CHELSEA FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CHELSEA FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01965149

Incorporation date

26/11/1985

Size

Full

Contacts

Registered address

Registered address

Stamford Bridge Ground, Fulham Road, London SW6 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1985)
dot icon12/04/2026
Full accounts made up to 2025-06-30
dot icon25/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon05/02/2026
Termination of appointment of David Michael Barnard as a director on 2026-02-04
dot icon20/08/2025
Appointment of Mr Jason Gannon as a director on 2025-08-20
dot icon17/04/2025
Termination of appointment of Christopher Jurasek as a director on 2025-04-15
dot icon04/04/2025
Full accounts made up to 2024-06-30
dot icon31/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon12/04/2024
Full accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon31/08/2023
Appointment of Mr Christopher Jurasek 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 icon29/01/2023
Resolutions
dot icon29/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon01/07/2022
Appointment of Mr José Feliciano as a director on 2022-06-30
dot icon01/07/2022
Appointment of Mr James Pade as a director on 2022-06-30
dot icon01/07/2022
Appointment of Lord Daniel William Finkelstein as a director on 2022-06-30
dot icon01/07/2022
Appointment of Mrs Barbara Charone as a director on 2022-06-30
dot icon01/07/2022
Appointment of Mr Mark Walter as a director on 2022-06-30
dot icon01/07/2022
Appointment of Mr Hansjörg Wyss as a director on 2022-06-30
dot icon01/07/2022
Appointment of Mr Jonathan Goldstein as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of Bruce Michael Buck as a director on 2022-06-30
dot icon27/06/2022
Termination of appointment of Jonathan Guy Laurence as a director on 2022-06-21
dot icon23/06/2022
Termination of appointment of Marina Granovskaia as a director on 2022-06-22
dot icon13/06/2022
Memorandum and Articles of Association
dot icon13/06/2022
Resolutions
dot icon07/06/2022
Cessation of Fordstam Limited as a person with significant control on 2022-05-30
dot icon07/06/2022
Appointment of Mr Behdad Eghbali as a director on 2022-06-01
dot icon07/06/2022
Appointment of Mr Todd Lawrence Boehly as a director on 2022-06-01
dot icon07/06/2022
Notification of Chelsea Fc Holdings Limited as a person with significant control on 2022-05-30
dot icon07/06/2022
Termination of appointment of Eugene Alexander Tenenbaum as a director on 2022-05-30
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon29/12/2021
Full accounts made up to 2021-06-30
dot icon10/02/2021
Full accounts made up to 2020-06-30
dot icon06/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon09/03/2020
Director's details changed for Eugene Tenenbaum on 2020-03-09
dot icon07/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon06/01/2020
Full accounts made up to 2019-06-30
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon06/03/2018
Appointment of Mr Jonathan Guy Laurence as a director on 2018-02-26
dot icon14/02/2018
Appointment of Mr James Christian Gerald Bonington as a secretary on 2018-02-07
dot icon14/02/2018
Termination of appointment of Christopher Ian Alexander as a secretary on 2018-02-07
dot icon08/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon05/04/2016
Full accounts made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
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 secretary on 2015-08-27
dot icon12/04/2015
Full accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Ronald Gourlay as a director on 2014-10-22
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon22/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon09/07/2013
Termination of appointment of Michael Forde as a director
dot icon24/06/2013
Appointment of Ms Marina Granovskaia as a director
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon18/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon08/02/2012
Statement of capital on 2012-02-08
dot icon08/02/2012
Statement by directors
dot icon08/02/2012
Solvency statement dated 08/02/12
