Fulham Stadium Limited NEW MALDEN


Fulham Stadium started in year 1997 as Private Limited Company with registration number 03375418. The Fulham Stadium company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in New Malden at Fulham Football Club. Postal code: KT3 6PT. Since Wed, 18th Jun 1997 Fulham Stadium Limited is no longer carrying the name Baydeal.

At present there are 3 directors in the the firm, namely Shahid K., Mark L. and Alistair M.. In addition one secretary - Neville P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fulham Stadium Limited Address / Contact

Office Address Fulham Football Club
Office Address2 Training Ground, Motspur Park
Town New Malden
Post code KT3 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03375418
Date of Incorporation Fri, 23rd May 1997
Industry Operation of sports facilities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Shahid K.

Position: Director

Appointed: 12 July 2013

Mark L.

Position: Director

Appointed: 12 July 2013

Neville P.

Position: Secretary

Appointed: 25 June 2009

Alistair M.

Position: Director

Appointed: 31 March 2009

Sean O.

Position: Director

Appointed: 11 December 2013

Resigned: 25 August 2018

James H.

Position: Director

Appointed: 01 December 2003

Resigned: 10 October 2005

Bruce L.

Position: Director

Appointed: 17 June 2002

Resigned: 21 December 2003

Mohamed F.

Position: Director

Appointed: 01 March 2002

Resigned: 10 September 2002

Mark C.

Position: Director

Appointed: 01 November 2001

Resigned: 23 November 2005

Michael F.

Position: Director

Appointed: 24 February 2000

Resigned: 12 December 2001

Neil R.

Position: Director

Appointed: 01 August 1998

Resigned: 05 February 2000

Stuart B.

Position: Secretary

Appointed: 28 October 1997

Resigned: 25 June 2009

Jonathan N.

Position: Director

Appointed: 29 May 1997

Resigned: 31 December 1997

Mohamed A.

Position: Director

Appointed: 29 May 1997

Resigned: 12 July 2013

Mark C.

Position: Director

Appointed: 29 May 1997

Resigned: 31 December 1997

David S.

Position: Director

Appointed: 29 May 1997

Resigned: 28 October 1997

David S.

Position: Secretary

Appointed: 29 May 1997

Resigned: 28 October 1997

Jonathon G.

Position: Director

Appointed: 29 May 1997

Resigned: 25 July 2001

Stuart B.

Position: Director

Appointed: 29 May 1997

Resigned: 23 November 2005

William M.

Position: Director

Appointed: 29 May 1997

Resigned: 10 October 2003

Andrew M.

Position: Director

Appointed: 23 May 1997

Resigned: 10 October 2003

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 23 May 1997

Resigned: 23 May 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1997

Resigned: 23 May 1997

Jonathon G.

Position: Secretary

Appointed: 23 May 1997

Resigned: 29 May 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Shahid Rafiq Khan Family Trust A from Illinois, United States. This PSC is classified as "a trust", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Shahid Rafiq Khan Family Trust B that put Illinois, United States as the address. This PSC has a legal form of "a trust", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Shahid Rafiq Khan Family Trust A

502 East Anthony Drive, Urbana, Illinois, 61802, United States

Legal authority Illinois, Usa
Legal form Trust
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shahid Rafiq Khan Family Trust B

502 East Anthony Drive, Urbana, Illinois, 61802, United States

Legal authority Illinois, Usa
Legal form Trust
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Baydeal June 18, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 3rd, April 2023
Free Download (24 pages)

Company search

Advertisements