Company NameWest Ham United Football Club Limited
Company StatusActive
Company Number00066516
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameBaroness Karren Rita Brady
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(108 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameDavid Gold
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(108 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr David Sullivan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(108 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(111 years after company formation)
Appointment Duration11 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Secretary NameMr Andrew John Mollett
StatusCurrent
Appointed07 December 2012(111 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMs Tara Warren
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(113 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleExecutive Director-Marketing And Communications
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr J Albert Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2017(115 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCorporation Trust Centre 1209 Orange Street
Wilmington
Delaware 19801
United States
Director NameMr David Edward Kenneth Sullivan
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(119 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Daniel Cunningham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(119 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleFinancier
Country of ResidenceEngland
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Peter Mitka
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCzech
StatusCurrent
Appointed12 November 2021(119 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Jack Harry Frank Sullivan
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(120 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Pavel Horsky
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCzech
StatusCurrent
Appointed25 August 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameTerence William Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex Beach Holiday Village
Earnley
Chichester
West Sussex
PO20 7JP
Director NameWilliam Frederick Cearns
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 1994)
RoleRetired Solicitor
Correspondence AddressPine Cottage Uplands Close
East Sheen
London
SW14 7AS
Director NameMartin William Cearns
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 December 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address81 Baldwins Hill
Loughton
Essex
IG10 1SN
Director NameLeonard Crittenden Cearns
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1993)
RoleRetired Builder
Correspondence AddressWhitecroft
Meadow Way
Chigwell
Essex
IG7 6LP
Secretary NameThomas Martin Finn
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address55 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PE
Secretary NameRichard Ian Skirrow
NationalityBritish
StatusResigned
Appointed01 February 1995(93 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1996)
RoleSecretary
Correspondence Address2 Tamworth Avenue
Woodford Green
Essex
IG8 9RF
Secretary NamePeter Storrie
NationalityBritish
StatusResigned
Appointed01 December 1996(95 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 August 1997)
RoleCompany Director
Correspondence Address7a Northfield Avenue
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2HX
Secretary NameNicholas Igoe
NationalityBritish
StatusResigned
Appointed28 August 1997(95 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 1999)
RoleChartered Accountant
Correspondence Address1 Rose Cottages
London
SW14 8PG
Director NamePaul Martin Aldridge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(95 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressChestnut House Pynchon Paddocks
Wrights Green
Bishops Stortford
Hertfordshire
CM22 7RJ
Secretary NameMr Graham Henry Mackrell
NationalityBritish
StatusResigned
Appointed27 May 1999(97 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Stocking Pelham
Buntingford
Hertfordshire
SG9 0JX
Secretary NameNicholas Igoe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(98 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2001)
RoleCompany Director
Correspondence Address2 The Meadow
Chislehurst
Kent
BR7 6AA
Secretary NameNicholas Igoe
NationalityBritish
StatusResigned
Appointed20 December 1999(98 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2001)
RoleCompany Director
Correspondence Address2 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameSir Trevor Brooking
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(99 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCramond
Mill Hill Shenfield
Brentwood
Essex
CM15 8EU
Secretary NameScott Ian Duxbury
NationalityBritish
StatusResigned
Appointed07 December 2001(100 years after company formation)
Appointment Duration4 years, 12 months (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressQueens Cottage
Stortford Road
Dunmow
Essex
CM6 1QS
Director NameMr Scott Ian Duxbury
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(102 years, 2 months after company formation)
Appointment Duration6 years (resigned 25 January 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHp7
Director NameSighvatur Bjarnason
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIcelandic
StatusResigned
Appointed01 December 2006(105 years after company formation)
Appointment Duration1 year (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressNesbala 112
Seltjarnarnes
170
Iceland
Director NameBjorgolfur Gudmundsson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityIcelandic
StatusResigned
Appointed12 December 2007(106 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2009)
RoleCompany Director
Correspondence AddressVesturbrun 22
Reykjavik
Is-104
Foreign
Director NameMr Asgeir Fridgeirsson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIcelander
StatusResigned
Appointed12 December 2007(106 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Wyndham Place
London
W1H 1PP
Director NameAndrew Bernhardt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(107 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Brummell Place
Walfords Close
Harlow
CM17 0DF
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(107 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Holmesdale Road
Teddington
Middlesex
TW11 9LJ
Director NameMr Andrew Sylvain Bernhardt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(111 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address73 Brook Street
London
W1K 4HX
Director NameMs Emma Jane Evelyn Benton-Hughes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2021(119 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 17 August 2021)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Charles James Cross
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2021(119 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 17 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST

Contact

Websitewhufc.com

Location

Registered AddressLondon Stadium
Queen Elizabeth Olympic Park
London
E20 2ST
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Address Matches7 other UK companies use this postal address

Shareholders

11m at £0.5West Ham United LTD
100.00%
Ordinary

Financials

Year2014
Turnover£120,747,000
Net Worth-£161,280,000
Cash£22,414,000
Current Liabilities£143,935,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

