Company NameLeyton Football Club Limited
Company StatusDissolved
Company Number00936533
CategoryPrivate Limited Company
Incorporation Date1 August 1968(55 years, 9 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameLouise Sophocleous
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(41 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Leabridge Road
Leyton
London
E10 7LD
Director NameMr George Gross
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 1996)
RoleStationer
Correspondence Address635 Rochester Way
London
SE9 1RT
Director NameJohn Arthur Olney
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 1996)
RoleRetired
Correspondence Address69 High Road
North Weald
Epping
Essex
CM16 6HW
Director NameHarold Montague Stone
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 March 1996)
RoleEngineer
Correspondence Address83 Avenue Road
London
Nw1
Secretary NameCharles Edward Gross
NationalityBritish
StatusResigned
Appointed01 December 1991(23 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 January 1997)
RoleCompany Director
Correspondence Address635 Rochester Way
Eltham Park
London
SE9 1RJ
Director NameMr Kevin Moran
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Taylor Close
St Albans
Hertfordshire
AL4 9YB
Director NameMr David Ernest Ward
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge 38 Albion Hill
Loughton
Essex
IG10 4RD
Director NamePhilip Foster
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(27 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 27 January 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address282 Lea Bridge Road
London
E10 7LD
Director NameCharles Edward Gross
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(27 years, 6 months after company formation)
Appointment Duration11 months (resigned 02 January 1997)
RoleBanker
Correspondence Address635 Rochester Way
Eltham Park
London
SE9 1RJ
Director NamePeter Lewis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(27 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 2002)
RoleSales Manager
Correspondence Address68 Wansunt Road
Bexley
Kent
DA5 2DJ
Director NameCostas Sophocleous
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(27 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 27 January 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address142 Maynard Road
Walthamstow
London
E17 9JF
Secretary NamePhilip Foster
NationalityBritish
StatusResigned
Appointed01 December 1998(30 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 January 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address282 Lea Bridge Road
London
E10 7LD

Location

Registered AddressLeyton Stadium
282 Lea Bridge Road
Leyton
London
E10 7LD
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

500 at 1Costa Sophocleous
6.63%
Ordinary
500 at 1Ms Alison Sophocleus
6.63%
Ordinary
500 at 1Ms Miriam Lewis
6.63%
Ordinary
500 at 1Peter Lewis
6.63%
Ordinary
500 at 1Phil Foster
6.63%
Ordinary
450 at 1George Russell
5.97%
Ordinary
450 at 1Mark Sophocleous
5.97%
Ordinary
425 at 1Ms Kirsty Foster
5.64%
Ordinary
400 at 1Ms Christine Patmore
5.31%
Ordinary
395 at 1Nat Lewis
5.24%
Ordinary
359 at 1Ms Carol Rita Young
4.76%
Ordinary
359 at 1Ms Emma Sophocleus
4.76%
Ordinary
359 at 1Ms Jodie Foster
4.76%
Ordinary
300 at 1Ms Jennifer Susan Lewis
3.98%
Ordinary
6.2k at 0.2Costas Sophocleous
20.43%
Ordinary Non Voting

Financials

Year2014
Turnover£70,214
Gross Profit£49,201
Net Worth£118,395
Cash£428
Current Liabilities£244,669

