London
E20 2ST
Director Name | Mr David Sullivan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Secretary Name | Mr Andrew John Mollett |
---|---|
Status | Current |
Appointed | 07 December 2012(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Charles John Warner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 December 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Petteridge Place Brenchley Tonbridge Kent TN12 7PD |
Director Name | Peter Storrie |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 1999) |
Role | Managing Director |
Correspondence Address | 7a Northfield Avenue Radcliffe On Trent Nottingham Nottinghamshire NG12 2HX |
Director Name | William Frederick Cearns |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 1994) |
Role | Retired Solicitor |
Correspondence Address | Pine Cottage Uplands Close East Sheen London SW14 7AS |
Director Name | Martin William Cearns |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 December 2006) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Baldwins Hill Loughton Essex IG10 1SN |
Director Name | Leonard Crittenden Cearns |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 28 October 1993) |
Role | Retired Builder |
Correspondence Address | Whitecroft Meadow Way Chigwell Essex IG7 6LP |
Director Name | Terence William Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sussex Beach Holiday Village Earnley Chichester West Sussex PO20 7JP |
Secretary Name | Thomas Martin Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 55 Stradbroke Grove Buckhurst Hill Essex IG9 5PE |
Secretary Name | Richard Ian Skirrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1996) |
Role | Secretary |
Correspondence Address | 2 Tamworth Avenue Woodford Green Essex IG8 9RF |
Secretary Name | Peter Storrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | 7a Northfield Avenue Radcliffe On Trent Nottingham Nottinghamshire NG12 2HX |
Director Name | Mr Christopher Brian Charles Manhire |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Elm Grove South Barnham Bognor Regis West Sussex PO22 0EL |
Director Name | Nicholas Igoe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 06 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Boleyn Ground Green Street Upton Park London E13 9AZ |
Secretary Name | Nicholas Igoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Rose Cottages London SW14 8PG |
Director Name | Paul Martin Aldridge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Chestnut House Pynchon Paddocks Wrights Green Bishops Stortford Hertfordshire CM22 7RJ |
Secretary Name | Mr Graham Henry Mackrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Stocking Pelham Buntingford Hertfordshire SG9 0JX |
Secretary Name | Nicholas Igoe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Secretary Name | Scott Ian Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Queens Cottage Stortford Road Dunmow Essex CM6 1QS |
Director Name | Mr Scott Ian Duxbury |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Hp7 |
Secretary Name | Nicholas Igoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(15 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 06 December 2012) |
Role | Company Director |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Andrew Bernhardt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(18 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 January 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Brummell Place Walfords Close Harlow CM17 0DF |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 27 Holmesdale Road Teddington Middlesex TW11 9LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | westhamhotel.co.uk |
---|
Registered Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Address Matches | 7 other UK companies use this postal address |
50k at £1 | West Ham United LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
16 March 2021 | Delivered on: 19 March 2021 Persons entitled: Msd UK Holdings Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
25 January 2008 | Delivered on: 7 February 2008 Persons entitled: Lombard North Central PLC as Security Trustee for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from any chargor to any finance party; and to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leashold property known as land on the north side of the railway line forming part of chadwell heath sports ground, saville road, romford, essex t/no EGL291543; and leasehold unit 71, thurrock lakeside shopping centre (for details of further property charged, please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 June 2000 | Delivered on: 20 June 2000 Persons entitled: Barclays Bank PLC Classification: Fixed and floating security documents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever to any finance part under or in connection with any finance documents. Particulars: Full title gurantee and as security for the payment and discharge of all liabilities has charged in favour of the agent. See the mortgage charge document for full details. Outstanding |
15 January 2024 | Accounts for a dormant company made up to 31 May 2023 (4 pages) |
---|---|
14 August 2023 | Satisfaction of charge 026463510003 in full (1 page) |
7 August 2023 | Termination of appointment of David Gold as a director on 4 January 2023 (1 page) |
7 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
10 January 2023 | Accounts for a dormant company made up to 31 May 2022 (4 pages) |
21 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 May 2021 (4 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
7 April 2021 | Resolutions
|
25 March 2021 | Memorandum and Articles of Association (3 pages) |
19 March 2021 | Registration of charge 026463510003, created on 16 March 2021 (66 pages) |
12 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
9 February 2018 | Amended accounts for a dormant company made up to 31 May 2017 (4 pages) |
30 January 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 April 2017 | Satisfaction of charge 1 in full (1 page) |
13 April 2017 | Satisfaction of charge 1 in full (1 page) |
13 April 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
13 April 2017 | Satisfaction of charge 2 in full (2 pages) |
13 April 2017 | Satisfaction of charge 2 in full (2 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
8 July 2016 | Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page) |
11 December 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
12 July 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
12 July 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
5 July 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a secretary (1 page) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a director (2 pages) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a director (2 pages) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a secretary (1 page) |
6 December 2012 | Termination of appointment of Nicholas Igoe as a secretary (1 page) |
6 December 2012 | Termination of appointment of Nicholas Igoe as a director (1 page) |
6 December 2012 | Termination of appointment of Nicholas Igoe as a director (1 page) |
6 December 2012 | Termination of appointment of Nicholas Igoe as a secretary (1 page) |
12 July 2012 | Director's details changed for Nicholas Igoe on 1 January 2012 (2 pages) |
12 July 2012 | Director's details changed for Nicholas Igoe on 1 January 2012 (2 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Director's details changed for Nicholas Igoe on 1 January 2012 (2 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
