London
E20 2ST
Director Name | David Gold |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr David Sullivan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Secretary Name | Mr Andrew John Mollett |
---|---|
Status | Current |
Appointed | 07 November 2012(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mark Zerdin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(3 months after company formation) |
Appointment Duration | 4 days (resigned 31 October 1997) |
Role | Solicitor |
Correspondence Address | Flat 18 Gattis Wharf 5 New Wharf Road London N1 9RS |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(3 months after company formation) |
Appointment Duration | 4 days (resigned 31 October 1997) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Mr Charles John Warner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Petteridge Place Brenchley Tonbridge Kent TN12 7PD |
Director Name | Terence William Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sussex Beach Holiday Village Earnley Chichester West Sussex PO20 7JP |
Secretary Name | Mr Charles John Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 February 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Petteridge Place Brenchley Tonbridge Kent TN12 7PD |
Director Name | Nicholas Igoe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Secretary Name | Nicholas Igoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Rose Cottages London SW14 8PG |
Director Name | Mr Ian Russell Ritchie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Gorse Hill Road Virginia Water Surrey GU25 4AR |
Director Name | Mr Michael Bernard Anthony France |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ford Cottage Sandpit Lane Bledlow Princess Risborough Buckinghamshire HP27 9QL |
Secretary Name | Mr Graham Henry Mackrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 20 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Stocking Pelham Buntingford Hertfordshire SG9 0JX |
Secretary Name | Nicholas Igoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Secretary Name | Nicholas Igoe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Paul Martin Aldridge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Chestnut House Pynchon Paddocks Wrights Green Bishops Stortford Hertfordshire CM22 7RJ |
Secretary Name | Scott Ian Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Queens Cottage Stortford Road Dunmow Essex CM6 1QS |
Director Name | Mr Scott Ian Duxbury |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Hp7 |
Director Name | Thor Kristjansson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 December 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2008) |
Role | Company Director |
Correspondence Address | Vogalandi 7 Reykjavik 108 Iceland |
Director Name | Eggert Magnusson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 December 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | Kringlunni 59 Reykjavik 103 Foreign |
Director Name | Mr Gudmundur Johannes Oddsson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 December 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | High Cedar The Avenue Radlett WD7 7DQ |
Director Name | Nicholas Igoe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Boleyn Ground Green Street Upton Park London E13 9AZ |
Director Name | Mr Asgeir Fridgeirsson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 12 December 2007(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8b Wyndham Place London W1H 1PP |
Director Name | Bjorgolfur Gudmundsson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 12 December 2007(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | Vesturbrun 22 Reykjavik Is-104 Foreign |
Director Name | Michael Lee |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Sotheby Road London N5 2UT |
Director Name | Andrew Bernhardt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Brummell Place Walfords Close Harlow CM17 0DF |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Holmesdale Road Teddington Middlesex TW11 9LJ |
Director Name | Mr Andrew Sylvain Bernhardt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 73 Brook Street London W1K 4HX |
Director Name | Mr Andrew Sylvain Bernhardt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 73 Brook Street London W1K 4HX |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(3 months after company formation) |
Appointment Duration | 4 days (resigned 31 October 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | westhamhotel.co.uk |
---|---|
Telephone | 020 85038220 |
Telephone region | London |
Registered Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Address Matches | 7 other UK companies use this postal address |
67.2m at £0.2 | Wh Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 12 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
