Paddington
London
W2 1HQ
Director Name | Mr John David Pearce |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Annandale Avenue Bognor Regis PO21 2EX |
Director Name | Miss Jemima Chloe Bird |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Executive/Founder |
Country of Residence | England |
Correspondence Address | Hello Finch Limited, 2 Floor Woodside House Low La Horsforth Leeds LS18 5NY |
Director Name | Mr Tim Hollingsworth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sport England 21 Bloomsbury Street London WC1B 3HF |
Director Name | Mr Mark William Bullingham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 September 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Football Association Wembley Stadium Wembley HA9 0WS |
Director Name | Mr Martin Richard Glenn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley Park London HA9 0WS |
Secretary Name | Ms Jennie Goodman |
---|---|
Status | Current |
Appointed | 01 February 2020(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Wembley Stadium Wembley Park London HA9 0WS |
Director Name | Karen Taylor |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Head Of Operations Fulham Fc |
Country of Residence | England |
Correspondence Address | Unit 40 Barwell Business Park Leatherhead Road Chessington KT9 2NY |
Director Name | Ms Elena Katherine Narozanski |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Special Advisor |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley Park London HA9 0WS |
Director Name | Mr Richard James Masters |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(24 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road Paddington London W2 1HQ |
Director Name | Michael Graeme Cunnah |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Parkview Flackwell Heath High Wycombe Buckinghamshire HP10 9BE |
Director Name | Sir Thomas Finney |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Shangri-La 4 Hengate Fulwood Preston Lancashire PR2 8LR |
Director Name | Mr Peter Arthur Lee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 51 Ullswater Drive Tilehurst Reading RG31 6RS |
Director Name | Thomas Pendry |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Member Of Parliament Peer Of T |
Correspondence Address | Alice House Old Road Stalybridge Cheshire SK15 2RG |
Secretary Name | Mr Peter Arthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 51 Ullswater Drive Tilehurst Reading RG31 6RS |
Director Name | Sir Trevor Brooking |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cramond Mill Hill Shenfield Brentwood Essex CM15 8EU |
Director Name | Adam Alexander Crozier |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 February 2001) |
Role | Ceo Of Fa |
Correspondence Address | 41 Manor Road Teddington Middlesex TW11 8AA |
Director Name | Sir David Gerald Richards |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Bents Road Ecclesall Sheffield South Yorkshire S11 9RL |
Director Name | Mr Richard Craig Scudamore |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 12 December 2018) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Premier League 30 Gloucester Place London W1U 8PL |
Director Name | Mr Francis Davison Pattison |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 2002) |
Role | Solicitor |
Correspondence Address | Glenroy 60 Front Street Stanhope Durham DL13 2UE |
Director Name | Mr Roger Francis Burden |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 12 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Bournside Road Cheltenham Gloucestershire GL51 3AL Wales |
Director Name | Prof Anthony Giddens |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bourne Street London SW1W 8JR |
Secretary Name | Mr Robert William Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2010) |
Role | Director Of Finance |
Correspondence Address | Whittington House 19-30 Alfred Place London WC1E 7EA |
Director Name | Mr Richard George Caborn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 September 2017) |
Role | Consultant, Rgc Consulting |
Country of Residence | England |
Correspondence Address | 29 Quarry Vale Road Sheffield South Yorkshire S12 3EB |
Director Name | Mr Jonathan Patrick Bracebridge Hall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2015) |
Role | Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 68 The Street Puttenham Guildford Surrey GU3 1AU |
Director Name | Mr Clive Richard Sherling |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lincoln House, Woodside Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TF |
Secretary Name | Mr Peter Fitzboydon |
---|---|
Status | Resigned |
Appointed | 01 April 2010(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Whittington House 19-30 Alfred Place London WC1E 7EA |