11 August 1959Delivered on: 17 August 1959
Satisfied on: 20 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Football ground, approach and stands at boleyn, upton park, essex.
Fully Satisfied
24 September 1925Delivered on: 24 September 1925
Satisfied on: 24 June 2000
Classification: A registered charge
Fully Satisfied
13 August 1925Delivered on: 13 August 1925
Satisfied on: 24 June 2000
Classification: A registered charge
Fully Satisfied
24 July 1925Delivered on: 24 July 1925
Satisfied on: 24 June 2000
Classification: A registered charge
Fully Satisfied
11 June 1925Delivered on: 11 June 1925
Satisfied on: 24 June 2000
Classification: A registered charge
Fully Satisfied
11 May 1925Delivered on: 11 May 1925
Satisfied on: 24 June 2000
Classification: A registered charge
Fully Satisfied
18 August 2014Delivered on: 19 August 2014
Satisfied on: 19 November 2015
Persons entitled: Vibrac Corporation

Classification: A registered charge
Fully Satisfied
6 April 1925Delivered on: 6 April 1925
Satisfied on: 24 June 2000
Classification: A registered charge
Fully Satisfied
13 August 2013Delivered on: 21 August 2013
Satisfied on: 19 November 2015
Persons entitled: Vibrac Corporation

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 September 2012Delivered on: 18 September 2012
Satisfied on: 15 August 2013
Persons entitled: Standard Bank PLC as Security Trustee for and on Behalf of Vibrac Corporation

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests in or in connection with the assigned rights see image for full details.
Fully Satisfied
30 November 2009Delivered on: 10 December 2009
Satisfied on: 6 December 2013
Persons entitled: Standard Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligor to any finance party and any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee as security for the payment and dischrage of the secured obligations see image for full details.
Fully Satisfied
25 January 2008Delivered on: 7 February 2008
Satisfied on: 18 December 2013
Persons entitled: Lombard North Central PLC as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any chargor to any finance party; and to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leashold property known as land on the north side of the railway line forming part of chadwell heath sports ground, saville road, romford, essex t/no EGL291543; and leasehold unit 71, thurrock lakeside shopping centre (for details of further property charged, please refer to form. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 September 1991Delivered on: 27 September 1991
Satisfied on: 20 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of green street upton park approx. 3.6 acres (also known as st john's roman catholic school) as comprised under a transfer dated 10 september 1991 and title number EGL49393.
Fully Satisfied
14 June 2004Delivered on: 14 June 2004
Satisfied on: 17 July 2013
Persons entitled: Barclays Bank PLC (The Agent as Trustee for the Finance Parties)

Classification: Supplemental debenture
Secured details: All monies due or to become due from any chargor to any finance party & the working capital lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as land on the east side of hainault road little heath romford t/no EGL101471, f/h and known as land on the north side of eastern avenue redbridge london t/no EGL326923 by way of fixed charge all estates and interests in any freehold or leasehold property.
Fully Satisfied
5 March 2003Delivered on: 21 March 2003
Satisfied on: 15 November 2008
Persons entitled: Barclays Bank PLC as Security Trustee for and on Behalf of the Additional Facility Lenders

Classification: Security assignment
Secured details: All monies due and to become due from the company to any additional facility lender or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights, title and interest in and to the assigned recievables.
Fully Satisfied
9 August 2000Delivered on: 11 August 2000
Satisfied on: 17 July 2013
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture between the company and barclays bank PLC (as trustee for the finance parties)
Secured details: All monies due or to become due from the company to any finance party (as defined) under or in connection with any finance documents (as defined) and to the working capital lender (as defined) under or in connection with the working capital facility (as defined).
Particulars: F/H land at green street east ham london.
Fully Satisfied
7 February 1925Delivered on: 7 February 1925
Satisfied on: 24 June 2000
Classification: A registered charge
Fully Satisfied
11 July 2000Delivered on: 18 July 2000
Satisfied on: 20 November 2009
Persons entitled: Girobank PLC

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit by way of first fixed charge.
Fully Satisfied
14 June 2000Delivered on: 20 June 2000
Satisfied on: 17 July 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever to any finance party under or in connection with any finance documents.
Particulars: Full title gurantee and as security for the payment and discharge of all liabilities has charge in favour of the agent. See the mortgage charge document for full details.
Fully Satisfied
27 November 1997Delivered on: 16 December 1997
Satisfied on: 24 June 2000
Persons entitled: Pennant Investments Limited

