The Hotel At Chelsea Limited LONDON


The Hotel At Chelsea started in year 1992 as Private Limited Company with registration number 02737849. The The Hotel At Chelsea company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at Stamford Bridge. Postal code: SW6 1HS. Since 23rd September 2005 The Hotel At Chelsea Limited is no longer carrying the name Chelsea Village Hotels.

The firm has 2 directors, namely Behdad E., Jonathan G.. Of them, Jonathan G. has been with the company the longest, being appointed on 19 July 2022 and Behdad E. has been with the company for the least time - from 21 August 2023. At the moment 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.

The Hotel At Chelsea Limited Address / Contact

Office Address Stamford Bridge
Office Address2 Fulham Road
Town London
Post code SW6 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02737849
Date of Incorporation Thu, 6th Aug 1992
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Behdad E.

Position: Director

Appointed: 21 August 2023

Jonathan G.

Position: Director

Appointed: 19 July 2022

Bruce B.

Position: Director

Appointed: 05 April 2017

Resigned: 30 June 2022

Christopher A.

Position: Secretary

Appointed: 27 August 2015

Resigned: 07 February 2018

James B.

Position: Director

Appointed: 27 August 2015

Resigned: 05 April 2017

Christopher A.

Position: Director

Appointed: 22 October 2014

Resigned: 07 February 2018

Ron G.

Position: Director

Appointed: 08 September 2006

Resigned: 22 October 2014

Simon A.

Position: Director

Appointed: 31 July 2002

Resigned: 31 August 2006

Roger P.

Position: Director

Appointed: 21 September 2000

Resigned: 12 January 2001

Peter B.

Position: Director

Appointed: 22 December 1999

Resigned: 29 September 2000

Wai W.

Position: Secretary

Appointed: 05 March 1999

Resigned: 24 October 2000

Gary P.

Position: Director

Appointed: 22 August 1998

Resigned: 09 September 1999

Peter P.

Position: Director

Appointed: 27 November 1996

Resigned: 07 September 2001

Kenneth B.

Position: Director

Appointed: 27 November 1996

Resigned: 19 August 2003

Michael R.

Position: Director

Appointed: 28 March 1995

Resigned: 31 May 2002

Alan S.

Position: Director

Appointed: 30 July 1993

Resigned: 27 August 2015

Alan S.

Position: Secretary

Appointed: 14 July 1993

Resigned: 27 August 2015

Kenneth B.

Position: Director

Appointed: 18 August 1992

Resigned: 30 July 1993

Yvonne T.

Position: Director

Appointed: 18 August 1992

Resigned: 28 March 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1992

Resigned: 18 August 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 August 1992

Resigned: 18 August 1992

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Chelsea Fc Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Fordstam Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Chelsea Fc Plc, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Chelsea Fc Holdings Limited

Stamford Bridge Fulham Road, London, SW6 1HS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 02536231
Notified on 30 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fordstam Limited

Stamford Bridge Fulham Road, London, SW6 1HS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 4784127
Notified on 6 April 2016
Ceased on 30 May 2022
Nature of control: 75,01-100% shares

Chelsea Fc Plc

Stamford Bridge Fulham Road, London, SW6 1HS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 2536231
Notified on 6 April 2016
Ceased on 6 August 2018
Nature of control: 75,01-100% shares

Company previous names

Chelsea Village Hotels September 23, 2005
Chelsea Village Hotel July 11, 2000
Stamford Bridge Hotel July 31, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2022
filed on: 8th, April 2023
Free Download (26 pages)

Company search

Advertisements