Company NameThe English National Stadium Property Company Limited
DirectorRichard James McDermott
Company StatusActive
Company Number03599796
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Previous NameClawband Limited

Business Activity

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

Directors

Director NameMr Richard James McDermott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(17 years after company formation)
Appointment Duration8 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Secretary NameMr Richard James McDermott
StatusCurrent
Appointed15 July 2015(17 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Director NameMr Nicholas Ian Coward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(3 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 15 June 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Director NameRobert Henry Graham Kelly
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(3 weeks, 5 days after company formation)
Appointment Duration4 months, 1 week (resigned 21 December 1998)
RoleChief Executive
Correspondence Address6 Mallow Lane
Folksworth
Peterborough
PE7 3SW
Secretary NameMr Nicholas Ian Coward
NationalityBritish
StatusResigned
Appointed12 August 1998(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Director NameMichael Graeme Cunnah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address5 Parkview
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9BE
Director NameLord Of Haringey Jonathan Toby Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(5 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Beatrice Road
London
N4 4PD
Secretary NameDino Andrea Gazzi
NationalityBritish
StatusResigned
Appointed30 May 2002(3 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 March 2011)
RoleChartered Accountant
Correspondence Address97 Salisbury Road
Barnet
Hertfordshire
EN5 4JL
Director NameJames Edmund Grenville Magraw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 September 2003)
RoleCompany Director
Correspondence Address25 Soho Square
London
W1D 4FA
Director NameMr Alexander James Horne
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(5 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Secretary NameMr Alistair Ritchie Maclean
StatusResigned
Appointed29 March 2011(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 2015)
RoleCompany Director
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameMr Alistair Ritchie Maclean
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(16 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewnsl.co.uk