Classification: Letting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the letting agreement.
Particulars: A deposit of £3,360.
Fully Satisfied
22 November 1996Delivered on: 27 November 1996
Satisfied on: 24 June 2000
Persons entitled: Pennant Investmnts Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement dated 22ND november 1996.
Particulars: A deposit of £3,360,.
Fully Satisfied
16 November 1995Delivered on: 22 November 1995
Satisfied on: 3 March 2000
Persons entitled: Sovereign Finance PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under a hire purchase agreement dated 16TH november 1995.
Particulars: All book/other debts,revenues and claims.
Fully Satisfied
4 May 1994Delivered on: 18 May 1994
Satisfied on: 2 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 May 1994Delivered on: 13 May 1994
Satisfied on: 20 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining boleyn ground (west ham united F.C.) at castle street and priory road upton park l/borough of newham t/n egl 296989.
Fully Satisfied
4 May 1994Delivered on: 13 May 1994
Satisfied on: 15 November 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 September 1993Delivered on: 30 September 1993
Satisfied on: 29 November 1996
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £42375.39 due from the company to close brothers limited under the terms of the charge.
Particulars: All right title interest and any moneys payable under the terms of the insurance. See the mortgage charge document for full details.
Fully Satisfied
14 December 1992Delivered on: 19 December 1992
Satisfied on: 29 November 1996
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £28,246.30 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the policies of insurances as listed on the form 395 (see form 395 for full details).
Fully Satisfied
1 January 1925Delivered on: 7 January 1925
Satisfied on: 24 June 2000
Classification: Series of debentures
Fully Satisfied
18 June 2021Delivered on: 24 June 2021
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Particulars: Receivables due to west ham united football club limited in relation to a transfer agreement dated 7 january 2021 for the player sebastien romain teddy haller.
Outstanding
16 March 2021Delivered on: 17 March 2021
Persons entitled: Msd UK Holdings Limited (As Security Agent)

Classification: A registered charge
Particulars: Various freehold properties and intellectual property held in the name of west ham united football club limited, including: property located at chadwell heath training ground, saville road, RM6 6DS bearing title no. EGL103195. Trade mark applications including: "whu" in the united kingdom bearing application no. 2288319; "west ham" bearing application no. 2288325. for additional listings and details, please refer to schedule 2 and 5 of the security instrument.
Outstanding
30 October 2020Delivered on: 9 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 October 2020Delivered on: 29 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 August 2020Delivered on: 10 August 2020
Persons entitled: Rights and Media Funding Limited

Classification: A registered charge
Particulars: By way of legal mortgage the property at chadwell heath – saville road, romford RM6 6DS registered under title numbers EGL103195 and EGL291543, plus the six further properties which are listed in schedule 1 of the debenture. By way of first fixed charge any freehold, leasehold or immovable property which the company has at the date of the debenture or which it subsequently acquires. For further details, please refer to the debenture.
Outstanding
29 July 2019Delivered on: 31 July 2019
Persons entitled: Rights and Media Funding Limited

Classification: A registered charge
Particulars: Chadwell heath, saville road, romford RM6 6DS (EGL103195 and. EGL291543) little heath, hainault road, romford, RM6 5RX (EGL101471 and EGL326923); rush green, romford, RM7 olu; 60A albatross close, off woolwich manor way, london E6 5NX (EGL450917); 11, the liberty centre, romford, RM1 3RL; london stadium, queen elizabeth olympic park, london, E20 2ST. For more details please refer to the instrument.
Outstanding
17 August 2018Delivered on: 6 September 2018
Persons entitled: Rights and Media Funding Limited

Classification: A registered charge
Particulars: Training ground, saville road, chadwell heath, romford, RM6 6DS (title number EGL103195). Training ground, saville road, chadwell heath, romford (title number EGL291543).
Outstanding
17 August 2018Delivered on: 6 September 2018
Persons entitled: Rights and Media Funding Limited

Classification: A registered charge
Particulars: Chadwell heath, saville road, romford RM6 6DS (EGL103195 and. EGL291543) little heath, hainault road, romford, RM6 5RX (EGL101471 and EGL326923); rush green, romford, RM7 olu; 11, the liberty centre, romford, RM1 3RL; 71, lakeside shopping centre, thurrock RM20 2ZG; london stadium, queen elizabeth olympic park, london, E20 2ST.
Outstanding
14 August 2017Delivered on: 30 August 2017
Persons entitled: Rights and Media Funding Limited

Classification: A registered charge
Particulars: • chadwell heath, saville road, romford RM6 6DS registered at the land registry with title numbers EGL103195 and EGL291543. • little heath, hainault road, romford, RM6 5RX and rush green, romford RM7 olu registered at the land registry with title numbers EGL101471 and EGL326923. • see charge document for details of other properties.
Outstanding
10 August 2016Delivered on: 16 August 2016
Persons entitled: Rights and Media Funding Limited

Classification: A registered charge
Outstanding
14 August 2015Delivered on: 19 August 2015
Persons entitled: Jg Funding Limited

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 5 April 2014
Persons entitled: Boelyn Phoenix Limited

Classification: A registered charge
Particulars: The boleyn ground stadium upton park london title no EGL409515, EGL438215, EGL296989 see image for full details.
Outstanding
1 July 2013Delivered on: 4 July 2013
Persons entitled: Cb Holding Ehf.

