Company NameWest Ham United Limited
Company StatusActive
Company Number03407691
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBaroness Karren Rita Brady
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(12 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameDavid Gold
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(12 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr David Sullivan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(12 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Secretary NameMr Andrew John Mollett
StatusCurrent
Appointed07 November 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(15 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMark Zerdin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(3 months after company formation)
Appointment Duration4 days (resigned 31 October 1997)
RoleSolicitor
Correspondence AddressFlat 18 Gattis Wharf
5 New Wharf Road
London
N1 9RS
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(3 months after company formation)
Appointment Duration4 days (resigned 31 October 1997)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMr Charles John Warner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPetteridge Place
Brenchley
Tonbridge
Kent
TN12 7PD
Director NameTerence William Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex Beach Holiday Village
Earnley
Chichester
West Sussex
PO20 7JP
Secretary NameMr Charles John Warner
NationalityBritish
StatusResigned
Appointed31 October 1997(3 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 10 February 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPetteridge Place
Brenchley
Tonbridge
Kent
TN12 7PD
Director NameNicholas Igoe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(6 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 18 December 2006)
RoleChartered Accountant
Correspondence Address2 The Meadow
Chislehurst
Kent
BR7 6AA
Secretary NameNicholas Igoe
NationalityBritish
StatusResigned
Appointed10 February 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 1999)
RoleChartered Accountant
Correspondence Address1 Rose Cottages
London
SW14 8PG
Director NameMr Ian Russell Ritchie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Gorse Hill Road
Virginia Water
Surrey
GU25 4AR
Director NameMr Michael Bernard Anthony France
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord Cottage Sandpit Lane
Bledlow
Princess Risborough
Buckinghamshire
HP27 9QL
Secretary NameMr Graham Henry Mackrell
NationalityBritish
StatusResigned
Appointed20 May 1999(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Stocking Pelham
Buntingford
Hertfordshire
SG9 0JX
Secretary NameNicholas Igoe
NationalityBritish
StatusResigned
Appointed20 December 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address2 The Meadow
Chislehurst
Kent
BR7 6AA
Secretary NameNicholas Igoe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address2 The Meadow
Chislehurst
Kent
BR7 6AA
Director NamePaul Martin Aldridge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressChestnut House Pynchon Paddocks
Wrights Green
Bishops Stortford
Hertfordshire
CM22 7RJ
Secretary NameScott Ian Duxbury
NationalityBritish
StatusResigned
Appointed07 December 2001(4 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressQueens Cottage
Stortford Road
Dunmow
Essex
CM6 1QS
Director NameMr Scott Ian Duxbury
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHp7
Director NameThor Kristjansson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIcelandic
StatusResigned
Appointed01 December 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2008)
RoleCompany Director
Correspondence AddressVogalandi 7
Reykjavik
108
Iceland
Director NameEggert Magnusson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIcelandic
StatusResigned
Appointed01 December 2006(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressKringlunni 59
Reykjavik
103
Foreign
Director NameMr Gudmundur Johannes Oddsson
Date of BirthMay 1975 (Born 48 years ago)
NationalityIcelandic
StatusResigned
Appointed01 December 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cedar
The Avenue
Radlett
WD7 7DQ
Director NameNicholas Igoe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoleyn Ground
Green Street
Upton Park London
E13 9AZ
Director NameMr Asgeir Fridgeirsson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIcelander
StatusResigned
Appointed12 December 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Wyndham Place
London
W1H 1PP
Director NameBjorgolfur Gudmundsson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityIcelandic
StatusResigned
Appointed12 December 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2009)
RoleCompany Director
Correspondence AddressVesturbrun 22
Reykjavik
Is-104
Foreign
Director NameMichael Lee
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(10 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Sotheby Road
London
N5 2UT
Director NameAndrew Bernhardt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(11 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Brummell Place
Walfords Close
Harlow
CM17 0DF
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Holmesdale Road
Teddington
Middlesex
TW11 9LJ
Director NameMr Andrew Sylvain Bernhardt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address73 Brook Street
London
W1K 4HX
Director NameMr Andrew Sylvain Bernhardt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address73 Brook Street
London
W1K 4HX
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed27 October 1997(3 months after company formation)
Appointment Duration4 days (resigned 31 October 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitewesthamhotel.co.uk
Telephone020 85038220
Telephone regionLondon

Location

Registered AddressLondon Stadium
Queen Elizabeth Olympic Park
London
E20 2ST
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Address Matches7 other UK companies use this postal address

Shareholders

67.2m at £0.2Wh Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

16 March 2021Delivered on: 17 March 2021
Persons entitled: Msd UK Holdings Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 July 2013Delivered on: 4 July 2013
Persons entitled: Cb Holding Ehf.

