Company NameLeyton Orient Football Club Limited
Company StatusActive
Company Number00088982
CategoryPrivate Limited Company
Incorporation Date30 May 1906(117 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Matthew Richard Porter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(111 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrisbane Road Brisbane Road
Leyton
London
E10 5NE
Director NameMr Nigel Travis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(111 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressBrisbane Road Brisbane Road
Leyton
London
E10 5NE
Director NameMr Rodney Kent Teague Ii
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2017(111 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBrisbane Road Brisbane Road
Leyton
London
E10 5NE
Director NameMr Marshall James Taylor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(111 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrisbane Road Brisbane Road
Leyton
London
E10 5NE
Director NameMr David Guy Travis
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(111 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrisbane Road Brisbane Road
Leyton
London
E10 5NE
Director NameMr Richard James Emmett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2017(111 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBrisbane Road Brisbane Road
Leyton
London
E10 5NE
Director NameMr Nikolaus Dieter Semaca
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed20 May 2021(115 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBrisbane Road Brisbane Road
Leyton
London
E10 5NE
Director NameMr Richard Coleman Parry
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed20 May 2021(115 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBrisbane Road Brisbane Road
Leyton
London
E10 5NE
Director NameMr Frank Clark
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(86 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 May 1993)
RoleFootball Manager
Correspondence Address2 Hazelwood
Loughton
Essex
IG10 4ET
Director NameMr Harold Linney
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(86 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressRigdemount
Low Hill Road
Roydon
Essex
CM16 5JN
Director NameVincent Marsh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(86 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RoleWholesale Commission Agent
Correspondence Address24 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Director NameMr Arnold Pincus
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(86 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 September 1993)
RoleQuantity Surveyor
Correspondence Address31 Manor Road
Cheam
Surrey
SM2 7AG
Director NameMr Derek Weinrabe
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(86 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RoleClothing Manufacturer
Correspondence Address15 St Marys Avenue
Wanstead
London
E11 2NR
Director NameAnthony David Wood
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(86 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address14 High St Wanstead
Wanstead
London
E11 2AJ
Secretary NameMr Arnold Pincus
NationalityBritish
StatusResigned
Appointed02 February 1993(86 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address31 Manor Road
Cheam
Surrey
SM2 7AG
Secretary NameVincent Marsh
NationalityBritish
StatusResigned
Appointed30 September 1993(87 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 1995)
RoleSecretary
Correspondence Address24 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Director NameJohn William Goldsmith
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(87 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 February 2003)
RoleArchitect
Correspondence Address35 St Marys Avenue
Wanstead
London
E11 2NR
Director NameMr Barry Maurice William Hearn
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(88 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 07 July 2014)
RoleSports Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Claydons
Chelmsford Road
East Hanningfield
Essex
CM3 8AL
Director NameBernard Goodall
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(88 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 1998)
RoleManagement Consultant
Correspondence AddressThe Rickyard
The Green South
Warborough
OX10 7DN
Director NameMr Stephen James Dawson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(88 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 07 July 2014)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Beadon Road
Bromley
Kent
BR2 9AT
Secretary NameStephen James Dawson
NationalityBritish
StatusResigned
Appointed27 March 1995(88 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 March 1995)
RoleFinancial Accountant
Correspondence Address6 Stanhope Road
Sidcup
Kent
DA15 7HA
Director NameDavid Robert Dodd
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(88 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 07 July 2014)
RoleDeputy Underwriter
Correspondence Address50 Fontayne Avenue
Chigwell
Essex
IG7 5HF
Director NameMr Rodney Peter Cousens
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(88 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Petworth Road Chiddingfold
Godalming
Surrey
GU8 4UF
Secretary NameMr Stephen James Dawson
NationalityBritish
StatusResigned
Appointed27 March 1996(89 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 07 July 2014)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Beadon Road
Bromley
Kent
BR2 9AT
Director NameSteve Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(90 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 April 2012)
RoleProfessional Snooker Player
Correspondence AddressStondon Place
Stondon Massey
Brentwood
Essex
CM15 0LG
Director NameNicholas David Andrew Levene
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(91 years after company formation)
Appointment Duration12 years, 5 months (resigned 19 October 2009)
RoleEquity Derivatives Executive D
Correspondence AddressThe Briars
Barnet Road
Arkley
Hertfordshire
EN5 3JZ
Director NameMatthew Richard Porter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(99 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMascalls Mascalls Lane
Brentwood
Essex
CM14 5LJ
Director NameEdward John Hearn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(100 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMascalls
Mascalls Lane, Great Warley
Brentwood
Essex
CM14 5LJ
Director NameAlessandro Mino
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed07 July 2014(108 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2017)
RolePrivate Banker
Country of ResidenceItaly
Correspondence AddressMatchroom Stadium Brisbane Road
Leyton
London
E10 5NF
Director NameFrancesco Becchetti
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed07 July 2014(108 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2017)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressMatchroom Stadium Brisbane Road
Leyton
London
E10 5NF
Director NameLiliana Condomitti
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed07 July 2014(108 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2017)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressMatchroom Stadium Brisbane Road
Leyton
London
E10 5NF
Director NameMr Alessandro Angelieri
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed08 July 2014(108 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMatchroom Stadium
Brisbane Road Leyton
London
E10 5NE
Director NameShpetim Arbana
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAlbanian
StatusResigned
Appointed28 November 2014(108 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2017)
RoleConsultant
Country of ResidenceAlbania
Correspondence AddressMatchroom Stadium
Brisbane Road Leyton
London
E10 5NE
Director NameLuca Formica
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed18 March 2015(108 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2015)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchroom Stadium Brisbane Road
London
E10 5NF