Classification: A registered charge
Particulars: West ham united football club limited has charged by way of legal mortgage all freehold and leasehold property in england and wales (including that described in schedule 1 set out below) belonging to it at the date of the creation of the charge.. West ham united football club limited has also charged by way of fixed equitable charge all other freehold and leasehold property anywhere in the world belonging to it at the date of the creation of the charge and all freehold and leasehold property acquired by it in the future.. Schedule 1. part I - freehold real property. 1. stadium property. All that freehold land known as boleyn ground, green street, upton park, london E13 9AZ being. (A) the freehold land known as the boleyn ground, green street, upton park, london as the same is registered with title absolute at hm land registry under title number egl 409515;. (b) the freehold land known as the boleyn ground, green street, upton park, london as the same is registered with title absolute at hm land registry under title number egl 523833;. (c) the freehold land known as land and buildings on the east side of green street, east ham as the same is registered with title absolute at hm land registry under title number egl 411398;. (d) the freehold land known as land on the south side of castle street, east ham as the same is registered with title absolute at hm land registry under title number egl 438376;. (e) the freehold land known as land adjoining boleyn ground (west ham F.C.) at castle street and priory road, upton park as the same is registered with title absolute at hm land registry under title number egl 296989;. (f) the freehold land known as land at castle street, london as the same is registered with title absolute at hm land registry under title number egl 526444; and. (G) the freehold land known as land and buildings on the east side of green street, east ham as the same is registered with title absolute at hm land registry under title number egl 438215.. 2. chadwell health property. All that freehold land being chadwell heath sports ground, saville road, romford, essex RM6 6DS as the same is registered with title absolute at hm land registry under title number egl 103195.. 3. little heath property. All that freehold land known as the academy, little heath playing fields, hainault road, romford, essex RM6 4XX being. (A) the freehold land known as land on the east side of hainault road, little heath, romford as the same is registered with title absolute at hm land registry under title number egl 101471; and. (B) the freehold land known as land on the north side of eastern avenue, redbridge, london as the same is registered with title absolute at hm land registry under title number egl 326923.. 4. beckton property. All that freehold land known as west ham united in the community, 60A albatross close, london E6 5NX as the same is registered with title absolute at hm land registry under part of title number egl 450917.. part ii - leasehold property. 1. chadwell heath property. All that leasehold property known as land on the north side of the railway line and forming part of chadwell heath sports ground, saville road, romford, essex RM6 6DS as the same is registered with title absolute at hm land registry under title number egl 291543.. 2. leasehold retail outlet. The leasehold premises known as unit 71, thurrock lakeside shopping centre as demised by a lease dated 30 june 1999 made between (1) csc properties limited, (2) west ham united sportswear limited and (3) west ham united PLC for a term of 15 years and one quarter from 25 march 1999.. notification of addition to or amendment of charge.
Outstanding
1 July 2013Delivered on: 4 July 2013
Persons entitled: Cb Holding Ehf.

Classification: A registered charge
Particulars: The freehold land with title number egl 564234 known as rush green sports ground, rush green road, romford, essex, shown edged red and blue on the attached plan 1 and more particularly described in the conveyance dated 21 november 1958 made between (1) briggs motor bodies limited, (2) eric douglas mcmillan and (3) ford motor company limited and coloured green on the attached plan 2 and more particularly described in the conveyance dated 8 december 1966 made between (1) the secretary of state for defence and (2) ford motor company limited.. Notification of addition to or amendment of charge.
Outstanding