Director Name | Mr Gary Andrew Hoffman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(12 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2019) |
Role | Chief Executive Of Bank |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr David McDermott |
---|---|
Status | Resigned |
Appointed | 01 August 2014(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | The Football Foundation 19-30 Alfred Place London WC1E 7EA |
Director Name | Ms Rona Chester |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bloomsbury Street London WC1B 3HF |
Director Name | Mr Martin Richard Glenn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 September 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Football Association Wembley Stadium Wembley Middlesex HA9 0WS |
Director Name | Ms Charlotte Ann Leslie |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(18 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conservative Middle East Council 55 Tufton Street London SW1P 3QL |
Director Name | Ms Clair Jennifer Price |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(18 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 September 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sport England Bloomsbury Street London WC1B 3HF |
Secretary Name | Mr Rupen Shah |
---|---|
Status | Resigned |
Appointed | 01 October 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr William Morris Bush |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 2024) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road Paddington London W2 1HQ |
Website | footballfoundation.org.uk |
---|---|
Telephone | 0845 3454555 |
Telephone region | Unknown |
Registered Address | Wembley Stadium Wembley Park 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 |
Year | 2014 |
---|---|
Turnover | £32,689,000 |
Net Worth | £13,050,000 |
Cash | £49,884,000 |
Current Liabilities | £44,701,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
5 September 2018 | Delivered on: 11 September 2018 Persons entitled: The Football Foundation Classification: A registered charge Particulars: The freehold property land on the west side of lodge lane, liverpool registered at the land registry under title number MS532502 and includes any buildings facility and equipment thereon. Outstanding |
---|
17 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
13 November 2023 | Group of companies' accounts made up to 31 May 2023 (53 pages) |
24 January 2023 | Change of details for Mr Martin Glenn as a person with significant control on 16 January 2023 (2 pages) |
23 January 2023 | Director's details changed for Mr Martin Richard Glenn on 16 January 2023 (2 pages) |
23 January 2023 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 16 January 2023 (2 pages) |
23 January 2023 | Change of details for Mr Tim Hollingsworth as a person with significant control on 16 January 2023 (2 pages) |
23 January 2023 | Registered office address changed from Wembley Stadium Wembley Park Wembley London HA9 0FA England to Wembley Stadium Wembley Park London HA9 0WS on 23 January 2023 (1 page) |
23 January 2023 | Secretary's details changed for Ms Jennie Goodman on 16 January 2023 (1 page) |
22 December 2022 | Director's details changed for Mr Martin Richard Glenn on 22 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Ms Elena Katherine Narozanski on 22 December 2022 (2 pages) |
21 December 2022 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG England to Wembley Stadium Wembley Park Wembley London HA9 0FA on 21 December 2022 (1 page) |
21 December 2022 | Registered office address changed from Wembley Stadium Wembley Park Wembley London HA9 0FA England to Wembley Stadium Wembley Park Wembley London HA9 0FA on 21 December 2022 (1 page) |
18 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
13 October 2022 | Group of companies' accounts made up to 31 May 2022 (48 pages) |
6 December 2021 | Group of companies' accounts made up to 31 May 2021 (47 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
17 March 2021 | Appointment of Ms Elena Katherine Narozanski as a director on 4 March 2021 (2 pages) |
12 March 2021 | Termination of appointment of Charlotte Ann Leslie as a director on 4 March 2021 (1 page) |
12 March 2021 | Cessation of Charlotte Ann Leslie as a person with significant control on 4 March 2021 (1 page) |
12 March 2021 | Notification of Elena Katherine Narozanski as a person with significant control on 4 March 2021 (2 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
10 November 2020 | Auditor's resignation (2 pages) |
9 October 2020 | Notification of Karen Taylor as a person with significant control on 16 September 2020 (2 pages) |
9 October 2020 | Appointment of Karen Taylor as a director on 16 September 2020 (2 pages) |
6 October 2020 | Group of companies' accounts made up to 31 May 2020 (38 pages) |