Contact

Websiteleytonorient.com

Location

Registered AddressBrisbane Road Brisbane Road
Leyton
London
E10 5NE
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Shareholders

3m at £0.2Leyton Orient Holdings Limited
90.36%
Ordinary
-OTHER
3.57%
-
53.4k at £0.2David Robert Dodd
1.63%
Ordinary
52k at £0.2John William Goldsmith
1.59%
Ordinary
17.6k at £0.2A.j. Harding
0.54%
Ordinary
15.2k at £0.2Elaine Hazel Burr
0.46%
Ordinary
15.2k at £0.2Fay Joan Howliston
0.46%
Ordinary
6.5k at £0.2Ross Weinrabe
0.20%
Ordinary
6.5k at £0.2Stewart Weinrabe
0.20%
Ordinary
6.3k at £0.2Leyton Orient Fan's Society LTD
0.19%
Ordinary
5k at £0.2J.e. Sankey
0.15%
Ordinary
3k at £0.2N.g. Sonenfield
0.09%
Ordinary
2.5k at £0.2Brian Long
0.08%
Ordinary
2.5k at £0.2Vincent Marsh
0.08%
Ordinary
2k at £0.2Deryk Mark William Farley
0.06%
Ordinary
2k at £0.2Hannah Susan Zussman
0.06%
Ordinary
2k at £0.2Harold Linney
0.06%
Ordinary
2k at £0.2Herbert James Leadley
0.06%
Ordinary
2k at £0.2Keith John Charles Harper
0.06%
Ordinary
2k at £0.2Stephen David Goss
0.06%
Ordinary
1.2k at £0.2Paul West
0.04%
Ordinary

Financials

Year2014
Turnover£4,321,195
Gross Profit£3,868,163
Net Worth-£2,724,688
Cash£269,746
Current Liabilities£2,973,104

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

10 November 1954Delivered 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 1954Delivered 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 1951Delivered 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 1947Delivered 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 1949Delivered 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 1949Delivered 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 1948Delivered 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 2005Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1969Delivered 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 1964Delivered 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 1962Delivered 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 1912Delivered 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 1961Delivered 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 1960Delivered 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 1960Delivered 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 1959Delivered 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 1958Delivered 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 1956Delivered 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 1956Delivered 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 1956Delivered 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 1955Delivered 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 1954Delivered 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 1911Delivered 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

