Charlton Athletic Football Company Limited LONDON


Charlton Athletic Football Company started in year 1984 as Private Limited Company with registration number 01788466. The Charlton Athletic Football Company company has been functioning successfully for 41 years now and its status is active. The firm's office is based in London at The Valley. Postal code: SE7 8BL. Since June 9, 2000 Charlton Athletic Football Company Limited is no longer carrying the name Charlton Athletic Football Company (1984).

The company has 2 directors, namely Edward W., James R.. Of them, Edward W., James R. have been with the company the longest, being appointed on 21 July 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jonathan F. who worked with the the company until 24 February 1997.

Charlton Athletic Football Company Limited Address / Contact

Office Address The Valley
Office Address2 Floyd Road
Town London
Post code SE7 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01788466
Date of Incorporation Thu, 2nd Feb 1984
Industry Other sports activities
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (466 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Edward W.

Position: Director

Appointed: 21 July 2023

James R.

Position: Director

Appointed: 21 July 2023

Richard M.

Position: Director

Resigned: 23 January 2020

Leo R.

Position: Director

Appointed: 24 February 2021

Resigned: 21 July 2023

Thomas S.

Position: Director

Appointed: 25 September 2020

Resigned: 21 July 2023

Claudiu F.

Position: Director

Appointed: 19 March 2020

Resigned: 25 September 2020

Marian M.

Position: Director

Appointed: 19 March 2020

Resigned: 25 September 2020

Matthew S.

Position: Director

Appointed: 23 January 2020

Resigned: 19 March 2020

Tahnoon A.

Position: Director

Appointed: 23 January 2020

Resigned: 25 September 2020

Jonathan H.

Position: Director

Appointed: 23 January 2020

Resigned: 19 March 2020

Stephen G.

Position: Director

Appointed: 02 September 2019

Resigned: 23 January 2020

Katrien M.

Position: Director

Appointed: 03 January 2014

Resigned: 31 December 2017

Roland D.

Position: Director

Appointed: 03 January 2014

Resigned: 23 January 2020

Martin P.

Position: Director

Appointed: 31 July 2012

Resigned: 03 January 2014

Alexander N.

Position: Director

Appointed: 09 February 2012

Resigned: 22 June 2012

Tony J.

Position: Director

Appointed: 31 December 2010

Resigned: 03 January 2014

Peter V.

Position: Director

Appointed: 31 December 2010

Resigned: 13 July 2012

Michael S.

Position: Director

Appointed: 31 December 2010

Resigned: 28 January 2014

Stephen K.

Position: Director

Appointed: 23 August 2010

Resigned: 26 July 2012

Stuart B.

Position: Director

Appointed: 25 September 2009

Resigned: 31 December 2010

Richard H.

Position: Director

Appointed: 24 September 2009

Resigned: 31 December 2010

Steven W.

Position: Director

Appointed: 01 July 2008

Resigned: 30 June 2010

Benjamin H.

Position: Director

Appointed: 01 July 2006

Resigned: 01 August 2008

Derek C.

Position: Director

Appointed: 08 July 2005

Resigned: 23 August 2010

Vertex Law (co Secretarial) Limited

Position: Corporate Secretary

Appointed: 31 January 2005

Resigned: 31 December 2010

Susan T.

Position: Director

Appointed: 28 April 2003

Resigned: 30 June 2006

Davies Lavery Company Secretarial Limited

Position: Corporate Secretary

Appointed: 01 February 2003

Resigned: 31 January 2005

David W.

Position: Director

Appointed: 29 January 2001

Resigned: 31 December 2010

Gideon F.

Position: Director

Appointed: 27 March 2000

Resigned: 25 September 2009

Wendy P.

Position: Director

Appointed: 01 November 1999

Resigned: 28 April 2003

Peter V.

Position: Director

Appointed: 27 October 1997

Resigned: 01 July 2008

Michael G.

Position: Director

Appointed: 28 July 1997

Resigned: 01 November 1999

Robert W.

Position: Director

Appointed: 16 June 1997

Resigned: 23 August 2010

Nigel C.

Position: Director

Appointed: 16 June 1997

Resigned: 04 December 2009

Brachers Limited

Position: Corporate Secretary

Appointed: 24 February 1997

Resigned: 01 February 2003

Royston K.

Position: Director

Appointed: 24 February 1997

Resigned: 15 October 1999

David H.

Position: Director

Appointed: 03 January 1996

Resigned: 23 August 2010

David S.

Position: Director

Appointed: 18 December 1995

Resigned: 23 August 2010

Craig N.

Position: Director

Appointed: 01 July 1995

Resigned: 16 June 1997

Jonathan F.

Position: Director

Appointed: 16 January 1995

Resigned: 24 February 1997

Gregory B.

Position: Director

Appointed: 21 February 1994

Resigned: 08 October 2007

Stephen C.

Position: Director

Appointed: 27 February 1993

Resigned: 20 June 1995

Michael S.

Position: Director

Appointed: 24 January 1992

Resigned: 25 September 2009

Jonathan F.

Position: Secretary

Appointed: 21 July 1991

Resigned: 24 February 1997

Richard C.

Position: Director

Appointed: 21 July 1991

Resigned: 25 September 2009

Roger A.

Position: Director

Appointed: 21 July 1991

Resigned: 25 September 2009

Michael N.

Position: Director

Appointed: 21 July 1991

Resigned: 23 September 1991

Martin S.

Position: Director

Appointed: 21 July 1991

Resigned: 21 September 2009

Derek U.

Position: Director

Appointed: 21 July 1991

Resigned: 25 September 2009

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we identified, there is Se7 Partners Limited from London, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Clear Ocean Capital Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is East Street Investments Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Se7 Partners Limited

83 Marylebone High Street, C/O M Law Llp, London, W1U 4QW, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 14545343
Notified on 21 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clear Ocean Capital Limited

The Valley Floyd Road, London, SE7 8BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12852880
Notified on 25 September 2020
Ceased on 21 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

East Street Investments Limited

The Valley Floyd Road, Charlton, London, SE7 8BL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 12312818
Notified on 23 January 2020
Ceased on 25 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas S.

Notified on 25 September 2020
Ceased on 25 September 2020
Nature of control: significiant influence or control

Roland D.

Notified on 6 April 2016
Ceased on 23 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Charlton Athletic Football Company (1984) June 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2024
filed on: 9th, April 2025
Free Download (34 pages)

Company search

Advertisements