Background WavePink WaveYellow Wave

CHELSEA FC HOLDINGS LIMITED (02536231)

CHELSEA FC HOLDINGS LIMITED (02536231) is an active UK company. incorporated on 3 September 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHELSEA FC HOLDINGS LIMITED has been registered for 35 years. Current directors include BOEHLY, Todd Lawrence, CHARONE, Barbara, EGHBALI, Behdad and 7 others.

Company Number
02536231
Status
active
Type
ltd
Incorporated
3 September 1990
Age
35 years
Address
Stamford Bridge, London, SW6 1HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOEHLY, Todd Lawrence, CHARONE, Barbara, EGHBALI, Behdad, FELICIANO, José, FINKELSTEIN, Daniel William, Lord, GANNON, Jason Scott, GOLDSTEIN, Jonathan Simon, PADE, James, WALTER, Mark, WYSS, Hansjörg
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA FC HOLDINGS LIMITED

CHELSEA FC HOLDINGS LIMITED is an active company incorporated on 3 September 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHELSEA FC HOLDINGS LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02536231

LTD Company

Age

35 Years

Incorporated 3 September 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

CHELSEA FC HOLDINGS PLC
From: 27 May 2022To: 27 May 2022
CHELSEA FC PLC
From: 25 January 2005To: 27 May 2022
CHELSEA VILLAGE PLC
From: 12 October 1990To: 25 January 2005
BASICRELAY LIMITED
From: 3 September 1990To: 12 October 1990
Contact
Address

Stamford Bridge Fulham Road London, SW6 1HS,

Timeline

41 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Nov 09
Director Left
Aug 10
Funding Round
Jun 12
Loan Cleared
Apr 13
Director Joined
Jun 13
Funding Round
Aug 13
Funding Round
Jul 14
Director Left
Oct 14
Funding Round
Jul 15
Funding Round
Jul 16
Director Joined
Mar 18
Funding Round
Jul 18
Funding Round
Jul 19
Funding Round
Jul 20
Funding Round
Jul 21
Director Joined
Mar 22
Funding Round
May 22
Funding Round
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Sept 22
Director Joined
Aug 23
Funding Round
Jan 24
Funding Round
Jul 24
Director Left
Apr 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
14
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BONINGTON, James Christian Gerald

Active
Stamford Bridge, LondonSW6 1HS
Secretary
Appointed 07 Feb 2018

BOEHLY, Todd Lawrence

Active
Stamford Bridge, LondonSW6 1HS
Born September 1973
Director
Appointed 01 Jun 2022

CHARONE, Barbara

Active
Stamford Bridge, LondonSW6 1HS
Born March 1952
Director
Appointed 30 Jun 2022

EGHBALI, Behdad

Active
Stamford Bridge, LondonSW6 1HS
Born May 1976
Director
Appointed 01 Jun 2022

FELICIANO, José

Active
Stamford Bridge, LondonSW6 1HS
Born May 1973
Director
Appointed 30 Jun 2022

FINKELSTEIN, Daniel William, Lord

Active
Stamford Bridge, LondonSW6 1HS
Born August 1962
Director
Appointed 30 Jun 2022

GANNON, Jason Scott

Active
Stamford Bridge, LondonSW6 1HS
Born April 1983
Director
Appointed 20 Aug 2025

GOLDSTEIN, Jonathan Simon

Active
Stamford Bridge, LondonSW6 1HS
Born March 1966
Director
Appointed 30 Jun 2022

PADE, James

Active
Stamford Bridge, LondonSW6 1HS
Born March 1984
Director
Appointed 30 Jun 2022

WALTER, Mark

Active
Stamford Bridge, LondonSW6 1HS
Born May 1960
Director
Appointed 30 Jun 2022

WYSS, Hansjörg

Active
Stamford Bridge, LondonSW6 1HS
Born September 1935
Director
Appointed 30 Jun 2022

ALEXANDER, Christopher Ian

Resigned
Stamford Bridge, LondonSW6 1HS
Secretary
Appointed 27 Aug 2015
Resigned 07 Feb 2018

SHAW, Alan Leslie

Resigned
Stamford Bridge, LondonSW6 1HS
Secretary
Appointed 14 Jul 1993
Resigned 27 Aug 2015

TODD, Yvonne Stella

Resigned
11 Hawthorne Court, LondonSW15
Secretary
Appointed N/A
Resigned 14 Jul 1993

WONG, Wai Chung

Resigned
26f Homefield Road, LondonSW19 4QF
Secretary
Appointed 05 Mar 1999
Resigned 24 Oct 2000

ALEXANDER, Christopher Ian

Resigned
21 Berber Road, LondonSW11 6RZ
Born January 1961
Director
Appointed 24 Apr 2003
Resigned 08 Jul 2003