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

1000 at £1Football Association LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
19 April 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
23 August 2016Confirmation statement made on 24 July 2016 with updates (11 pages)
23 August 2016Confirmation statement made on 24 July 2016 with updates (11 pages)
18 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
18 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
30 November 2015Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page)
30 November 2015Appointment of Mr Richard James Mcdermott as a director on 15 July 2015 (2 pages)
30 November 2015Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages)
30 November 2015Appointment of Mr Richard James Mcdermott as a director on 15 July 2015 (2 pages)
30 November 2015Termination of appointment of Alistair Ritchie Maclean as a director on 15 July 2015 (1 page)
30 November 2015Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages)
30 November 2015Termination of appointment of Alistair Ritchie Maclean as a director on 15 July 2015 (1 page)
30 November 2015Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(3 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(3 pages)
24 February 2015Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page)
24 February 2015Appointment of Mr Alistair Ritchie Maclean as a director on 30 January 2015 (2 pages)
24 February 2015Appointment of Mr Alistair Ritchie Maclean as a director on 30 January 2015 (2 pages)
24 February 2015Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page)
28 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2014Form 128 (2 pages)
6 August 2014Form 128 (2 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 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)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
29 March 2011Termination of appointment of Dino Gazzi as a secretary (1 page)
29 March 2011Appointment of Mr Alistair Ritchie Maclean as a secretary (1 page)
29 March 2011Termination of appointment of Dino Gazzi as a secretary (1 page)
29 March 2011Appointment of Mr Alistair Ritchie Maclean as a secretary (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 August 2010Director's details changed for Alexander James Horne on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Alexander James Horne on 23 August 2010 (2 pages)
13 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts made up to 31 December 2008 (11 pages)
5 November 2009Accounts made up to 31 December 2008 (11 pages)
17 August 2009Return made up to 17/07/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from wembley stadium wembley middlesex HA9 0WS (1 page)
17 August 2009Registered office changed on 17/08/2009 from wembley stadium wembley middlesex HA9 0WS (1 page)
17 August 2009Return made up to 17/07/09; full list of members (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 25 soho square london W1D 4FA (1 page)
14 August 2009Registered office changed on 14/08/2009 from 25 soho square london W1D 4FA (1 page)
3 November 2008Accounts made up to 31 December 2007 (11 pages)
3 November 2008Accounts made up to 31 December 2007 (11 pages)
31 July 2008Return made up to 17/07/08; full list of members (3 pages)
31 July 2008Return made up to 17/07/08; full list of members (3 pages)
23 October 2007Accounts made up to 31 December 2006 (11 pages)
23 October 2007Accounts made up to 31 December 2006 (11 pages)
23 August 2007Return made up to 17/07/07; full list of members (2 pages)
23 August 2007Return made up to 17/07/07; full list of members (2 pages)
6 November 2006Accounts made up to 31 December 2005 (11 pages)
6 November 2006Accounts made up to 31 December 2005 (11 pages)
24 October 2006Return made up to 17/07/06; full list of members (2 pages)
24 October 2006Return made up to 17/07/06; full list of members (2 pages)
19 October 2005Accounts made up to 31 December 2004 (11 pages)
19 October 2005Accounts made up to 31 December 2004 (11 pages)
12 October 2005Return made up to 17/07/05; full list of members (2 pages)
12 October 2005Secretary's particulars changed (1 page)
12 October 2005Return made up to 17/07/05; full list of members (2 pages)
12 October 2005Secretary's particulars changed (1 page)
4 October 2004Accounts made up to 31 December 2003 (11 pages)
4 October 2004Accounts made up to 31 December 2003 (11 pages)
6 August 2004Return made up to 17/07/04; full list of members (6 pages)
6 August 2004Return made up to 17/07/04; full list of members (6 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
4 November 2003Accounts made up to 31 December 2002 (11 pages)
4 November 2003Accounts made up to 31 December 2002 (11 pages)
30 September 2003Return made up to 17/07/03; full list of members (7 pages)
30 September 2003Return made up to 17/07/03; full list of members (7 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Accounts made up to 31 December 2001 (9 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Accounts made up to 31 December 2001 (9 pages)
19 August 2002Return made up to 17/07/02; full list of members (7 pages)
19 August 2002Return made up to 17/07/02; full list of members (7 pages)
25 October 2001Accounts made up to 31 December 2000 (10 pages)
25 October 2001Accounts made up to 31 December 2000 (10 pages)
14 August 2001Return made up to 17/07/01; full list of members (7 pages)
14 August 2001Return made up to 17/07/01; full list of members (7 pages)
5 March 2001Auditor's resignation (1 page)
5 March 2001Auditor's resignation (1 page)
7 November 2000Registered office changed on 07/11/00 from: 16 lancaster gate london W2 3LW (1 page)
7 November 2000Registered office changed on 07/11/00 from: 16 lancaster gate london W2 3LW (1 page)
9 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2000Memorandum and Articles of Association (17 pages)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 July 2000Memorandum and Articles of Association (17 pages)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
18 May 2000Accounts made up to 31 December 1999 (9 pages)
18 May 2000Accounts made up to 31 December 1999 (9 pages)
13 August 1999Return made up to 17/07/99; full list of members (8 pages)
13 August 1999Return made up to 17/07/99; full list of members (8 pages)
14 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
14 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
26 January 1999Ad 12/01/99--------- £ si 798@1=798 £ ic 202/1000 (2 pages)
26 January 1999Ad 12/01/99--------- £ si 200@1=200 £ ic 2/202 (2 pages)
26 January 1999Ad 12/01/99--------- £ si 200@1=200 £ ic 2/202 (2 pages)
26 January 1999New director appointed (3 pages)
26 January 1999Ad 12/01/99--------- £ si 798@1=798 £ ic 202/1000 (2 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
26 January 1999New director appointed (3 pages)
26 January 1999Conve 12/01/99 (1 page)
26 January 1999Conve 12/01/99 (1 page)
9 November 1998Company name changed clawband LIMITED\certificate issued on 10/11/98 (2 pages)
9 November 1998Company name changed clawband LIMITED\certificate issued on 10/11/98 (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998Secretary resigned (2 pages)
19 October 1998Secretary resigned (2 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 October 1998Registered office changed on 09/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 July 1998Incorporation (13 pages)
17 July 1998Incorporation (13 pages)