Company NameWembley National Stadium Limited
Company StatusActive
Company Number03388437
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Previous NameThe English National Stadium Development Company Limited

Business Activity

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

Directors

Secretary NameMr Richard James McDermott
StatusCurrent
Appointed02 October 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(19 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameMr Mark William Bullingham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameMr Richard James McDermott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(23 years after company formation)
Appointment Duration3 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Director NameLord Of Haringey Jonathan Toby Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 10 May 2002)
RoleDirector Of Statutory Body
Country of ResidenceUnited Kingdom
Correspondence Address4 Beatrice Road
London
N4 4PD
Director NameJames Robert Heaver
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 1999)
RoleCivil Engineer
Correspondence Address103 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Director NameMr Michael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(5 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 09 March 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address202 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameNicholas Ian Coward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(1 year, 6 months after company formation)
Appointment Duration12 months (resigned 10 January 2000)
RoleSecretary
Correspondence Address3 Ravey Street
London
EC2A 4QP
Director NameMichael Graeme Cunnah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2002)
RoleFinance Director
Correspondence Address5 Parkview
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9BE
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressThe Penthouse, Chelsea Village Hotel
Stamford Bridge, Fulham Road
London
SW6 1HS
Director NameSir David Basil Hill-Wood
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 31 January 2001)
RoleMerchant Banker
Correspondence AddressDacre Farm
Farley Hill
Reading
Berkshire
RG7 1XJ
Secretary NameMr Nicholas Ian Coward
NationalityBritish
StatusResigned
Appointed12 January 1999(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 14 January 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Director NameAdam Alexander Crozier
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 2002)
RoleCompany Director
Correspondence Address41 Manor Road
Teddington
Middlesex
TW11 8AA
Director NameDr Keith Reginald Harris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 September 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlyle Square
London
SW3 6EY
Director NamePeter James Heard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 May 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 4
22 Elvaston Place
London
SW7 5QE
Secretary NameRoger Maslin
NationalityBritish
StatusResigned
Appointed14 January 2002(4 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameMr Michael Makepeace Eugene Jeffries
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHethfelton House
Hethfelton
Wareham
Dorset
BH20 6HS
Director NameRoger Maslin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(5 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJuniper Cottage
Hill Farm Road
Marlow
Buckinghamshire
SL7 3LU
Director NameMr Roger Michael Eckersley Maslin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameMichael Graeme Cunnah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2006)
RoleAccountant
Correspondence AddressBeeches
Wash Hill
Wooburn Green
Buckinghamshire
HP10 0JA
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 July 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(7 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameMr Rupert James Graham Lowe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 2005(7 years, 8 months after company formation)
Appointment Duration3 months (resigned 24 May 2005)
RoleCo Chairman
Country of ResidenceEngland
Correspondence AddressRavenswell Farm Farm House
Harnham Lane Withington
Cheltenham
Gloucestershire
GL54 4DD
Wales
Director NameMr Brian Robert Barwick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 August 2008)
RoleCeo Of National Football Assoc
Country of ResidenceEngland
Correspondence Address90 Amyand Park Road
Twickenham
TW1 3HH
Director NameMr Alexander James Horne
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameMr William Scott Martin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(9 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2016)
RoleChartered Accountant Con
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameMr Melvin John Benn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(11 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 February 2016)
RoleMoney Director
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameGwyn Burr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2015)
RoleCustomer Service & Colleague Director
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameMs Coline Lucille McConville
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameMr Martin Richard Glenn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(18 years after company formation)
Appointment Duration4 years (resigned 31 July 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameMr Maurice Andrew Crean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(18 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewton Heath 58 Dukes Rise
Crowthorne
Berkshire
RG45 6NY
Director NameMs Julie Anne Harrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER

Contact

Websitewww.wembleystadium.com/
Telephone0800 1692007
Telephone regionFreephone

Location

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

Shareholders

100 at £1Football Association LTD
99.01%
Ordinary
1 at £1Trustees Of English National Stadium Trust
0.99%
Ordinary A

Financials

Year2014
Turnover£97,622,000
Gross Profit£70,185,000
Net Worth£42,313,000
Cash£65,371,000
Current Liabilities£101,206,000

