Leyton
London
E10 5NE
Director Name | Mr Nigel Travis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(111 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Brisbane Road Brisbane Road Leyton London E10 5NE |
Director Name | Mr Rodney Kent Teague Ii |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2017(111 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Brisbane Road Brisbane Road Leyton London E10 5NE |
Director Name | Mr Marshall James Taylor |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(111 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brisbane Road Brisbane Road Leyton London E10 5NE |
Director Name | Mr David Guy Travis |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(111 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brisbane Road Brisbane Road Leyton London E10 5NE |
Director Name | Mr Richard James Emmett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 2017(111 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Brisbane Road Brisbane Road Leyton London E10 5NE |
Director Name | Mr Nikolaus Dieter Semaca |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 May 2021(115 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Brisbane Road Brisbane Road Leyton London E10 5NE |
Director Name | Mr Richard Coleman Parry |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 May 2021(115 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Brisbane Road Brisbane Road Leyton London E10 5NE |
Director Name | Mr Frank Clark |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(86 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 May 1993) |
Role | Football Manager |
Correspondence Address | 2 Hazelwood Loughton Essex IG10 4ET |
Director Name | Mr Harold Linney |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(86 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Rigdemount Low Hill Road Roydon Essex CM16 5JN |
Director Name | Vincent Marsh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(86 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1996) |
Role | Wholesale Commission Agent |
Correspondence Address | 24 Piercing Hill Theydon Bois Epping Essex CM16 7JW |
Director Name | Mr Arnold Pincus |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(86 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 September 1993) |
Role | Quantity Surveyor |
Correspondence Address | 31 Manor Road Cheam Surrey SM2 7AG |
Director Name | Mr Derek Weinrabe |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(86 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1996) |
Role | Clothing Manufacturer |
Correspondence Address | 15 St Marys Avenue Wanstead London E11 2NR |
Director Name | Anthony David Wood |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(86 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 14 High St Wanstead Wanstead London E11 2AJ |
Secretary Name | Mr Arnold Pincus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(86 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 31 Manor Road Cheam Surrey SM2 7AG |
Secretary Name | Vincent Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 1995) |
Role | Secretary |
Correspondence Address | 24 Piercing Hill Theydon Bois Epping Essex CM16 7JW |
Director Name | John William Goldsmith |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(87 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 February 2003) |
Role | Architect |
Correspondence Address | 35 St Marys Avenue Wanstead London E11 2NR |
Director Name | Mr Barry Maurice William Hearn |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(88 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 July 2014) |
Role | Sports Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Great Claydons Chelmsford Road East Hanningfield Essex CM3 8AL |
Director Name | Bernard Goodall |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(88 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 August 1998) |
Role | Management Consultant |
Correspondence Address | The Rickyard The Green South Warborough OX10 7DN |
Director Name | Mr Stephen James Dawson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(88 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 July 2014) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beadon Road Bromley Kent BR2 9AT |
Secretary Name | Stephen James Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(88 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 1995) |
Role | Financial Accountant |
Correspondence Address | 6 Stanhope Road Sidcup Kent DA15 7HA |
Director Name | David Robert Dodd |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(88 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 07 July 2014) |
Role | Deputy Underwriter |
Correspondence Address | 50 Fontayne Avenue Chigwell Essex IG7 5HF |
Director Name | Mr Rodney Peter Cousens |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(88 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Secretary Name | Mr Stephen James Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(89 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 07 July 2014) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beadon Road Bromley Kent BR2 9AT |
