London
E20 2ST
Director Name | David Gold |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr David Sullivan |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(111 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Secretary Name | Mr Andrew John Mollett |
---|---|
Status | Current |
Appointed | 07 December 2012(111 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Ms Tara Warren |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Executive Director-Marketing And Communications |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr J Albert Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Corporation Trust Centre 1209 Orange Street Wilmington Delaware 19801 United States |
Director Name | Mr David Edward Kenneth Sullivan |
---|---|
Date of Birth | December 1997 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(119 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Daniel Cunningham |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(119 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Financier |
Country of Residence | England |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Peter Mitka |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 12 November 2021(119 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Jack Harry Frank Sullivan |
---|---|
Date of Birth | November 1999 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(120 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Pavel Horsky |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 25 August 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Terence William Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sussex Beach Holiday Village Earnley Chichester West Sussex PO20 7JP |
Director Name | William Frederick Cearns |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 1994) |
Role | Retired Solicitor |
Correspondence Address | Pine Cottage Uplands Close East Sheen London SW14 7AS |
Director Name | Martin William Cearns |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 December 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 81 Baldwins Hill Loughton Essex IG10 1SN |
Director Name | Leonard Crittenden Cearns |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1993) |
Role | Retired Builder |
Correspondence Address | Whitecroft Meadow Way Chigwell Essex IG7 6LP |
Secretary Name | Thomas Martin Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 55 Stradbroke Grove Buckhurst Hill Essex IG9 5PE |
Secretary Name | Richard Ian Skirrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1996) |
Role | Secretary |
Correspondence Address | 2 Tamworth Avenue Woodford Green Essex IG8 9RF |
Secretary Name | Peter Storrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(95 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | 7a Northfield Avenue Radcliffe On Trent Nottingham Nottinghamshire NG12 2HX |
Secretary Name | Nicholas Igoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Rose Cottages London SW14 8PG |
Director Name | Paul Martin Aldridge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Chestnut House Pynchon Paddocks Wrights Green Bishops Stortford Hertfordshire CM22 7RJ |
Secretary Name | Mr Graham Henry Mackrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Stocking Pelham Buntingford Hertfordshire SG9 0JX |
Secretary Name | Nicholas Igoe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Secretary Name | Nicholas Igoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Sir Trevor Brooking |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cramond Mill Hill Shenfield Brentwood Essex CM15 8EU |
Secretary Name | Scott Ian Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(100 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Queens Cottage Stortford Road Dunmow Essex CM6 1QS |
Director Name | Mr Scott Ian Duxbury |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(102 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Hp7 |
Director Name | Sighvatur Bjarnason |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 December 2006(105 years after company formation) |
Appointment Duration | 1 year (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | Nesbala 112 Seltjarnarnes 170 Iceland |
Director Name | Bjorgolfur Gudmundsson |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 12 December 2007(106 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | Vesturbrun 22 Reykjavik Is-104 Foreign |
Director Name | Mr Asgeir Fridgeirsson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 12 December 2007(106 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8b Wyndham Place London W1H 1PP |
Director Name | Andrew Bernhardt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Brummell Place Walfords Close Harlow CM17 0DF |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(107 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Holmesdale Road Teddington Middlesex TW11 9LJ |
Director Name | Mr Andrew Sylvain Bernhardt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(111 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 73 Brook Street London W1K 4HX |