6 August 2020 | Resolutions
|
6 August 2020 | Memorandum and Articles of Association (16 pages) |
10 February 2020 | Appointment of Ms Jennie Goodman as a secretary on 1 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr William Morris Bush on 1 February 2020 (2 pages) |
10 February 2020 | Change of details for Mr William Bush as a person with significant control on 1 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr Peter David Godfrey Mccormick Obe on 1 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Rupen Shah as a secretary on 31 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Gary Andrew Hoffman as a director on 31 December 2019 (1 page) |
6 January 2020 | Cessation of Gary Andrew Hoffman as a person with significant control on 31 December 2019 (1 page) |
6 January 2020 | Notification of Martin Glenn as a person with significant control on 1 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr Martin Glenn as a director on 1 January 2020 (2 pages) |
14 November 2019 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 12 November 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
1 October 2019 | Group of companies' accounts made up to 31 May 2019 (34 pages) |
24 September 2019 | Notification of Mark Bullingham as a person with significant control on 18 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Martin Richard Glenn as a director on 18 September 2019 (1 page) |
24 September 2019 | Appointment of Mr Mark William Bullingham as a director on 18 September 2019 (2 pages) |
24 September 2019 | Cessation of Martin Richard Glenn as a person with significant control on 18 September 2019 (1 page) |
22 March 2019 | S1096 Court Order to Rectify (1 page) |
26 February 2019 | Director's details changed for Mr William Bush on 25 February 2019 (2 pages) |
26 February 2019 | Notification of William Bush as a person with significant control on 25 February 2019 (2 pages) |
26 February 2019 | Appointment of Mr William Bush as a director on 25 February 2019 (2 pages) |
25 February 2019 | Resolutions
|
14 January 2019 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 11 January 2019 (2 pages) |
13 December 2018 | Termination of appointment of Richard Craig Scudamore as a director on 12 December 2018 (1 page) |
13 December 2018 | Notification of Tim Hollingsworth as a person with significant control on 11 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Tim Hollingsworth as a director on 11 December 2018 (2 pages) |
13 December 2018 | Cessation of Richard Craig Scudamore as a person with significant control on 12 December 2018 (1 page) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
2 October 2018 | Cessation of Clair Jennifer Price Cbe as a person with significant control on 19 September 2018 (1 page) |
2 October 2018 | Appointment of Mr Rupen Shah as a secretary on 1 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Clair Jennifer Price Cbe as a director on 19 September 2018 (1 page) |
2 October 2018 | Termination of appointment of David Mcdermott as a secretary on 30 September 2018 (1 page) |
25 September 2018 | Group of companies' accounts made up to 31 May 2018 (35 pages) |
20 August 2018 | Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA to 10 Eastbourne Terrace London W2 6LG on 20 August 2018 (1 page) |
31 July 2018 | Resolutions
|
26 July 2018 | Director's details changed for Mr Gary Andrew Hoffman on 20 July 2018 (2 pages) |
20 July 2018 | Change of details for Ms Jemima Chloe Bird as a person with significant control on 20 July 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Gary Andrew Hoffman on 19 July 2018 (2 pages) |
20 July 2018 | Appointment of Ms Jemima Chloe Bird as a director on 11 July 2018 (2 pages) |
20 July 2018 | Change of details for Ms Jemima Chloe Bird as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Mr Peter David Godfrey Mccormick Obe on 19 July 2018 (2 pages) |
19 July 2018 | Change of details for Ms Charlotte Ann Leslie as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Ms Charlotte Ann Leslie on 19 July 2018 (2 pages) |
19 July 2018 | Change of details for Ms Clair Jennifer Price Cbe as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Ms Clair Jennifer Price Cbe on 19 July 2018 (2 pages) |
19 July 2018 | Change of details for Mr Martin Richard Glenn as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Change of details for Ms Jemima Chloe Bird as a person with significant control on 19 July 2018 (2 pages) |
17 July 2018 | Notification of Jemima Chloe Bird as a person with significant control on 11 July 2018 (2 pages) |
9 March 2018 | Change of details for Ms Clair Jennifer Price Cbe as a person with significant control on 8 March 2018 (2 pages) |
9 March 2018 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Notification of John David Pearce as a person with significant control on 27 February 2018 (2 pages) |