Director Name | Steve Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(90 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 April 2012) |
Role | Professional Snooker Player |
Correspondence Address | Stondon Place Stondon Massey Brentwood Essex CM15 0LG |
Director Name | Nicholas David Andrew Levene |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(91 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 October 2009) |
Role | Equity Derivatives Executive D |
Correspondence Address | The Briars Barnet Road Arkley Hertfordshire EN5 3JZ |
Director Name | Matthew Richard Porter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(99 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mascalls Mascalls Lane Brentwood Essex CM14 5LJ |
Director Name | Edward John Hearn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(100 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mascalls Mascalls Lane, Great Warley Brentwood Essex CM14 5LJ |
Director Name | Alessandro Mino |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 2014(108 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2017) |
Role | Private Banker |
Country of Residence | Italy |
Correspondence Address | Matchroom Stadium Brisbane Road Leyton London E10 5NF |
Director Name | Francesco Becchetti |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 2014(108 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2017) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Matchroom Stadium Brisbane Road Leyton London E10 5NF |
Director Name | Liliana Condomitti |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 2014(108 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2017) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Matchroom Stadium Brisbane Road Leyton London E10 5NF |
Director Name | Mr Alessandro Angelieri |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 July 2014(108 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Matchroom Stadium Brisbane Road Leyton London E10 5NE |
Director Name | Shpetim Arbana |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 28 November 2014(108 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2017) |
Role | Consultant |
Country of Residence | Albania |
Correspondence Address | Matchroom Stadium Brisbane Road Leyton London E10 5NE |
Director Name | Luca Formica |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 2015(108 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2015) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Matchroom Stadium Brisbane Road London E10 5NF |
Website | leytonorient.com |
---|
Registered Address | Brisbane Road Brisbane Road Leyton London E10 5NE |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
3m at £0.2 | Leyton Orient Holdings Limited 90.36% Ordinary |
---|---|
- | OTHER 3.57% - |
53.4k at £0.2 | David Robert Dodd 1.63% Ordinary |
52k at £0.2 | John William Goldsmith 1.59% Ordinary |
17.6k at £0.2 | A.j. Harding 0.54% Ordinary |
15.2k at £0.2 | Elaine Hazel Burr 0.46% Ordinary |
15.2k at £0.2 | Fay Joan Howliston 0.46% Ordinary |
6.5k at £0.2 | Ross Weinrabe 0.20% Ordinary |
6.5k at £0.2 | Stewart Weinrabe 0.20% Ordinary |
6.3k at £0.2 | Leyton Orient Fan's Society LTD 0.19% Ordinary |
5k at £0.2 | J.e. Sankey 0.15% Ordinary |
3k at £0.2 | N.g. Sonenfield 0.09% Ordinary |
2.5k at £0.2 | Brian Long 0.08% Ordinary |
2.5k at £0.2 | Vincent Marsh 0.08% Ordinary |
2k at £0.2 | Deryk Mark William Farley 0.06% Ordinary |
2k at £0.2 | Hannah Susan Zussman 0.06% Ordinary |
2k at £0.2 | Harold Linney 0.06% Ordinary |
2k at £0.2 | Herbert James Leadley 0.06% Ordinary |
2k at £0.2 | Keith John Charles Harper 0.06% Ordinary |
2k at £0.2 | Stephen David Goss 0.06% Ordinary |
1.2k at £0.2 | Paul West 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,321,195 |
Gross Profit | £3,868,163 |
Net Worth | -£2,724,688 |
Cash | £269,746 |
Current Liabilities | £2,973,104 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
10 November 1954 | Delivered on: 23 November 1954 Satisfied on: 13 September 2003 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 35 ewellhurst road ilford essex together with trade and other fixtures present & future. Fully Satisfied |
---|---|
3 November 1954 | Delivered on: 23 November 1954 Satisfied on: 13 September 2003 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 6 fairway hillside avenue woodford essex together with trade and other fixtures present & future. Fully Satisfied |
13 August 1951 | Delivered on: 21 August 1951 Satisfied on: 13 September 2003 Persons entitled: Charlton A.F.C Classification: Charge Secured details: £125. Particulars: 59 plum lane,plumstead. Fully Satisfied |
7 November 1947 | Delivered on: 21 August 1951 Satisfied on: 13 September 2003 Persons entitled: Alliance Building Society Classification: Mortgage Secured details: £883 1/2 (owing). Particulars: 59 plum lane, plumstead. Fully Satisfied |
28 November 1949 | Delivered on: 19 December 1949 Satisfied on: 13 September 2003 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: No 119 kings avenue woodford essex with all fixtures & fittings present & future. Fully Satisfied |
