CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED
Overview
| Company Name | CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01788466 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED located?
| Registered Office Address | The Valley Floyd Road SE7 8BL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. | Apr 25, 1984 | Apr 25, 1984 |
| FORTWARM LIMITED | Feb 02, 1984 | Feb 02, 1984 |
What are the latest accounts for CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 21, 2025 |
| Overdue | No |
What are the latest filings for CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 21, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Gavin Carter as a director on May 14, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 34 pages | AA | ||||||||||
Director's details changed for Mr Edward Mark Warrick on Feb 07, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Edward Mark Warrick as a director on Jul 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leo Rifkind as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Sandgaard as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
Notification of Se7 Partners Limited as a person with significant control on Jul 21, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mr James Richard Rodwell as a director on Jul 21, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Clear Ocean Capital Limited as a person with significant control on Jul 21, 2023 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Jun 30, 2022 | 39 pages | AA | ||||||||||
Register inspection address has been changed from 5 Fleet Place London United Kingdom EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | 1 pages | AD02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 46 pages | AA | ||||||||||
Register inspection address has been changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH England to 5 Fleet Place London United Kingdom EC4M 7rd | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH | 1 pages | AD03 | ||||||||||
Confirmation statement made on Jul 21, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 44 pages | AA | ||||||||||
Notification of Clear Ocean Capital Limited as a person with significant control on Sep 25, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Thomas Sandgaard as a person with significant control on Sep 25, 2020 | 3 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Gavin | Director | Floyd Road SE7 8BL London The Valley United Kingdom | Canada | British | 336297500001 | |||||||||
| RODWELL, James Richard | Director | Floyd Road SE7 8BL London The Valley United Kingdom | United Kingdom | British | 179316490002 | |||||||||
| WARRICK, Edward Mark | Director | SE7 8BL Floyd Road The Valley London United Kingdom | England | British | 251548490002 | |||||||||
| FULLER, Jonathan Tom Telford | Secretary | Rose Cottage Twitton Lane TN14 5JS Otford Kent | British | 52304380001 | ||||||||||
| BRACHERS LIMITED | Secretary | Somerfield House, 59 London Road ME16 8JH Maidstone Kent | 80957680001 | |||||||||||
| DAVIES LAVERY COMPANY SECRETARIAL LIMITED | Secretary | Victoria Court 17-21 Ashford Road ME14 5FA Maidstone Kent | 87634940001 | |||||||||||
| VERTEX LAW (CO SECRETARIAL) LIMITED | Secretary | Kings Hill Avenue Kings Hill ME19 4UA West Malling 23 Kent United Kingdom |
| 102565320002 | ||||||||||
| AL NASIRAT, Tahnoon | Director | The Valley Floyd Road SE7 8BL London | United Arab Emirates | Syrian | 266489130001 | |||||||||
| ALWEN, Roger Norman | Director | Stable Cottage 4 North Frith Park TN11 9QW Tonbridge Kent | United Kingdom | British | 14306470003 | |||||||||
| BONE, Gregory Peter | Director | 17 Brassey Hill Limpsfield RH8 0ES Oxted Surrey | British | 26854940002 | ||||||||||
| BUTLER-GALLIE, Stuart | Director | Bethersden TN26 3EW Ashford Baylisden House Kent | England | British | 96783000001 | |||||||||
