CHELSEA FC MERCHANDISING LIMITED

Register to unlock more data on OkredoRegister

CHELSEA FC MERCHANDISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02779831

Incorporation date

15/01/1993

Size

Full

Contacts

Registered address

Registered address

Stamford Bridge, Fulham Road, London SW6 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1993)
dot icon12/04/2026
Full accounts made up to 2025-06-30
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon04/04/2025
Full accounts made up to 2024-06-30
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon12/04/2024
Full accounts made up to 2023-06-30
dot icon22/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon31/08/2023
Appointment of Mr Behdad Eghbali as a director on 2023-08-21
dot icon12/04/2023
Change of details for Chelsea Fc Holdings Limited as a person with significant control on 2022-05-30
dot icon08/04/2023
Full accounts made up to 2022-06-30
dot icon22/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon20/07/2022
Termination of appointment of Bruce Michael Buck as a director on 2022-06-30
dot icon20/07/2022
Appointment of Mr Jonathan Goldstein as a director on 2022-07-19
dot icon08/07/2022
Resolutions
dot icon08/07/2022
Memorandum and Articles of Association
dot icon13/06/2022
Cessation of Fordstam Limited as a person with significant control on 2022-05-30
dot icon13/06/2022
Notification of Chelsea Fc Holdings Limited as a person with significant control on 2022-05-30
dot icon25/05/2022
Satisfaction of charge 2 in full
dot icon03/03/2022
Full accounts made up to 2021-06-30
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon06/04/2021
Full accounts made up to 2020-06-30
dot icon27/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon27/03/2020
Full accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon19/03/2018
Termination of appointment of Christopher Ian Alexander as a secretary on 2018-02-07
dot icon19/03/2018
Termination of appointment of Christopher Ian Alexander as a director on 2018-02-07
dot icon26/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon10/04/2017
Appointment of Mr Bruce Michael Buck as a director on 2017-04-05
dot icon10/04/2017
Termination of appointment of James Christian Gerald Bonington as a director on 2017-04-05
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon05/04/2016
Full accounts made up to 2015-06-30
dot icon17/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon27/08/2015
Appointment of Mr James Christian Gerald Bonington as a director on 2015-08-27
dot icon27/08/2015
Appointment of Mr Christopher Ian Alexander as a secretary on 2015-08-27
dot icon27/08/2015
Termination of appointment of Alan Leslie Shaw as a director on 2015-08-27
dot icon27/08/2015
Termination of appointment of Alan Leslie Shaw as a secretary on 2015-08-27
dot icon12/04/2015
Full accounts made up to 2014-06-30
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Ron Gourlay as a director on 2014-10-22
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon28/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon18/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon01/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon09/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon19/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Christopher Ian Alexander on 2010-01-19
dot icon19/01/2010
Secretary's details changed for Alan Leslie Shaw on 2010-01-19
dot icon19/01/2010
Director's details changed for Ron Gourlay on 2010-01-19
dot icon19/01/2010
Director's details changed for Alan Leslie Shaw on 2010-01-19
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon22/01/2009
Return made up to 15/01/09; full list of members
dot icon24/04/2008
Full accounts made up to 2007-06-30
dot icon17/01/2008
Return made up to 15/01/08; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon14/02/2007
Return made up to 15/01/07; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon11/01/2006
Return made up to 15/01/06; full list of members
dot icon06/07/2005
Memorandum and Articles of Association
dot icon01/07/2005
Certificate of change of name
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon18/02/2005
Return made up to 15/01/05; full list of members
dot icon25/10/2004
New director appointed
dot icon20/04/2004
Full accounts made up to 2003-06-30
dot icon11/02/2004
Return made up to 15/01/04; full list of members
dot icon03/04/2003
Director resigned
dot icon03/04/2003
New director appointed
dot icon14/02/2003
Return made up to 15/01/03; full list of members
dot icon08/02/2003
Full accounts made up to 2002-06-30
dot icon13/08/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon18/02/2002
Full accounts made up to 2001-06-30
dot icon13/02/2002
Return made up to 15/01/02; full list of members
dot icon08/03/2001
Full accounts made up to 2000-06-30
dot icon21/01/2001
Return made up to 15/01/01; full list of members
dot icon01/11/2000
Secretary resigned
dot icon11/10/2000
Director resigned
dot icon21/04/2000
Full accounts made up to 1999-06-30
dot icon31/01/2000
Return made up to 15/01/00; full list of members
dot icon31/01/2000
Registered office changed on 31/01/00 from: stamford bridge football ground fulham road fulham london SW6 1HS
dot icon27/10/1999
New director appointed
dot icon14/03/1999
New secretary appointed
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Return made up to 15/01/99; full list of members
dot icon11/01/1999
Full accounts made up to 1998-06-30
dot icon09/02/1998
Return made up to 15/01/98; full list of members
dot icon09/01/1998
Full accounts made up to 1997-06-30
dot icon23/12/1997
Particulars of mortgage/charge
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon31/10/1997
Auditor's resignation
dot icon27/08/1997
Particulars of mortgage/charge
dot icon12/06/1997
Certificate of change of name
dot icon08/05/1997
Certificate of change of name
dot icon02/02/1997
Return made up to 15/01/97; full list of members
dot icon03/12/1996
Accounts for a dormant company made up to 1996-06-30
dot icon19/02/1996
Return made up to 15/01/96; full list of members
dot icon13/12/1995
Accounts for a dormant company made up to 1995-06-30
dot icon06/04/1995
Director resigned;new director appointed
dot icon14/03/1995
Return made up to 15/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/10/1994
Accounts for a dormant company made up to 1994-06-30
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon10/03/1994
Return made up to 15/01/94; full list of members
dot icon12/11/1993
Resolutions
dot icon02/09/1993
Accounting reference date notified as 03/06
dot icon21/08/1993
New director appointed
dot icon21/08/1993
Director resigned;new director appointed
dot icon21/08/1993
Secretary resigned;new secretary appointed
dot icon22/04/1993
Registered office changed on 22/04/93 from: 2 derby st colne lancashire BB8 9AD
dot icon17/03/1993
Certificate of change of name
dot icon14/02/1993
New secretary appointed;director resigned
dot icon14/02/1993
Secretary resigned;new director appointed
dot icon14/02/1993
Registered office changed on 14/02/93 from: 2, baches street london. N1 6UB.
dot icon15/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Simon Goldstein
Director
19/07/2022 - Present
220
Eghbali, Behdad
Director
21/08/2023 - Present
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELSEA FC MERCHANDISING LIMITED

CHELSEA FC MERCHANDISING LIMITED is an(a) Active company incorporated on 15/01/1993 with the registered office located at Stamford Bridge, Fulham Road, London SW6 1HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA FC MERCHANDISING LIMITED?

toggle

CHELSEA FC MERCHANDISING LIMITED is currently Active. It was registered on 15/01/1993 .

Where is CHELSEA FC MERCHANDISING LIMITED located?

toggle

CHELSEA FC MERCHANDISING LIMITED is registered at Stamford Bridge, Fulham Road, London SW6 1HS.

What does CHELSEA FC MERCHANDISING LIMITED do?

toggle

CHELSEA FC MERCHANDISING LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for CHELSEA FC MERCHANDISING LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-06-30.