16 March 2021 | Delivered on: 17 March 2021 Persons entitled: Msd UK Holdings Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 July 2013 | Delivered 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 2008 | Delivered on: 7 February 2008 Persons entitled: Lombard North Central PLC as Security Trustee for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from any chargor to any finance party; and to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leashold property known as land on the north side of the railway line forming part of chadwell heath sports ground, saville road, romford, essex t/no EGL291543; and leasehold unit 71, thurrock lakeside shopping centre (for details of further property charged, please refer to form. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 June 2000 | Delivered on: 20 June 2000 Persons entitled: Barclays Bank PLC Classification: Fixed and floating security 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 |
14 August 2023 | Satisfaction of charge 034076910004 in full (1 page) |
---|---|
7 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
7 August 2023 | Termination of appointment of David Gold as a director on 4 January 2023 (1 page) |
10 January 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
21 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 May 2021 (5 pages) |
14 July 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 May 2020 (5 pages) |
15 April 2021 | Change of details for Wh Holding Limited as a person with significant control on 15 April 2021 (2 pages) |
17 March 2021 | Registration of charge 034076910004, created on 16 March 2021 (66 pages) |
12 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
14 August 2017 | Satisfaction of charge 034076910003 in full (1 page) |
14 August 2017 | Satisfaction of charge 034076910003 in full (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 April 2017 | Satisfaction of charge 2 in full (2 pages) |
13 April 2017 | Satisfaction of charge 2 in full (2 pages) |
13 April 2017 | Satisfaction of charge 1 in full (1 page) |
13 April 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
13 April 2017 | Satisfaction of charge 034076910003 in part (1 page) |
13 April 2017 | Satisfaction of charge 034076910003 in part (1 page) |
13 April 2017 | Satisfaction of charge 1 in full (1 page) |
13 April 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (21 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (21 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
8 July 2016 | Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page) |
11 December 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
4 June 2015 | Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 31 May 2014 (9 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 May 2014 (9 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Appointment of Andrew Sylvain Bernhardt as a director (3 pages) |
12 July 2013 | Appointment of Andrew Sylvain Bernhardt as a director (3 pages) |
12 July 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
12 July 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
9 July 2013 | Appointment of Mr Andrew Sylvain Bernhardt as a director (2 pages) |
9 July 2013 | Appointment of Mr Andrew Sylvain Bernhardt as a director (2 pages) |
5 July 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
5 July 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
4 July 2013 | Registration of charge 034076910003 (48 pages) |
4 July 2013 | Registration of charge 034076910003 (48 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a director (2 pages) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a secretary (1 page) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a director (2 pages) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a secretary (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a secretary (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a director (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a secretary (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a director (1 page) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Director's details changed for Nicholas Igoe on 1 January 2011 (2 pages) |
18 July 2011 | Director's details changed for Nicholas Igoe on 1 January 2011 (2 pages) |
18 July 2011 | Director's details changed for Nicholas Igoe on 1 January 2011 (2 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (12 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (12 pages) |
28 January 2011 | Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages) |
28 January 2011 | Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages) |
9 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Current accounting period extended from 27 May 2010 to 31 May 2010 (1 page) |
22 April 2010 | Current accounting period extended from 27 May 2010 to 31 May 2010 (1 page) |
2 March 2010 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
2 March 2010 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
9 February 2010 | Termination of appointment of Andrew Bernhardt as a director (2 pages) |
9 February 2010 | Termination of appointment of Andrew Bernhardt as a director (2 pages) |
4 February 2010 | Re-registration from a public company to a private limited company (2 pages) |
4 February 2010 | Re-registration of Memorandum and Articles (28 pages) |