| CAPELIN, Nigel Edwin | Director | 10 Beechrow Church Road Ham Common TW10 5HE Richmond Upon Thames Surrey | United Kingdom | British | 18863730002 | |||||||||
| CHAPPELL, Derek Guy | Director | 13 Walton Place SW3 1RJ London | England | British | 32697520004 | |||||||||
| CLARKE, Stephen Thomas | Director | 20 Porcupine Close Mottingham SE9 3AE London | United Kingdom | British | 33772930001 | |||||||||
| COLLINS, Richard Denis | Director | 5 Kinnaird Avenue BR1 4HG Bromley Kent | England | Irish | 1811300002 | |||||||||
| DUCHÂTELET, Roland | Director | The Valley Floyd Road SE7 8BL London | Belgium | Belgian | 184808500001 | |||||||||
| FLORICA, Claudiu Ionut | Director | Stirbey Voda 010119 Bucharest 104 - 106 Bucharest Romania | Romania | Romanian | 268377670001 | |||||||||
| FRANKLIN, Gideon Benjamin Cecil | Director | 22 Ringmore Rise SE23 3DE London | United Kingdom | British | 69257060003 | |||||||||
| FULLER, Jonathan Tom Telford | Director | Rose Cottage Twitton Lane TN14 5JS Otford Kent | British | 52304380001 | ||||||||||
| GALLEN, Stephen James | Director | The Valley Floyd Road SE7 8BL London | England | Irish | 262012710001 | |||||||||
| GEBBETT, Michael Anthony | Director | 59 St Johns Park Blackheath SE3 7JW London | British | 54692580001 | ||||||||||
| HATTER, Richard Mark | Director | Hamilton Terrace St Johns Wood NW8 9UJ London 54 | England | British | 67030840002 | |||||||||
| HAYES, Benjamin | Director | 39 Widmore Lodge Road BR1 2QE Bromley Kent | British | 114020770001 | ||||||||||
| HELLER, Jonathan Anthony Gerald | Director | The Valley Floyd Road SE7 8BL London | England | British | 218430430001 | |||||||||
| HUGHES, David John | Director | Sterling Street SW7 1HN London 8 | England | British | 49400910005 | |||||||||
| JIMENEZ, Tony Michael | Director | Floyd Road SE7 8BL London The Valley | Spain | Spanish | 157482320001 | |||||||||
| KAVANAGH, Stephen Andrew | Director | Floyd Road SE7 8BL London The Valley | England | British | 153739440001 | |||||||||
| KING, Royston David | Director | 25 Frobisher Way DA9 9JN Greenhithe Kent | British | 70595060003 | ||||||||||
| MEIRE, Katrien | Director | The Valley Floyd Road SE7 8BL London | Belgium | Belgian | 184806580001 | |||||||||
| MIHAIL, Marian Ioan | Director | Stirbey Voda 010119 Bucharest 104 - 106 Bucharest Romania | Romania | Romanian | 272007190001 | |||||||||
| MURRAY OBODYNSKI, Richard Alan | Director | c/o Nunn Hayward Coombe Road KT3 4QW New Malden 66-70 Surrey United Kingdom | England | British | 46792500008 | |||||||||
| NEWALL, Alexander Robert Stirling | Director | c/o Hanover Private Office Gloucester Place W1U 6HZ London 116 United Kingdom | United Kingdom | British | 150480620001 | |||||||||
| NORRIS, Craig Victor | Director | 156 Humber Road Blackheath SE3 7EF London | British | 43819750002 | ||||||||||
| NORRIS, Michael John | Director | 11 Imber Court Greenacres Eltham SE9 5AX London | United Kingdom | British | 79526980002 | |||||||||
| PERFECT, Wendy | Director | 68 Sutherland Avenue DA16 2NP Welling Kent | British | 69257050001 |
Who are the persons with significant control of CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Se7 Partners Limited | Jul 21, 2023 | Marylebone High Street C/O M Law Llp W1U 4QW London 83 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clear Ocean Capital Limited | Sep 25, 2020 | Floyd Road SE7 8BL London The Valley England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Sandgaard | Sep 25, 2020 | The Valley Floyd Road SE7 8BL London | Yes | ||||||||||
Nationality: Danish,American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| East Street Investments Limited | Jan 23, 2020 | Floyd Road Charlton SE7 8BL London The Valley United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roland Duchatelet | Apr 06, 2016 | Floyd Road SE7 8BL London The Valley England | Yes | ||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0