Director Name | Ms Emma Jane Evelyn Benton-Hughes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2021(119 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 August 2021) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Charles James Cross |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2021(119 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Website | whufc.com |
---|
Registered Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Address Matches | 7 other UK companies use this postal address |
11m at £0.5 | West Ham United LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,747,000 |
Net Worth | -£161,280,000 |
Cash | £22,414,000 |
Current Liabilities | £143,935,000 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 10 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (10 months from now) |
11 August 1959 | Delivered 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 1925 | Delivered on: 24 September 1925 Satisfied on: 24 June 2000 Classification: A registered charge Fully Satisfied |
13 August 1925 | Delivered on: 13 August 1925 Satisfied on: 24 June 2000 Classification: A registered charge Fully Satisfied |
24 July 1925 | Delivered on: 24 July 1925 Satisfied on: 24 June 2000 Classification: A registered charge Fully Satisfied |
11 June 1925 | Delivered on: 11 June 1925 Satisfied on: 24 June 2000 Classification: A registered charge Fully Satisfied |
11 May 1925 | Delivered on: 11 May 1925 Satisfied on: 24 June 2000 Classification: A registered charge Fully Satisfied |
18 August 2014 | Delivered on: 19 August 2014 Satisfied on: 19 November 2015 Persons entitled: Vibrac Corporation Classification: A registered charge Fully Satisfied |
6 April 1925 | Delivered on: 6 April 1925 Satisfied on: 24 June 2000 Classification: A registered charge Fully Satisfied |
13 August 2013 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 1991 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1925 | Delivered on: 7 February 1925 Satisfied on: 24 June 2000 Classification: A registered charge Fully Satisfied |
11 July 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1925 | Delivered on: 7 January 1925 Satisfied on: 24 June 2000 Classification: Series of debentures Fully Satisfied |
18 June 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 9 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 October 2020 | Delivered on: 29 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 August 2020 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 16 August 2016 Persons entitled: Rights and Media Funding Limited Classification: A registered charge Outstanding |
14 August 2015 | Delivered on: 19 August 2015 Persons entitled: Jg Funding Limited Classification: A registered charge Outstanding |
31 March 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
12 January 2021 | Appointment of Mr Daniel Cunningham as a director on 11 January 2021 (2 pages) |
---|---|
12 January 2021 | Appointment of Mr Charles James Cross as a director on 11 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr David Edward Kenneth Sullivan as a director on 11 January 2021 (2 pages) |
11 January 2021 | Appointment of Ms Emma Jane Evelyn Benton-Hughes as a director on 11 January 2021 (2 pages) |
9 November 2020 | Registration of charge 000665160040, created on 30 October 2020 (30 pages) |
29 October 2020 | Registration of charge 000665160039, created on 27 October 2020 (39 pages) |
19 August 2020 | Satisfaction of charge 000665160034 in full (1 page) |
19 August 2020 | Satisfaction of charge 000665160035 in full (1 page) |
19 August 2020 | Satisfaction of charge 000665160037 in full (1 page) |
10 August 2020 | Registration of charge 000665160038, created on 3 August 2020 (32 pages) |
12 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
30 January 2020 | Full accounts made up to 31 May 2019 (41 pages) |
31 July 2019 | Registration of charge 000665160037, created on 29 July 2019 (32 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 May 2018 (38 pages) |
6 September 2018 | Registration of charge 000665160036, created on 17 August 2018 (17 pages) |
6 September 2018 | Registration of charge 000665160035, created on 17 August 2018 (33 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
7 March 2018 | Full accounts made up to 31 May 2017 (38 pages) |
28 September 2017 | Appointment of Mr J Albert Smith as a director on 21 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Robert Daniel Svanstrom as a director on 21 September 2017 (1 page) |
28 September 2017 | Appointment of Mr J Albert Smith as a director on 21 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Robert Daniel Svanstrom as a director on 21 September 2017 (1 page) |
30 August 2017 | Registration of charge 000665160034, created on 14 August 2017 (31 pages) |
30 August 2017 | Registration of charge 000665160034, created on 14 August 2017 (31 pages) |
21 July 2017 | Satisfaction of charge 000665160033 in full (1 page) |