Classification: A registered charge
Particulars: West ham united limited has charged by way of legal mortgage all freehold and leasehold property in england and wales (including that described in schedule 1 set out below) belonging to it at the date of the creation of the charge.. West ham united limited has also charged by way of fixed equitable charge all other freehold and leasehold property anywhere in the world belonging to it at the date of the creation of the charge and all freehold and leasehold property acquired by it in the future.. Schedule 1. part I - freehold real property. 1. stadium property. All that freehold land known as boleyn ground, green street, upton park, london E13 9AZ being. (A) the freehold land known as the boleyn ground, green street, upton park, london as the same is registered with title absolute at hm land registry under title number egl 409515;. (b) the freehold land known as the boleyn ground, green street, upton park, london as the same is registered with title absolute at hm land registry under title number egl 523833;. (c) the freehold land known as land and buildings on the east side of green street, east ham as the same is registered with title absolute at hm land registry under title number egl 411398;. (d) the freehold land known as land on the south side of castle street, east ham as the same is registered with title absolute at hm land registry under title number egl 438376;. (e) the freehold land known as land adjoining boleyn ground (west ham F.C.) at castle street and priory road, upton park as the same is registered with title absolute at hm land registry under title number egl 296989;. (f) the freehold land known as land at castle street, london as the same is registered with title absolute at hm land registry under title number egl 526444; and. (G) the freehold land known as land and buildings on the east side of green street, east ham as the same is registered with title absolute at hm land registry under title number egl 438215.. 2. chadwell health property. All that freehold land being chadwell heath sports ground, saville road, romford, essex RM6 6DS as the same is registered with title absolute at hm land registry under title number egl 103195.. 3. little heath property. All that freehold land known as the academy, little heath playing fields, hainault road, romford, essex RM6 4XX being. (A) the freehold land known as land on the east side of hainault road, little heath, romford as the same is registered with title absolute at hm land registry under title number egl 101471; and. (B) the freehold land known as land on the north side of eastern avenue, redbridge, london as the same is registered with title absolute at hm land registry under title number egl 326923.. 4. beckton property. All that freehold land known as west ham united in the community, 60A albatross close, london E6 5NX as the same is registered with title absolute at hm land registry under part of title number egl 450917.. part ii - leasehold property. 1. chadwell heath property. All that leasehold property known as land on the north side of the railway line and forming part of chadwell heath sports ground, saville road, romford, essex RM6 6DS as the same is registered with title absolute at hm land registry under title number egl 291543.. 2. leasehold retail outlet. The leasehold premises known as unit 71, thurrock lakeside shopping centre as demised by a lease dated 30 june 1999 made between (1) csc properties limited, (2) west ham united sportswear limited and (3) west ham united PLC for a term of 15 years and one quarter from 25 march 1999.. notification of addition to or amendment of charge.
Outstanding
25 January 2008Delivered on: 7 February 2008
Persons entitled: Lombard North Central PLC as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any chargor to any finance party; and to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leashold property known as land on the north side of the railway line forming part of chadwell heath sports ground, saville road, romford, essex t/no EGL291543; and leasehold unit 71, thurrock lakeside shopping centre (for details of further property charged, please refer to form. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 June 2000Delivered on: 20 June 2000
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever to any finance party under or in connection with any finance documents.
Particulars: Full title guarantee and as security for the payment and discharge of all liabilities has charged in favour of the agent. See the mortgage charge document for full details.
