The Hotel At Chelsea Limited

  • Active
  • Incorporated on 6 Aug 1992

Reg Address: Stamford Bridge, Fulham Road, London SW6 1HS

Previous Names:
Chelsea Village Hotels Limited - 23 Sep 2005
Chelsea Village Hotels Limited - 11 Jul 2000
Chelsea Village Hotel Ltd - 31 Jul 1995
Stamford Bridge Hotel Limited - 22 Sep 1992
Excessvision Limited - 6 Aug 1992

Company Classifications:
55100 - Hotels and similar accommodation


  • Summary The company with name "The Hotel At Chelsea Limited" is a ltd and located in Stamford Bridge, Fulham Road, London SW6 1HS. The Hotel At Chelsea Limited is currently in active status and it was incorporated on 6 Aug 1992 (32 years 1 months 16 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 The Hotel At Chelsea 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 Christopher Ian Alexander Director 22 Oct 2014 British Resigned
7 Feb 2018
8 Ron Gourlay Director 8 Sep 2006 British Resigned
22 Oct 2014
9 Simon Major Arthur Director 31 Jul 2002 British Resigned
31 Aug 2006
10 Roger Gerald Powell Director 21 Sep 2000 British Resigned
12 Jan 2001
11 Peter Thomas Bewsey Director 22 Dec 1999 British Resigned
29 Sep 2000
12 Wai Chung Wong Secretary 5 Mar 1999 - Resigned
24 Oct 2000
13 Gary James Pinchen Director 22 Aug 1998 British Resigned
9 Sep 1999
14 Kenneth William Bates Director 27 Nov 1996 British Resigned
19 Aug 2003
15 Peter Gregory Price Director 27 Nov 1996 British Resigned
7 Sep 2001
16 Michael Iain Russell Director 28 Mar 1995 British Resigned
31 May 2002
17 Alan Leslie Shaw Director 30 Jul 1993 - Resigned
27 Aug 2015
18 Alan Leslie Shaw Secretary 14 Jul 1993 - Resigned
27 Aug 2015
19 Yvonne Stella Todd Director 18 Aug 1992 British Resigned
28 Mar 1995
20 Kenneth William Bates Director 18 Aug 1992 British Resigned
30 Jul 1993
21 INSTANT COMPANIES LIMITED Corporate Nominee Director 6 Aug 1992 - Resigned
18 Aug 1992
22 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 6 Aug 1992 - Resigned
18 Aug 1992


