Company NameNational Football Centre Limited
DirectorsMark Paul Burrows and Mark William Bullingham
Company StatusActive
Company Number02523346
CategoryPrivate Limited Company
Incorporation Date18 July 1990(33 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
SIC 93199Other sports activities

Directors

Secretary NameMr Richard James McDermott
StatusCurrent
Appointed15 July 2015(25 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(26 years after company formation)
Appointment Duration7 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Director NameMr Mark William Bullingham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2019(29 years after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameRobert Henry Graham Kelly
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleChief Executive The Football A
Correspondence Address6 Mallow Lane
Folksworth
Peterborough
PE7 3SW
Secretary NameGlen Kirton
NationalityBritish
StatusResigned
Appointed18 July 1991(1 year after company formation)
Appointment Duration1 year (resigned 11 August 1992)
RoleCompany Director
Correspondence Address6 Elm House Langdon Park
50 Holmesdale Road
Teddington
Middlesex
TW11 9NE
Secretary NameMark Day
NationalityBritish
StatusResigned
Appointed11 August 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 1997)
RoleAccountant
Correspondence Address14 Mardley Dell
Welwyn
Hertfordshire
AL6 0UR
Secretary NameMr Nicholas Ian Coward
NationalityBritish
StatusResigned
Appointed01 December 1997(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Director NameMichael Graeme Cunnah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 2002)
RoleFinance Director
Correspondence Address5 Parkview
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9BE
Director NamePeter James Heard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
22 Elvaston Place
London
SW7 5QE
Director NameMr Noel White
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 26 November 2008)
RoleFootball Adminstrator
Correspondence AddressRustlings
9 Blenheim Close Hale
Altrincham
Cheshire
WA14 2RX
Director NameMr Howard Wilkinson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2002)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Croft Lane
Sheffield
South Yorkshire
S11 9QG
Director NameJames Edmund Grenville Magraw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(12 years, 3 months after company formation)
Appointment Duration10 months (resigned 05 September 2003)
RoleFinance Director
Correspondence Address25 Soho Square
London
W1D 4FA
Director NameLeslie Arnold Reed
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2004)
RoleDirector Of Technical Developm
Correspondence AddressBlossom Cottage School Lane
Molehill Green
Hertfordshire
CM22 6PQ
Director NameMr Alexander James Horne
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(13 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Secretary NameDino Andrea Gazzi
NationalityBritish
StatusResigned
Appointed23 April 2004(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2008)
RoleCompany Director
Correspondence Address97 Salisbury Road
Barnet
Hertfordshire
EN5 4JL
Director NameMr Barry William Bright
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(17 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Secretary NameAlistair Ritchie Maclean
NationalityBritish
StatusResigned
Appointed25 September 2008(18 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 25 September 2008)
RoleSolicitor
Correspondence AddressPen Y Lan 18 Roope Rs
Speldhurst
Kent
TN3 0QL
Director NameMr Francis Bernard McArdle
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(18 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 November 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Director NameSir Robert Sydney Murray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(18 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 November 2015)
RolePlc Chairman
Country of ResidenceJersey
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Director NameMr David Richard Sheepshanks
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(18 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Secretary NameMr Alistair Ritchie Maclean
NationalityBritish
StatusResigned
Appointed26 November 2008(18 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 July 2015)
RoleSolicitor
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Director NameMr Alistair Ritchie Maclean
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(19 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Director NameSir Trevor Brooking
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2014)
RoleDirector Of Football Development, The Fa
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Director NameMs Julie Anne Harrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Director NameMr Martin Richard Glenn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(24 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 July 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameMr Maurice Andrew Crean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(25 years, 1 month after company formation)
Appointment Duration7 months (resigned 08 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewton Heath 58 Dukes Rise
Crowthorne
Berkshire
RG45 6NY
Director NameMr Martin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(25 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2016)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWembley National Stadium Wembley Park
Wembley
London
HA9 0WS

Contact

Websitethefa.com
Email address[email protected]
Telephone0800 1691863
Telephone regionFreephone

Location

Registered AddressWembley Stadium
Wembley
London
HA9 0WS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Football Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,273,000
Gross Profit£13,381,000
Net Worth-£17,388,000
Cash£2,368,000
Current Liabilities£9,325,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

9 December 2011Delivered on: 12 December 2011
Persons entitled: The English Sports Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H st george's park t/no SF316296 see image for full details.
Outstanding