21 September 1949 | Delivered on: 12 October 1949 Satisfied on: 13 September 2003 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Freehold land & premises:- 41, upper walthamstow road, walthamstow, essex. Including all fixtures present & future. Fully Satisfied |
1 September 1948 | Delivered on: 20 September 1948 Satisfied on: 13 September 2003 Persons entitled: The Westminster Bank Limited Classification: Legal charge Secured details: All moneys due etc. Particulars: 73 glenwood drive,romford,essex including trade and other fixtures present and future. Fully Satisfied |
16 September 2005 | Delivered on: 4 October 2005 Satisfied on: 5 February 2009 Persons entitled: Lombard North Central PLC Classification: Charge over sub-underlease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sub underlease of offices on the west stand the leyton stadium brisbane road london made between the company and samuel beadle (leyton) limited. Fully Satisfied |
9 August 2004 | Delivered on: 25 August 2004 Satisfied on: 5 February 2009 Persons entitled: Lombard North Central PLC Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leyton stadium, brisbane road, leyton, london comprised in a lease dated 09 august 2004. Fully Satisfied |
4 February 2000 | Delivered on: 9 February 2000 Satisfied on: 5 February 2009 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in the land more particularly described in the first schedule to the lease dated 4TH february 2000 and made between the mayor and burgesses of the london borough of waltham forest (1) and the mortgagor (2). Fully Satisfied |
4 February 2000 | Delivered on: 9 February 2000 Satisfied on: 5 February 2009 Persons entitled: Lombard North Central Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the companys f/h and l/h property both present and future including uncalled and unpaid capital all stocks and shares and its goodwill. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
1 April 1996 | Delivered on: 11 April 1996 Satisfied on: 17 September 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 May 1994 | Delivered on: 11 May 1994 Satisfied on: 19 September 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits and the debts together with all interest accruing in an account no 30384518. see the mortgage charge document for full details. Fully Satisfied |
7 April 1994 | Delivered on: 21 April 1994 Satisfied on: 19 September 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums of money deposited with barclays bank ple re: leyton orient football club limited in a high interest business account numbered 30384518. see the mortgage charge document for full details. Fully Satisfied |
31 January 1969 | Delivered on: 12 February 1969 Satisfied on: 19 September 2003 Persons entitled: Walthamstow Building Society Classification: Mortgage Secured details: £7350. Particulars: Plot 63 wedgewood park estate, epping, essex. Fully Satisfied |
4 February 1964 | Delivered on: 6 February 1964 Satisfied on: 13 September 2003 Persons entitled: Walthamstow Building Society Classification: Mortgage Secured details: £4,800. Particulars: 93 beechwood gardens, ilford, essex. Fully Satisfied |
14 August 1962 | Delivered on: 22 August 1962 Satisfied on: 13 September 2003 Persons entitled: Walthamstow Building Society Classification: Mortgage Secured details: £2.925. Particulars: 8 grasmere gardens, ilford, essex. Fully Satisfied |
7 June 1912 | Delivered on: 24 June 1912 Satisfied on: 9 May 2000 Persons entitled: Powers and Deane Ransomes Limited Classification: Mortgage debenture Secured details: £7000. Particulars: Companys undertaking and all property present and future including uncalled capital. Fully Satisfied |
25 September 1961 | Delivered on: 27 September 1961 Satisfied on: 13 September 2003 Persons entitled: Walthamstow Building Soeiety Classification: Mortgage Secured details: £3975. Particulars: 7 hollywood way, woodford green, essex. Fully Satisfied |
23 December 1960 | Delivered on: 3 January 1961 Satisfied on: 13 September 2003 Persons entitled: Walthamstow Building Society Classification: Mortgage Secured details: £2,700. Particulars: 65, clayhall avenue, ilford, essex. Fully Satisfied |
28 October 1960 | Delivered on: 9 November 1960 Satisfied on: 13 September 2003 Persons entitled: Walthamstow Building Society Classification: Mortgage Secured details: £2400. Particulars: 221 buckhurst way, buckhurst hill, essex. Fully Satisfied |
25 February 1959 | Delivered on: 27 February 1959 Persons entitled: The City and Metropolitan Building Society Classification: Charge Secured details: £2,200. Particulars: 42 ewellhurst road ilford essex. Fully Satisfied |
12 December 1958 | Delivered on: 15 December 1958 Satisfied on: 13 September 2003 Persons entitled: The City and Metropolitan Building Society Classification: Legal charge Secured details: £2.240. Particulars: 16 cranston garends, chingford, essex. Fully Satisfied |