8 March 2018 | Appointment of Mr John David Pearce as a director on 27 February 2018 (2 pages) |
18 December 2017 | Notification of Charlotte Ann Leslie as a person with significant control on 11 December 2017 (2 pages) |
18 December 2017 | Notification of Charlotte Ann Leslie as a person with significant control on 11 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Roger Francis Burden as a director on 12 December 2017 (1 page) |
15 December 2017 | Cessation of Roger Francis Burden as a person with significant control on 12 December 2017 (1 page) |
15 December 2017 | Cessation of Roger Francis Burden as a person with significant control on 12 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Roger Francis Burden as a director on 12 December 2017 (1 page) |
30 November 2017 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 29 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Notification of Clair Jennifer Price Cbe as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of Ms Clair Jennifer Price Cbe as a director on 29 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Rona Chester as a director on 29 November 2017 (1 page) |
29 November 2017 | Cessation of Rona Chester as a person with significant control on 29 November 2017 (1 page) |
29 November 2017 | Cessation of Rona Chester as a person with significant control on 29 November 2017 (1 page) |
29 November 2017 | Appointment of Ms Clair Jennifer Price Cbe as a director on 29 November 2017 (2 pages) |
29 November 2017 | Notification of Clair Jennifer Price Cbe as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Rona Chester as a director on 29 November 2017 (1 page) |
21 November 2017 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Martin Richard Glenn as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Martin Richard Glenn as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Martin Richard Glenn on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Martin Richard Glenn on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Ms Charlotte Ann Leslie as a director on 16 November 2017 (2 pages) |
20 November 2017 | Appointment of Ms Charlotte Ann Leslie as a director on 16 November 2017 (2 pages) |
16 November 2017 | Cessation of Richard George Caborn as a person with significant control on 20 September 2017 (1 page) |
16 November 2017 | Cessation of Richard George Caborn as a person with significant control on 20 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Richard George Caborn as a director on 20 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Richard George Caborn as a director on 20 September 2017 (1 page) |
12 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
30 September 2017 | Group of companies' accounts made up to 31 May 2017 (39 pages) |
30 September 2017 | Group of companies' accounts made up to 31 May 2017 (39 pages) |
21 April 2017 | Director's details changed for Mr Peter David Godfrey Mccormick on 20 April 2017 (3 pages) |
21 April 2017 | Director's details changed for Mr Peter David Godfrey Mccormick on 20 April 2017 (3 pages) |
2 December 2016 | Director's details changed for Mr Richard Craig Scudamore on 2 December 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 12 November 2016 with updates (10 pages) |
2 December 2016 | Director's details changed for Mr Richard Craig Scudamore on 2 December 2016 (2 pages) |
21 October 2016 | Director's details changed for Ms Rhona Chester on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Ms Rhona Chester on 21 October 2016 (2 pages) |
9 October 2016 | Group of companies' accounts made up to 31 May 2016 (43 pages) |
9 October 2016 | Group of companies' accounts made up to 31 May 2016 (43 pages) |
12 November 2015 | Appointment of Ms Rhona Chester as a director on 17 September 2014 (2 pages) |
12 November 2015 | Director's details changed for Mr Richard Craig Scudamore on 26 March 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Richard Craig Scudamore on 26 March 2015 (2 pages) |
12 November 2015 | Annual return made up to 12 November 2015 no member list (9 pages) |
12 November 2015 | Annual return made up to 12 November 2015 no member list (9 pages) |
12 November 2015 | Appointment of Ms Rhona Chester as a director on 17 September 2014 (2 pages) |
21 October 2015 | Group of companies' accounts made up to 31 May 2015 (42 pages) |
21 October 2015 | Group of companies' accounts made up to 31 May 2015 (42 pages) |
11 August 2015 | Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 31 July 2015 (1 page) |
11 August 2015 | Appointment of Mr Martin Glenn as a director on 31 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Martin Glenn as a director on 31 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 31 July 2015 (1 page) |