dot icon08/02/2012
Resolutions
dot icon04/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon09/06/2011
Termination of appointment of Frank Arnesen as a director
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon27/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon08/04/2010
Full accounts made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon06/01/2010
Director's details changed for Bruce Michael Buck on 2010-01-06
dot icon06/01/2010
Director's details changed for Frank Arnesen on 2010-01-06
dot icon06/01/2010
Director's details changed for Eugene Tenenbaum on 2010-01-06
dot icon06/01/2010
Director's details changed for Michael Forde on 2010-01-06
dot icon06/01/2010
Director's details changed for David Barnard on 2010-01-06
dot icon06/01/2010
Secretary's details changed for Alan Leslie Shaw on 2010-01-06
dot icon09/11/2009
Termination of appointment of Peter Kenyon as a director
dot icon29/09/2009
Director appointed ronald gourlay
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon28/04/2009
Director appointed michael forde
dot icon28/04/2009
Director appointed frank arnesen
dot icon26/02/2009
Appointment terminated director luiz scolari
dot icon09/01/2009
Return made up to 29/12/08; full list of members
dot icon02/10/2008
Director appointed luiz felipe scolari
dot icon30/05/2008
Appointment terminated director avram grant
dot icon24/04/2008
Full accounts made up to 2007-06-30
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Return made up to 29/12/07; full list of members
dot icon24/08/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon02/05/2007
Full accounts made up to 2006-06-30
dot icon01/02/2007
Return made up to 29/12/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon07/02/2006
Return made up to 29/12/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon27/01/2005
Return made up to 29/12/04; full list of members
dot icon06/07/2004
Ad 30/06/04--------- £ si 10000@1=10000 £ ic 15000100/15010100
dot icon27/05/2004
Director resigned
dot icon20/04/2004
Full accounts made up to 2003-06-30
dot icon16/03/2004
Director resigned
dot icon13/03/2004
Resolutions
dot icon10/03/2004
Director resigned
dot icon28/02/2004
New director appointed
dot icon28/01/2004
Return made up to 29/12/03; full list of members
dot icon28/09/2003
Director resigned
dot icon04/09/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon23/07/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon08/02/2003
Full accounts made up to 2002-06-30
dot icon06/01/2003
Return made up to 29/12/02; full list of members
dot icon23/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Director resigned
dot icon23/05/2002
Director resigned
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New director appointed
dot icon02/01/2002
Return made up to 29/12/01; full list of members
dot icon05/12/2001
Full accounts made up to 2001-06-30
dot icon08/03/2001
Full accounts made up to 2000-06-30
dot icon21/01/2001
Return made up to 29/12/00; full list of members
dot icon01/11/2000
Secretary resigned
dot icon25/07/2000
Ad 30/06/00--------- £ si 15000000@1=15000000 £ ic 100/15000100
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon24/05/2000
Director's particulars changed
dot icon21/04/2000
Full accounts made up to 1999-06-30
dot icon17/01/2000
Return made up to 29/12/99; full list of members
dot icon24/09/1999
Director's particulars changed
dot icon14/03/1999
New secretary appointed
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon10/02/1999
New director appointed
dot icon11/01/1999
Full accounts made up to 1998-06-30
dot icon05/01/1999
Return made up to 29/12/98; full list of members
dot icon09/01/1998
Full accounts made up to 1997-06-30
dot icon07/01/1998
Return made up to 29/12/97; full list of members
dot icon02/01/1998
Particulars of mortgage/charge
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 icon03/10/1997
Declaration of satisfaction of mortgage/charge
dot icon10/01/1997
Return made up to 29/12/96; full list of members
dot icon03/12/1996
Full accounts made up to 1996-06-30
dot icon12/11/1996
Director resigned