Filing History

20 October 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 August 2017Appointment of Mr Richard James Emmett as a director on 10 August 2017 (2 pages)
10 August 2017Appointment of Mr David Guy Travis as a director on 10 August 2017 (2 pages)
29 June 2017Appointment of Mr Marshall James Taylor as a director on 22 June 2017 (2 pages)
29 June 2017Termination of appointment of Alessandro Angelieri as a director on 22 June 2017 (1 page)
29 June 2017Appointment of Mr Rodney Kent Teague Ii as a director on 22 June 2017 (2 pages)
29 June 2017Termination of appointment of Shpetim Arbana as a director on 22 June 2017 (1 page)
29 June 2017Appointment of Mr Nigel Travis as a director on 22 June 2017 (2 pages)
29 June 2017Termination of appointment of Liliana Condomitti as a director on 22 June 2017 (1 page)
29 June 2017Appointment of Mr Matthew Richard Porter as a director on 22 June 2017 (2 pages)
29 June 2017Termination of appointment of Francesco Becchetti as a director on 22 June 2017 (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 March 2017Termination of appointment of Alessandro Mino as a director on 6 February 2017 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 820,000
(48 pages)
9 July 2015Termination of appointment of Luca Formica as a director on 30 June 2015 (2 pages)
17 June 2015Full accounts made up to 30 June 2014 (20 pages)
1 April 2015Appointment of Luca Formica as a director on 18 March 2015 (3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 820,000
(49 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 820,000
(49 pages)
20 January 2015Appointment of Shpetim Arbana as a director on 28 November 2014 (2 pages)
1 October 2014Termination of appointment of Matthew Richard Porter as a director on 30 September 2014 (1 page)
1 October 2014Appointment of Alessandro Angelieri as a director on 8 July 2014 (2 pages)
1 October 2014Appointment of Alessandro Angelieri as a director on 8 July 2014 (2 pages)
15 August 2014Termination of appointment of Edward John Hearn as a director on 7 July 2014 (2 pages)
15 August 2014Termination of appointment of Stephen James Dawson as a secretary on 7 July 2014 (2 pages)
15 August 2014Termination of appointment of Stephen James Dawson as a director on 7 July 2014 (2 pages)
15 August 2014Termination of appointment of David Robert Dodd as a director on 7 July 2014 (2 pages)
15 August 2014Termination of appointment of Barry Maurice William Hearn as a director on 7 July 2014 (2 pages)
15 August 2014Termination of appointment of Stephen James Dawson as a director on 7 July 2014 (2 pages)
15 August 2014Termination of appointment of Edward John Hearn as a director on 7 July 2014 (2 pages)
15 August 2014Termination of appointment of Barry Maurice William Hearn as a director on 7 July 2014 (2 pages)
15 August 2014Termination of appointment of Stephen James Dawson as a secretary on 7 July 2014 (2 pages)
15 August 2014Termination of appointment of David Robert Dodd as a director on 7 July 2014 (2 pages)
6 August 2014Appointment of Francesco Becchetti as a director on 7 July 2014 (3 pages)
6 August 2014Appointment of Alessandro Mino as a director on 7 July 2014 (3 pages)
6 August 2014Appointment of Liliana Condomitti as a director on 7 July 2014 (3 pages)
6 August 2014Appointment of Liliana Condomitti as a director on 7 July 2014 (3 pages)
6 August 2014Appointment of Alessandro Mino as a director on 7 July 2014 (3 pages)
6 August 2014Appointment of Francesco Becchetti as a director on 7 July 2014 (3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 820,000
(51 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 820,000
(51 pages)
3 January 2014Full accounts made up to 30 June 2013 (20 pages)
30 April 2013Statement of company's objects (2 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
15 February 2013Full accounts made up to 30 June 2012 (20 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (52 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (52 pages)
25 January 2013Director's details changed for Matthew Richard Porter on 1 December 2012 (2 pages)
25 January 2013Director's details changed for Matthew Richard Porter on 1 December 2012 (2 pages)
12 April 2012Termination of appointment of Steve Davis as a director (2 pages)
21 February 2012Full accounts made up to 30 June 2011 (18 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (29 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (29 pages)
3 March 2011Full accounts made up to 30 June 2010 (18 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (32 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (32 pages)
2 March 2010Full accounts made up to 30 June 2009 (20 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (27 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (27 pages)