ARTHUR, Simon Major

Resigned
29 Greenhill Court, BanburyOX16 9DF
Born December 1958
Director
Appointed 24 Apr 2003
Resigned 07 Jul 2003

BARNARD, David Michael

Resigned
Stamford Bridge, LondonSW6 1HS
Born August 1952
Director
Appointed 11 Mar 2022
Resigned 04 Feb 2026

BATES, Kenneth William

Resigned
The Penthouse, Chelsea Village Hotel, LondonSW6 1HS
Born December 1931
Director
Appointed N/A
Resigned 03 Dec 2003

BEWSEY, Peter Thomas

Resigned
15 Queen Victoria Court, FarnboroughGU14 8AR
Born March 1944
Director
Appointed 30 Nov 1999
Resigned 29 Sept 2000

BIRCH, Trevor Nigel

Resigned
22 Grosvenor Road, SouthportPR8 2JQ
Born February 1958
Director
Appointed 26 Mar 2002
Resigned 15 Sept 2003

BUCK, Bruce Michael

Resigned
Fulham Road, LondonSW6 1HS
Born February 1946
Director
Appointed 25 Jul 2003
Resigned 30 Jun 2022

CREITZMAN, Richard

Resigned
20/21 Plotnikov Pereoulok Flat 16, Moscow
Born January 1971
Director
Appointed 07 Jul 2003
Resigned 20 May 2004

GOURLAY, Ronald

Resigned
Stamford Bridge, LondonSW6 1HS
Born September 1961
Director
Appointed 27 Oct 2009
Resigned 22 Oct 2014

GRANOVSKAIA, Marina

Resigned
Stamford Bridge, LondonSW6 1HS
Born January 1975
Director
Appointed 17 Jun 2013
Resigned 22 Jun 2022

HARDING, Matthew Charles

Resigned
Witton House, DitchlingBN6 8XE
Born December 1953
Director
Appointed 15 Oct 1993
Resigned 02 Nov 1995

HUTCHINSON, Colin

Resigned
Gladsmuir House, Walton On ThamesKT12 3JE
Born March 1940
Director
Appointed N/A
Resigned 27 Sept 1995

JURASEK, Christopher

Resigned
Stamford Bridge, LondonSW6 1HS
Born November 1965
Director
Appointed 25 May 2023
Resigned 15 Apr 2025

KENYON, Peter Francis

Resigned
24 Northumberland Place, LondonW2 5BS
Born November 1953
Director
Appointed 04 Feb 2004
Resigned 09 Aug 2010

LAURENCE, Jonathan Guy

Resigned
Stamford Bridge, LondonSW6 1HS
Born November 1961
Director
Appointed 26 Feb 2018
Resigned 17 Jun 2022

MIDDLETON, Peter James

Resigned
3 Kempson Road, LondonSW6 4PX
Born February 1940
Director
Appointed 16 May 1996
Resigned 06 Nov 1996

MURRIN, Patrick Joseph

Resigned
Le Douit Farm Rue Du Douit, CastelGY5 7JX
Born March 1952
Director
Appointed 30 Jul 1996
Resigned 07 Jul 2003

O'BRIEN, Lorraine Ann

Resigned
The Coach House Delfield, LiverpoolL17 6BT
Born May 1960
Director
Appointed 19 Aug 2002
Resigned 07 Jul 2003

PINCHEN, Gary James

Resigned
Horne House Farm, HorneRH6 9LA
Born August 1957
Director
Appointed 22 Aug 1998
Resigned 31 Aug 1999

RUSSELL, Michael Iain

Resigned
102 Louisville Road, LondonSW17 8RU
Born April 1957
Director
Appointed 28 Mar 1995
Resigned 31 May 2002

Persons with significant control

3

1 Active
2 Ceased
Fulham Road, LondonSW6 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022
Upper Street, LondonN1 1QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2022
Ceased 12 Jul 2022
Bank Street, LondonE14 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 May 2022
Fundings
Financials
Latest Activities

