Chelsea Fc Merchandising Limited
- Active
- Incorporated on 15 Jan 1993
Reg Address: Stamford Bridge, Fulham Road, London SW6 1HS
Previous Names:
Chelsea Village Merchandising Ltd - 1 Jul 2005
Chelsea Village Merchandising Ltd - 13 Jun 1997
Chelsea Village Retail Ltd - 9 May 1997
Chelsea Collection Limited - 18 Mar 1993
Remotestreet Limited - 15 Jan 1993
Company Classifications:
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
- Summary The company with name "Chelsea Fc Merchandising Limited" is a ltd and located in Stamford Bridge, Fulham Road, London SW6 1HS. Chelsea Fc Merchandising Limited is currently in active status and it was incorporated on 15 Jan 1993 (31 years 8 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Chelsea Fc Merchandising Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Behdad Eghbali | Director | 21 Aug 2023 | American | Active |
2 | Jonathan Simon Goldstein | Director | 19 Jul 2022 | British | Active |
3 | Bruce Michael Buck | Director | 5 Apr 2017 | American | Active |
4 | Bruce Michael Buck | Director | 5 Apr 2017 | American | Resigned 30 Jun 2022 |
5 | Christopher Ian Alexander | Secretary | 27 Aug 2015 | - | Resigned 7 Feb 2018 |
6 | James Christian Gerald Bonington | Director | 27 Aug 2015 | British | Resigned 5 Apr 2017 |
7 | Ron Gourlay | Director | 8 Oct 2004 | British | Resigned 22 Oct 2014 |
8 | Christopher Ian Alexander | Director | 19 Mar 2003 | British | Resigned 7 Feb 2018 |
9 | David Roy Weller | Director | 28 Jun 2002 | British | Resigned 19 Mar 2003 |
10 | Peter Thomas Bewsey | Director | 6 Oct 1999 | British | Resigned 29 Sep 2000 |
11 | Wai Chung Wong | Secretary | 5 Mar 1999 | - | Resigned 24 Oct 2000 |
12 | Michael Iain Russell | Director | 28 Mar 1995 | British | Resigned 31 May 2002 |
13 | Alan Leslie Shaw | Secretary | 30 Jul 1993 | - | Resigned 27 Aug 2015 |
14 | Alan Leslie Shaw | Director | 30 Jul 1993 | - | Resigned 27 Aug 2015 |
15 | Yvonne Stella Todd | Director | 30 Jul 1993 | British | Resigned 28 Mar 1995 |
16 | Michael John Evans | Secretary | 29 Jan 1993 | - | Resigned 30 Jul 1993 |
17 | Derek Jackson Evans | Director | 29 Jan 1993 | British | Resigned 30 Jul 1993 |
18 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 15 Jan 1993 | - | Resigned 29 Jan 1993 |
19 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 15 Jan 1993 | - | Resigned 29 Jan 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Chelsea Fc Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 30 May 2022 | - | Active |
2 | Fordstam Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
3 | Fordstam Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 30 May 2022 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Chelsea Fc Merchandising Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 12 Apr 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 31 Aug 2023 | Download PDF |
3 | Confirmation Statement - Updates | 23 Jan 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 20 Jul 2022 | Download PDF 2 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2022 | Download PDF 1 Pages |
6 | Resolution | 8 Jul 2022 | Download PDF |
7 | Incorporation - Memorandum Articles | 8 Jul 2022 | Download PDF |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Jun 2022 | Download PDF 1 Pages |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Jun 2022 | Download PDF 2 Pages |
10 | Mortgage - Satisfy Charge Full | 25 May 2022 | Download PDF |
11 | Accounts - Full | 6 Apr 2021 | Download PDF |
12 | Confirmation Statement - No Updates | 27 Jan 2021 | Download PDF 3 Pages |
13 | Accounts - Full | 27 Mar 2020 | Download PDF 20 Pages |
14 | Confirmation Statement - No Updates | 15 Jan 2020 | Download PDF 3 Pages |
15 | Accounts - Full | 1 Apr 2019 | Download PDF 20 Pages |
16 | Confirmation Statement - No Updates | 15 Jan 2019 | Download PDF 3 Pages |
17 | Accounts - Full | 9 Apr 2018 | Download PDF 22 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 19 Mar 2018 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 19 Mar 2018 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 26 Jan 2018 | Download PDF 3 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2017 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2017 | Download PDF 1 Pages |
23 | Accounts - Full | 5 Apr 2017 | Download PDF 22 Pages |
24 | Confirmation Statement - Updates | 17 Jan 2017 | Download PDF 5 Pages |
25 | Accounts - Full | 5 Apr 2016 | Download PDF 15 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2016 | Download PDF 4 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 27 Aug 2015 | Download PDF 1 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 27 Aug 2015 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 27 Aug 2015 | Download PDF 2 Pages |
30 | Officers - Appoint Person Secretary Company With Name Date | 27 Aug 2015 | Download PDF 2 Pages |