5 February 2010Director's details changed for Matthew Richard Porter on 7 January 2010 (2 pages)
5 February 2010Director's details changed for Matthew Richard Porter on 7 January 2010 (2 pages)
20 October 2009Termination of appointment of Nicholas Levene as a director (2 pages)
19 February 2009Return made up to 02/02/09; full list of members (26 pages)
11 February 2009Full accounts made up to 30 June 2008 (20 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
1 April 2008Return made up to 02/02/08; bulk list available separately (8 pages)
21 January 2008Full accounts made up to 30 June 2007 (20 pages)
4 May 2007Full accounts made up to 30 June 2006 (20 pages)
26 February 2007Return made up to 02/02/07; full list of members (35 pages)
15 January 2007New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
22 March 2006Full accounts made up to 30 June 2005 (20 pages)
27 February 2006Return made up to 02/02/06; bulk list available separately (7 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
9 March 2005Full accounts made up to 30 June 2004 (21 pages)
1 March 2005Return made up to 02/02/05; bulk list available separately (7 pages)
22 February 2005Director's particulars changed (1 page)
25 August 2004Particulars of mortgage/charge (3 pages)
29 July 2004Ad 30/06/04--------- £ si [email protected]=70000 £ ic 747000/817000 (19 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2004Memorandum and Articles of Association (15 pages)
2 March 2004Full accounts made up to 30 June 2003 (20 pages)
12 February 2004Return made up to 02/02/04; change of members (12 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Director resigned (1 page)
17 February 2003Return made up to 02/02/03; bulk list available separately (7 pages)
5 December 2002Full accounts made up to 30 June 2002 (20 pages)
24 September 2002Director resigned (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Return made up to 02/02/02; bulk list available separately (8 pages)
22 January 2002Full accounts made up to 30 June 2001 (20 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=1125 £ ic 706589/707714 (3 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=125 £ ic 710873/710998 (2 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=155 £ ic 704969/705124 (3 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=75150 £ ic 712129/787279 (2 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=625 £ ic 789015/789640 (3 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=412 £ ic 788066/788478 (3 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=437 £ ic 787629/788066 (3 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=537 £ ic 788478/789015 (3 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=525 £ ic 711604/712129 (3 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=375 £ ic 618190/618565 (2 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=800 £ ic 699859/700659 (3 pages)
27 July 2001Ad 30/06/01--------- £ si 1350@1=1350 £ ic 708396/709746 (3 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=3125 £ ic 696734/699859 (2 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=625 £ ic 710248/710873 (3 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=345 £ ic 708051/708396 (3 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=350 £ ic 787279/787629 (3 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=337 £ ic 707714/708051 (3 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=31825 £ ic 789640/821465 (4 pages)
27 July 2001Ad 30/06/01--------- £ si 4310@1=4310 £ ic 700659/704969 (3 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=78169 £ ic 618565/696734 (2 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=606 £ ic 710998/711604 (3 pages)
27 July 2001Ad 30/06/01--------- £ si 1465@1=1465 £ ic 705124/706589 (3 pages)
27 July 2001Ad 30/06/01--------- £ si [email protected]=502 £ ic 709746/710248 (4 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2001Return made up to 02/02/01; bulk list available separately (8 pages)
31 January 2001Full accounts made up to 30 June 2000 (19 pages)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
28 February 2000Return made up to 02/02/00; bulk list available separately (10 pages)
14 February 2000Full accounts made up to 30 June 1999 (16 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
17 February 1999Return made up to 02/02/99; full list of members (106 pages)
31 December 1998Full accounts made up to 30 June 1998 (17 pages)
18 November 1998Ad 29/10/98--------- £ si [email protected]=15625 £ ic 602565/618190 (2 pages)
11 August 1998Director resigned (1 page)
11 March 1998Memorandum and Articles of Association (18 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1998Return made up to 02/02/98; bulk list available separately (11 pages)
25 February 1998Full accounts made up to 30 June 1997 (17 pages)
20 February 1998Director resigned (1 page)
