Wembley
London
HA9 0WS
Director Name | Mr Mark Paul Burrows |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(26 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Mr Mark William Bullingham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2019(29 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Robert Henry Graham Kelly |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1998) |
Role | Chief Executive The Football A |
Correspondence Address | 6 Mallow Lane Folksworth Peterborough PE7 3SW |
Secretary Name | Glen Kirton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 11 August 1992) |
Role | Company Director |
Correspondence Address | 6 Elm House Langdon Park 50 Holmesdale Road Teddington Middlesex TW11 9NE |
Secretary Name | Mark Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 1997) |
Role | Accountant |
Correspondence Address | 14 Mardley Dell Welwyn Hertfordshire AL6 0UR |
Secretary Name | Mr Nicholas Ian Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Director Name | Michael Graeme Cunnah |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 2002) |
Role | Finance Director |
Correspondence Address | 5 Parkview Flackwell Heath High Wycombe Buckinghamshire HP10 9BE |
Director Name | Peter James Heard |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(11 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 22 Elvaston Place London SW7 5QE |
Director Name | Mr Noel White |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(11 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 November 2008) |
Role | Football Adminstrator |
Correspondence Address | Rustlings 9 Blenheim Close Hale Altrincham Cheshire WA14 2RX |
Director Name | Mr Howard Wilkinson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2002) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Croft Lane Sheffield South Yorkshire S11 9QG |
Director Name | James Edmund Grenville Magraw |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(12 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 05 September 2003) |
Role | Finance Director |
Correspondence Address | 25 Soho Square London W1D 4FA |
Director Name | Leslie Arnold Reed |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 2004) |
Role | Director Of Technical Developm |
Correspondence Address | Blossom Cottage School Lane Molehill Green Hertfordshire CM22 6PQ |
Director Name | Mr Alexander James Horne |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Secretary Name | Dino Andrea Gazzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2008) |
Role | Company Director |
Correspondence Address | 97 Salisbury Road Barnet Hertfordshire EN5 4JL |
Director Name | Mr Barry William Bright |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(17 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Secretary Name | Alistair Ritchie Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(18 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 September 2008) |
Role | Solicitor |
Correspondence Address | Pen Y Lan 18 Roope Rs Speldhurst Kent TN3 0QL |
Director Name | Mr Francis Bernard McArdle |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 November 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Sir Robert Sydney Murray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 November 2015) |
Role | Plc Chairman |
Country of Residence | Jersey |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Mr David Richard Sheepshanks |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Secretary Name | Mr Alistair Ritchie Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 July 2015) |
Role | Solicitor |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Mr Alistair Ritchie Maclean |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Sir Trevor Brooking |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2014) |
Role | Director Of Football Development, The Fa |
Country of Residence | United Kingdom |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Mr Martin Richard Glenn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(24 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Mr Maurice Andrew Crean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(25 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 08 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newton Heath 58 Dukes Rise Crowthorne Berkshire RG45 6NY |
Director Name | Mr Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(25 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 2016) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wembley National Stadium Wembley Park Wembley London HA9 0WS |
Website | thefa.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1691863 |
Telephone region | Freephone |
Registered Address | Wembley Stadium Wembley London HA9 0WS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Football Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,273,000 |
Gross Profit | £13,381,000 |
Net Worth | -£17,388,000 |
Cash | £2,368,000 |
Current Liabilities | £9,325,000 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
9 December 2011 | Delivered 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 |
---|
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Full accounts made up to 31 July 2022 (26 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
