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.

# Name Status
1 Blue Spice (Fulham) Limited
Mutual People: Bruce Michael Buck
Liquidation
2 Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited
Mutual People: Bruce Michael Buck
Active
3 Thurcom Limited
Mutual People: Bruce Michael Buck
Active
4 West Chelsea Square Private Roadway Limited
Mutual People: Bruce Michael Buck
Active
5 Orbis Charitable Trust
Mutual People: Bruce Michael Buck
Active
6 Nugget Capital Limited
Mutual People: Bruce Michael Buck
Active
7 Onefootball Uk Ltd.
Mutual People: Bruce Michael Buck
Active
8 Polyus Gold International Limited
Mutual People: Bruce Michael Buck
Active
9 Petropavlovsk Plc
Mutual People: Bruce Michael Buck
In Administration
10 The Chelsea Players' Trust
Mutual People: Bruce Michael Buck
Active
11 Under The Bridge Ltd.
Mutual People: Bruce Michael Buck
Active
12 Fordstam Developments Limited
Mutual People: Bruce Michael Buck
Active
13 The Hotel At Chelsea Limited
Mutual People: Bruce Michael Buck
Active
14 Chelsea Fc Holdings Limited
Mutual People: Bruce Michael Buck
Active
15 Chelsea T.V. Limited
Mutual People: Bruce Michael Buck
Active
16 Chelsea Football Club Limited
Mutual People: Bruce Michael Buck
Active
17 Chelsea Football Club Women Ltd
Mutual People: Bruce Michael Buck
Active
18 Chelsea Leisure Services Limited
Mutual People: Bruce Michael Buck
Active
19 Chelsea Limited
Mutual People: Bruce Michael Buck
Active
20 Stamford Bridge Securities Ltd.
Mutual People: Bruce Michael Buck
Active
21 Chelsea Car Parks Limited
Mutual People: Bruce Michael Buck
Active
22 Chelsea Fc Foundation
Mutual People: Bruce Michael Buck
Active
23 Chelsea Fc Foundation Trading Company Limited
Mutual People: Bruce Michael Buck
Active