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

1 October 2015Delivered 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 2015Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
3 July 2020Appointment of Mr Richard James Mcdermott as a director on 2 July 2020 (2 pages)
3 July 2020Termination of appointment of Jonathan Robert Sellins as a director on 2 July 2020 (1 page)
24 April 2020Full accounts made up to 31 July 2019 (26 pages)
1 August 2019Appointment of Mr Mark William Bullingham as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Martin Richard Glenn as a director on 31 July 2019 (1 page)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
16 April 2019Full accounts made up to 31 July 2018 (25 pages)
20 August 2018Appointment of Mr Jonathan Robert Sellins as a director on 19 July 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
14 May 2018Full accounts made up to 31 July 2017 (26 pages)
30 June 2017Notification of Football Association Limited as a person with significant control on 7 April 2017 (2 pages)
30 June 2017Notification of Football Association Limited as a person with significant control on 7 April 2017 (2 pages)
30 June 2017Notification of Football Association Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
2 June 2017Termination of appointment of Julie Anne Harrington as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Julie Anne Harrington as a director on 31 May 2017 (1 page)
16 May 2017Termination of appointment of Martin David Stewart as a director on 21 July 2016 (1 page)
16 May 2017Termination of appointment of Martin David Stewart as a director on 21 July 2016 (1 page)
22 February 2017Full accounts made up to 31 July 2016 (27 pages)
22 February 2017Full accounts made up to 31 July 2016 (27 pages)
16 September 2016Appointment of Mr Mark Burrows as a director on 22 July 2016 (2 pages)
16 September 2016Appointment of Mr Mark Burrows as a director on 22 July 2016 (2 pages)
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 101
(7 pages)
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 101
(7 pages)
4 July 2016Termination of appointment of William Scott Martin as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of William Scott Martin as a director on 30 June 2016 (1 page)
12 May 2016Director's details changed for Mr Martin David Stewart on 11 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Martin David Stewart on 11 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Martin David Stewart on 11 May 2016 (2 pages)
12 May 2016Appointment of Mr Martin David Stewart as a director on 8 April 2016 (2 pages)
12 May 2016Appointment of Mr Martin David Stewart as a director on 8 April 2016 (2 pages)
12 May 2016Director's details changed for Mr Martin David Stewart on 11 May 2016 (2 pages)
5 May 2016Termination of appointment of Maurice Andrew Crean as a director on 8 April 2016 (1 page)
5 May 2016Termination of appointment of Maurice Andrew Crean as a director on 8 April 2016 (1 page)
7 March 2016Termination of appointment of Melvin John Benn as a director on 29 February 2016 (1 page)
7 March 2016Termination of appointment of Melvin John Benn as a director on 29 February 2016 (1 page)
25 February 2016Full accounts made up to 31 July 2015 (37 pages)
25 February 2016Full accounts made up to 31 July 2015 (37 pages)
15 February 2016Termination of appointment of Stuart John Turner as a director on 10 February 2016 (1 page)
15 February 2016Termination of appointment of Stuart John Turner as a director on 10 February 2016 (1 page)
7 October 2015Registration of charge 033884370007, created on 1 October 2015 (24 pages)
7 October 2015Registration of charge 033884370007, created on 1 October 2015 (24 pages)
6 October 2015Registration of charge 033884370006, created on 1 October 2015 (26 pages)
6 October 2015Registration of charge 033884370006, created on 1 October 2015 (26 pages)
2 October 2015Termination of appointment of Roger Maslin as a secretary on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Gwyn Burr as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Roger Maslin as a secretary on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Roger Maslin as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Gwyn Burr as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Roger Maslin as a director on 2 October 2015 (1 page)
2 October 2015Appointment of Mr Richard James Mcdermott as a secretary on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Richard James Mcdermott as a secretary on 2 October 2015 (2 pages)
21 September 2015Satisfaction of charge 1 in full (2 pages)
21 September 2015Satisfaction of charge 1 in full (2 pages)
18 September 2015Appointment of Mr Maurice Andrew Crean as a director on 26 August 2015 (2 pages)
18 September 2015Appointment of Mr Maurice Andrew Crean as a director on 26 August 2015 (2 pages)
9 September 2015Appointment of Ms Julie Anne Harrington as a director on 26 August 2015 (2 pages)
9 September 2015Appointment of Mr Stuart John Turner as a director on 26 August 2015 (2 pages)