20 February 1998Registered office changed on 20/02/98 from: leyton stadium, brisbane rd, london E10 5NF (1 page)
28 July 1997Ad 30/06/97--------- £ si [email protected]=500 £ ic 602065/602565 (2 pages)
21 July 1997Ad 30/06/97--------- £ si [email protected]=25 £ ic 602040/602065 (2 pages)
12 June 1997New director appointed (1 page)
3 June 1997Ad 23/05/97--------- £ si [email protected]=15625 £ ic 586415/602040 (2 pages)
3 June 1997Ad 23/05/97--------- £ si [email protected]=12500 £ ic 573915/586415 (2 pages)
16 May 1997Ad 22/04/97--------- £ si [email protected]=12500 £ ic 561415/573915 (2 pages)
14 May 1997New director appointed (3 pages)
24 February 1997Return made up to 02/02/97; bulk list available separately (10 pages)
29 January 1997Ad 16/01/97--------- £ si [email protected]=25 £ ic 561387/561412 (2 pages)
21 January 1997Ad 29/11/96--------- £ si [email protected]=12500 £ ic 547857/560357 (2 pages)
21 January 1997Ad 30/12/96--------- £ si [email protected]=237 £ ic 547370/547607 (3 pages)
21 January 1997Ad 24/12/96--------- £ si [email protected]=400 £ ic 560357/560757 (2 pages)
21 January 1997Ad 23/12/96--------- £ si [email protected]=250 £ ic 547607/547857 (2 pages)
21 January 1997Ad 31/12/96--------- £ si [email protected]=630 £ ic 560757/561387 (2 pages)
9 January 1997Ad 31/10/96--------- £ si [email protected]=2837 £ ic 544533/547370 (6 pages)
6 January 1997Ad 19/12/96--------- £ si [email protected]=175 £ ic 544358/544533 (2 pages)
2 January 1997Ad 16/12/96--------- £ si [email protected]=75 £ ic 544046/544121 (2 pages)
2 January 1997Ad 10/12/96--------- £ si [email protected]=25 £ ic 544021/544046 (2 pages)
2 January 1997Ad 06/12/96--------- £ si [email protected]=62 £ ic 544121/544183 (2 pages)
2 January 1997Ad 10/12/96--------- £ si [email protected]=175 £ ic 544183/544358 (2 pages)
19 December 1996Ad 31/10/96--------- £ si [email protected]=2755 £ ic 501815/504570 (5 pages)
19 December 1996Ad 29/11/96--------- £ si [email protected]=31250 £ ic 504570/535820 (3 pages)
19 December 1996Ad 31/10/96--------- £ si [email protected]=440 £ ic 500000/500440 (6 pages)
19 December 1996Ad 29/11/96--------- £ si [email protected]=1062 £ ic 535820/536882 (2 pages)
19 December 1996Ad 31/10/96--------- £ si [email protected]=2758 £ ic 539082/541840 (4 pages)
19 December 1996Ad 31/10/96--------- £ si [email protected]=2200 £ ic 536882/539082 (6 pages)
19 December 1996Ad 31/10/96--------- £ si [email protected]=1375 £ ic 500440/501815 (6 pages)
19 December 1996Ad 31/10/96--------- £ si [email protected]=2181 £ ic 541840/544021 (2 pages)
19 November 1996Full accounts made up to 30 June 1996 (15 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
22 May 1996Return made up to 02/02/96; bulk list available separately (11 pages)
22 May 1996New secretary appointed (1 page)
10 May 1996Director's particulars changed (1 page)
11 April 1996Particulars of mortgage/charge (3 pages)
25 February 1996Ad 23/01/96--------- £ si [email protected]=400000 £ ic 100000/500000 (12 pages)
29 December 1995Memorandum and Articles of Association (10 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 December 1995£ nc 100000/1000000 04/12/95 (1 page)
22 November 1995Full accounts made up to 30 June 1995 (12 pages)
27 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
2 May 1995Secretary resigned (4 pages)
25 April 1995Full accounts made up to 30 June 1994 (11 pages)
25 April 1995Return made up to 02/02/95; full list of members (68 pages)
21 April 1995New director appointed (2 pages)
7 April 1995New secretary appointed;new director appointed (4 pages)
7 April 1995New director appointed (4 pages)
8 March 1994Full accounts made up to 30 June 1993 (10 pages)
18 March 1993Full accounts made up to 30 June 1992 (11 pages)
29 January 1991Full accounts made up to 30 June 1990 (12 pages)
20 September 1987Return made up to 20/05/87; bulk list available separately (5 pages)
9 September 1987Return made up to 29/07/86; full list of members (31 pages)
4 August 1987Company name changed orient football club LIMITED\certificate issued on 05/08/87 (2 pages)
17 April 1987Full accounts made up to 30 June 1986 (8 pages)
19 March 1987Full accounts made up to 30 June 1985 (8 pages)
6 August 1986Return made up to 09/05/85; full list of members (42 pages)
10 November 1982Annual return made up to 22/07/82 (6 pages)
10 November 1980Annual return made up to 31/07/80 (4 pages)
21 June 1980Accounts made up to 30 March 1978 (37 pages)
20 June 1980Annual return made up to 30/06/77 (6 pages)
19 June 1980Annual return made up to 25/11/76 (23 pages)
18 June 1980Annual return made up to 30/03/78 (37 pages)
26 April 1977Annual return made up to 18/09/75 (6 pages)
15 December 1966Company name changed\certificate issued on 15/12/66 (3 pages)
30 May 1906Certificate of incorporation (1 page)