Wembley
London
HA9 0WS
Secretary Name | Mr Richard James McDermott |
---|---|
Status | Current |
Appointed | 15 July 2015(17 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Mr Nicholas Ian Coward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 June 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Director Name | Robert Henry Graham Kelly |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 December 1998) |
Role | Chief Executive |
Correspondence Address | 6 Mallow Lane Folksworth Peterborough PE7 3SW |
Secretary Name | Mr Nicholas Ian Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Director Name | Michael Graeme Cunnah |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | 5 Parkview Flackwell Heath High Wycombe Buckinghamshire HP10 9BE |
Director Name | Lord Of Haringey Jonathan Toby Harris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 October 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beatrice Road London N4 4PD |
Secretary Name | Dino Andrea Gazzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 March 2011) |
Role | Chartered Accountant |
Correspondence Address | 97 Salisbury Road Barnet Hertfordshire EN5 4JL |
Director Name | James Edmund Grenville Magraw |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | 25 Soho Square London W1D 4FA |
Director Name | Mr Alexander James Horne |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Secretary Name | Mr Alistair Ritchie Maclean |
---|---|
Status | Resigned |
Appointed | 29 March 2011(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Mr Alistair Ritchie Maclean |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(16 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wnsl.co.uk |
---|
Registered Address | Wembley Stadium Wembley London HA9 0WS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Football Association LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 24 July 2016 with updates (11 pages) |
23 August 2016 | Confirmation statement made on 24 July 2016 with updates (11 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
30 November 2015 | Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page) |
30 November 2015 | Appointment of Mr Richard James Mcdermott as a director on 15 July 2015 (2 pages) |
30 November 2015 | Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages) |
30 November 2015 | Appointment of Mr Richard James Mcdermott as a director on 15 July 2015 (2 pages) |
30 November 2015 | Termination of appointment of Alistair Ritchie Maclean as a director on 15 July 2015 (1 page) |
30 November 2015 | Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages) |
30 November 2015 | Termination of appointment of Alistair Ritchie Maclean as a director on 15 July 2015 (1 page) |
30 November 2015 | Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 February 2015 | Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page) |
24 February 2015 | Appointment of Mr Alistair Ritchie Maclean as a director on 30 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Alistair Ritchie Maclean as a director on 30 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page) |
28 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 August 2014 | Form 128 (2 pages) |
6 August 2014 | Form 128 (2 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
3 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
6 March 2013 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages) |
6 March 2013 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Termination of appointment of Dino Gazzi as a secretary (1 page) |
29 March 2011 | Appointment of Mr Alistair Ritchie Maclean as a secretary (1 page) |
29 March 2011 | Termination of appointment of Dino Gazzi as a secretary (1 page) |
29 March 2011 | Appointment of Mr Alistair Ritchie Maclean as a secretary (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 August 2010 | Director's details changed for Alexander James Horne on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Alexander James Horne on 23 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (11 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (11 pages) |
17 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from wembley stadium wembley middlesex HA9 0WS (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from wembley stadium wembley middlesex HA9 0WS (1 page) |
17 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 25 soho square london W1D 4FA (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 25 soho square london W1D 4FA (1 page) |
3 November 2008 | Accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (11 pages) |
31 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
23 October 2007 | Accounts made up to 31 December 2006 (11 pages) |
23 October 2007 | Accounts made up to 31 December 2006 (11 pages) |
23 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
6 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
6 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | Return made up to 17/07/06; full list of members (2 pages) |
24 October 2006 | Return made up to 17/07/06; full list of members (2 pages) |
19 October 2005 | Accounts made up to 31 December 2004 (11 pages) |
19 October 2005 | Accounts made up to 31 December 2004 (11 pages) |
12 October 2005 | Return made up to 17/07/05; full list of members (2 pages) |
12 October 2005 | Secretary's particulars changed (1 page) |
12 October 2005 | Return made up to 17/07/05; full list of members (2 pages) |
12 October 2005 | Secretary's particulars changed (1 page) |
4 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
4 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
4 November 2003 | Accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (11 pages) |
30 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
30 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Accounts made up to 31 December 2001 (9 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Accounts made up to 31 December 2001 (9 pages) |
19 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
25 October 2001 | Accounts made up to 31 December 2000 (10 pages) |
25 October 2001 | Accounts made up to 31 December 2000 (10 pages) |
14 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
5 March 2001 | Auditor's resignation (1 page) |
5 March 2001 | Auditor's resignation (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 16 lancaster gate london W2 3LW (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 16 lancaster gate london W2 3LW (1 page) |
9 August 2000 | Return made up to 17/07/00; full list of members
|
9 August 2000 | Return made up to 17/07/00; full list of members
|
10 July 2000 | Memorandum and Articles of Association (17 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Memorandum and Articles of Association (17 pages) |
10 July 2000 | Resolutions
|
18 May 2000 | Accounts made up to 31 December 1999 (9 pages) |
18 May 2000 | Accounts made up to 31 December 1999 (9 pages) |
13 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
13 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
14 May 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
14 May 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
26 January 1999 | Resolutions
|
26 January 1999 | Ad 12/01/99--------- £ si 798@1=798 £ ic 202/1000 (2 pages) |
26 January 1999 | Ad 12/01/99--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
26 January 1999 | Ad 12/01/99--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | Ad 12/01/99--------- £ si 798@1=798 £ ic 202/1000 (2 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | Conve 12/01/99 (1 page) |
26 January 1999 | Conve 12/01/99 (1 page) |
9 November 1998 | Company name changed clawband LIMITED\certificate issued on 10/11/98 (2 pages) |
9 November 1998 | Company name changed clawband LIMITED\certificate issued on 10/11/98 (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed;new director appointed (2 pages) |
19 October 1998 | Secretary resigned (2 pages) |
19 October 1998 | Secretary resigned (2 pages) |
19 October 1998 | New secretary appointed;new director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
17 July 1998 | Incorporation (13 pages) |
17 July 1998 | Incorporation (13 pages) |