9 September 2015Appointment of Mr Stuart John Turner as a director on 26 August 2015 (2 pages)
9 September 2015Appointment of Ms Julie Anne Harrington as a director on 26 August 2015 (2 pages)
5 September 2015Satisfaction of charge 3 in full (4 pages)
5 September 2015Satisfaction of charge 2 in full (4 pages)
5 September 2015Satisfaction of charge 2 in full (4 pages)
5 September 2015Satisfaction of charge 3 in full (4 pages)
19 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 101
(4 pages)
19 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 101
(4 pages)
12 August 2015Termination of appointment of Philip Andrew Gartside as a director on 28 July 2015 (1 page)
12 August 2015Termination of appointment of Philip Andrew Gartside as a director on 28 July 2015 (1 page)
15 July 2015Appointment of Mr Martin Richard Glenn as a director on 10 July 2015 (2 pages)
15 July 2015Termination of appointment of Coline Lucille Mcconville as a director on 13 July 2015 (1 page)
15 July 2015Appointment of Mr Martin Richard Glenn as a director on 10 July 2015 (2 pages)
15 July 2015Termination of appointment of Coline Lucille Mcconville as a director on 13 July 2015 (1 page)
15 July 2015Termination of appointment of Coline Lucille Mcconville as a director on 13 July 2015 (1 page)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 101
(8 pages)
15 July 2015Termination of appointment of Coline Lucille Mcconville as a director on 13 July 2015 (1 page)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 101
(8 pages)
8 April 2015Full accounts made up to 31 July 2014 (35 pages)
8 April 2015Full accounts made up to 31 July 2014 (35 pages)
25 February 2015Director's details changed for William Scott Martin on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Melvin John Benn on 25 February 2015 (2 pages)
25 February 2015Director's details changed for William Scott Martin on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Melvin John Benn on 25 February 2015 (2 pages)
24 February 2015Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page)
24 February 2015Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page)
31 October 2014Termination of appointment of David Fraser Thomson as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of David Fraser Thomson as a director on 31 October 2014 (1 page)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 101
(12 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 101
(12 pages)
30 April 2014Full accounts made up to 31 July 2013 (32 pages)
30 April 2014Full accounts made up to 31 July 2013 (32 pages)
12 December 2013Director's details changed for David Thomson on 12 December 2013 (2 pages)
12 December 2013Director's details changed for David Thomson on 12 December 2013 (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (34 pages)
27 September 2013Full accounts made up to 31 December 2012 (34 pages)
16 July 2013Termination of appointment of David Bernstein as a director (1 page)
16 July 2013Termination of appointment of David Bernstein as a director (1 page)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (11 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (11 pages)
15 April 2013Director's details changed for Ms. Coline Lucille Mcconville on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Ms. Coline Lucille Mcconville on 15 April 2013 (2 pages)
4 April 2013Director's details changed for Gwyn Burr on 19 March 2013 (2 pages)
4 April 2013Director's details changed for Gwyn Burr on 19 March 2013 (2 pages)
6 March 2013Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages)
6 March 2013Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (31 pages)
1 October 2012Full accounts made up to 31 December 2011 (31 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (11 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (11 pages)
21 June 2012Appointment of Gwyn Burr as a director (2 pages)
21 June 2012Appointment of Gwyn Burr as a director (2 pages)
19 April 2012Appointment of Ms. Coline Lucille Mcconville as a director (2 pages)
19 April 2012Appointment of Ms. Coline Lucille Mcconville as a director (2 pages)
21 December 2011Termination of appointment of Ian Ritchie as a director (1 page)
21 December 2011Termination of appointment of Ian Ritchie as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (29 pages)
5 October 2011Full accounts made up to 31 December 2010 (29 pages)
7 September 2011Director's details changed for Roger Maslin on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Roger Maslin on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Roger Maslin on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Roger Maslin on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Roger Maslin on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Roger Maslin on 7 September 2011 (2 pages)
30 August 2011Secretary's details changed for Roger Maslin on 30 August 2011 (1 page)
30 August 2011Secretary's details changed for Roger Maslin on 30 August 2011 (1 page)