Outstanding

Filing History

14 August 2023Satisfaction of charge 034076910004 in full (1 page)
7 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
7 August 2023Termination of appointment of David Gold as a director on 4 January 2023 (1 page)
10 January 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
21 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
14 July 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
15 April 2021Change of details for Wh Holding Limited as a person with significant control on 15 April 2021 (2 pages)
17 March 2021Registration of charge 034076910004, created on 16 March 2021 (66 pages)
12 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
14 August 2017Satisfaction of charge 034076910003 in full (1 page)
14 August 2017Satisfaction of charge 034076910003 in full (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 April 2017Satisfaction of charge 2 in full (2 pages)
13 April 2017Satisfaction of charge 2 in full (2 pages)
13 April 2017Satisfaction of charge 1 in full (1 page)
13 April 2017All of the property or undertaking has been released from charge 1 (2 pages)
13 April 2017Satisfaction of charge 034076910003 in part (1 page)
13 April 2017Satisfaction of charge 034076910003 in part (1 page)
13 April 2017Satisfaction of charge 1 in full (1 page)
13 April 2017All of the property or undertaking has been released from charge 1 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (21 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (21 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
8 July 2016Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page)
11 December 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
11 December 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 16,808,738
(5 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 16,808,738
(5 pages)
4 June 2015Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page)
29 December 2014Accounts for a dormant company made up to 31 May 2014 (9 pages)
29 December 2014Accounts for a dormant company made up to 31 May 2014 (9 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 16,808,738
(6 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 16,808,738
(6 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
12 July 2013Appointment of Andrew Sylvain Bernhardt as a director (3 pages)
12 July 2013Appointment of Andrew Sylvain Bernhardt as a director (3 pages)
12 July 2013Termination of appointment of Robert Ellis as a director (2 pages)
12 July 2013Termination of appointment of Robert Ellis as a director (2 pages)
9 July 2013Appointment of Mr Andrew Sylvain Bernhardt as a director (2 pages)
9 July 2013Appointment of Mr Andrew Sylvain Bernhardt as a director (2 pages)
5 July 2013Termination of appointment of Robert Ellis as a director (1 page)
5 July 2013Termination of appointment of Robert Ellis as a director (1 page)
4 July 2013Registration of charge 034076910003 (48 pages)
4 July 2013Registration of charge 034076910003 (48 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
10 December 2012Appointment of Mr Andrew John Mollett as a director (2 pages)
10 December 2012Appointment of Mr Andrew John Mollett as a secretary (1 page)
10 December 2012Appointment of Mr Andrew John Mollett as a director (2 pages)
10 December 2012Appointment of Mr Andrew John Mollett as a secretary (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a secretary (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a director (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a secretary (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a director (1 page)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
18 July 2011Director's details changed for Nicholas Igoe on 1 January 2011 (2 pages)
18 July 2011Director's details changed for Nicholas Igoe on 1 January 2011 (2 pages)
18 July 2011Director's details changed for Nicholas Igoe on 1 January 2011 (2 pages)
2 March 2011Full accounts made up to 31 May 2010 (12 pages)
2 March 2011Full accounts made up to 31 May 2010 (12 pages)
28 January 2011Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages)
28 January 2011Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages)
9 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
22 April 2010Current accounting period extended from 27 May 2010 to 31 May 2010 (1 page)
22 April 2010Current accounting period extended from 27 May 2010 to 31 May 2010 (1 page)
2 March 2010Group of companies' accounts made up to 31 May 2009 (28 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (28 pages)
9 February 2010Termination of appointment of Andrew Bernhardt as a director (2 pages)
9 February 2010Termination of appointment of Andrew Bernhardt as a director (2 pages)
4 February 2010Re-registration from a public company to a private limited company (2 pages)
4 February 2010Re-registration of Memorandum and Articles (28 pages)
4 February 2010Re-registration of Memorandum and Articles (28 pages)
4 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
4 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
4 February 2010Re-registration from a public company to a private limited company (2 pages)
4 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 February 2010Termination of appointment of Scott Duxbury as a director (2 pages)