Filing History

280

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Resolution
2 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Resolution
17 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Certificate Change Of Name Re Registration Public Limited Company To Private
27 May 2022
CERT11CERT11
Reregistration Public To Private Company
27 May 2022
RR02RR02
Re Registration Memorandum Articles
27 May 2022
MARMAR
Resolution
27 May 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 May 2022
CONNOTConfirmation Statement Notification
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Resolution
9 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2019
CC04CC04
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Capital Allotment Shares
25 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2012
CH03Change of Secretary Details
Capital Allotment Shares
26 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
6 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Legacy
8 June 2011
MG04MG04
Accounts With Accounts Type Group
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Legacy
18 September 2009
363aAnnual Return
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
19 February 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Group
24 April 2008
AAAnnual Accounts
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
88(2)R88(2)R
Memorandum Articles
10 February 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
88(2)R88(2)R
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 January 2004
AAAnnual Accounts
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Resolution
6 February 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 November 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 December 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
123Notice of Increase in Nominal Capital
Resolution
4 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 January 2001
AAAnnual Accounts
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
88(2)R88(2)R
Resolution
8 December 1999
RESOLUTIONSResolutions
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 November 1999
AAAnnual Accounts
Legacy
24 September 1999
363aAnnual Return
Legacy
24 September 1999
288cChange of Particulars
Legacy
24 September 1999
288cChange of Particulars
Legacy
24 September 1999
288cChange of Particulars
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
20 March 1999
403aParticulars of Charge Subject to s859A
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Legacy
5 February 1999
88(3)88(3)
Legacy
5 February 1999
88(2)P88(2)P
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 November 1998
AAAnnual Accounts
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
363aAnnual Return
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
9 January 1998
AAAnnual Accounts
Legacy
2 January 1998
395Particulars of Mortgage or Charge
Legacy
2 January 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
16 December 1997
PROSPPROSP
Resolution
15 December 1997
RESOLUTIONSResolutions
Resolution
15 December 1997
RESOLUTIONSResolutions
Auditors Resignation Company
31 October 1997
AUDAUD
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
10 September 1997
363aAnnual Return
Legacy
6 August 1997
88(2)R88(2)R
Legacy
16 July 1997
88(2)R88(2)R
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Legacy
7 March 1997
88(2)R88(2)R
Legacy
7 March 1997
88(2)R88(2)R
Legacy
7 March 1997
88(2)R88(2)R
Legacy
21 February 1997
88(2)R88(2)R
Legacy
10 January 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 December 1996
AAAnnual Accounts
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
88(2)R88(2)R
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Legacy
26 September 1996
363aAnnual Return
Statement Of Affairs
18 September 1996
SASA
Legacy
18 September 1996
88(2)O88(2)O
Legacy
6 September 1996
288288
Legacy
2 September 1996
88(2)P88(2)P
Legacy
29 August 1996
88(2)R88(2)R
Legacy
29 July 1996
88(2)R88(2)R
Legacy
29 July 1996
88(2)R88(2)R
Legacy
29 July 1996
288288
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
14 July 1996
288288
Legacy
1 July 1996
288288
Legacy
14 June 1996
288288
Memorandum Articles
10 April 1996
MEM/ARTSMEM/ARTS
Legacy
10 April 1996
88(2)R88(2)R
Legacy
10 April 1996
88(2)R88(2)R
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
21 March 1996
CERT5CERT5
Re Registration Memorandum Articles
21 March 1996
MARMAR
Accounts Balance Sheet
21 March 1996
BSBS
Auditors Report
21 March 1996
AUDRAUDR
Auditors Statement
21 March 1996
AUDSAUDS
Legacy
21 March 1996
43(3)e43(3)e
Legacy
21 March 1996
43(3)43(3)
Resolution
21 March 1996
RESOLUTIONSResolutions
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
14 February 1996
288288
Accounts With Accounts Type Full Group
13 December 1995
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
24 August 1995
363x363x
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
6 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
4 September 1994
363x363x
Legacy
24 May 1994
88(2)R88(2)R
Resolution
24 May 1994
RESOLUTIONSResolutions
Resolution
24 May 1994
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Legacy
3 December 1993
88(2)R88(2)R
Legacy
28 November 1993
122122
Legacy
19 November 1993
123Notice of Increase in Nominal Capital
Legacy
2 November 1993
288288
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Legacy
8 October 1993
363x363x
Legacy
29 September 1993
363x363x
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Legacy
26 February 1993
395Particulars of Mortgage or Charge
Legacy
23 February 1993
88(2)R88(2)R
Legacy
5 February 1993
88(2)R88(2)R
Legacy
29 January 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1992
288288
Legacy
27 October 1992
363b363b
Legacy
2 October 1992
395Particulars of Mortgage or Charge
Legacy
11 May 1992
288288
Legacy
9 March 1992
88(2)R88(2)R
Legacy
15 January 1992
363aAnnual Return
Resolution
1 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 October 1991
AAAnnual Accounts
Legacy
14 March 1991
287Change of Registered Office
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Legacy
14 March 1991
224224
Memorandum Articles
16 October 1990
MEM/ARTSMEM/ARTS
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Certificate Change Of Name Company
11 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1990
287Change of Registered Office
Incorporation Company
3 September 1990
NEWINCIncorporation