30 August 2011Director's details changed for Roger Maslin on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Roger Maslin on 30 August 2011 (2 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (12 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (12 pages)
17 September 2010Full accounts made up to 31 December 2009 (27 pages)
17 September 2010Full accounts made up to 31 December 2009 (27 pages)
6 September 2010Director's details changed for Mr Alexander James Horne on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Alexander James Horne on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Alexander James Horne on 3 September 2010 (2 pages)
15 July 2010Director's details changed for David Thomson on 18 June 2010 (2 pages)
15 July 2010Director's details changed for David Thomson on 18 June 2010 (2 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (8 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (8 pages)
28 May 2010Termination of appointment of David Triesman as a director (1 page)
28 May 2010Termination of appointment of David Triesman as a director (1 page)
28 October 2009Full accounts made up to 31 December 2008 (31 pages)
28 October 2009Full accounts made up to 31 December 2008 (31 pages)
19 August 2009Director appointed david thomson (1 page)
19 August 2009Director appointed david thomson (1 page)
30 July 2009Registered office changed on 30/07/2009 from wembley stadium wembley london HA9 0WS (1 page)
30 July 2009Registered office changed on 30/07/2009 from wembley stadium wembley london HA9 0WS (1 page)
30 June 2009Return made up to 18/06/09; full list of members (6 pages)
30 June 2009Return made up to 18/06/09; full list of members (6 pages)
1 April 2009Director appointed lord david maxim triesman (3 pages)
1 April 2009Director appointed lord david maxim triesman (3 pages)
9 December 2008Director appointed melvin benn (2 pages)
9 December 2008Director appointed melvin benn (2 pages)
9 December 2008Director's change of particulars / alexander horne / 13/12/2007 (2 pages)
9 December 2008Director's change of particulars / alexander horne / 13/12/2007 (2 pages)
9 December 2008Appointment terminated director brian barwick (1 page)
9 December 2008Director appointed ian ritchie (2 pages)
9 December 2008Director appointed ian ritchie (2 pages)
9 December 2008Appointment terminated director brian barwick (1 page)
9 December 2008Appointment terminated director michael jeffries (1 page)
9 December 2008Appointment terminated director michael jeffries (1 page)
7 July 2008Director's change of particulars / alexander horne / 26/06/2008 (1 page)
7 July 2008Return made up to 18/06/08; full list of members (5 pages)
7 July 2008Return made up to 18/06/08; full list of members (5 pages)
7 July 2008Director's change of particulars / alexander horne / 26/06/2008 (1 page)
19 May 2008Full accounts made up to 31 December 2007 (28 pages)
19 May 2008Full accounts made up to 31 December 2007 (28 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2008Ad 28/12/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
8 January 2008Ad 28/12/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
8 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
14 September 2007Return made up to 18/06/07; no change of members (11 pages)
14 September 2007Return made up to 18/06/07; no change of members (11 pages)
4 September 2007Full accounts made up to 31 December 2006 (28 pages)
4 September 2007Full accounts made up to 31 December 2006 (28 pages)
16 April 2007Registered office changed on 16/04/07 from: wembley stadium wembley london HA9 0WS (1 page)
16 April 2007Registered office changed on 16/04/07 from: 11TH floor york house empire way wembley middlesex HA9 0WS (1 page)
16 April 2007Registered office changed on 16/04/07 from: wembley stadium wembley london HA9 0WS (1 page)
16 April 2007Registered office changed on 16/04/07 from: 11TH floor york house empire way wembley middlesex HA9 0WS (1 page)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
20 January 2007Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2007Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (27 pages)
4 November 2006Full accounts made up to 31 December 2005 (27 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
3 October 2005Full accounts made up to 31 December 2004 (30 pages)
3 October 2005Full accounts made up to 31 December 2004 (30 pages)
7 July 2005Return made up to 18/06/05; full list of members (10 pages)
7 July 2005Return made up to 18/06/05; full list of members (10 pages)
17 June 2005New director appointed (4 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (4 pages)
24 March 2005New director appointed (8 pages)
24 March 2005New director appointed (8 pages)
6 October 2004Full accounts made up to 31 December 2003 (27 pages)
6 October 2004Full accounts made up to 31 December 2003 (27 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
16 July 2004Return made up to 18/06/04; full list of members (8 pages)
16 July 2004Return made up to 18/06/04; full list of members (8 pages)
22 November 2003Full accounts made up to 31 December 2002 (23 pages)
22 November 2003Full accounts made up to 31 December 2002 (23 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
24 June 2003Return made up to 18/06/03; full list of members (10 pages)
24 June 2003Return made up to 18/06/03; full list of members (10 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 March 2003Resolutions
  • RES13 ‐ Comp dir app-art 13.4 19/03/03
(1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (1 page)
27 March 2003Resolutions
  • RES13 ‐ Comp dir app-art 13.4 19/03/03
(1 page)
27 March 2003New director appointed (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
28 October 2002Memorandum and Articles of Association (15 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 October 2002Memorandum and Articles of Association (15 pages)
8 October 2002Particulars of mortgage/charge (14 pages)
8 October 2002Particulars of mortgage/charge (10 pages)
8 October 2002Particulars of mortgage/charge (10 pages)
8 October 2002Particulars of mortgage/charge (14 pages)
5 September 2002Return made up to 18/06/02; full list of members (9 pages)
5 September 2002Return made up to 18/06/02; full list of members (9 pages)
20 August 2002Full accounts made up to 31 December 2001 (16 pages)
20 August 2002Full accounts made up to 31 December 2001 (16 pages)
24 June 2002Ad 10/05/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
24 June 2002Ad 10/05/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (3 pages)
5 June 2002New director appointed (3 pages)
5 June 2002New director appointed (3 pages)
5 June 2002New director appointed (3 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (3 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (3 pages)
5 June 2002New director appointed (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
26 September 2001Full accounts made up to 31 December 2000 (17 pages)
26 September 2001Full accounts made up to 31 December 2000 (17 pages)
30 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
30 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: the wembley stadium wembley middlesex HA9 0WS (1 page)
15 November 2000Registered office changed on 15/11/00 from: the wembley stadium wembley middlesex HA9 0WS (1 page)
18 August 2000Full accounts made up to 31 December 1999 (16 pages)
18 August 2000Full accounts made up to 31 December 1999 (16 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
11 July 2000Return made up to 18/06/00; full list of members (10 pages)
11 July 2000Return made up to 18/06/00; full list of members (10 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
18 August 1999Return made up to 18/06/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/99
(18 pages)
18 August 1999New director appointed (3 pages)
18 August 1999Return made up to 18/06/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/99
(18 pages)
18 August 1999New director appointed (3 pages)
20 April 1999Full accounts made up to 30 June 1998 (13 pages)
20 April 1999Full accounts made up to 30 June 1998 (13 pages)
29 March 1999New director appointed (4 pages)
29 March 1999New director appointed (4 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
22 March 1999Particulars of mortgage/charge (8 pages)
22 March 1999Particulars of mortgage/charge (8 pages)
19 March 1999Registered office changed on 19/03/99 from: 30 aylesbury street london EC1R 0ER (1 page)
19 March 1999Company name changed the english national stadium dev elopment company LIMITED\certificate issued on 19/03/99 (2 pages)
19 March 1999Company name changed the english national stadium dev elopment company LIMITED\certificate issued on 19/03/99 (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 30 aylesbury street london EC1R 0ER (1 page)
11 February 1999New director appointed (3 pages)
11 February 1999New director appointed (3 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
25 January 1999Conve 12/01/99 (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
25 January 1999Conve 12/01/99 (1 page)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Ad 12/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Ad 12/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
21 January 1999Particulars of mortgage/charge (12 pages)
21 January 1999Particulars of mortgage/charge (12 pages)
24 June 1998Return made up to 18/06/98; full list of members (11 pages)
24 June 1998Return made up to 18/06/98; full list of members (11 pages)
3 June 1998Particulars of mortgage/charge (10 pages)
3 June 1998Particulars of mortgage/charge (10 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
8 January 1998New director appointed (3 pages)
8 January 1998New director appointed (6 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (6 pages)
8 January 1998New director appointed (3 pages)
8 January 1998New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Director resigned (2 pages)
3 November 1997Director resigned (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
18 June 1997Incorporation (14 pages)
18 June 1997Incorporation (14 pages)