3 February 2010Appointment of David Gold as a director (3 pages)
3 February 2010Appointment of David Sullivan as a director (3 pages)
3 February 2010Appointment of Karren Brady as a director (3 pages)
3 February 2010Appointment of Karren Brady as a director (3 pages)
3 February 2010Appointment of David Gold as a director (3 pages)
3 February 2010Termination of appointment of Scott Duxbury as a director (2 pages)
3 February 2010Appointment of David Sullivan as a director (3 pages)
10 December 2009Statement of capital following an allotment of shares on 28 November 2009
  • GBP 16,808,738.00
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 28 November 2009
  • GBP 16,808,738.00
(4 pages)
27 November 2009Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page)
27 November 2009Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page)
15 September 2009Group of companies' accounts made up to 28 May 2008 (42 pages)
15 September 2009Group of companies' accounts made up to 28 May 2008 (42 pages)
28 July 2009Director appointed robert keith ellis (4 pages)
28 July 2009Director appointed robert keith ellis (4 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
16 July 2009Return made up to 12/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(4 pages)
11 June 2009Director appointed andrew bernhardt (2 pages)
11 June 2009Appointment terminated director bjorogolfur gudmundsson (1 page)
11 June 2009Appointment terminated director asgeir fridgeirsson (1 page)
11 June 2009Appointment terminated director asgeir fridgeirsson (1 page)
11 June 2009Appointment terminated director bjorogolfur gudmundsson (1 page)
11 June 2009Director appointed andrew bernhardt (2 pages)
22 May 2009Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page)
22 May 2009Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page)
20 May 2009Director's change of particulars / scott duxbury / 01/03/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(1 page)
20 May 2009Director's change of particulars / scott duxbury / 01/03/2009 (1 page)
27 March 2009Accounting reference date shortened from 30/05/2008 to 29/05/2008 (1 page)
27 March 2009Accounting reference date shortened from 30/05/2008 to 29/05/2008 (1 page)
29 December 2008Accounting reference date shortened from 31/05/2008 to 30/05/2008 (1 page)
29 December 2008Accounting reference date shortened from 31/05/2008 to 30/05/2008 (1 page)
9 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2008Appointment terminated director michael lee (1 page)
6 November 2008Appointment terminated director gudmundur oddsson (1 page)
6 November 2008Appointment terminated director michael lee (1 page)
6 November 2008Appointment terminated director gudmundur oddsson (1 page)
29 July 2008Return made up to 12/07/08; full list of members (9 pages)
29 July 2008Return made up to 12/07/08; full list of members (9 pages)
3 March 2008Appointment terminated director thor kristjansson (1 page)
3 March 2008Appointment terminated director thor kristjansson (1 page)
7 February 2008Particulars of mortgage/charge (9 pages)
7 February 2008Particulars of mortgage/charge (9 pages)
22 December 2007Group of companies' accounts made up to 31 May 2007 (36 pages)
22 December 2007Group of companies' accounts made up to 31 May 2007 (36 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Director resigned (1 page)
13 December 2007Ad 27/09/07--------- £ si [email protected]=1281250 £ ic 5050588/6331838 (2 pages)
13 December 2007Statement of affairs (6 pages)
13 December 2007Ad 27/09/07--------- £ si [email protected]=1281250 £ ic 5050588/6331838 (2 pages)
13 December 2007Statement of affairs (6 pages)
25 July 2007Return made up to 12/07/07; bulk list available separately (9 pages)
25 July 2007Return made up to 12/07/07; bulk list available separately (9 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
20 October 2006Group of companies' accounts made up to 31 May 2006 (36 pages)
20 October 2006Group of companies' accounts made up to 31 May 2006 (36 pages)
10 August 2006Return made up to 12/07/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2006Return made up to 12/07/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2005Return made up to 12/07/05; bulk list available separately (9 pages)
22 September 2005Return made up to 12/07/05; bulk list available separately (9 pages)
19 September 2005Group of companies' accounts made up to 31 May 2005 (36 pages)
19 September 2005Group of companies' accounts made up to 31 May 2005 (36 pages)
10 November 2004Group of companies' accounts made up to 31 May 2004 (36 pages)
10 November 2004Group of companies' accounts made up to 31 May 2004 (36 pages)
13 August 2004Return made up to 12/07/04; bulk list available separately (9 pages)
13 August 2004Return made up to 12/07/04; bulk list available separately (9 pages)
27 November 2003Group of companies' accounts made up to 31 May 2003 (37 pages)
27 November 2003Group of companies' accounts made up to 31 May 2003 (37 pages)
8 August 2003Return made up to 12/07/03; bulk list available separately (9 pages)
8 August 2003Return made up to 12/07/03; bulk list available separately (9 pages)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 March 2003Location of register of members (non legible) (1 page)
18 March 2003Location of register of members (non legible) (1 page)
19 November 2002Group of companies' accounts made up to 31 May 2002 (36 pages)
19 November 2002Group of companies' accounts made up to 31 May 2002 (36 pages)
29 July 2002Return made up to 12/07/02; bulk list available separately (9 pages)
29 July 2002Return made up to 12/07/02; bulk list available separately (9 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
20 November 2001Group of companies' accounts made up to 31 May 2001 (36 pages)
20 November 2001Group of companies' accounts made up to 31 May 2001 (36 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
3 August 2001Return made up to 12/07/01; bulk list available separately (8 pages)
3 August 2001Return made up to 12/07/01; bulk list available separately (8 pages)
13 April 2001£ ic 5387500/5050588 02/04/01 £ sr [email protected]=336912 (2 pages)
13 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2001£ ic 5387500/5050588 02/04/01 £ sr [email protected]=336912 (2 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 January 2001Memorandum and Articles of Association (35 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 January 2001£ ic 5500000/5387500 28/12/00 £ sr [email protected]=112500 (3 pages)
12 January 2001£ ic 5500000/5387500 28/12/00 £ sr [email protected]=112500 (3 pages)
12 January 2001Memorandum and Articles of Association (35 pages)
18 December 2000Full group accounts made up to 31 May 2000 (31 pages)
18 December 2000Full group accounts made up to 31 May 2000 (31 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
17 August 2000Return made up to 23/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2000Return made up to 23/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2000Particulars of mortgage/charge (10 pages)
20 June 2000Particulars of mortgage/charge (10 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
28 January 2000Full group accounts made up to 31 May 1999 (32 pages)
28 January 2000Full group accounts made up to 31 May 1999 (32 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 November 1999Secretary's particulars changed (1 page)
4 November 1999Secretary's particulars changed (1 page)
11 August 1999Return made up to 23/07/99; bulk list available separately (11 pages)
11 August 1999Return made up to 23/07/99; bulk list available separately (11 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (1 page)
16 June 1999New secretary appointed (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
6 November 1998Return made up to 23/07/98; bulk list available separately (8 pages)
6 November 1998Return made up to 23/07/98; bulk list available separately (8 pages)
18 September 1998Full group accounts made up to 31 May 1998 (30 pages)
18 September 1998Full group accounts made up to 31 May 1998 (30 pages)
5 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 March 1998Ad 10/02/98--------- £ si [email protected]=5499998 £ ic 2/5500000 (3 pages)
4 March 1998Ad 10/02/98--------- £ si [email protected]=5499998 £ ic 2/5500000 (3 pages)
2 March 1998Company name changed west ham holdings PLC\certificate issued on 03/03/98 (3 pages)
2 March 1998Company name changed west ham holdings PLC\certificate issued on 03/03/98 (3 pages)
25 February 1998New secretary appointed;new director appointed (3 pages)
25 February 1998New secretary appointed;new director appointed (3 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
12 February 1998Certificate of authorisation to commence business and borrow (1 page)
12 February 1998Application to commence business (2 pages)
12 February 1998Certificate of authorisation to commence business and borrow (1 page)
12 February 1998Application to commence business (2 pages)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
14 January 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
14 January 1998Resolutions
  • SRES13 ‐ Special resolution
(37 pages)
14 January 1998S-div 18/12/97 (1 page)
14 January 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
14 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 January 1998Nc inc already adjusted 18/12/97 (1 page)
14 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 January 1998Resolutions
  • SRES13 ‐ Special resolution
(37 pages)
14 January 1998S-div 18/12/97 (1 page)
14 January 1998Nc inc already adjusted 18/12/97 (1 page)
28 November 1997Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
28 November 1997Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
18 November 1997New director appointed (3 pages)
18 November 1997Registered office changed on 18/11/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (3 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
7 November 1997Company name changed reserveprofit public LIMITED com pany\certificate issued on 10/11/97 (2 pages)
7 November 1997Company name changed reserveprofit public LIMITED com pany\certificate issued on 10/11/97 (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned;director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 1997Secretary resigned;director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
23 July 1997Incorporation (10 pages)
23 July 1997Incorporation (10 pages)