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
2 August 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
20 April 2010Director's details changed for Philip Foster on 1 December 2009 (2 pages)
20 April 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 7,537
(9 pages)
20 April 2010Director's details changed for Costas Sophocleous on 1 December 2009 (2 pages)
20 April 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 7,537
(9 pages)
20 April 2010Director's details changed for Costas Sophocleous on 1 December 2009 (2 pages)
20 April 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 7,537
(9 pages)
20 April 2010Director's details changed for Philip Foster on 1 December 2009 (2 pages)
20 April 2010Director's details changed for Philip Foster on 1 December 2009 (2 pages)
20 April 2010Director's details changed for Costas Sophocleous on 1 December 2009 (2 pages)
12 April 2010Annual return made up to 1 December 2008 with a full list of shareholders (8 pages)
12 April 2010Annual return made up to 1 December 2008 with a full list of shareholders (8 pages)
12 April 2010Annual return made up to 1 December 2008 with a full list of shareholders (8 pages)
1 March 2010Termination of appointment of Costas Sophocleous as a director (3 pages)
1 March 2010Termination of appointment of Costas Sophocleous as a director (3 pages)
1 March 2010Termination of appointment of Philip Foster as a secretary (1 page)
1 March 2010Termination of appointment of Philip Foster as a director (2 pages)
1 March 2010Appointment of Louise Sophocleous as a director (3 pages)
1 March 2010Termination of appointment of Philip Foster as a director (2 pages)
1 March 2010Termination of appointment of Philip Foster as a secretary (1 page)
1 March 2010Appointment of Louise Sophocleous as a director (3 pages)
15 December 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
15 December 2009Total exemption full accounts made up to 30 June 2006 (10 pages)
15 December 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
15 December 2009Restoration by order of the court (2 pages)
15 December 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
15 December 2009Restoration by order of the court (2 pages)
15 December 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
15 December 2009Total exemption full accounts made up to 30 June 2006 (10 pages)
22 May 2009Bona Vacantia disclaimer (1 page)
22 May 2009Bona Vacantia disclaimer (1 page)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008Return made up to 01/12/07; no change of members (7 pages)
5 February 2008Return made up to 01/12/07; no change of members (7 pages)
24 March 2007Return made up to 01/12/06; full list of members (11 pages)
24 March 2007Return made up to 01/12/06; full list of members (11 pages)
15 February 2007Registered office changed on 15/02/07 from: 13/17 high beech road, loughton, essex, IG10 4BN (1 page)
15 February 2007Registered office changed on 15/02/07 from: 13/17 high beech road, loughton, essex, IG10 4BN (1 page)
19 May 2006Return made up to 01/12/05; full list of members (5 pages)
19 May 2006Return made up to 01/12/05; full list of members (5 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 May 2005Amended accounts made up to 30 June 2003 (4 pages)
10 May 2005Amended accounts made up to 30 June 2003 (4 pages)
8 December 2004Return made up to 01/12/04; full list of members (11 pages)
8 December 2004Return made up to 01/12/04; full list of members (11 pages)
28 January 2004Return made up to 01/12/03; full list of members (10 pages)
28 January 2004Return made up to 01/12/03; full list of members (10 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 June 2003Return made up to 01/12/02; no change of members (7 pages)
17 June 2003Return made up to 01/12/02; no change of members (7 pages)
17 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 September 2002Memorandum and Articles of Association (11 pages)
18 September 2002Memorandum and Articles of Association (11 pages)
2 August 2002Amended accounts made up to 30 June 2001 (6 pages)
2 August 2002Amended accounts made up to 30 June 2001 (6 pages)
5 April 2002Memorandum and Articles of Association (10 pages)
5 April 2002Memorandum and Articles of Association (10 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
21 January 2002Return made up to 01/12/01; no change of members (7 pages)
21 January 2002Return made up to 01/12/01; no change of members (7 pages)
7 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 June 2001Full accounts made up to 30 June 2000 (11 pages)
15 June 2001Full accounts made up to 30 June 2000 (11 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
30 January 2001Return made up to 01/12/00; full list of members (7 pages)
30 January 2001Return made up to 01/12/00; full list of members (7 pages)
9 June 2000Amended accounts made up to 30 June 1999 (9 pages)
9 June 2000Amended accounts made up to 30 June 1999 (9 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
14 December 1999Return made up to 01/12/99; full list of members (7 pages)
14 December 1999Return made up to 01/12/99; full list of members (7 pages)
22 January 1999Full accounts made up to 30 June 1998 (10 pages)
22 January 1999Full accounts made up to 30 June 1998 (10 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Return made up to 01/12/98; no change of members (6 pages)
7 January 1999Return made up to 01/12/98; no change of members (6 pages)
7 January 1999New secretary appointed (2 pages)
5 March 1998Full accounts made up to 30 June 1997 (10 pages)
5 March 1998Full accounts made up to 30 June 1997 (10 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Return made up to 01/12/97; full list of members (9 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Return made up to 01/12/97; full list of members (9 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
26 October 1997Registered office changed on 26/10/97 from: 13-17 high beech road, loughton, essex, EC10 xbn (1 page)