8 December 2014 | Termination of appointment of Philip John Smith as a director on 22 May 2014 (1 page) |
8 December 2014 | Termination of appointment of Philip John Smith as a director on 22 May 2014 (1 page) |
8 December 2014 | Annual return made up to 12 November 2014 no member list (8 pages) |
8 December 2014 | Annual return made up to 12 November 2014 no member list (8 pages) |
30 October 2014 | Group of companies' accounts made up to 31 May 2014 (42 pages) |
30 October 2014 | Group of companies' accounts made up to 31 May 2014 (42 pages) |
15 August 2014 | Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Peter Fitzboydon as a secretary on 1 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Peter Fitzboydon as a secretary on 1 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Peter Fitzboydon as a secretary on 1 August 2014 (1 page) |
5 December 2013 | Annual return made up to 12 November 2013 no member list (8 pages) |
5 December 2013 | Annual return made up to 12 November 2013 no member list (8 pages) |
12 November 2013 | Group of companies' accounts made up to 31 May 2013 (42 pages) |
12 November 2013 | Group of companies' accounts made up to 31 May 2013 (42 pages) |
7 January 2013 | Annual return made up to 12 November 2012 no member list (8 pages) |
7 January 2013 | Annual return made up to 12 November 2012 no member list (8 pages) |
10 October 2012 | Group of companies' accounts made up to 31 May 2012 (39 pages) |
10 October 2012 | Group of companies' accounts made up to 31 May 2012 (39 pages) |
16 February 2012 | Group of companies' accounts made up to 31 May 2011 (40 pages) |
16 February 2012 | Group of companies' accounts made up to 31 May 2011 (40 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
4 January 2012 | Annual return made up to 12 November 2011 no member list (7 pages) |
4 January 2012 | Annual return made up to 12 November 2011 no member list (7 pages) |
18 November 2011 | Appointment of Mr Gary Andrew Hoffman as a director (2 pages) |
18 November 2011 | Appointment of Mr Gary Andrew Hoffman as a director (2 pages) |
21 June 2011 | Termination of appointment of Clive Sherling as a director (1 page) |
21 June 2011 | Termination of appointment of Clive Sherling as a director (1 page) |
27 January 2011 | Group of companies' accounts made up to 31 May 2010 (41 pages) |
27 January 2011 | Group of companies' accounts made up to 31 May 2010 (41 pages) |
16 November 2010 | Termination of appointment of Robert Booker as a secretary (1 page) |
16 November 2010 | Annual return made up to 12 November 2010 no member list (8 pages) |
16 November 2010 | Annual return made up to 12 November 2010 no member list (8 pages) |
16 November 2010 | Director's details changed for Rt Hon Richard George Caborn on 12 April 2010 (2 pages) |
16 November 2010 | Director's details changed for Rt Hon Richard George Caborn on 12 April 2010 (2 pages) |
16 November 2010 | Termination of appointment of Robert Booker as a secretary (1 page) |
6 May 2010 | Appointment of Mr Peter Fitzboydon as a secretary (1 page) |
6 May 2010 | Appointment of Mr Peter Fitzboydon as a secretary (1 page) |
29 January 2010 | Group of companies' accounts made up to 31 May 2009 (46 pages) |
29 January 2010 | Group of companies' accounts made up to 31 May 2009 (46 pages) |
19 November 2009 | Annual return made up to 12 November 2009 no member list (6 pages) |
19 November 2009 | Annual return made up to 12 November 2009 no member list (6 pages) |
17 November 2009 | Secretary's details changed for Robert William Booker on 19 October 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Richard Craig Scudamore on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Philip John Smith on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Clive Richard Sherling on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Roger Francis Burden on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Philip John Smith on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Patrick Bracebridge Hall on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Richard Craig Scudamore on 12 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Robert William Booker on 19 October 2009 (1 page) |
17 November 2009 | Director's details changed for Rt Hon Richard George Caborn on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Peter David Godfrey Mccormick on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Clive Richard Sherling on 12 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Peter David Godfrey Mccormick on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Patrick Bracebridge Hall on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Rt Hon Richard George Caborn on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Roger Francis Burden on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from 30 Gloucester Place London W1U 8FF on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 30 Gloucester Place London W1U 8FF on 12 November 2009 (1 page) |
