01/2016 | Event: New Confirmation Statement filed |
Date: 01/09/2015 | Event: New Company Secretary Christopher Ian Alexander (920050994) Appointed |
Date: 01/09/2015 | Event: Alan Leslie Shaw (903533990) has left the board |
Date: 14/01/2015 | Event: New Accounts filed |
Date: 24/10/2014 | Event: Ronald Gourlay (914109284) has left the board |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier