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(19 years, 1 month 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(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Mr Richard James McDermott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(23 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Lord Of Haringey Jonathan Toby Harris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 May 2002) |
Role | Director Of Statutory Body |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beatrice Road London N4 4PD |
Director Name | James Robert Heaver |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 1999) |
Role | Civil Engineer |
Correspondence Address | 103 Abbots Road Abbots Langley Hertfordshire WD5 0BJ |
Director Name | Mr Michael John Cassidy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 March 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 202 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Nicholas Ian Coward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 10 January 2000) |
Role | Secretary |
Correspondence Address | 3 Ravey Street London EC2A 4QP |
Director Name | Michael Graeme Cunnah |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2002) |
Role | Finance Director |
Correspondence Address | 5 Parkview Flackwell Heath High Wycombe Buckinghamshire HP10 9BE |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | The Penthouse, Chelsea Village Hotel Stamford Bridge, Fulham Road London SW6 1HS |
Director Name | Sir David Basil Hill-Wood |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2001) |
Role | Merchant Banker |
Correspondence Address | Dacre Farm Farley Hill Reading Berkshire RG7 1XJ |
Secretary Name | Mr Nicholas Ian Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Director Name | Adam Alexander Crozier |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 41 Manor Road Teddington Middlesex TW11 8AA |
Director Name | Dr Keith Reginald Harris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 September 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carlyle Square London SW3 6EY |
Director Name | Peter James Heard |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 4 22 Elvaston Place London SW7 5QE |
Secretary Name | Roger Maslin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Mr Michael Makepeace Eugene Jeffries |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hethfelton House Hethfelton Wareham Dorset BH20 6HS |
Director Name | Roger Maslin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Juniper Cottage Hill Farm Road Marlow Buckinghamshire SL7 3LU |
Director Name | Mr Roger Michael Eckersley Maslin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Michael Graeme Cunnah |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2006) |
Role | Accountant |
Correspondence Address | Beeches Wash Hill Wooburn Green Buckinghamshire HP10 0JA |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 July 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzalan Road Finchley London N3 3PE |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Director Name | Mr Rupert James Graham Lowe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 2005(7 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 24 May 2005) |
Role | Co Chairman |
Country of Residence | England |
Correspondence Address | Ravenswell Farm Farm House Harnham Lane Withington Cheltenham Gloucestershire GL54 4DD Wales |
Director Name | Mr Brian Robert Barwick |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 August 2008) |
Role | Ceo Of National Football Assoc |
Country of Residence | England |
Correspondence Address | 90 Amyand Park Road Twickenham TW1 3HH |
Director Name | Mr Alexander James Horne |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Mr William Scott Martin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2016) |
Role | Chartered Accountant Con |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Mr Melvin John Benn |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(11 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 February 2016) |
Role | Money Director |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Gwyn Burr |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2015) |
Role | Customer Service & Colleague Director |
Country of Residence | United Kingdom |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Ms Coline Lucille McConville |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 March 2012(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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(18 years 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 | 26 August 2015(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newton Heath 58 Dukes Rise Crowthorne Berkshire RG45 6NY |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Website | www.wembleystadium.com/ |
---|---|
Telephone | 0800 1692007 |
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 |
100 at £1 | Football Association LTD 99.01% Ordinary |
---|---|
1 at £1 | Trustees Of English National Stadium Trust 0.99% Ordinary A |
Year | 2014 |
---|---|
Turnover | £97,622,000 |
Gross Profit | £70,185,000 |
Net Worth | £42,313,000 |
Cash | £65,371,000 |
Current Liabilities | £101,206,000 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
1 October 2015 | Delivered on: 7 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pursuant to the charge:. Pursuant to clauses 3.1(a) and 3.4(e), the company charged by way of legal mortgage all its real property, present and future, including the freehold property with title number NGL801342 and certain leasehold rights. Please refer to schedule 1 of the charge, for more details of the charged real property. Outstanding |
---|---|
1 October 2015 | Delivered on: 6 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property, present and future (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.3(b) of the charge. Outstanding |
26 September 2002 | Delivered on: 8 October 2002 Persons entitled: Westlb Ag London Branch (As Security Trustee) Classification: Wnsl property debenture Secured details: All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the real property being the f/h land title which is registered under t/n NGL801342 and the l/h rights demised by the lease of car parking and olympic way access rights dated 15 march 1999 and all the company's right title interest in and to all rights and claims in relation to the real property. See the mortgage charge document for full details. Outstanding |