28 January 2011 | Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages) |
28 January 2011 | Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages) |
4 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Current accounting period extended from 26 May 2010 to 31 May 2010 (1 page) |
22 April 2010 | Current accounting period extended from 26 May 2010 to 31 May 2010 (1 page) |
16 April 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
23 February 2010 | Previous accounting period shortened from 27 May 2009 to 26 May 2009 (1 page) |
23 February 2010 | Previous accounting period shortened from 27 May 2009 to 26 May 2009 (1 page) |
9 February 2010 | Termination of appointment of Andrew Bernhardt as a director (2 pages) |
9 February 2010 | Termination of appointment of Andrew Bernhardt as a director (2 pages) |
3 February 2010 | Termination of appointment of Scott Duxbury as a director (2 pages) |
3 February 2010 | Appointment of David Sullivan as a director (3 pages) |
3 February 2010 | Appointment of David Sullivan as a director (3 pages) |
3 February 2010 | Appointment of David Gold as a director (3 pages) |
3 February 2010 | Termination of appointment of Scott Duxbury as a director (2 pages) |
3 February 2010 | Appointment of David Gold as a director (3 pages) |
27 November 2009 | Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page) |
27 November 2009 | Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page) |
10 November 2009 | Appointment of Andrew Bernhardt as a director (3 pages) |
10 November 2009 | Appointment of Andrew Bernhardt as a director (3 pages) |
10 November 2009 | Appointment of Mr Robert Keith Ellis as a director (3 pages) |
10 November 2009 | Appointment of Mr Robert Keith Ellis as a director (3 pages) |
18 August 2009 | Accounts for a dormant company made up to 28 May 2008 (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 28 May 2008 (4 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members
|
22 May 2009 | Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page) |
22 May 2009 | Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page) |
20 May 2009 | Director's change of particulars / scott duxbury / 01/03/2009 (1 page) |
20 May 2009 | Director's change of particulars / scott duxbury / 01/03/2009
|
27 March 2009 | Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page) |
27 March 2009 | Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page) |
11 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
7 February 2008 | Particulars of mortgage/charge (9 pages) |
7 February 2008 | Particulars of mortgage/charge (9 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
25 July 2007 | Return made up to 12/07/07; no change of members (7 pages) |
25 July 2007 | Return made up to 12/07/07; no change of members (7 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
1 August 2006 | Return made up to 12/07/06; full list of members
|
1 August 2006 | Return made up to 12/07/06; full list of members
|
19 September 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
22 August 2005 | Return made up to 12/07/05; full list of members (9 pages) |
22 August 2005 | Return made up to 12/07/05; full list of members (9 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (9 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (9 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
19 November 2002 | Full accounts made up to 31 May 2002 (9 pages) |
19 November 2002 | Full accounts made up to 31 May 2002 (9 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members
|
18 July 2002 | Return made up to 12/07/02; full list of members
|
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
20 November 2001 | Full accounts made up to 31 May 2001 (10 pages) |
20 November 2001 | Full accounts made up to 31 May 2001 (10 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
19 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
19 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Nc inc already adjusted 29/03/01 (1 page) |
12 April 2001 | Nc inc already adjusted 29/03/01 (1 page) |
12 April 2001 | Ad 29/03/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Ad 29/03/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
8 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
8 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (8 pages) |
20 June 2000 | Particulars of mortgage/charge (10 pages) |
20 June 2000 | Particulars of mortgage/charge (10 pages) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
19 November 1999 | Full accounts made up to 31 May 1999 (11 pages) |
19 November 1999 | Full accounts made up to 31 May 1999 (11 pages) |
4 November 1999 | Secretary's particulars changed (1 page) |
4 November 1999 | Secretary's particulars changed (1 page) |
2 August 1999 | Return made up to 12/07/99; no change of members (9 pages) |
2 August 1999 | Return made up to 12/07/99; no change of members (9 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
16 June 1999 | New secretary appointed (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Full accounts made up to 31 May 1998 (10 pages) |
23 September 1998 | Full accounts made up to 31 May 1998 (10 pages) |
5 August 1998 | Return made up to 12/07/98; full list of members (11 pages) |
5 August 1998 | Return made up to 12/07/98; full list of members (11 pages) |
19 December 1997 | Full accounts made up to 31 May 1997 (10 pages) |
19 December 1997 | Full accounts made up to 31 May 1997 (10 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
12 November 1997 | Company name changed the thames ironworks, shipbuildi ng and engineering company limit ed\certificate issued on 13/11/97 (2 pages) |
12 November 1997 | Company name changed the thames ironworks, shipbuildi ng and engineering company limit ed\certificate issued on 13/11/97 (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New secretary appointed;new director appointed (3 pages) |
9 October 1997 | New secretary appointed;new director appointed (3 pages) |
20 August 1997 | Ad 28/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1997 | Ad 28/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Company name changed west ham united (chadwell heath) LIMITED\certificate issued on 11/07/97 (2 pages) |
10 July 1997 | Company name changed west ham united (chadwell heath) LIMITED\certificate issued on 11/07/97 (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | New secretary appointed (2 pages) |
23 December 1996 | Full accounts made up to 31 May 1996 (9 pages) |
23 December 1996 | Full accounts made up to 31 May 1996 (9 pages) |
15 October 1996 | Return made up to 17/09/96; no change of members (5 pages) |
15 October 1996 | Return made up to 17/09/96; no change of members (5 pages) |
28 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
28 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
16 October 1995 | Return made up to 17/09/95; full list of members (8 pages) |
16 October 1995 | Return made up to 17/09/95; full list of members (8 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (9 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 November 1991 | Memorandum and Articles of Association (8 pages) |
13 November 1991 | Memorandum and Articles of Association (8 pages) |
6 November 1991 | Company name changed\certificate issued on 06/11/91 (2 pages) |
6 November 1991 | Company name changed\certificate issued on 06/11/91 (2 pages) |
17 September 1991 | Incorporation (9 pages) |
17 September 1991 | Incorporation (9 pages) |