4 February 2010 | Re-registration of Memorandum and Articles (28 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 February 2010 | Re-registration from a public company to a private limited company (2 pages) |
4 February 2010 | Resolutions
|
3 February 2010 | Termination of appointment of Scott Duxbury as a director (2 pages) |
3 February 2010 | Appointment of David Gold as a director (3 pages) |
3 February 2010 | Appointment of David Sullivan as a director (3 pages) |
3 February 2010 | Appointment of Karren Brady as a director (3 pages) |
3 February 2010 | Appointment of Karren Brady as a director (3 pages) |
3 February 2010 | Appointment of David Gold as a director (3 pages) |
3 February 2010 | Termination of appointment of Scott Duxbury as a director (2 pages) |
3 February 2010 | Appointment of David Sullivan as a director (3 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 28 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 28 November 2009
|
27 November 2009 | Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page) |
27 November 2009 | Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page) |
15 September 2009 | Group of companies' accounts made up to 28 May 2008 (42 pages) |
15 September 2009 | Group of companies' accounts made up to 28 May 2008 (42 pages) |
28 July 2009 | Director appointed robert keith ellis (4 pages) |
28 July 2009 | Director appointed robert keith ellis (4 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members
|
11 June 2009 | Director appointed andrew bernhardt (2 pages) |
11 June 2009 | Appointment terminated director bjorogolfur gudmundsson (1 page) |
11 June 2009 | Appointment terminated director asgeir fridgeirsson (1 page) |
11 June 2009 | Appointment terminated director asgeir fridgeirsson (1 page) |
11 June 2009 | Appointment terminated director bjorogolfur gudmundsson (1 page) |
11 June 2009 | Director appointed andrew bernhardt (2 pages) |
22 May 2009 | Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page) |
22 May 2009 | Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page) |
20 May 2009 | Director's change of particulars / scott duxbury / 01/03/2009
|
20 May 2009 | Director's change of particulars / scott duxbury / 01/03/2009 (1 page) |
27 March 2009 | Accounting reference date shortened from 30/05/2008 to 29/05/2008 (1 page) |
27 March 2009 | Accounting reference date shortened from 30/05/2008 to 29/05/2008 (1 page) |
29 December 2008 | Accounting reference date shortened from 31/05/2008 to 30/05/2008 (1 page) |
29 December 2008 | Accounting reference date shortened from 31/05/2008 to 30/05/2008 (1 page) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
6 November 2008 | Appointment terminated director michael lee (1 page) |
6 November 2008 | Appointment terminated director gudmundur oddsson (1 page) |
6 November 2008 | Appointment terminated director michael lee (1 page) |
6 November 2008 | Appointment terminated director gudmundur oddsson (1 page) |
29 July 2008 | Return made up to 12/07/08; full list of members (9 pages) |
29 July 2008 | Return made up to 12/07/08; full list of members (9 pages) |
3 March 2008 | Appointment terminated director thor kristjansson (1 page) |
3 March 2008 | Appointment terminated director thor kristjansson (1 page) |
7 February 2008 | Particulars of mortgage/charge (9 pages) |
7 February 2008 | Particulars of mortgage/charge (9 pages) |
22 December 2007 | Group of companies' accounts made up to 31 May 2007 (36 pages) |
22 December 2007 | Group of companies' accounts made up to 31 May 2007 (36 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
13 December 2007 | Ad 27/09/07--------- £ si [email protected]=1281250 £ ic 5050588/6331838 (2 pages) |
13 December 2007 | Statement of affairs (6 pages) |
13 December 2007 | Ad 27/09/07--------- £ si [email protected]=1281250 £ ic 5050588/6331838 (2 pages) |
13 December 2007 | Statement of affairs (6 pages) |
25 July 2007 | Return made up to 12/07/07; bulk list available separately (9 pages) |
25 July 2007 | Return made up to 12/07/07; bulk list available separately (9 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
20 October 2006 | Group of companies' accounts made up to 31 May 2006 (36 pages) |
20 October 2006 | Group of companies' accounts made up to 31 May 2006 (36 pages) |
10 August 2006 | Return made up to 12/07/06; bulk list available separately
|
10 August 2006 | Return made up to 12/07/06; bulk list available separately
|
22 September 2005 | Return made up to 12/07/05; bulk list available separately (9 pages) |
22 September 2005 | Return made up to 12/07/05; bulk list available separately (9 pages) |
19 September 2005 | Group of companies' accounts made up to 31 May 2005 (36 pages) |
19 September 2005 | Group of companies' accounts made up to 31 May 2005 (36 pages) |
10 November 2004 | Group of companies' accounts made up to 31 May 2004 (36 pages) |
10 November 2004 | Group of companies' accounts made up to 31 May 2004 (36 pages) |
13 August 2004 | Return made up to 12/07/04; bulk list available separately (9 pages) |