21 July 2017 | Satisfaction of charge 000665160033 in full (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 June 2017 | Termination of appointment of Angus Kinnear as a director on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Angus Kinnear as a director on 9 June 2017 (1 page) |
10 May 2017 | Director's details changed for Mr Robert Daniel Svanstrom on 5 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Robert Daniel Svanstrom on 5 May 2017 (2 pages) |
27 February 2017 | Full accounts made up to 31 May 2016 (37 pages) |
27 February 2017 | Full accounts made up to 31 May 2016 (37 pages) |
16 August 2016 | Registration of charge 000665160033, created on 10 August 2016 (28 pages) |
16 August 2016 | Registration of charge 000665160033, created on 10 August 2016 (28 pages) |
25 July 2016 | Satisfaction of charge 000665160028 in full (1 page) |
25 July 2016 | Satisfaction of charge 000665160030 in full (1 page) |
25 July 2016 | Satisfaction of charge 000665160030 in full (1 page) |
25 July 2016 | Satisfaction of charge 000665160027 in full (1 page) |
25 July 2016 | Satisfaction of charge 000665160032 in full (1 page) |
25 July 2016 | Satisfaction of charge 000665160027 in full (1 page) |
25 July 2016 | Satisfaction of charge 000665160032 in full (1 page) |
25 July 2016 | Satisfaction of charge 000665160028 in full (1 page) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
8 July 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 May 2015 (31 pages) |
11 December 2015 | Full accounts made up to 31 May 2015 (31 pages) |
19 November 2015 | Satisfaction of charge 000665160031 in full (1 page) |
19 November 2015 | Satisfaction of charge 000665160029 in full (1 page) |
19 November 2015 | Satisfaction of charge 000665160031 in full (1 page) |
19 November 2015 | Satisfaction of charge 000665160029 in full (1 page) |
19 August 2015 | Registration of charge 000665160032, created on 14 August 2015 (28 pages) |
19 August 2015 | Registration of charge 000665160032, created on 14 August 2015 (28 pages) |
30 July 2015 | Appointment of Ms Tara Warren as a director on 21 July 2015 (2 pages) |
30 July 2015 | Appointment of Ms Tara Warren as a director on 21 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
4 June 2015 | Appointment of Mr Robert Daniel Svanstrom as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Robert Daniel Svanstrom as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Robert Daniel Svanstrom as a director on 3 June 2015 (2 pages) |
23 January 2015 | Full accounts made up to 31 May 2014 (29 pages) |
23 January 2015 | Full accounts made up to 31 May 2014 (29 pages) |
19 August 2014 | Registration of charge 000665160031 (65 pages) |
19 August 2014 | Registration of charge 000665160031 (65 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
5 April 2014 | Registration of charge 000665160030 (8 pages) |
5 April 2014 | Registration of charge 000665160030 (8 pages) |
21 January 2014 | Full accounts made up to 31 May 2013 (31 pages) |
21 January 2014 | Full accounts made up to 31 May 2013 (31 pages) |
15 January 2014 | Appointment of Mr Angus Kinnear as a director (2 pages) |
15 January 2014 | Appointment of Mr Angus Kinnear as a director (2 pages) |
18 December 2013 | Satisfaction of charge 24 in full (4 pages) |
18 December 2013 | Satisfaction of charge 24 in full (4 pages) |
6 December 2013 | Satisfaction of charge 25 in full (4 pages) |
6 December 2013 | Satisfaction of charge 25 in full (4 pages) |
21 August 2013 | Registration of charge 000665160029 (64 pages) |
21 August 2013 | Registration of charge 000665160029 (64 pages) |
15 August 2013 | Satisfaction of charge 26 in full (4 pages) |
15 August 2013 | Satisfaction of charge 26 in full (4 pages) |
17 July 2013 | Satisfaction of charge 18 in full (4 pages) |
17 July 2013 | Satisfaction of charge 18 in full (4 pages) |
17 July 2013 | Satisfaction of charge 20 in full (4 pages) |
17 July 2013 | Satisfaction of charge 22 in full (4 pages) |
17 July 2013 | Satisfaction of charge 20 in full (4 pages) |
17 July 2013 | Satisfaction of charge 22 in full (4 pages) |
12 July 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
12 July 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
12 July 2013 | Appointment of Andrew Sylvain Bernhardt as a director (3 pages) |
12 July 2013 | Appointment of Andrew Sylvain Bernhardt as a director (3 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
5 July 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
4 July 2013 | Registration of charge 000665160027
|
4 July 2013 | Registration of charge 000665160028 (48 pages) |
4 July 2013 | Registration of charge 000665160028 (48 pages) |
4 July 2013 | Registration of charge 000665160027
|
28 February 2013 | Full accounts made up to 31 May 2012 (25 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (25 pages) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a director (2 pages) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a secretary (1 page) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a director (2 pages) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a secretary (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a secretary (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a secretary (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a director (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a director (1 page) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Director's details changed for Nicholas Igoe on 1 January 2012 (2 pages) |