Filing History

6 September 2023Registration of charge 000665160043, created on 29 August 2023 (30 pages)
6 September 2023Registration of charge 000665160044, created on 29 August 2023 (34 pages)
6 September 2023Registration of charge 000665160045, created on 29 August 2023 (34 pages)
14 August 2023Satisfaction of charge 000665160041 in full (1 page)
7 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
7 August 2023Appointment of Ms Vanessa Julia Gold as a director on 3 August 2023 (2 pages)
7 August 2023Termination of appointment of David Gold as a director on 4 January 2023 (1 page)
10 January 2023Full accounts made up to 31 May 2022 (45 pages)
25 August 2022Appointment of Mr Pavel Horsky as a director on 25 August 2022 (2 pages)
25 August 2022Termination of appointment of Marek Spurny as a director on 24 August 2022 (1 page)
21 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 May 2021 (46 pages)
2 December 2021Change of details for West Ham United Limited as a person with significant control on 2 December 2021 (2 pages)
23 November 2021Memorandum and Articles of Association (28 pages)
23 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 November 2021Appointment of Mr Jack Harry Frank Sullivan as a director on 16 November 2021 (2 pages)
12 November 2021Appointment of Mr Peter Mitka as a director on 12 November 2021 (2 pages)
12 November 2021Appointment of Mr Marek Spurny as a director on 12 November 2021 (2 pages)
17 August 2021Termination of appointment of Charles James Cross as a director on 17 August 2021 (1 page)
17 August 2021Termination of appointment of Emma Jane Evelyn Benton-Hughes as a director on 17 August 2021 (1 page)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
24 June 2021Registration of charge 000665160042, created on 18 June 2021 (24 pages)
2 June 2021Satisfaction of charge 000665160039 in full (1 page)
2 June 2021Satisfaction of charge 000665160040 in full (1 page)
26 April 2021Full accounts made up to 31 May 2020 (44 pages)
19 March 2021Satisfaction of charge 000665160036 in full (1 page)
19 March 2021Satisfaction of charge 000665160038 in full (1 page)
17 March 2021Registration of charge 000665160041, created on 16 March 2021 (66 pages)
12 January 2021Appointment of Mr Daniel Cunningham as a director on 11 January 2021 (2 pages)
12 January 2021Appointment of Mr Charles James Cross as a director on 11 January 2021 (2 pages)
11 January 2021Appointment of Mr David Edward Kenneth Sullivan as a director on 11 January 2021 (2 pages)
11 January 2021Appointment of Ms Emma Jane Evelyn Benton-Hughes as a director on 11 January 2021 (2 pages)
9 November 2020Registration of charge 000665160040, created on 30 October 2020 (30 pages)
29 October 2020Registration of charge 000665160039, created on 27 October 2020 (39 pages)
19 August 2020Satisfaction of charge 000665160034 in full (1 page)
19 August 2020Satisfaction of charge 000665160035 in full (1 page)
19 August 2020Satisfaction of charge 000665160037 in full (1 page)
10 August 2020Registration of charge 000665160038, created on 3 August 2020 (32 pages)
12 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 31 May 2019 (41 pages)
31 July 2019Registration of charge 000665160037, created on 29 July 2019 (32 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 May 2018 (38 pages)
6 September 2018Registration of charge 000665160036, created on 17 August 2018 (17 pages)
6 September 2018Registration of charge 000665160035, created on 17 August 2018 (33 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
7 March 2018Full accounts made up to 31 May 2017 (38 pages)
28 September 2017Appointment of Mr J Albert Smith as a director on 21 September 2017 (2 pages)
28 September 2017Termination of appointment of Robert Daniel Svanstrom as a director on 21 September 2017 (1 page)
28 September 2017Appointment of Mr J Albert Smith as a director on 21 September 2017 (2 pages)
28 September 2017Termination of appointment of Robert Daniel Svanstrom as a director on 21 September 2017 (1 page)
30 August 2017Registration of charge 000665160034, created on 14 August 2017 (31 pages)
30 August 2017Registration of charge 000665160034, created on 14 August 2017 (31 pages)
21 July 2017Satisfaction of charge 000665160033 in full (1 page)
21 July 2017Satisfaction of charge 000665160033 in full (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 June 2017Termination of appointment of Angus Kinnear as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Angus Kinnear as a director on 9 June 2017 (1 page)
10 May 2017Director's details changed for Mr Robert Daniel Svanstrom on 5 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Robert Daniel Svanstrom on 5 May 2017 (2 pages)
27 February 2017Full accounts made up to 31 May 2016 (37 pages)
27 February 2017Full accounts made up to 31 May 2016 (37 pages)
16 August 2016Registration of charge 000665160033, created on 10 August 2016 (28 pages)
16 August 2016Registration of charge 000665160033, created on 10 August 2016 (28 pages)
25 July 2016Satisfaction of charge 000665160028 in full (1 page)
25 July 2016Satisfaction of charge 000665160030 in full (1 page)
25 July 2016Satisfaction of charge 000665160030 in full (1 page)
25 July 2016Satisfaction of charge 000665160027 in full (1 page)
25 July 2016Satisfaction of charge 000665160032 in full (1 page)
25 July 2016Satisfaction of charge 000665160027 in full (1 page)
25 July 2016Satisfaction of charge 000665160032 in full (1 page)
25 July 2016Satisfaction of charge 000665160028 in full (1 page)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
8 July 2016Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page)
8 July 2016Registered office address changed from , Boleyn Ground, Green Street, Upton Park, London, E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page)
11 December 2015Full accounts made up to 31 May 2015 (31 pages)
11 December 2015Full accounts made up to 31 May 2015 (31 pages)
19 November 2015Satisfaction of charge 000665160031 in full (1 page)
19 November 2015Satisfaction of charge 000665160029 in full (1 page)
19 November 2015Satisfaction of charge 000665160031 in full (1 page)
19 November 2015Satisfaction of charge 000665160029 in full (1 page)
19 August 2015Registration of charge 000665160032, created on 14 August 2015 (28 pages)