13 November 1956 | Delivered on: 22 November 1956 Satisfied on: 13 September 2003 Persons entitled: Atlas Building Society Classification: Mortgage Secured details: £1875. Particulars: 275 buckhurst way, buckhurst hill, essex. Fully Satisfied |
14 September 1956 | Delivered on: 27 September 1956 Satisfied on: 13 September 2003 Persons entitled: Walthamstow Building Society Classification: Mortgage Secured details: £1500. Particulars: 24 coniston gardens, ilford, essex. Fully Satisfied |
14 September 1956 | Delivered on: 20 September 1956 Satisfied on: 13 September 2003 Persons entitled: Lotra Investments Limited Classification: Legal charge Secured details: £885. Particulars: 24 coniston gardens, ilford, essex. Fully Satisfied |
14 July 1955 | Delivered on: 19 July 1955 Satisfied on: 13 September 2003 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £1760 and all other monies that may hereafter become due from the company to the chargee on any account whatsoever not being money secured by a mortgage of property. Particulars: 32 durham ave woodford essex. Fully Satisfied |
13 December 1954 | Delivered on: 24 December 1954 Satisfied on: 13 September 2003 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 3 lime close, buckhurst hill, essex title no 8623. Fully Satisfied |
9 August 1911 | Delivered on: 11 August 1911 Satisfied on: 9 May 2000 Persons entitled: Powers and Deane Ransomes Limited Classification: Mortgage debenture Secured details: £1250. Particulars: Companys undertaking and all property present and future including uncalled capital. Fully Satisfied |
20 October 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
---|---|
10 August 2017 | Appointment of Mr Richard James Emmett as a director on 10 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr David Guy Travis as a director on 10 August 2017 (2 pages) |
29 June 2017 | Appointment of Mr Marshall James Taylor as a director on 22 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Alessandro Angelieri as a director on 22 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Rodney Kent Teague Ii as a director on 22 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Shpetim Arbana as a director on 22 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Nigel Travis as a director on 22 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Liliana Condomitti as a director on 22 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Matthew Richard Porter as a director on 22 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Francesco Becchetti as a director on 22 June 2017 (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 March 2017 | Termination of appointment of Alessandro Mino as a director on 6 February 2017 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 July 2015 | Termination of appointment of Luca Formica as a director on 30 June 2015 (2 pages) |
17 June 2015 | Full accounts made up to 30 June 2014 (20 pages) |
1 April 2015 | Appointment of Luca Formica as a director on 18 March 2015 (3 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 January 2015 | Appointment of Shpetim Arbana as a director on 28 November 2014 (2 pages) |
1 October 2014 | Termination of appointment of Matthew Richard Porter as a director on 30 September 2014 (1 page) |
1 October 2014 | Appointment of Alessandro Angelieri as a director on 8 July 2014 (2 pages) |
1 October 2014 | Appointment of Alessandro Angelieri as a director on 8 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Edward John Hearn as a director on 7 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Stephen James Dawson as a secretary on 7 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Stephen James Dawson as a director on 7 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of David Robert Dodd as a director on 7 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Barry Maurice William Hearn as a director on 7 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Stephen James Dawson as a director on 7 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Edward John Hearn as a director on 7 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Barry Maurice William Hearn as a director on 7 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Stephen James Dawson as a secretary on 7 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of David Robert Dodd as a director on 7 July 2014 (2 pages) |
6 August 2014 | Appointment of Francesco Becchetti as a director on 7 July 2014 (3 pages) |
6 August 2014 | Appointment of Alessandro Mino as a director on 7 July 2014 (3 pages) |
6 August 2014 | Appointment of Liliana Condomitti as a director on 7 July 2014 (3 pages) |
6 August 2014 | Appointment of Liliana Condomitti as a director on 7 July 2014 (3 pages) |
6 August 2014 | Appointment of Alessandro Mino as a director on 7 July 2014 (3 pages) |
6 August 2014 | Appointment of Francesco Becchetti as a director on 7 July 2014 (3 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
30 April 2013 | Statement of company's objects (2 pages) |
30 April 2013 | Resolutions
|
15 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (52 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (52 pages) |