31 | Accounts - Full | 12 Apr 2015 | Download PDF 15 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2015 | Download PDF 4 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 27 Oct 2014 | Download PDF 1 Pages |
34 | Accounts - Full | 28 Mar 2014 | Download PDF 14 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Feb 2014 | Download PDF 4 Pages |
36 | Accounts - Full | 8 Apr 2013 | Download PDF 14 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2013 | Download PDF 4 Pages |
38 | Accounts - Full | 2 Apr 2012 | Download PDF 14 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Feb 2012 | Download PDF 4 Pages |
40 | Accounts - Full | 5 Apr 2011 | Download PDF 14 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Feb 2011 | Download PDF 4 Pages |
42 | Accounts - Full | 1 Apr 2010 | Download PDF 14 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2010 | Download PDF 5 Pages |
44 | Officers - Change Person Director Company With Change Date | 19 Jan 2010 | Download PDF 2 Pages |
45 | Officers - Change Person Director Company With Change Date | 19 Jan 2010 | Download PDF 2 Pages |
46 | Officers - Change Person Secretary Company With Change Date | 19 Jan 2010 | Download PDF 1 Pages |
47 | Officers - Change Person Director Company With Change Date | 19 Jan 2010 | Download PDF 2 Pages |
48 | Accounts - Full | 30 Apr 2009 | Download PDF 14 Pages |
49 | Annual Return - Legacy | 22 Jan 2009 | Download PDF 4 Pages |
50 | Accounts - Full | 24 Apr 2008 | Download PDF 14 Pages |
51 | Officers - Legacy | 17 Jan 2008 | Download PDF 1 Pages |
52 | Annual Return - Legacy | 17 Jan 2008 | Download PDF 2 Pages |
53 | Accounts - Full | 4 May 2007 | Download PDF 14 Pages |
54 | Annual Return - Legacy | 14 Feb 2007 | Download PDF 7 Pages |
55 | Accounts - Full | 4 May 2006 | Download PDF 13 Pages |
56 | Annual Return - Legacy | 11 Jan 2006 | Download PDF 7 Pages |
57 | Incorporation - Memorandum Articles | 6 Jul 2005 | Download PDF 10 Pages |
58 | Change Of Name - Certificate Company | 1 Jul 2005 | Download PDF 2 Pages |
59 | Accounts - Full | 5 May 2005 | Download PDF 13 Pages |
60 | Annual Return - Legacy | 18 Feb 2005 | Download PDF 7 Pages |
61 | Officers - Legacy | 25 Oct 2004 | Download PDF 2 Pages |
62 | Accounts - Full | 20 Apr 2004 | Download PDF 12 Pages |
63 | Annual Return - Legacy | 11 Feb 2004 | Download PDF 7 Pages |
64 | Officers - Legacy | 3 Apr 2003 | Download PDF 3 Pages |
65 | Officers - Legacy | 3 Apr 2003 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 14 Feb 2003 | Download PDF 7 Pages |
67 | Accounts - Full | 8 Feb 2003 | Download PDF 12 Pages |
68 | Officers - Legacy | 13 Aug 2002 | Download PDF 3 Pages |
69 | Officers - Legacy | 12 Jun 2002 | Download PDF 1 Pages |
70 | Accounts - Full | 18 Feb 2002 | Download PDF 11 Pages |
71 | Annual Return - Legacy | 13 Feb 2002 | Download PDF 6 Pages |
72 | Accounts - Full | 8 Mar 2001 | Download PDF 14 Pages |
73 | Annual Return - Legacy | 21 Jan 2001 | Download PDF 6 Pages |
74 | Officers - Legacy | 1 Nov 2000 | Download PDF 1 Pages |
75 | Officers - Legacy | 11 Oct 2000 | Download PDF 1 Pages |
76 | Accounts - Full | 21 Apr 2000 | Download PDF 15 Pages |
77 | Annual Return - Legacy | 31 Jan 2000 | Download PDF 12 Pages |
78 | Address - Legacy | 31 Jan 2000 | Download PDF 1 Pages |
79 | Officers - Legacy | 27 Oct 1999 | Download PDF 2 Pages |
80 | Officers - Legacy | 14 Mar 1999 | Download PDF 2 Pages |
81 | Mortgage - Legacy | 13 Mar 1999 | Download PDF 2 Pages |
82 | Annual Return - Legacy | 4 Feb 1999 | Download PDF 6 Pages |
83 | Accounts - Full | 11 Jan 1999 | Download PDF 15 Pages |
84 | Annual Return - Legacy | 9 Feb 1998 | Download PDF 7 Pages |
85 | Accounts - Full | 9 Jan 1998 | Download PDF 16 Pages |
86 | Mortgage - Legacy | 23 Dec 1997 | Download PDF 7 Pages |
87 | Resolution | 15 Dec 1997 | Download PDF 2 Pages |
88 | Resolution | 15 Dec 1997 | Download PDF 2 Pages |
89 | Auditors - Resignation Company | 31 Oct 1997 | Download PDF 1 Pages |
90 | Mortgage - Legacy | 27 Aug 1997 | Download PDF 11 Pages |
91 | Change Of Name - Certificate Company | 12 Jun 1997 | Download PDF 2 Pages |
92 | Change Of Name - Certificate Company | 8 May 1997 | Download PDF 2 Pages |
93 | Annual Return - Legacy | 2 Feb 1997 | Download PDF 6 Pages |
94 | Accounts - Dormant | 3 Dec 1996 | Download PDF 4 Pages |
95 | Annual Return - Legacy | 19 Feb 1996 | Download PDF 5 Pages |
96 | Accounts - Dormant | 13 Dec 1995 | Download PDF 3 Pages |
97 | Officers - Legacy | 6 Apr 1995 | Download PDF 4 Pages |
98 | Annual Return - Legacy | 14 Mar 1995 | Download PDF 12 Pages |
99 | Historical - Selection Of Mortgage Documents Registered Before January 1995 | 1 Jan 1995 | Download PDF |
100 | Accounts - Dormant | 13 Oct 1994 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.