19 August 2015Registration of charge 000665160032, created on 14 August 2015 (28 pages)
30 July 2015Appointment of Ms Tara Warren as a director on 21 July 2015 (2 pages)
30 July 2015Appointment of Ms Tara Warren as a director on 21 July 2015 (2 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,500,000
(6 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,500,000
(6 pages)
4 June 2015Appointment of Mr Robert Daniel Svanstrom as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Mr Robert Daniel Svanstrom as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Robert Daniel Svanstrom as a director on 3 June 2015 (2 pages)
23 January 2015Full accounts made up to 31 May 2014 (29 pages)
23 January 2015Full accounts made up to 31 May 2014 (29 pages)
19 August 2014Registration of charge 000665160031 (65 pages)
19 August 2014Registration of charge 000665160031 (65 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 5,500,000
(7 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 5,500,000
(7 pages)
5 April 2014Registration of charge 000665160030 (8 pages)
5 April 2014Registration of charge 000665160030 (8 pages)
21 January 2014Full accounts made up to 31 May 2013 (31 pages)
21 January 2014Full accounts made up to 31 May 2013 (31 pages)
15 January 2014Appointment of Mr Angus Kinnear as a director (2 pages)
15 January 2014Appointment of Mr Angus Kinnear as a director (2 pages)
18 December 2013Satisfaction of charge 24 in full (4 pages)
18 December 2013Satisfaction of charge 24 in full (4 pages)
6 December 2013Satisfaction of charge 25 in full (4 pages)
6 December 2013Satisfaction of charge 25 in full (4 pages)
21 August 2013Registration of charge 000665160029 (64 pages)
21 August 2013Registration of charge 000665160029 (64 pages)
15 August 2013Satisfaction of charge 26 in full (4 pages)
15 August 2013Satisfaction of charge 26 in full (4 pages)
17 July 2013Satisfaction of charge 18 in full (4 pages)
17 July 2013Satisfaction of charge 18 in full (4 pages)
17 July 2013Satisfaction of charge 20 in full (4 pages)
17 July 2013Satisfaction of charge 22 in full (4 pages)
17 July 2013Satisfaction of charge 20 in full (4 pages)
17 July 2013Satisfaction of charge 22 in full (4 pages)
12 July 2013Termination of appointment of Robert Ellis as a director (2 pages)
12 July 2013Termination of appointment of Robert Ellis as a director (2 pages)
12 July 2013Appointment of Andrew Sylvain Bernhardt as a director (3 pages)
12 July 2013Appointment of Andrew Sylvain Bernhardt as a director (3 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
5 July 2013Termination of appointment of Robert Ellis as a director (1 page)
5 July 2013Termination of appointment of Robert Ellis as a director (1 page)
4 July 2013Registration of charge 000665160027
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(40 pages)
4 July 2013Registration of charge 000665160028 (48 pages)
4 July 2013Registration of charge 000665160028 (48 pages)
4 July 2013Registration of charge 000665160027
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(40 pages)
28 February 2013Full accounts made up to 31 May 2012 (25 pages)
28 February 2013Full accounts made up to 31 May 2012 (25 pages)
10 December 2012Appointment of Mr Andrew John Mollett as a director (2 pages)
10 December 2012Appointment of Mr Andrew John Mollett as a secretary (1 page)
10 December 2012Appointment of Mr Andrew John Mollett as a director (2 pages)
10 December 2012Appointment of Mr Andrew John Mollett as a secretary (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a secretary (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a secretary (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a director (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a director (1 page)
18 September 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
12 July 2012Director's details changed for Nicholas Igoe on 1 January 2012 (2 pages)
12 July 2012Director's details changed for Nicholas Igoe on 1 January 2012 (2 pages)
12 July 2012Director's details changed for Nicholas Igoe on 1 January 2012 (2 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
19 January 2012Full accounts made up to 31 May 2011 (24 pages)
19 January 2012Full accounts made up to 31 May 2011 (24 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
2 March 2011Full accounts made up to 31 May 2010 (25 pages)
2 March 2011Full accounts made up to 31 May 2010 (25 pages)
28 January 2011Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages)
28 January 2011Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages)
8 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
22 April 2010Current accounting period extended from 27 May 2010 to 31 May 2010 (1 page)
22 April 2010Current accounting period extended from 27 May 2010 to 31 May 2010 (1 page)
2 March 2010Full accounts made up to 31 May 2009 (23 pages)
2 March 2010Full accounts made up to 31 May 2009 (23 pages)
26 February 2010Full accounts made up to 28 May 2008 (24 pages)
26 February 2010Full accounts made up to 28 May 2008 (24 pages)
8 February 2010Termination of appointment of Andrew Bernhardt as a director (2 pages)
8 February 2010Termination of appointment of Andrew Bernhardt as a director (2 pages)
3 February 2010Appointment of David Gold as a director (3 pages)
3 February 2010Termination of appointment of Scott Duxbury as a director (2 pages)
3 February 2010Appointment of David Gold as a director (3 pages)
3 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
3 February 2010Appointment of Karren Brady as a director (3 pages)
3 February 2010Re-registration of Memorandum and Articles (30 pages)
3 February 2010Appointment of David Sullivan as a director (3 pages)
3 February 2010Appointment of David Sullivan as a director (3 pages)
3 February 2010Re-registration from a public company to a private limited company (2 pages)
3 February 2010Re-registration of Memorandum and Articles (30 pages)
3 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
3 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 February 2010Re-registration from a public company to a private limited company (2 pages)
3 February 2010Appointment of Karren Brady as a director (3 pages)