25 January 2013 | Director's details changed for Matthew Richard Porter on 1 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Matthew Richard Porter on 1 December 2012 (2 pages) |
12 April 2012 | Termination of appointment of Steve Davis as a director (2 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (18 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (29 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (29 pages) |
3 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (32 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (32 pages) |
2 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (27 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (27 pages) |
5 February 2010 | Director's details changed for Matthew Richard Porter on 7 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Matthew Richard Porter on 7 January 2010 (2 pages) |
20 October 2009 | Termination of appointment of Nicholas Levene as a director (2 pages) |
19 February 2009 | Return made up to 02/02/09; full list of members (26 pages) |
11 February 2009 | Full accounts made up to 30 June 2008 (20 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
1 April 2008 | Return made up to 02/02/08; bulk list available separately (8 pages) |
21 January 2008 | Full accounts made up to 30 June 2007 (20 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
26 February 2007 | Return made up to 02/02/07; full list of members (35 pages) |
15 January 2007 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
22 March 2006 | Full accounts made up to 30 June 2005 (20 pages) |
27 February 2006 | Return made up to 02/02/06; bulk list available separately (7 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Full accounts made up to 30 June 2004 (21 pages) |
1 March 2005 | Return made up to 02/02/05; bulk list available separately (7 pages) |
22 February 2005 | Director's particulars changed (1 page) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Ad 30/06/04--------- £ si [email protected]=70000 £ ic 747000/817000 (19 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Memorandum and Articles of Association (15 pages) |
2 March 2004 | Full accounts made up to 30 June 2003 (20 pages) |
12 February 2004 | Return made up to 02/02/04; change of members (12 pages) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 02/02/03; bulk list available separately (7 pages) |
5 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
24 September 2002 | Director resigned (1 page) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2002 | Return made up to 02/02/02; bulk list available separately (8 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (20 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=1125 £ ic 706589/707714 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=125 £ ic 710873/710998 (2 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=155 £ ic 704969/705124 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=75150 £ ic 712129/787279 (2 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=625 £ ic 789015/789640 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=412 £ ic 788066/788478 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=437 £ ic 787629/788066 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=537 £ ic 788478/789015 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=525 £ ic 711604/712129 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=375 £ ic 618190/618565 (2 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=800 £ ic 699859/700659 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si 1350@1=1350 £ ic 708396/709746 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=3125 £ ic 696734/699859 (2 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=625 £ ic 710248/710873 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=345 £ ic 708051/708396 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=350 £ ic 787279/787629 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=337 £ ic 707714/708051 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=31825 £ ic 789640/821465 (4 pages) |
27 July 2001 | Ad 30/06/01--------- £ si 4310@1=4310 £ ic 700659/704969 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=78169 £ ic 618565/696734 (2 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=606 £ ic 710998/711604 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si 1465@1=1465 £ ic 705124/706589 (3 pages) |
27 July 2001 | Ad 30/06/01--------- £ si [email protected]=502 £ ic 709746/710248 (4 pages) |
17 April 2001 | Resolutions
|
8 February 2001 | Return made up to 02/02/01; bulk list available separately (8 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (19 pages) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2000 | Return made up to 02/02/00; bulk list available separately (10 pages) |
14 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Return made up to 02/02/99; full list of members (106 pages) |
31 December 1998 | Full accounts made up to 30 June 1998 (17 pages) |
18 November 1998 | Ad 29/10/98--------- £ si [email protected]=15625 £ ic 602565/618190 (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 March 1998 | Memorandum and Articles of Association (18 pages) |