12 July 2012 | Director's details changed for Nicholas Igoe on 1 January 2012 (2 pages) |
12 July 2012 | Director's details changed for Nicholas Igoe on 1 January 2012 (2 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Full accounts made up to 31 May 2011 (24 pages) |
19 January 2012 | Full accounts made up to 31 May 2011 (24 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (25 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (25 pages) |
28 January 2011 | Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages) |
28 January 2011 | Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages) |
8 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Current accounting period extended from 27 May 2010 to 31 May 2010 (1 page) |
22 April 2010 | Current accounting period extended from 27 May 2010 to 31 May 2010 (1 page) |
2 March 2010 | Full accounts made up to 31 May 2009 (23 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (23 pages) |
26 February 2010 | Full accounts made up to 28 May 2008 (24 pages) |
26 February 2010 | Full accounts made up to 28 May 2008 (24 pages) |
8 February 2010 | Termination of appointment of Andrew Bernhardt as a director (2 pages) |
8 February 2010 | Termination of appointment of Andrew Bernhardt as a director (2 pages) |
3 February 2010 | Appointment of David Gold as a director (3 pages) |
3 February 2010 | Termination of appointment of Scott Duxbury as a director (2 pages) |
3 February 2010 | Appointment of David Gold as a director (3 pages) |
3 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 February 2010 | Appointment of Karren Brady as a director (3 pages) |
3 February 2010 | Re-registration of Memorandum and Articles (30 pages) |
3 February 2010 | Appointment of David Sullivan as a director (3 pages) |
3 February 2010 | Appointment of David Sullivan as a director (3 pages) |
3 February 2010 | Re-registration from a public company to a private limited company (2 pages) |
3 February 2010 | Re-registration of Memorandum and Articles (30 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 February 2010 | Resolutions
|
3 February 2010 | Re-registration from a public company to a private limited company (2 pages) |
3 February 2010 | Appointment of Karren Brady as a director (3 pages) |
3 February 2010 | Termination of appointment of Scott Duxbury as a director (2 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
27 November 2009 | Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page) |
27 November 2009 | Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
28 July 2009 | Director appointed robert keith ellis (4 pages) |
28 July 2009 | Director appointed robert keith ellis (4 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members
|
11 June 2009 | Appointment terminated director asgeir fridgeirsson (1 page) |
11 June 2009 | Appointment terminated director bjorogolfur gudmundsson (1 page) |
11 June 2009 | Appointment terminated director asgeir fridgeirsson (1 page) |
11 June 2009 | Appointment terminated director bjorogolfur gudmundsson (1 page) |
11 June 2009 | Director appointed andrew bernhardt (2 pages) |
11 June 2009 | Director appointed andrew bernhardt (2 pages) |
22 May 2009 | Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page) |
22 May 2009 | Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page) |
20 May 2009 | Director's change of particulars / scott duxbury / 01/03/2009
|
20 May 2009 | Director's change of particulars / scott duxbury / 01/03/2009 (1 page) |
27 March 2009 | Accounting reference date shortened from 30/05/2008 to 29/05/2008 (1 page) |
27 March 2009 | Accounting reference date shortened from 30/05/2008 to 29/05/2008 (1 page) |
29 December 2008 | Accounting reference date shortened from 31/05/2008 to 30/05/2008 (1 page) |
29 December 2008 | Accounting reference date shortened from 31/05/2008 to 30/05/2008 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
6 November 2008 | Appointment terminated director michael lee (1 page) |
6 November 2008 | Appointment terminated director michael lee (1 page) |
6 November 2008 | Appointment terminated director gudmundur oddsson (1 page) |
6 November 2008 | Appointment terminated director stuart ryan (1 page) |
6 November 2008 | Appointment terminated director gudmundur oddsson (1 page) |
6 November 2008 | Appointment terminated director stuart ryan (1 page) |
11 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
3 March 2008 | Appointment terminated director thor kristjansson (1 page) |
3 March 2008 | Appointment terminated director thor kristjansson (1 page) |
7 February 2008 | Particulars of mortgage/charge (9 pages) |
7 February 2008 | Particulars of mortgage/charge (9 pages) |