3 February 2010Termination of appointment of Scott Duxbury as a director (2 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 25 (9 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 25 (9 pages)
27 November 2009Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page)
27 November 2009Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
28 July 2009Director appointed robert keith ellis (4 pages)
28 July 2009Director appointed robert keith ellis (4 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
16 July 2009Return made up to 10/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(4 pages)
11 June 2009Appointment terminated director asgeir fridgeirsson (1 page)
11 June 2009Appointment terminated director bjorogolfur gudmundsson (1 page)
11 June 2009Appointment terminated director asgeir fridgeirsson (1 page)
11 June 2009Appointment terminated director bjorogolfur gudmundsson (1 page)
11 June 2009Director appointed andrew bernhardt (2 pages)
11 June 2009Director appointed andrew bernhardt (2 pages)
22 May 2009Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page)
22 May 2009Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page)
20 May 2009Director's change of particulars / scott duxbury / 01/03/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(1 page)
20 May 2009Director's change of particulars / scott duxbury / 01/03/2009 (1 page)
27 March 2009Accounting reference date shortened from 30/05/2008 to 29/05/2008 (1 page)
27 March 2009Accounting reference date shortened from 30/05/2008 to 29/05/2008 (1 page)
29 December 2008Accounting reference date shortened from 31/05/2008 to 30/05/2008 (1 page)
29 December 2008Accounting reference date shortened from 31/05/2008 to 30/05/2008 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
6 November 2008Appointment terminated director michael lee (1 page)
6 November 2008Appointment terminated director michael lee (1 page)
6 November 2008Appointment terminated director gudmundur oddsson (1 page)
6 November 2008Appointment terminated director stuart ryan (1 page)
6 November 2008Appointment terminated director gudmundur oddsson (1 page)
6 November 2008Appointment terminated director stuart ryan (1 page)
11 July 2008Return made up to 10/07/08; full list of members (5 pages)
11 July 2008Return made up to 10/07/08; full list of members (5 pages)
3 March 2008Appointment terminated director thor kristjansson (1 page)
3 March 2008Appointment terminated director thor kristjansson (1 page)
7 February 2008Particulars of mortgage/charge (9 pages)
7 February 2008Particulars of mortgage/charge (9 pages)
22 December 2007Full accounts made up to 31 May 2007 (24 pages)
22 December 2007Full accounts made up to 31 May 2007 (24 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
25 July 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
25 July 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
20 October 2006Full accounts made up to 31 May 2006 (22 pages)
20 October 2006Full accounts made up to 31 May 2006 (22 pages)
1 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2005Full accounts made up to 31 May 2005 (20 pages)
19 September 2005Full accounts made up to 31 May 2005 (20 pages)
22 August 2005Return made up to 12/07/05; full list of members (9 pages)
22 August 2005Return made up to 12/07/05; full list of members (9 pages)
10 November 2004Full accounts made up to 31 May 2004 (20 pages)
10 November 2004Full accounts made up to 31 May 2004 (20 pages)
23 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 June 2004Particulars of mortgage/charge (7 pages)
14 June 2004Particulars of mortgage/charge (7 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
27 November 2003Full accounts made up to 31 May 2003 (20 pages)
27 November 2003Full accounts made up to 31 May 2003 (20 pages)
21 July 2003Return made up to 12/07/03; full list of members (9 pages)
21 July 2003Return made up to 12/07/03; full list of members (9 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
19 November 2002Full accounts made up to 31 May 2002 (19 pages)
19 November 2002Full accounts made up to 31 May 2002 (19 pages)
11 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
20 November 2001Full accounts made up to 31 May 2001 (19 pages)
20 November 2001Full accounts made up to 31 May 2001 (19 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
19 July 2001Return made up to 12/07/01; full list of members (8 pages)
19 July 2001Return made up to 12/07/01; full list of members (8 pages)
8 December 2000Full accounts made up to 31 May 2000 (19 pages)
8 December 2000Full accounts made up to 31 May 2000 (19 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Particulars of mortgage/charge (7 pages)
11 August 2000Particulars of mortgage/charge (7 pages)
3 August 2000Return made up to 12/07/00; full list of members (7 pages)
3 August 2000Return made up to 12/07/00; full list of members (7 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
9 July 2000Incorporation (29 pages)
9 July 2000Incorporation (29 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Particulars of mortgage/charge (10 pages)
20 June 2000Particulars of mortgage/charge (10 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
19 November 1999Full accounts made up to 31 May 1999 (20 pages)
19 November 1999Full accounts made up to 31 May 1999 (20 pages)
4 November 1999Secretary's particulars changed (1 page)
4 November 1999Secretary's particulars changed (1 page)
2 August 1999Return made up to 12/07/99; no change of members (9 pages)
2 August 1999Return made up to 12/07/99; no change of members (9 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
16 June 1999New secretary appointed (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (1 page)
16 June 1999Secretary resigned (1 page)
23 September 1998Full accounts made up to 31 May 1998 (18 pages)
23 September 1998Full accounts made up to 31 May 1998 (18 pages)
19 August 1998Return made up to 12/07/98; full list of members (11 pages)
19 August 1998Return made up to 12/07/98; full list of members (11 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
27 February 199811,000,000 sh 50P ad 10/02/98 (2 pages)
27 February 199811,000,000 sh 50P ad 10/02/98 (2 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1998Company name changed west ham united PLC\certificate issued on 24/02/98 (3 pages)