11 March 1998 | Resolutions
|
4 March 1998 | Return made up to 02/02/98; bulk list available separately (11 pages) |
25 February 1998 | Full accounts made up to 30 June 1997 (17 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: leyton stadium, brisbane rd, london E10 5NF (1 page) |
28 July 1997 | Ad 30/06/97--------- £ si [email protected]=500 £ ic 602065/602565 (2 pages) |
21 July 1997 | Ad 30/06/97--------- £ si [email protected]=25 £ ic 602040/602065 (2 pages) |
12 June 1997 | New director appointed (1 page) |
3 June 1997 | Ad 23/05/97--------- £ si [email protected]=15625 £ ic 586415/602040 (2 pages) |
3 June 1997 | Ad 23/05/97--------- £ si [email protected]=12500 £ ic 573915/586415 (2 pages) |
16 May 1997 | Ad 22/04/97--------- £ si [email protected]=12500 £ ic 561415/573915 (2 pages) |
14 May 1997 | New director appointed (3 pages) |
24 February 1997 | Return made up to 02/02/97; bulk list available separately (10 pages) |
29 January 1997 | Ad 16/01/97--------- £ si [email protected]=25 £ ic 561387/561412 (2 pages) |
21 January 1997 | Ad 29/11/96--------- £ si [email protected]=12500 £ ic 547857/560357 (2 pages) |
21 January 1997 | Ad 30/12/96--------- £ si [email protected]=237 £ ic 547370/547607 (3 pages) |
21 January 1997 | Ad 24/12/96--------- £ si [email protected]=400 £ ic 560357/560757 (2 pages) |
21 January 1997 | Ad 23/12/96--------- £ si [email protected]=250 £ ic 547607/547857 (2 pages) |
21 January 1997 | Ad 31/12/96--------- £ si [email protected]=630 £ ic 560757/561387 (2 pages) |
9 January 1997 | Ad 31/10/96--------- £ si [email protected]=2837 £ ic 544533/547370 (6 pages) |
6 January 1997 | Ad 19/12/96--------- £ si [email protected]=175 £ ic 544358/544533 (2 pages) |
2 January 1997 | Ad 16/12/96--------- £ si [email protected]=75 £ ic 544046/544121 (2 pages) |
2 January 1997 | Ad 10/12/96--------- £ si [email protected]=25 £ ic 544021/544046 (2 pages) |
2 January 1997 | Ad 06/12/96--------- £ si [email protected]=62 £ ic 544121/544183 (2 pages) |
2 January 1997 | Ad 10/12/96--------- £ si [email protected]=175 £ ic 544183/544358 (2 pages) |
19 December 1996 | Ad 31/10/96--------- £ si [email protected]=2755 £ ic 501815/504570 (5 pages) |
19 December 1996 | Ad 29/11/96--------- £ si [email protected]=31250 £ ic 504570/535820 (3 pages) |
19 December 1996 | Ad 31/10/96--------- £ si [email protected]=440 £ ic 500000/500440 (6 pages) |
19 December 1996 | Ad 29/11/96--------- £ si [email protected]=1062 £ ic 535820/536882 (2 pages) |
19 December 1996 | Ad 31/10/96--------- £ si [email protected]=2758 £ ic 539082/541840 (4 pages) |
19 December 1996 | Ad 31/10/96--------- £ si [email protected]=2200 £ ic 536882/539082 (6 pages) |
19 December 1996 | Ad 31/10/96--------- £ si [email protected]=1375 £ ic 500440/501815 (6 pages) |
19 December 1996 | Ad 31/10/96--------- £ si [email protected]=2181 £ ic 541840/544021 (2 pages) |
19 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 02/02/96; bulk list available separately (11 pages) |
22 May 1996 | New secretary appointed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Ad 23/01/96--------- £ si [email protected]=400000 £ ic 100000/500000 (12 pages) |
29 December 1995 | Memorandum and Articles of Association (10 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | £ nc 100000/1000000 04/12/95 (1 page) |
22 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
27 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
2 May 1995 | Secretary resigned (4 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
25 April 1995 | Return made up to 02/02/95; full list of members (68 pages) |
21 April 1995 | New director appointed (2 pages) |
7 April 1995 | New secretary appointed;new director appointed (4 pages) |
7 April 1995 | New director appointed (4 pages) |
8 March 1994 | Full accounts made up to 30 June 1993 (10 pages) |
18 March 1993 | Full accounts made up to 30 June 1992 (11 pages) |
29 January 1991 | Full accounts made up to 30 June 1990 (12 pages) |
20 September 1987 | Return made up to 20/05/87; bulk list available separately (5 pages) |
9 September 1987 | Return made up to 29/07/86; full list of members (31 pages) |
4 August 1987 | Company name changed orient football club LIMITED\certificate issued on 05/08/87 (2 pages) |
17 April 1987 | Full accounts made up to 30 June 1986 (8 pages) |
19 March 1987 | Full accounts made up to 30 June 1985 (8 pages) |
6 August 1986 | Return made up to 09/05/85; full list of members (42 pages) |
10 November 1982 | Annual return made up to 22/07/82 (6 pages) |
10 November 1980 | Annual return made up to 31/07/80 (4 pages) |
21 June 1980 | Accounts made up to 30 March 1978 (37 pages) |
20 June 1980 | Annual return made up to 30/06/77 (6 pages) |
19 June 1980 | Annual return made up to 25/11/76 (23 pages) |
18 June 1980 | Annual return made up to 30/03/78 (37 pages) |
26 April 1977 | Annual return made up to 18/09/75 (6 pages) |
15 December 1966 | Company name changed\certificate issued on 15/12/66 (3 pages) |
30 May 1906 | Certificate of incorporation (1 page) |