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
4 May 2023Full accounts made up to 31 July 2022 (26 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 31 July 2021 (26 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
29 April 2021Full accounts made up to 31 July 2020 (25 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
24 April 2020Full accounts made up to 31 July 2019 (24 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
1 August 2019Appointment of Mr Mark William Bullingham as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Martin Richard Glenn as a director on 31 July 2019 (1 page)
16 April 2019Full accounts made up to 31 July 2018 (24 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 May 2018Full accounts made up to 31 July 2017 (23 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
2 June 2017Termination of appointment of Julie Anne Harrington as a director on 2 June 2017 (1 page)
2 June 2017Termination of appointment of Julie Anne Harrington as a director on 2 June 2017 (1 page)
23 February 2017Full accounts made up to 31 July 2016 (23 pages)
23 February 2017Full accounts made up to 31 July 2016 (23 pages)
16 September 2016Termination of appointment of Martin David Stewart as a director on 21 July 2016 (1 page)
16 September 2016Appointment of Mr Mark Burrows as a director on 22 July 2016 (2 pages)
16 September 2016Termination of appointment of Martin David Stewart as a director on 21 July 2016 (1 page)
16 September 2016Appointment of Mr Mark Burrows as a director on 22 July 2016 (2 pages)
30 August 2016Confirmation statement made on 29 July 2016 with updates (24 pages)
30 August 2016Confirmation statement made on 29 July 2016 with updates (24 pages)
12 May 2016Appointment of Mr Martin David Stewart as a director on 8 April 2016 (2 pages)
12 May 2016Director's details changed for Mr Martin David Stewart on 11 May 2016 (2 pages)
12 May 2016Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages)
12 May 2016Appointment of Mr Martin David Stewart as a director on 8 April 2016 (2 pages)
12 May 2016Appointment of Mr Martin Richard Glenn as a director on 10 July 2015 (2 pages)
12 May 2016Director's details changed for Mr Martin David Stewart on 11 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Martin David Stewart on 11 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Martin David Stewart on 11 May 2016 (2 pages)
12 May 2016Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages)
12 May 2016Appointment of Mr Martin Richard Glenn as a director on 10 July 2015 (2 pages)
11 May 2016Termination of appointment of Maurice Andrew Crean as a director on 8 April 2016 (1 page)
11 May 2016Termination of appointment of Maurice Andrew Crean as a director on 8 April 2016 (1 page)
11 May 2016Appointment of Mr Maurice Andrew Crean as a director on 9 September 2015 (2 pages)
11 May 2016Appointment of Mr Maurice Andrew Crean as a director on 9 September 2015 (2 pages)
5 May 2016Termination of appointment of Barry William Bright as a director on 3 November 2015 (1 page)
5 May 2016Termination of appointment of David Richard Sheepshanks as a director on 3 November 2015 (1 page)
5 May 2016Termination of appointment of Robert Sydney Murray as a director on 3 November 2015 (1 page)
5 May 2016Termination of appointment of Barry William Bright as a director on 3 November 2015 (1 page)
5 May 2016Termination of appointment of Francis Bernard Mcardle as a director on 3 November 2015 (1 page)
5 May 2016Termination of appointment of David Richard Sheepshanks as a director on 3 November 2015 (1 page)
5 May 2016Termination of appointment of Francis Bernard Mcardle as a director on 3 November 2015 (1 page)
5 May 2016Termination of appointment of Robert Sydney Murray as a director on 3 November 2015 (1 page)
25 February 2016Full accounts made up to 31 July 2015 (22 pages)
25 February 2016Full accounts made up to 31 July 2015 (22 pages)
12 August 2015Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Termination of appointment of Alistair Ritchie Maclean as a director on 15 July 2015 (1 page)
12 August 2015Termination of appointment of Alistair Ritchie Maclean as a director on 15 July 2015 (1 page)
12 August 2015Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
6 May 2015Full accounts made up to 31 July 2014 (19 pages)
6 May 2015Full accounts made up to 31 July 2014 (19 pages)
25 February 2015Director's details changed for Mr Barry William Bright on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Barry William Bright on 25 February 2015 (2 pages)
24 February 2015Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page)
24 February 2015Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page)
9 September 2014Termination of appointment of Trevor Brooking as a director on 31 August 2014 (1 page)
9 September 2014Termination of appointment of Trevor Brooking as a director on 31 August 2014 (1 page)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(11 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(11 pages)
30 April 2014Full accounts made up to 31 July 2013 (19 pages)
30 April 2014Full accounts made up to 31 July 2013 (19 pages)
27 September 2013Full accounts made up to 31 December 2012 (19 pages)
27 September 2013Full accounts made up to 31 December 2012 (19 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
6 March 2013Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages)
6 March 2013Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
14 March 2012Appointment of Ms Julie Anne Harrington as a director (2 pages)
14 March 2012Appointment of Ms Julie Anne Harrington as a director (2 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
11 January 2011Appointment of Sir Trevor Brooking as a director (2 pages)
11 January 2011Appointment of Sir Trevor Brooking as a director (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
13 August 2010Director's details changed for Mr Barry William Bright on 18 July 2010 (2 pages)
13 August 2010Director's details changed for Robert Sydney Murray on 18 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Barry William Bright on 18 July 2010 (2 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for David Sheepshanks on 18 July 2010 (2 pages)