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 Chelsea Fc Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
6 Aug 2018
3 Fordstam Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active
4 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 The Hotel At Chelsea 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 - No Updates 7 Aug 2023 Download PDF
4 Confirmation Statement - Updates 8 Aug 2022 Download PDF
4 Pages
5 Officers - Appoint Person Director Company With Name Date 20 Jul 2022 Download PDF
2 Pages
6 Officers - Termination Director Company With Name Termination Date 20 Jul 2022 Download PDF
1 Pages
7 Incorporation - Memorandum Articles 8 Jul 2022 Download PDF
8 Resolution 8 Jul 2022 Download PDF
9 Persons With Significant Control - Cessation Of A Person With Significant Control 13 Jun 2022 Download PDF
1 Pages
10 Persons With Significant Control - Notification Of A Person With Significant Control 13 Jun 2022 Download PDF
2 Pages
11 Accounts - Full 6 Apr 2021 Download PDF
12 Confirmation Statement - No Updates 10 Aug 2020 Download PDF
3 Pages
13 Accounts - Full 25 Mar 2020 Download PDF
23 Pages
14 Confirmation Statement - No Updates 11 Aug 2019 Download PDF
3 Pages
15 Accounts - Full 29 Mar 2019 Download PDF
24 Pages
16 Persons With Significant Control - Notification Of A Person With Significant Control 6 Aug 2018 Download PDF
2 Pages
17 Confirmation Statement - No Updates 6 Aug 2018 Download PDF
3 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 6 Aug 2018 Download PDF
1 Pages
19 Accounts - Full 5 Apr 2018 Download PDF
24 Pages
20 Officers - Termination Director Company With Name Termination Date 19 Mar 2018 Download PDF
1 Pages
21 Officers - Termination Secretary Company With Name Termination Date 19 Mar 2018 Download PDF
1 Pages
22 Confirmation Statement - No Updates 7 Aug 2017 Download PDF
3 Pages
23 Officers - Termination Director Company With Name Termination Date 10 Apr 2017 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 10 Apr 2017 Download PDF
2 Pages
25 Accounts - Full 5 Apr 2017 Download PDF
24 Pages
26 Confirmation Statement - Updates 11 Aug 2016 Download PDF
5 Pages
27 Accounts - Full 5 Apr 2016 Download PDF
16 Pages
28 Officers - Termination Director 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 Officers - Termination Secretary Company With Name Termination Date 27 Aug 2015 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 24 Aug 2015 Download PDF
4 Pages
33 Accounts - Full 12 Apr 2015 Download PDF
16 Pages
34 Officers - Appoint Person Director Company With Name Date 27 Oct 2014 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 27 Oct 2014 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 12 Aug 2014 Download PDF
4 Pages
37 Accounts - Full 28 Mar 2014 Download PDF
15 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2013 Download PDF
4 Pages
39 Accounts - Full 8 Apr 2013 Download PDF
15 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 18 Oct 2012 Download PDF
4 Pages
41 Accounts - Full 2 Apr 2012 Download PDF
15 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 16 Aug 2011 Download PDF
4 Pages
43 Accounts - Full 5 Apr 2011 Download PDF
15 Pages
44 Officers - Change Person Director Company With Change Date 19 Aug 2010 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2010 Download PDF
4 Pages
46 Officers - Change Person Secretary Company With Change Date 19 Aug 2010 Download PDF
1 Pages
47 Officers - Change Person Director Company With Change Date 19 Aug 2010 Download PDF
2 Pages
48 Accounts - Full 1 Apr 2010 Download PDF
15 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2009 Download PDF
3 Pages
50 Accounts - Full 30 Apr 2009 Download PDF
15 Pages
51 Annual Return - Legacy 21 Aug 2008 Download PDF
3 Pages
52 Accounts - Full 24 Apr 2008 Download PDF
15 Pages
53 Mortgage - Legacy 27 Feb 2008 Download PDF
3 Pages
54 Mortgage - Legacy 5 Feb 2008 Download PDF
4 Pages
55 Mortgage - Legacy 5 Feb 2008 Download PDF
3 Pages
56 Annual Return - Legacy 2 Oct 2007 Download PDF
7 Pages
57 Accounts - Full 4 May 2007 Download PDF
15 Pages
58 Officers - Legacy 30 Oct 2006 Download PDF
2 Pages
59 Officers - Legacy 18 Sep 2006 Download PDF
1 Pages
60 Annual Return - Legacy 1 Sep 2006 Download PDF
7 Pages
61 Accounts - Full 4 May 2006 Download PDF
13 Pages
62 Change Of Name - Certificate Company 23 Sep 2005 Download PDF
2 Pages
63 Annual Return - Legacy 5 Sep 2005 Download PDF
7 Pages
64 Accounts - Full 5 May 2005 Download PDF
13 Pages
65 Annual Return - Legacy 31 Aug 2004 Download PDF
7 Pages
66 Accounts - Full 20 Apr 2004 Download PDF
15 Pages
67 Officers - Legacy 8 Sep 2003 Download PDF
1 Pages
68 Annual Return - Legacy 3 Sep 2003 Download PDF
7 Pages
69 Accounts - Full 8 Feb 2003 Download PDF
18 Pages
70 Annual Return - Legacy 21 Aug 2002 Download PDF
7 Pages
71 Officers - Legacy 18 Aug 2002 Download PDF
2 Pages
72 Officers - Legacy 12 Jun 2002 Download PDF
1 Pages
73 Accounts - Full 18 Feb 2002 Download PDF
16 Pages
74 Officers - Legacy 17 Sep 2001 Download PDF
1 Pages
75 Annual Return - Legacy 4 Sep 2001 Download PDF
7 Pages
76 Accounts - Full 8 Mar 2001 Download PDF
16 Pages
77 Officers - Legacy 26 Jan 2001 Download PDF
1 Pages
78 Officers - Legacy 1 Nov 2000 Download PDF
1 Pages
79 Officers - Legacy 11 Oct 2000 Download PDF
2 Pages
80 Officers - Legacy 11 Oct 2000 Download PDF
1 Pages
81 Annual Return - Legacy 10 Aug 2000 Download PDF
8 Pages
82 Change Of Name - Certificate Company 10 Jul 2000 Download PDF
2 Pages
83 Accounts - Full 21 Apr 2000 Download PDF
16 Pages
84 Officers - Legacy 11 Jan 2000 Download PDF
2 Pages
85 Officers - Legacy 29 Sep 1999 Download PDF
1 Pages
86 Resolution 29 Sep 1999 Download PDF
9 Pages
87 Officers - Legacy 24 Sep 1999 Download PDF
1 Pages
88 Officers - Legacy 7 Sep 1999 Download PDF
1 Pages
89 Annual Return - Legacy 7 Sep 1999 Download PDF
14 Pages
90 Officers - Legacy 14 Mar 1999 Download PDF
2 Pages
91 Mortgage - Legacy 13 Mar 1999 Download PDF
2 Pages
92 Mortgage - Legacy 13 Mar 1999 Download PDF
2 Pages
93 Accounts - Full 11 Jan 1999 Download PDF
17 Pages
94 Officers - Legacy 10 Sep 1998 Download PDF
2 Pages
95 Annual Return - Legacy 27 Aug 1998 Download PDF
4 Pages
96 Accounts - Full 9 Jan 1998 Download PDF
12 Pages
97 Mortgage - Legacy 2 Jan 1998 Download PDF
7 Pages
98 Mortgage - Legacy 23 Dec 1997 Download PDF
7 Pages
99 Resolution 15 Dec 1997 Download PDF
2 Pages
100 Resolution 15 Dec 1997 Download PDF
2 Pages


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 Chelsea Fc Merchandising 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