23 February 1998Company name changed west ham united PLC\certificate issued on 24/02/98 (3 pages)
12 February 1998Certificate of reduction of issued capital (1 page)
12 February 1998Reduction of iss capital and minute (oc) # ic 105143/ 0 (8 pages)
12 February 1998Certificate of reduction of issued capital (1 page)
12 February 1998Scheme of arrangement - amalgamation (8 pages)
12 February 1998Scheme of arrangement - amalgamation (8 pages)
12 February 1998Reduction of iss capital and minute (oc) # ic 105143/ 0 (8 pages)
2 February 1998Resolutions
  • SRES13 ‐ Special resolution
(33 pages)
2 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
2 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
19 December 1997Full group accounts made up to 31 May 1997 (28 pages)
19 December 1997Full group accounts made up to 31 May 1997 (28 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Ad 03/11/97--------- # si [email protected]=50650 # ic 54493/105143 (2 pages)
4 December 1997Ad 03/11/97--------- # si [email protected]=50650 # ic 54493/105143 (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
9 October 1997New secretary appointed;new director appointed (3 pages)
9 October 1997New secretary appointed;new director appointed (3 pages)
31 July 1997Ad 24/06/97--------- # si [email protected] (3 pages)
31 July 1997Ad 24/06/97--------- # si [email protected] (3 pages)
30 July 1997Return made up to 12/07/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 1997Return made up to 12/07/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1997Ad 19/03/97--------- # si [email protected]=4493 # ic 50000/54493 (6 pages)
25 April 1997Ad 19/03/97--------- # si [email protected]=4493 # ic 50000/54493 (6 pages)
7 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
7 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 April 1997# Nc 50000/55000 19/03/97 (1 page)
7 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 April 1997# Nc 50000/55000 19/03/97 (1 page)
7 April 1997Memorandum and Articles of Association (27 pages)
7 April 1997Memorandum and Articles of Association (27 pages)
7 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed (2 pages)
23 December 1996Full group accounts made up to 31 May 1996 (26 pages)
23 December 1996Full group accounts made up to 31 May 1996 (26 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
12 August 1996Return made up to 12/07/96; full list of members (23 pages)
12 August 1996Return made up to 12/07/96; full list of members (23 pages)
18 January 1996Full group accounts made up to 31 May 1995 (25 pages)
18 January 1996Full group accounts made up to 31 May 1995 (25 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
9 August 1995Return made up to 12/07/95; full list of members (38 pages)
9 August 1995Return made up to 12/07/95; full list of members (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
20 December 1994Full group accounts made up to 31 May 1994 (28 pages)
20 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1994Full group accounts made up to 31 May 1994 (28 pages)
5 August 1994Return made up to 12/07/94; full list of members (16 pages)
5 August 1994Return made up to 12/07/94; full list of members (16 pages)
18 May 1994Particulars of mortgage/charge (5 pages)
18 May 1994Particulars of mortgage/charge (5 pages)
13 May 1994Particulars of mortgage/charge (3 pages)
13 May 1994Particulars of mortgage/charge (3 pages)
13 May 1994Particulars of mortgage/charge (3 pages)
13 May 1994Particulars of mortgage/charge (3 pages)
3 March 1994Full group accounts made up to 31 July 1993 (28 pages)
3 March 1994Full group accounts made up to 31 July 1993 (28 pages)
14 February 1994Director resigned (2 pages)
14 February 1994Director resigned (2 pages)
17 November 1993Director resigned (2 pages)
17 November 1993Director resigned (2 pages)
31 August 1993Return made up to 12/07/93; full list of members (16 pages)
31 August 1993Return made up to 12/07/93; full list of members (16 pages)
2 March 1993Full group accounts made up to 31 July 1992 (23 pages)
2 March 1993Full group accounts made up to 31 July 1992 (23 pages)
23 July 1992Return made up to 12/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
23 July 1992Return made up to 12/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
19 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1991Prospectus (88 pages)
29 November 1991Prospectus (88 pages)
18 November 1991Re-registration of Memorandum and Articles (37 pages)
18 November 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 November 1991Re-registration of Memorandum and Articles (37 pages)
18 November 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 September 1991Particulars of mortgage/charge (3 pages)
27 September 1991Particulars of mortgage/charge (3 pages)
10 July 1991Return made up to 12/07/91; full list of members (15 pages)
10 July 1991Return made up to 12/07/91; full list of members (15 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1990Return made up to 12/07/90; full list of members (7 pages)
3 July 1990Full accounts made up to 31 July 1989 (15 pages)
3 July 1990Return made up to 12/07/90; full list of members (7 pages)
3 July 1990Accounts made up to 31 July 1989 (15 pages)
26 July 1989Return made up to 14/07/89; full list of members (7 pages)
26 July 1989Return made up to 14/07/89; full list of members (7 pages)
20 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1988Accounts made up to 31 July 1987 (14 pages)
15 June 1988Full accounts made up to 31 July 1987 (14 pages)
15 June 1988Return made up to 01/06/88; full list of members (15 pages)
15 June 1988Return made up to 01/06/88; full list of members (15 pages)
15 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 April 1987Full accounts made up to 31 July 1986 (13 pages)
11 April 1987Full accounts made up to 31 July 1986 (13 pages)
17 April 1985Accounts made up to 31 July 1984 (12 pages)
17 April 1985Accounts made up to 31 July 1984 (12 pages)
27 April 1983Accounts made up to 31 July 1982 (10 pages)
27 April 1983Accounts made up to 31 July 1982 (10 pages)
7 August 1959Particulars of property mortgage/charge (3 pages)
7 August 1959Particulars of property mortgage/charge (3 pages)
13 December 1901Incorporation (27 pages)
13 December 1901Incorporation (27 pages)