13 August 2004 | Return made up to 12/07/04; bulk list available separately (9 pages) |
27 November 2003 | Group of companies' accounts made up to 31 May 2003 (37 pages) |
27 November 2003 | Group of companies' accounts made up to 31 May 2003 (37 pages) |
8 August 2003 | Return made up to 12/07/03; bulk list available separately (9 pages) |
8 August 2003 | Return made up to 12/07/03; bulk list available separately (9 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
18 March 2003 | Location of register of members (non legible) (1 page) |
18 March 2003 | Location of register of members (non legible) (1 page) |
19 November 2002 | Group of companies' accounts made up to 31 May 2002 (36 pages) |
19 November 2002 | Group of companies' accounts made up to 31 May 2002 (36 pages) |
29 July 2002 | Return made up to 12/07/02; bulk list available separately (9 pages) |
29 July 2002 | Return made up to 12/07/02; bulk list available separately (9 pages) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
20 November 2001 | Group of companies' accounts made up to 31 May 2001 (36 pages) |
20 November 2001 | Group of companies' accounts made up to 31 May 2001 (36 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Return made up to 12/07/01; bulk list available separately (8 pages) |
3 August 2001 | Return 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 2001 | Resolutions
|
13 April 2001 | Resolutions
|
13 April 2001 | £ ic 5387500/5050588 02/04/01 £ sr [email protected]=336912 (2 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Memorandum and Articles of Association (35 pages) |
12 January 2001 | Resolutions
|
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 2001 | Memorandum and Articles of Association (35 pages) |
18 December 2000 | Full group accounts made up to 31 May 2000 (31 pages) |
18 December 2000 | Full group accounts made up to 31 May 2000 (31 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
17 August 2000 | Return made up to 23/07/00; bulk list available separately
|
17 August 2000 | Return made up to 23/07/00; bulk list available separately
|
20 June 2000 | Particulars of mortgage/charge (10 pages) |
20 June 2000 | Particulars of mortgage/charge (10 pages) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
28 January 2000 | Full group accounts made up to 31 May 1999 (32 pages) |
28 January 2000 | Full group accounts made up to 31 May 1999 (32 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 November 1999 | Secretary's particulars changed (1 page) |
4 November 1999 | Secretary's particulars changed (1 page) |
11 August 1999 | Return made up to 23/07/99; bulk list available separately (11 pages) |
11 August 1999 | Return made up to 23/07/99; bulk list available separately (11 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (1 page) |
16 June 1999 | New secretary appointed (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
6 November 1998 | Return made up to 23/07/98; bulk list available separately (8 pages) |
6 November 1998 | Return made up to 23/07/98; bulk list available separately (8 pages) |
18 September 1998 | Full group accounts made up to 31 May 1998 (30 pages) |
18 September 1998 | Full group accounts made up to 31 May 1998 (30 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
4 March 1998 | Ad 10/02/98--------- £ si [email protected]=5499998 £ ic 2/5500000 (3 pages) |
4 March 1998 | Ad 10/02/98--------- £ si [email protected]=5499998 £ ic 2/5500000 (3 pages) |
2 March 1998 | Company name changed west ham holdings PLC\certificate issued on 03/03/98 (3 pages) |
2 March 1998 | Company name changed west ham holdings PLC\certificate issued on 03/03/98 (3 pages) |
25 February 1998 | New secretary appointed;new director appointed (3 pages) |
25 February 1998 | New secretary appointed;new director appointed (3 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Certificate of authorisation to commence business and borrow (1 page) |
12 February 1998 | Application to commence business (2 pages) |
12 February 1998 | Certificate of authorisation to commence business and borrow (1 page) |
12 February 1998 | Application to commence business (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | S-div 18/12/97 (1 page) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Nc inc already adjusted 18/12/97 (1 page) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | S-div 18/12/97 (1 page) |
14 January 1998 | Nc inc already adjusted 18/12/97 (1 page) |
28 November 1997 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
28 November 1997 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Company name changed reserveprofit public LIMITED com pany\certificate issued on 10/11/97 (2 pages) |
7 November 1997 | Company name changed reserveprofit public LIMITED com pany\certificate issued on 10/11/97 (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Secretary resigned;director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 November 1997 | Secretary resigned;director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
23 July 1997 | Incorporation (10 pages) |
23 July 1997 | Incorporation (10 pages) |