22 December 2007 | Full accounts made up to 31 May 2007 (24 pages) |
22 December 2007 | Full accounts made up to 31 May 2007 (24 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
25 July 2007 | Return made up to 12/07/07; no change of members
|
25 July 2007 | Return made up to 12/07/07; no change of members
|
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
20 October 2006 | Full accounts made up to 31 May 2006 (22 pages) |
20 October 2006 | Full accounts made up to 31 May 2006 (22 pages) |
1 August 2006 | Return made up to 12/07/06; full list of members
|
1 August 2006 | Return made up to 12/07/06; full list of members
|
19 September 2005 | Full accounts made up to 31 May 2005 (20 pages) |
19 September 2005 | Full accounts made up to 31 May 2005 (20 pages) |
22 August 2005 | Return made up to 12/07/05; full list of members (9 pages) |
22 August 2005 | Return made up to 12/07/05; full list of members (9 pages) |
10 November 2004 | Full accounts made up to 31 May 2004 (20 pages) |
10 November 2004 | Full accounts made up to 31 May 2004 (20 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members
|
23 July 2004 | Return made up to 12/07/04; full list of members
|
14 June 2004 | Particulars of mortgage/charge (7 pages) |
14 June 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
27 November 2003 | Full accounts made up to 31 May 2003 (20 pages) |
27 November 2003 | Full accounts made up to 31 May 2003 (20 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2002 | Full accounts made up to 31 May 2002 (19 pages) |
19 November 2002 | Full accounts made up to 31 May 2002 (19 pages) |
11 July 2002 | Return made up to 12/07/02; full list of members
|
11 July 2002 | Return made up to 12/07/02; full list of members
|
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
20 November 2001 | Full accounts made up to 31 May 2001 (19 pages) |
20 November 2001 | Full accounts made up to 31 May 2001 (19 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
19 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
19 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
8 December 2000 | Full accounts made up to 31 May 2000 (19 pages) |
8 December 2000 | Full accounts made up to 31 May 2000 (19 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
9 July 2000 | Incorporation (29 pages) |
9 July 2000 | Incorporation (29 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Particulars of mortgage/charge (10 pages) |
20 June 2000 | Particulars of mortgage/charge (10 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
19 November 1999 | Full accounts made up to 31 May 1999 (20 pages) |
19 November 1999 | Full accounts made up to 31 May 1999 (20 pages) |
4 November 1999 | Secretary's particulars changed (1 page) |
4 November 1999 | Secretary's particulars changed (1 page) |
2 August 1999 | Return made up to 12/07/99; no change of members (9 pages) |
2 August 1999 | Return made up to 12/07/99; no change of members (9 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
16 June 1999 | New secretary appointed (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (1 page) |
16 June 1999 | Secretary resigned (1 page) |
23 September 1998 | Full accounts made up to 31 May 1998 (18 pages) |
23 September 1998 | Full accounts made up to 31 May 1998 (18 pages) |
19 August 1998 | Return made up to 12/07/98; full list of members (11 pages) |
19 August 1998 | Return made up to 12/07/98; full list of members (11 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
27 February 1998 | 11,000,000 sh 50P ad 10/02/98 (2 pages) |
27 February 1998 | 11,000,000 sh 50P ad 10/02/98 (2 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
23 February 1998 | Company name changed west ham united PLC\certificate issued on 24/02/98 (3 pages) |
23 February 1998 | Company name changed west ham united PLC\certificate issued on 24/02/98 (3 pages) |
12 February 1998 | Certificate of reduction of issued capital (1 page) |
12 February 1998 | Reduction of iss capital and minute (oc) # ic 105143/ 0 (8 pages) |
12 February 1998 | Certificate of reduction of issued capital (1 page) |
12 February 1998 | Scheme of arrangement - amalgamation (8 pages) |
12 February 1998 | Scheme of arrangement - amalgamation (8 pages) |
12 February 1998 | Reduction of iss capital and minute (oc) # ic 105143/ 0 (8 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
19 December 1997 | Full group accounts made up to 31 May 1997 (28 pages) |
19 December 1997 | Full group accounts made up to 31 May 1997 (28 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Ad 03/11/97--------- # si [email protected]=50650 # ic 54493/105143 (2 pages) |
4 December 1997 | Ad 03/11/97--------- # si [email protected]=50650 # ic 54493/105143 (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New secretary appointed;new director appointed (3 pages) |
9 October 1997 | New secretary appointed;new director appointed (3 pages) |
31 July 1997 | Ad 24/06/97--------- # si [email protected] (3 pages) |
31 July 1997 | Ad 24/06/97--------- # si [email protected] (3 pages) |