26 September 2002 | Delivered on: 8 October 2002 Persons entitled: Westlb Ag London Branch (As Security Trustee) Classification: Wnsl debenture Secured details: All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the investments of the company, by way of first fixed charge the tangible moveable property, the project documents, the proceeds paid or payable under the caterer letter of credit. 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. See the mortgage charge document for full details. Outstanding |
15 March 1999 | Delivered on: 22 March 1999 Satisfied on: 5 September 2015 Persons entitled: The English Sports Council Classification: Supplemental legal charge Secured details: All monies due or to become due from the company (formerly known as the english national stadium development company limited) to the chargee under the terms of clause 2 of the charge. Particulars: F/H land comprised in t/n' P30846, P30847, NGL393821, P32517 and P30848 together with all that land and buildings comprised in a lease dated 15/3/99 commonly k/a the lease of car parking and olympic way and all that land and buildings comprised in a lease dated 15/3/99 and commonly k/a the overriding lease of the sunday market together with all buildings fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
12 January 1999 | Delivered on: 21 January 1999 Satisfied on: 5 September 2015 Persons entitled: The English Sports Council (The "Council") Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including any part or parts of the lottery grant due owing and repayable in accordance with the terms of the lottery funding agreement of even date whether or not as a result of a termination event (as defined)). Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
15 May 1998 | Delivered on: 3 June 1998 Satisfied on: 21 September 2015 Persons entitled: The English Sports Council Classification: Guarantee & debenture Secured details: All money and liabilities due owing or incurred in any manner to the council by the company (for the avoidance of doubt,including any part or parts of the lottery grant due,owing and repayable in accordance with the terms of the lottery funding agreements whether or not as a result of a termination event);all money and liabilities due owing or incurred in any manner to the council by each other charging company. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
---|---|
3 July 2020 | Appointment of Mr Richard James Mcdermott as a director on 2 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Jonathan Robert Sellins as a director on 2 July 2020 (1 page) |
24 April 2020 | Full accounts made up to 31 July 2019 (26 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) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
16 April 2019 | Full accounts made up to 31 July 2018 (25 pages) |
20 August 2018 | Appointment of Mr Jonathan Robert Sellins as a director on 19 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
14 May 2018 | Full accounts made up to 31 July 2017 (26 pages) |
30 June 2017 | Notification of Football Association Limited as a person with significant control on 7 April 2017 (2 pages) |
30 June 2017 | Notification of Football Association Limited as a person with significant control on 7 April 2017 (2 pages) |
30 June 2017 | Notification of Football Association Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
2 June 2017 | Termination of appointment of Julie Anne Harrington as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Julie Anne Harrington as a director on 31 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Martin David Stewart as a director on 21 July 2016 (1 page) |
16 May 2017 | Termination of appointment of Martin David Stewart as a director on 21 July 2016 (1 page) |
22 February 2017 | Full accounts made up to 31 July 2016 (27 pages) |
22 February 2017 | Full accounts made up to 31 July 2016 (27 pages) |
16 September 2016 | Appointment of Mr Mark Burrows as a director on 22 July 2016 (2 pages) |
16 September 2016 | Appointment of Mr Mark Burrows as a director on 22 July 2016 (2 pages) |
15 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
4 July 2016 | Termination of appointment of William Scott Martin as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of William Scott Martin as a director on 30 June 2016 (1 page) |
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 Martin David Stewart as a director on 8 April 2016 (2 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) |
5 May 2016 | Termination of appointment of Maurice Andrew Crean as a director on 8 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Maurice Andrew Crean as a director on 8 April 2016 (1 page) |
7 March 2016 | Termination of appointment of Melvin John Benn as a director on 29 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Melvin John Benn as a director on 29 February 2016 (1 page) |
25 February 2016 | Full accounts made up to 31 July 2015 (37 pages) |
25 February 2016 | Full accounts made up to 31 July 2015 (37 pages) |
15 February 2016 | Termination of appointment of Stuart John Turner as a director on 10 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Stuart John Turner as a director on 10 February 2016 (1 page) |
7 October 2015 | Registration of charge 033884370007, created on 1 October 2015 (24 pages) |
7 October 2015 | Registration of charge 033884370007, created on 1 October 2015 (24 pages) |
6 October 2015 | Registration of charge 033884370006, created on 1 October 2015 (26 pages) |
6 October 2015 | Registration of charge 033884370006, created on 1 October 2015 (26 pages) |
2 October 2015 | Termination of appointment of Roger Maslin as a secretary on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Gwyn Burr as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Roger Maslin as a secretary on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Roger Maslin as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Gwyn Burr as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Roger Maslin as a director on 2 October 2015 (1 page) |
2 October 2015 | Appointment of Mr Richard James Mcdermott as a secretary on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Richard James Mcdermott as a secretary on 2 October 2015 (2 pages) |
21 September 2015 | Satisfaction of charge 1 in full (2 pages) |
21 September 2015 | Satisfaction of charge 1 in full (2 pages) |
18 September 2015 | Appointment of Mr Maurice Andrew Crean as a director on 26 August 2015 (2 pages) |
18 September 2015 | Appointment of Mr Maurice Andrew Crean as a director on 26 August 2015 (2 pages) |
9 September 2015 | Appointment of Ms Julie Anne Harrington as a director on 26 August 2015 (2 pages) |
9 September 2015 | Appointment of Mr Stuart John Turner as a director on 26 August 2015 (2 pages) |