13 August 2010Director's details changed for David Sheepshanks on 18 July 2010 (2 pages)
13 August 2010Secretary's details changed for Mr Alistair Ritchie Maclean on 18 July 2010 (1 page)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mr Francis Bernard Mcardle on 18 July 2010 (2 pages)
13 August 2010Director's details changed for Alexander James Horne on 18 July 2010 (2 pages)
13 August 2010Director's details changed for Alexander James Horne on 18 July 2010 (2 pages)
13 August 2010Secretary's details changed for Mr Alistair Ritchie Maclean on 18 July 2010 (1 page)
13 August 2010Director's details changed for Mr Francis Bernard Mcardle on 18 July 2010 (2 pages)
13 August 2010Director's details changed for Robert Sydney Murray on 18 July 2010 (2 pages)
21 June 2010Appointment of Mr Alistair Ritchie Maclean as a director (2 pages)
21 June 2010Appointment of Mr Alistair Ritchie Maclean as a director (2 pages)
4 November 2009Director's details changed for Robert Sydney Murray on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Robert Sydney Murray on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Robert Sydney Murray on 1 October 2009 (3 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
14 August 2009Return made up to 18/07/09; full list of members (4 pages)
14 August 2009Return made up to 18/07/09; full list of members (4 pages)
29 July 2009Registered office changed on 29/07/2009 from 25 soho square london W1D 4FA (1 page)
29 July 2009Registered office changed on 29/07/2009 from 25 soho square london W1D 4FA (1 page)
24 December 2008Appointment terminate, secretary dino andrea gazzi logged form (1 page)
24 December 2008Appointment terminated secretary alistair maclean (1 page)
24 December 2008Appointment terminated secretary alistair maclean (1 page)
24 December 2008Appointment terminate, secretary dino andrea gazzi logged form (1 page)
16 December 2008Director appointed david richard sheepshanks (3 pages)
16 December 2008Director appointed robert sydney murray (5 pages)
16 December 2008Appointment terminated director noel white (1 page)
16 December 2008Director appointed david richard sheepshanks (3 pages)
16 December 2008Appointment terminated director peter heard (1 page)
16 December 2008Secretary appointed alistair ritchie maclean (2 pages)
16 December 2008Appointment terminated director peter heard (1 page)
16 December 2008Director appointed robert sydney murray (5 pages)
16 December 2008Appointment terminated director noel white (1 page)
16 December 2008Secretary appointed alistair ritchie maclean (2 pages)
9 December 2008Director appointed mr francis bernard mcardle (2 pages)
9 December 2008Director appointed mr francis bernard mcardle (2 pages)
16 October 2008Secretary appointed alistair ritchie maclean (1 page)
16 October 2008Appointment terminated secretary dino gazzi (1 page)
16 October 2008Secretary appointed alistair ritchie maclean (1 page)
16 October 2008Appointment terminated secretary dino gazzi (1 page)
5 September 2008Full accounts made up to 31 December 2007 (14 pages)
5 September 2008Full accounts made up to 31 December 2007 (14 pages)
31 July 2008Return made up to 18/07/08; full list of members (4 pages)
31 July 2008Return made up to 18/07/08; full list of members (4 pages)
23 October 2007Full accounts made up to 31 December 2006 (13 pages)
23 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
23 August 2007Return made up to 18/07/07; full list of members (2 pages)
23 August 2007Return made up to 18/07/07; full list of members (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Return made up to 18/07/06; full list of members (2 pages)
24 October 2006Return made up to 18/07/06; full list of members (2 pages)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
6 September 2005Return made up to 18/07/05; full list of members (2 pages)
6 September 2005Secretary's particulars changed (1 page)
6 September 2005Secretary's particulars changed (1 page)
6 September 2005Return made up to 18/07/05; full list of members (2 pages)
4 October 2004Full accounts made up to 31 December 2003 (12 pages)
4 October 2004Full accounts made up to 31 December 2003 (12 pages)
6 August 2004Return made up to 18/07/04; full list of members (7 pages)
6 August 2004Return made up to 18/07/04; full list of members (7 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
22 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002Director resigned (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002Director resigned (1 page)
30 October 2002Company name changed england football enterprises lim ited\certificate issued on 30/10/02 (2 pages)
30 October 2002Company name changed england football enterprises lim ited\certificate issued on 30/10/02 (2 pages)
4 September 2002Full accounts made up to 31 December 2001 (9 pages)
4 September 2002Full accounts made up to 31 December 2001 (9 pages)
3 September 2002Return made up to 18/07/02; full list of members (8 pages)
3 September 2002Return made up to 18/07/02; full list of members (8 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
14 August 2001Return made up to 18/07/01; full list of members (6 pages)
14 August 2001Return made up to 18/07/01; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 16 lancaster gate london W2 3LW (1 page)
7 November 2000Registered office changed on 07/11/00 from: 16 lancaster gate london W2 3LW (1 page)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 August 1999Return made up to 18/07/99; full list of members (6 pages)
6 August 1999Return made up to 18/07/99; full list of members (6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 September 1998Return made up to 18/07/98; change of members (6 pages)
4 September 1998Return made up to 18/07/98; change of members (6 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
24 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 July 1996Return made up to 18/07/96; full list of members (6 pages)
23 July 1996Return made up to 18/07/96; full list of members (6 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
25 January 1991Memorandum and Articles of Association (7 pages)
25 January 1991Memorandum and Articles of Association (7 pages)
18 July 1990Incorporation (9 pages)
18 July 1990Incorporation (9 pages)