4 May 2022 | Full accounts made up to 31 July 2021 (26 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 31 July 2020 (25 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
24 April 2020 | Full accounts made up to 31 July 2019 (24 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
1 August 2019 | Appointment of Mr Mark William Bullingham as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Martin Richard Glenn as a director on 31 July 2019 (1 page) |
16 April 2019 | Full accounts made up to 31 July 2018 (24 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
14 May 2018 | Full accounts made up to 31 July 2017 (23 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
2 June 2017 | Termination of appointment of Julie Anne Harrington as a director on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Julie Anne Harrington as a director on 2 June 2017 (1 page) |
23 February 2017 | Full accounts made up to 31 July 2016 (23 pages) |
23 February 2017 | Full accounts made up to 31 July 2016 (23 pages) |
16 September 2016 | Termination of appointment of Martin David Stewart as a director on 21 July 2016 (1 page) |
16 September 2016 | Appointment of Mr Mark Burrows as a director on 22 July 2016 (2 pages) |
16 September 2016 | Termination of appointment of Martin David Stewart as a director on 21 July 2016 (1 page) |
16 September 2016 | Appointment of Mr Mark Burrows as a director on 22 July 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 29 July 2016 with updates (24 pages) |
30 August 2016 | Confirmation statement made on 29 July 2016 with updates (24 pages) |
12 May 2016 | Appointment of Mr Martin David Stewart as a director on 8 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Martin David Stewart on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages) |
12 May 2016 | Appointment of Mr Martin David Stewart as a director on 8 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Martin Richard Glenn as a director on 10 July 2015 (2 pages) |
12 May 2016 | Director's details changed for Mr Martin David Stewart on 11 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Martin David Stewart on 11 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Martin David Stewart on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages) |
12 May 2016 | Appointment of Mr Martin Richard Glenn as a director on 10 July 2015 (2 pages) |
11 May 2016 | Termination of appointment of Maurice Andrew Crean as a director on 8 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Maurice Andrew Crean as a director on 8 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Maurice Andrew Crean as a director on 9 September 2015 (2 pages) |
11 May 2016 | Appointment of Mr Maurice Andrew Crean as a director on 9 September 2015 (2 pages) |
5 May 2016 | Termination of appointment of Barry William Bright as a director on 3 November 2015 (1 page) |
5 May 2016 | Termination of appointment of David Richard Sheepshanks as a director on 3 November 2015 (1 page) |
5 May 2016 | Termination of appointment of Robert Sydney Murray as a director on 3 November 2015 (1 page) |
5 May 2016 | Termination of appointment of Barry William Bright as a director on 3 November 2015 (1 page) |
5 May 2016 | Termination of appointment of Francis Bernard Mcardle as a director on 3 November 2015 (1 page) |
5 May 2016 | Termination of appointment of David Richard Sheepshanks as a director on 3 November 2015 (1 page) |
5 May 2016 | Termination of appointment of Francis Bernard Mcardle as a director on 3 November 2015 (1 page) |
5 May 2016 | Termination of appointment of Robert Sydney Murray as a director on 3 November 2015 (1 page) |
25 February 2016 | Full accounts made up to 31 July 2015 (22 pages) |
25 February 2016 | Full accounts made up to 31 July 2015 (22 pages) |
12 August 2015 | Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page) |
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of Alistair Ritchie Maclean as a director on 15 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Alistair Ritchie Maclean as a director on 15 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page) |
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 May 2015 | Full accounts made up to 31 July 2014 (19 pages) |
6 May 2015 | Full accounts made up to 31 July 2014 (19 pages) |
25 February 2015 | Director's details changed for Mr Barry William Bright on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Barry William Bright on 25 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page) |
9 September 2014 | Termination of appointment of Trevor Brooking as a director on 31 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Trevor Brooking as a director on 31 August 2014 (1 page) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 April 2014 | Full accounts made up to 31 July 2013 (19 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (19 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
6 March 2013 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages) |
6 March 2013 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Appointment of Ms Julie Anne Harrington as a director (2 pages) |
14 March 2012 | Appointment of Ms Julie Anne Harrington as a director (2 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Appointment of Sir Trevor Brooking as a director (2 pages) |
