THE HOTEL AT CHELSEA LIMITED
Overview
| Company Name | THE HOTEL AT CHELSEA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02737849 |
| 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 THE HOTEL AT CHELSEA LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THE HOTEL AT CHELSEA LIMITED located?
| Registered Office Address | Stamford Bridge Fulham Road SW6 1HS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HOTEL AT CHELSEA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHELSEA VILLAGE HOTELS LIMITED | Jul 11, 2000 | Jul 11, 2000 |
| CHELSEA VILLAGE HOTEL LTD | Jul 31, 1995 | Jul 31, 1995 |
| STAMFORD BRIDGE HOTEL LIMITED | Sep 22, 1992 | Sep 22, 1992 |
| EXCESSVISION LIMITED | Aug 06, 1992 | Aug 06, 1992 |
What are the latest accounts for THE HOTEL AT CHELSEA 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 THE HOTEL AT CHELSEA LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for THE HOTEL AT CHELSEA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 21 pages | AA | ||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 26 pages | AA | ||||||||||
Appointment of Mr Behdad Eghbali as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Chelsea Fc Holdings Limited as a person with significant control on May 30, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Jun 30, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Bruce Michael Buck as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Goldstein as a director on Jul 19, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Fordstam Limited as a person with significant control on May 30, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Chelsea Fc Holdings Limited as a person with significant control on May 30, 2022 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Jun 30, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 24 pages | AA | ||||||||||
Who are the officers of THE HOTEL AT CHELSEA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EGHBALI, Behdad | Director | Stamford Bridge Fulham Road SW6 1HS London | United States | American | 312994720001 | |||||
| GOLDSTEIN, Jonathan Simon | Director | Stamford Bridge Fulham Road SW6 1HS London | England | British | 208077880001 | |||||
| ALEXANDER, Christopher Ian | Secretary | Stamford Bridge Fulham Road SW6 1HS London | 200525720001 | |||||||
| SHAW, Alan Leslie | Secretary | Stamford Bridge Fulham Road SW6 1HS London | British | 35339900001 | ||||||
| WONG, Wai Chung | Secretary | 26f Homefield Road SW19 4QF London | British | 63042950001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALEXANDER, Christopher Ian | Director | Stamford Bridge Fulham Road SW6 1HS London | England | British | 88613540003 | |||||
| ARTHUR, Simon Major | Director | 6 West Bar Street OX16 9RR Banbury Oxfordshire | British | 42567140002 | ||||||
| BATES, Kenneth William | Director | The Penthouse, Chelsea Village Hotel Stamford Bridge, Fulham Road SW6 1HS London | British | 16395430003 | ||||||
| BATES, Kenneth William | Director | The Grange Amersham Road HP9 2UG Beaconsfield Buckinghamshire | British | 16395430002 | ||||||
| BEWSEY, Peter Thomas | Director | 15 Queen Victoria Court GU14 8AR Farnborough Hampshire | British | 20632430002 | ||||||
| BONINGTON, James Christian Gerald | Director | Stamford Bridge Fulham Road SW6 1HS London | England | British | 200506860001 | |||||
| BUCK, Bruce Michael | Director | Stamford Bridge Fulham Road SW6 1HS London | England | American | 213980550001 | |||||
| GOURLAY, Ron | Director | Stamford Bridge Fulham Road SW6 1HS London | United Kingdom | British | 116509260002 | |||||
| PINCHEN, Gary James | Director | Horne House Farm Church Road RH6 9LA Horne Surrey | British | 32624130001 | ||||||
| POWELL, Roger Gerald | Director | 162 Waldegrave Road Strawberry Hill TW1 4TD Twickenham Middlesex | England | British | 72387120001 | |||||
| PRICE, Peter Gregory | Director | 45 Illingworth SL4 4UP Windsor Berkshire | England | British | 20224040001 | |||||
| RUSSELL, Michael Iain | Director | 102 Louisville Road Tooting Bec SW17 8RU London | British | 42013890001 | ||||||
| SHAW, Alan Leslie | Director | Stamford Bridge Fulham Road SW6 1HS London | England | British | 35339900001 | |||||
| TODD, Yvonne Stella | Director | 11 Hawthorne Court 19 Warwick Drive SW15 London | British | 35881540001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of THE HOTEL AT CHELSEA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chelsea Fc Holdings Limited | May 30, 2022 | Fulham Road SW6 1HS London Stamford Bridge England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fordstam Limited | Apr 06, 2016 | Fulham Road SW6 1HS London Stamford Bridge England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chelsea Fc Plc | Apr 06, 2016 | Fulham Road SW6 1HS London Stamford Bridge England | Yes | ||||||||||
| |||||||||||||
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