9 September 2015 | Appointment of Mr Stuart John Turner as a director on 26 August 2015 (2 pages) |
9 September 2015 | Appointment of Ms Julie Anne Harrington as a director on 26 August 2015 (2 pages) |
5 September 2015 | Satisfaction of charge 3 in full (4 pages) |
5 September 2015 | Satisfaction of charge 2 in full (4 pages) |
5 September 2015 | Satisfaction of charge 2 in full (4 pages) |
5 September 2015 | Satisfaction of charge 3 in full (4 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
19 August 2015 | Resolutions
|
19 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
12 August 2015 | Termination of appointment of Philip Andrew Gartside as a director on 28 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Philip Andrew Gartside as a director on 28 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Martin Richard Glenn as a director on 10 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Coline Lucille Mcconville as a director on 13 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Martin Richard Glenn as a director on 10 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Coline Lucille Mcconville as a director on 13 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Coline Lucille Mcconville as a director on 13 July 2015 (1 page) |
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of Coline Lucille Mcconville as a director on 13 July 2015 (1 page) |
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
8 April 2015 | Full accounts made up to 31 July 2014 (35 pages) |
8 April 2015 | Full accounts made up to 31 July 2014 (35 pages) |
25 February 2015 | Director's details changed for William Scott Martin on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Melvin John Benn on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for William Scott Martin on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Melvin John Benn 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) |
31 October 2014 | Termination of appointment of David Fraser Thomson as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of David Fraser Thomson as a director on 31 October 2014 (1 page) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 April 2014 | Full accounts made up to 31 July 2013 (32 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (32 pages) |
12 December 2013 | Director's details changed for David Thomson on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for David Thomson on 12 December 2013 (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (34 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (34 pages) |
16 July 2013 | Termination of appointment of David Bernstein as a director (1 page) |
16 July 2013 | Termination of appointment of David Bernstein as a director (1 page) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (11 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (11 pages) |
15 April 2013 | Director's details changed for Ms. Coline Lucille Mcconville on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Ms. Coline Lucille Mcconville on 15 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Gwyn Burr on 19 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Gwyn Burr on 19 March 2013 (2 pages) |
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 (31 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (11 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (11 pages) |
21 June 2012 | Appointment of Gwyn Burr as a director (2 pages) |
21 June 2012 | Appointment of Gwyn Burr as a director (2 pages) |
19 April 2012 | Appointment of Ms. Coline Lucille Mcconville as a director (2 pages) |
19 April 2012 | Appointment of Ms. Coline Lucille Mcconville as a director (2 pages) |
21 December 2011 | Termination of appointment of Ian Ritchie as a director (1 page) |
21 December 2011 | Termination of appointment of Ian Ritchie as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
7 September 2011 | Director's details changed for Roger Maslin on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Roger Maslin on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Roger Maslin on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Roger Maslin on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Roger Maslin on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Roger Maslin on 7 September 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Roger Maslin on 30 August 2011 (1 page) |
30 August 2011 | Secretary's details changed for Roger Maslin on 30 August 2011 (1 page) |
30 August 2011 | Director's details changed for Roger Maslin on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Roger Maslin on 30 August 2011 (2 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (12 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (12 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
6 September 2010 | Director's details changed for Mr Alexander James Horne on 3 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Alexander James Horne on 3 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Alexander James Horne on 3 September 2010 (2 pages) |
15 July 2010 | Director's details changed for David Thomson on 18 June 2010 (2 pages) |
15 July 2010 | Director's details changed for David Thomson on 18 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Termination of appointment of David Triesman as a director (1 page) |
28 May 2010 | Termination of appointment of David Triesman as a director (1 page) |
28 October 2009 | Full accounts made up to 31 December 2008 (31 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (31 pages) |
19 August 2009 | Director appointed david thomson (1 page) |
19 August 2009 | Director appointed david thomson (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from wembley stadium wembley london HA9 0WS (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from wembley stadium wembley london HA9 0WS (1 page) |
30 June 2009 | Return made up to 18/06/09; full list of members (6 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (6 pages) |
1 April 2009 | Director appointed lord david maxim triesman (3 pages) |
1 April 2009 | Director appointed lord david maxim triesman (3 pages) |
9 December 2008 | Director appointed melvin benn (2 pages) |
9 December 2008 | Director appointed melvin benn (2 pages) |
9 December 2008 | Director's change of particulars / alexander horne / 13/12/2007 (2 pages) |
9 December 2008 | Director's change of particulars / alexander horne / 13/12/2007 (2 pages) |
9 December 2008 | Appointment terminated director brian barwick (1 page) |
9 December 2008 | Director appointed ian ritchie (2 pages) |
9 December 2008 | Director appointed ian ritchie (2 pages) |
9 December 2008 | Appointment terminated director brian barwick (1 page) |