11 January 2011 | Appointment of Sir Trevor Brooking as a director (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 August 2010 | Director's details changed for Mr Barry William Bright on 18 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Robert Sydney Murray on 18 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Barry William Bright on 18 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for David Sheepshanks on 18 July 2010 (2 pages) |
13 August 2010 | Director's details changed for David Sheepshanks on 18 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mr Alistair Ritchie Maclean on 18 July 2010 (1 page) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Mr Francis Bernard Mcardle on 18 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Alexander James Horne on 18 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Alexander James Horne on 18 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mr Alistair Ritchie Maclean on 18 July 2010 (1 page) |
13 August 2010 | Director's details changed for Mr Francis Bernard Mcardle on 18 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Robert Sydney Murray on 18 July 2010 (2 pages) |
21 June 2010 | Appointment of Mr Alistair Ritchie Maclean as a director (2 pages) |
21 June 2010 | Appointment of Mr Alistair Ritchie Maclean as a director (2 pages) |
4 November 2009 | Director's details changed for Robert Sydney Murray on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Robert Sydney Murray on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Robert Sydney Murray on 1 October 2009 (3 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 25 soho square london W1D 4FA (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 25 soho square london W1D 4FA (1 page) |
24 December 2008 | Appointment terminate, secretary dino andrea gazzi logged form (1 page) |
24 December 2008 | Appointment terminated secretary alistair maclean (1 page) |
24 December 2008 | Appointment terminated secretary alistair maclean (1 page) |
24 December 2008 | Appointment terminate, secretary dino andrea gazzi logged form (1 page) |
16 December 2008 | Director appointed david richard sheepshanks (3 pages) |
16 December 2008 | Director appointed robert sydney murray (5 pages) |
16 December 2008 | Appointment terminated director noel white (1 page) |
16 December 2008 | Director appointed david richard sheepshanks (3 pages) |
16 December 2008 | Appointment terminated director peter heard (1 page) |
16 December 2008 | Secretary appointed alistair ritchie maclean (2 pages) |
16 December 2008 | Appointment terminated director peter heard (1 page) |
16 December 2008 | Director appointed robert sydney murray (5 pages) |
16 December 2008 | Appointment terminated director noel white (1 page) |
16 December 2008 | Secretary appointed alistair ritchie maclean (2 pages) |
9 December 2008 | Director appointed mr francis bernard mcardle (2 pages) |
9 December 2008 | Director appointed mr francis bernard mcardle (2 pages) |
16 October 2008 | Secretary appointed alistair ritchie maclean (1 page) |
16 October 2008 | Appointment terminated secretary dino gazzi (1 page) |
16 October 2008 | Secretary appointed alistair ritchie maclean (1 page) |
16 October 2008 | Appointment terminated secretary dino gazzi (1 page) |
5 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
23 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Return made up to 18/07/06; full list of members (2 pages) |
24 October 2006 | Return made up to 18/07/06; full list of members (2 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
19 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
6 September 2005 | Secretary's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed (1 page) |
6 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 September 2003 | Return made up to 18/07/03; full list of members
|
22 September 2003 | Return made up to 18/07/03; full list of members
|
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
30 October 2002 | Company name changed england football enterprises lim ited\certificate issued on 30/10/02 (2 pages) |
30 October 2002 | Company name changed england football enterprises lim ited\certificate issued on 30/10/02 (2 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 September 2002 | Return made up to 18/07/02; full list of members (8 pages) |
3 September 2002 | Return made up to 18/07/02; full list of members (8 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 16 lancaster gate london W2 3LW (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 16 lancaster gate london W2 3LW (1 page) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
9 August 2000 | Return made up to 18/07/00; full list of members
|
9 August 2000 | Return made up to 18/07/00; full list of members
|
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
4 September 1998 | Return made up to 18/07/98; change of members (6 pages) |
4 September 1998 | Return made up to 18/07/98; change of members (6 pages) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
23 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
23 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
25 January 1991 | Memorandum and Articles of Association (7 pages) |
25 January 1991 | Memorandum and Articles of Association (7 pages) |
18 July 1990 | Incorporation (9 pages) |
18 July 1990 | Incorporation (9 pages) |