30 July 1997 | Return made up to 12/07/97; bulk list available separately
|
30 July 1997 | Return made up to 12/07/97; bulk list available separately
|
25 April 1997 | Ad 19/03/97--------- # si [email protected]=4493 # ic 50000/54493 (6 pages) |
25 April 1997 | Ad 19/03/97--------- # si [email protected]=4493 # ic 50000/54493 (6 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | # Nc 50000/55000 19/03/97 (1 page) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | # Nc 50000/55000 19/03/97 (1 page) |
7 April 1997 | Memorandum and Articles of Association (27 pages) |
7 April 1997 | Memorandum and Articles of Association (27 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
23 December 1996 | Full group accounts made up to 31 May 1996 (26 pages) |
23 December 1996 | Full group accounts made up to 31 May 1996 (26 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
29 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Return made up to 12/07/96; full list of members (23 pages) |
12 August 1996 | Return made up to 12/07/96; full list of members (23 pages) |
18 January 1996 | Full group accounts made up to 31 May 1995 (25 pages) |
18 January 1996 | Full group accounts made up to 31 May 1995 (25 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Return made up to 12/07/95; full list of members (38 pages) |
9 August 1995 | Return made up to 12/07/95; full list of members (38 pages) |
20 December 1994 | Full group accounts made up to 31 May 1994 (28 pages) |
20 December 1994 | Resolutions
|
20 December 1994 | Resolutions
|
20 December 1994 | Full group accounts made up to 31 May 1994 (28 pages) |
5 August 1994 | Return made up to 12/07/94; full list of members (16 pages) |
5 August 1994 | Return made up to 12/07/94; full list of members (16 pages) |
18 May 1994 | Particulars of mortgage/charge (5 pages) |
18 May 1994 | Particulars of mortgage/charge (5 pages) |
13 May 1994 | Particulars of mortgage/charge (3 pages) |
13 May 1994 | Particulars of mortgage/charge (3 pages) |
13 May 1994 | Particulars of mortgage/charge (3 pages) |
13 May 1994 | Particulars of mortgage/charge (3 pages) |
3 March 1994 | Full group accounts made up to 31 July 1993 (28 pages) |
3 March 1994 | Full group accounts made up to 31 July 1993 (28 pages) |
14 February 1994 | Director resigned (2 pages) |
14 February 1994 | Director resigned (2 pages) |
17 November 1993 | Director resigned (2 pages) |
17 November 1993 | Director resigned (2 pages) |
31 August 1993 | Return made up to 12/07/93; full list of members (16 pages) |
31 August 1993 | Return made up to 12/07/93; full list of members (16 pages) |
2 March 1993 | Full group accounts made up to 31 July 1992 (23 pages) |
2 March 1993 | Full group accounts made up to 31 July 1992 (23 pages) |
23 July 1992 | Return made up to 12/07/92; full list of members
|
23 July 1992 | Return made up to 12/07/92; full list of members
|
19 February 1992 | Resolutions
|
19 February 1992 | Resolutions
|
29 November 1991 | Prospectus (88 pages) |
29 November 1991 | Prospectus (88 pages) |
18 November 1991 | Re-registration of Memorandum and Articles (37 pages) |
18 November 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
18 November 1991 | Re-registration of Memorandum and Articles (37 pages) |
18 November 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 September 1991 | Particulars of mortgage/charge (3 pages) |
27 September 1991 | Particulars of mortgage/charge (3 pages) |
10 July 1991 | Return made up to 12/07/91; full list of members (15 pages) |
10 July 1991 | Return made up to 12/07/91; full list of members (15 pages) |
13 July 1990 | Resolutions
|
13 July 1990 | Resolutions
|
3 July 1990 | Return made up to 12/07/90; full list of members (7 pages) |
3 July 1990 | Full accounts made up to 31 July 1989 (15 pages) |
3 July 1990 | Return made up to 12/07/90; full list of members (7 pages) |
3 July 1990 | Accounts made up to 31 July 1989 (15 pages) |
26 July 1989 | Return made up to 14/07/89; full list of members (7 pages) |
26 July 1989 | Return made up to 14/07/89; full list of members (7 pages) |
20 June 1988 | Resolutions
|
20 June 1988 | Resolutions
|
15 June 1988 | Accounts made up to 31 July 1987 (14 pages) |
15 June 1988 | Full accounts made up to 31 July 1987 (14 pages) |
15 June 1988 | Return made up to 01/06/88; full list of members (15 pages) |
15 June 1988 | Return made up to 01/06/88; full list of members (15 pages) |
15 January 1988 | Resolutions
|
15 January 1988 | Resolutions
|
11 April 1987 | Full accounts made up to 31 July 1986 (13 pages) |
11 April 1987 | Full accounts made up to 31 July 1986 (13 pages) |
17 April 1985 | Accounts made up to 31 July 1984 (12 pages) |
17 April 1985 | Accounts made up to 31 July 1984 (12 pages) |
27 April 1983 | Accounts made up to 31 July 1982 (10 pages) |
27 April 1983 | Accounts made up to 31 July 1982 (10 pages) |
7 August 1959 | Particulars of property mortgage/charge (3 pages) |
7 August 1959 | Particulars of property mortgage/charge (3 pages) |
13 December 1901 | Incorporation (27 pages) |
13 December 1901 | Incorporation (27 pages) |