dot icon03/11/1996
Director resigned
dot icon29/10/1996
Particulars of mortgage/charge
dot icon10/10/1996
Particulars of mortgage/charge
dot icon29/07/1996
New director appointed
dot icon12/07/1996
Resolutions
dot icon09/01/1996
Return made up to 29/12/95; full list of members
dot icon13/12/1995
Full accounts made up to 1995-06-30
dot icon16/05/1995
Particulars of mortgage/charge
dot icon11/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Accounts for a medium company made up to 1994-06-30
dot icon22/06/1994
Particulars of mortgage/charge
dot icon18/03/1994
Resolutions
dot icon18/03/1994
Resolutions
dot icon18/03/1994
Resolutions
dot icon08/02/1994
Return made up to 29/12/93; full list of members
dot icon02/11/1993
New director appointed
dot icon20/10/1993
Accounts for a small company made up to 1993-06-30
dot icon21/08/1993
Secretary resigned;new secretary appointed
dot icon26/04/1993
Accounts for a small company made up to 1992-06-30
dot icon14/02/1993
Return made up to 29/12/92; full list of members
dot icon07/01/1993
Director's particulars changed
dot icon23/12/1992
Particulars of mortgage/charge
dot icon23/12/1992
Particulars of mortgage/charge
dot icon11/05/1992
New director appointed
dot icon18/03/1992
Resolutions
dot icon09/03/1992
Ad 21/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon09/03/1992
Resolutions
dot icon25/02/1992
Return made up to 29/12/91; no change of members
dot icon01/10/1991
Accounts for a dormant company made up to 1991-06-30
dot icon15/08/1991
Certificate of change of name
dot icon06/08/1991
Memorandum and Articles of Association
dot icon06/08/1991
Nc inc already adjusted 16/07/91
dot icon06/08/1991
Resolutions
dot icon28/01/1991
Accounts for a dormant company made up to 1990-06-30
dot icon28/01/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon08/01/1991
Return made up to 28/11/90; full list of members
dot icon19/02/1990
Accounts for a dormant company made up to 1989-06-30
dot icon19/02/1990
Resolutions
dot icon21/01/1990
Return made up to 29/12/89; full list of members
dot icon10/11/1989
New director appointed
dot icon10/11/1989
Director resigned
dot icon10/11/1989
Director resigned
dot icon10/01/1989
Accounts made up to 1988-06-30
dot icon10/01/1989
Return made up to 12/12/88; full list of members
dot icon10/01/1989
Resolutions
dot icon14/11/1988
Secretary's particulars changed
dot icon23/03/1988
Secretary resigned;new secretary appointed
dot icon08/02/1988
Registered office changed on 08/02/88 from: 418 fulham road, london SW6
dot icon19/01/1988
Accounts made up to 1987-06-30
dot icon19/01/1988
Resolutions
dot icon19/01/1988
Return made up to 14/12/87; full list of members
dot icon01/06/1987
Accounts made up to 1986-06-30
dot icon18/03/1987
Return made up to 20/12/86; full list of members
dot icon18/02/1986
Certificate of change of name
dot icon26/11/1985
Incorporation
dot icon26/11/1985
Incorporation
dot icon26/11/1985
Miscellaneous

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
29/12/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Simon Goldstein
Director
30/06/2022 - Present
220
Birch, Trevor Nigel
Director
26/03/2002 - 15/09/2003
23
Gourlay, Ronald
Director
15/09/2009 - 22/10/2014
10
Eghbali, Behdad
Director
01/06/2022 - Present
61
Jose Feliciano
Director
30/06/2022 - Present
39

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 FOOTBALL CLUB LIMITED

CHELSEA FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 26/11/1985 with the registered office located at Stamford Bridge Ground, Fulham Road, London SW6 1HS. There are currently 11 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 FOOTBALL CLUB LIMITED?

toggle

CHELSEA FOOTBALL CLUB LIMITED is currently Active. It was registered on 26/11/1985 .

Where is CHELSEA FOOTBALL CLUB LIMITED located?

toggle

CHELSEA FOOTBALL CLUB LIMITED is registered at Stamford Bridge Ground, Fulham Road, London SW6 1HS.

What does CHELSEA FOOTBALL CLUB LIMITED do?

toggle

CHELSEA FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHELSEA FOOTBALL CLUB LIMITED?

toggle

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