9 December 2008 | Appointment terminated director michael jeffries (1 page) |
9 December 2008 | Appointment terminated director michael jeffries (1 page) |
7 July 2008 | Director's change of particulars / alexander horne / 26/06/2008 (1 page) |
7 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
7 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
7 July 2008 | Director's change of particulars / alexander horne / 26/06/2008 (1 page) |
19 May 2008 | Full accounts made up to 31 December 2007 (28 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (28 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Ad 28/12/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
8 January 2008 | Ad 28/12/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
8 January 2008 | Resolutions
|
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
14 September 2007 | Return made up to 18/06/07; no change of members (11 pages) |
14 September 2007 | Return made up to 18/06/07; no change of members (11 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (28 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (28 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: wembley stadium wembley london HA9 0WS (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 11TH floor york house empire way wembley middlesex HA9 0WS (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: wembley stadium wembley london HA9 0WS (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 11TH floor york house empire way wembley middlesex HA9 0WS (1 page) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (3 pages) |
20 January 2007 | Return made up to 18/06/06; full list of members
|
20 January 2007 | Return made up to 18/06/06; full list of members
|
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (30 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (30 pages) |
7 July 2005 | Return made up to 18/06/05; full list of members (10 pages) |
7 July 2005 | Return made up to 18/06/05; full list of members (10 pages) |
17 June 2005 | New director appointed (4 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (4 pages) |
24 March 2005 | New director appointed (8 pages) |
24 March 2005 | New director appointed (8 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (27 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (27 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
16 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
16 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
22 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
22 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (10 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (10 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (1 page) |
27 March 2003 | Resolutions
|
27 March 2003 | New director appointed (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
28 October 2002 | Memorandum and Articles of Association (15 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
28 October 2002 | Memorandum and Articles of Association (15 pages) |
8 October 2002 | Particulars of mortgage/charge (14 pages) |
8 October 2002 | Particulars of mortgage/charge (10 pages) |
8 October 2002 | Particulars of mortgage/charge (10 pages) |
8 October 2002 | Particulars of mortgage/charge (14 pages) |
5 September 2002 | Return made up to 18/06/02; full list of members (9 pages) |
5 September 2002 | Return made up to 18/06/02; full list of members (9 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 June 2002 | Ad 10/05/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
24 June 2002 | Ad 10/05/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | New director appointed (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
26 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 July 2001 | Return made up to 18/06/01; full list of members
|
30 July 2001 | Return made up to 18/06/01; full list of members
|
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (3 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: the wembley stadium wembley middlesex HA9 0WS (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: the wembley stadium wembley middlesex HA9 0WS (1 page) |
18 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 18/06/00; full list of members (10 pages) |
11 July 2000 | Return made up to 18/06/00; full list of members (10 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
18 August 1999 | Return made up to 18/06/99; full list of members
|
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | Return made up to 18/06/99; full list of members
|
18 August 1999 | New director appointed (3 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 March 1999 | New director appointed (4 pages) |
29 March 1999 | New director appointed (4 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
22 March 1999 | Particulars of mortgage/charge (8 pages) |
22 March 1999 | Particulars of mortgage/charge (8 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 30 aylesbury street london EC1R 0ER (1 page) |
19 March 1999 | Company name changed the english national stadium dev elopment company LIMITED\certificate issued on 19/03/99 (2 pages) |
19 March 1999 | Company name changed the english national stadium dev elopment company LIMITED\certificate issued on 19/03/99 (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 30 aylesbury street london EC1R 0ER (1 page) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | New director appointed (3 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
25 January 1999 | Conve 12/01/99 (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
25 January 1999 | Conve 12/01/99 (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Ad 12/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Ad 12/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
21 January 1999 | Particulars of mortgage/charge (12 pages) |
21 January 1999 | Particulars of mortgage/charge (12 pages) |
24 June 1998 | Return made up to 18/06/98; full list of members (11 pages) |
24 June 1998 | Return made up to 18/06/98; full list of members (11 pages) |
3 June 1998 | Particulars of mortgage/charge (10 pages) |
3 June 1998 | Particulars of mortgage/charge (10 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (3 pages) |
8 January 1998 | New director appointed (6 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (6 pages) |
8 January 1998 | New director appointed (3 pages) |
8 January 1998 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (2 pages) |
3 November 1997 | Director resigned (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Incorporation (14 pages) |
18 June 1997 | Incorporation (14 pages) |