26 October 1997Registered office changed on 26/10/97 from: 13-17 high beech road, loughton, essex, EC10 xbn (1 page)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997Secretary resigned;director resigned (1 page)
23 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
23 December 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 December 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 December 1996Registered office changed on 19/12/96 from: 12/13 accommodation road, golders green, london, NW11 8ED (1 page)
19 December 1996Registered office changed on 19/12/96 from: 12/13 accommodation road, golders green, london, NW11 8ED (1 page)
11 December 1996Return made up to 01/12/96; no change of members (4 pages)
11 December 1996Return made up to 01/12/96; no change of members (4 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996Director resigned (2 pages)
13 August 1996Director resigned (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996New director appointed (2 pages)
30 January 1996Return made up to 01/12/95; full list of members (8 pages)
30 January 1996Return made up to 01/12/95; full list of members (8 pages)
20 December 1995Accounts for a small company made up to 30 June 1994 (8 pages)
20 December 1995Accounts for a small company made up to 30 June 1994 (8 pages)
3 April 1995Return made up to 01/12/94; no change of members (8 pages)
3 April 1995Return made up to 01/12/94; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
15 December 1994Accounts for a small company made up to 30 June 1993 (9 pages)
15 December 1994Accounts for a small company made up to 30 June 1993 (9 pages)
12 December 1994Director resigned (2 pages)
12 December 1994Director resigned (2 pages)
27 May 1994Return made up to 01/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 1994Return made up to 01/12/93; full list of members (9 pages)
19 August 1993Registered office changed on 19/08/93 from: grunberg & co, 9A accommodation road, golders green, london. NW11 8ED (1 page)
19 August 1993Registered office changed on 19/08/93 from: grunberg & co, 9A accommodation road, golders green, london. NW11 8ED (1 page)
27 July 1993Accounts for a small company made up to 30 June 1992 (7 pages)
27 July 1993Accounts for a small company made up to 30 June 1992 (7 pages)
18 February 1993New director appointed (2 pages)
18 February 1993New director appointed (2 pages)
14 January 1993New director appointed (2 pages)
14 January 1993New director appointed (2 pages)
14 January 1993Return made up to 01/12/92; no change of members (4 pages)
14 January 1993Return made up to 01/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1992Accounts for a small company made up to 30 June 1991 (7 pages)
23 April 1992Accounts for a small company made up to 30 June 1991 (7 pages)
11 February 1992Return made up to 01/12/91; no change of members (6 pages)
11 February 1992Secretary resigned;new secretary appointed (2 pages)
11 February 1992Secretary resigned;new secretary appointed (2 pages)
11 February 1992Return made up to 01/12/91; no change of members (6 pages)
27 November 1991Director resigned (2 pages)
27 November 1991Director resigned (2 pages)
6 November 1991Director resigned (2 pages)
6 November 1991Director resigned (2 pages)
6 November 1990Return made up to 20/09/90; full list of members (8 pages)
6 November 1990Return made up to 20/09/90; full list of members (8 pages)
30 October 1990Accounts for a small company made up to 30 June 1990 (6 pages)
30 October 1990Accounts for a small company made up to 30 June 1990 (6 pages)
15 June 1990Registered office changed on 15/06/90 from: trevian house, 422-426 ley street, ilford, essex IG2 7BS (1 page)
15 June 1990Registered office changed on 15/06/90 from: trevian house, 422-426 ley street, ilford, essex IG2 7BS (1 page)
20 December 1989Accounts for a small company made up to 30 June 1989 (6 pages)
20 December 1989Accounts for a small company made up to 30 June 1989 (6 pages)
20 December 1989Return made up to 01/12/89; full list of members (8 pages)
20 December 1989Return made up to 01/12/89; full list of members (8 pages)
14 April 1989Director resigned (2 pages)
14 April 1989Director resigned (2 pages)
4 January 1989Accounts for a small company made up to 30 June 1988 (6 pages)
4 January 1989Accounts for a small company made up to 30 June 1988 (6 pages)
28 July 1988Accounts for a small company made up to 30 June 1987 (6 pages)
28 July 1988Return made up to 15/06/88; full list of members (8 pages)
28 July 1988Return made up to 15/06/88; full list of members (8 pages)
28 July 1988Accounts for a small company made up to 30 June 1987 (6 pages)
15 June 1988New director appointed (2 pages)
15 June 1988New director appointed (2 pages)
7 September 1987Registered office changed on 07/09/87 from: balfour house, 390-398 high road, ilford, essex (1 page)
7 September 1987Registered office changed on 07/09/87 from: balfour house, 390-398 high road, ilford, essex (1 page)
7 July 1987Director's particulars changed (2 pages)
7 July 1987Director's particulars changed (2 pages)
19 June 1987Accounts for a small company made up to 30 June 1986 (6 pages)
19 June 1987Return made up to 14/05/87; full list of members (8 pages)
19 June 1987Accounts for a small company made up to 30 June 1986 (6 pages)
19 June 1987Return made up to 14/05/87; full list of members (8 pages)
5 June 1987Director resigned (2 pages)
5 June 1987Director resigned (2 pages)
13 May 1987Return made up to 31/12/86; full list of members (9 pages)
13 May 1987Return made up to 31/12/86; full list of members (9 pages)
7 June 1986Director resigned (2 pages)
7 June 1986Director resigned (2 pages)
6 May 1986Accounts for a small company made up to 30 June 1985 (6 pages)
6 May 1986Accounts for a small company made up to 30 June 1985 (6 pages)
19 January 1977Allotment of shares (2 pages)
19 January 1977Allotment of shares (2 pages)