19 August 2009 | Resolutions
|
19 August 2009 | Memorandum and Articles of Association (5 pages) |
19 August 2009 | Memorandum and Articles of Association (5 pages) |
19 August 2009 | Resolutions
|
10 August 2009 | Director appointed mr clive richard sherling (2 pages) |
10 August 2009 | Director appointed mr clive richard sherling (2 pages) |
30 June 2009 | Director appointed mr jonathan patrick bracebridge hall (2 pages) |
30 June 2009 | Director appointed mr jonathan patrick bracebridge hall (2 pages) |
29 June 2009 | Appointment terminated director david triesman (1 page) |
29 June 2009 | Appointment terminated director david triesman (1 page) |
24 February 2009 | Group of companies' accounts made up to 31 May 2008 (42 pages) |
24 February 2009 | Group of companies' accounts made up to 31 May 2008 (42 pages) |
2 December 2008 | Director appointed mr peter david godfrey mccormick (1 page) |
2 December 2008 | Director appointed mr peter david godfrey mccormick (1 page) |
21 November 2008 | Appointment terminated director anthony giddens (1 page) |
21 November 2008 | Annual return made up to 12/11/08 (3 pages) |
21 November 2008 | Annual return made up to 12/11/08 (3 pages) |
21 November 2008 | Appointment terminated director david richards (1 page) |
21 November 2008 | Director appointed mr philip john smith (1 page) |
21 November 2008 | Appointment terminated director anthony giddens (1 page) |
21 November 2008 | Director appointed mr philip john smith (1 page) |
21 November 2008 | Appointment terminated director david richards (1 page) |
5 August 2008 | Director appointed rt hon richard george caborn (1 page) |
5 August 2008 | Director appointed rt hon richard george caborn (1 page) |
4 August 2008 | Director appointed lord david maxim triesman (1 page) |
4 August 2008 | Appointment terminated director geoffrey thompson (1 page) |
4 August 2008 | Appointment terminated director geoffrey thompson (1 page) |
4 August 2008 | Director appointed lord david maxim triesman (1 page) |
11 February 2008 | Group of companies' accounts made up to 31 May 2007 (39 pages) |
11 February 2008 | Group of companies' accounts made up to 31 May 2007 (39 pages) |
30 November 2007 | Annual return made up to 12/11/07 (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Annual return made up to 12/11/07 (2 pages) |
16 March 2007 | Group of companies' accounts made up to 31 May 2006 (32 pages) |
16 March 2007 | Group of companies' accounts made up to 31 May 2006 (32 pages) |
22 November 2006 | Annual return made up to 12/11/06 (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Annual return made up to 12/11/06 (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
3 April 2006 | Group of companies' accounts made up to 31 May 2005 (27 pages) |
3 April 2006 | Group of companies' accounts made up to 31 May 2005 (27 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 25 soho square london W1D 4FF (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 25 soho square london W1D 4FF (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
9 December 2005 | Annual return made up to 12/11/05 (2 pages) |
9 December 2005 | Annual return made up to 12/11/05 (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
1 February 2005 | Annual return made up to 12/11/04 (2 pages) |
1 February 2005 | Annual return made up to 12/11/04 (2 pages) |
23 December 2004 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
23 December 2004 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Memorandum and Articles of Association (16 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Memorandum and Articles of Association (16 pages) |
2 April 2004 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
2 April 2004 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
2 December 2003 | Annual return made up to 12/11/03 (5 pages) |
2 December 2003 | Annual return made up to 12/11/03 (5 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
31 December 2002 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
31 December 2002 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
28 November 2002 | Annual return made up to 12/11/02
|
28 November 2002 | Annual return made up to 12/11/02
|
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
5 September 2002 | Memorandum and Articles of Association (18 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Memorandum and Articles of Association (18 pages) |
5 September 2002 | Resolutions
|
3 April 2002 | Full accounts made up to 31 May 2001 (18 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (18 pages) |
11 December 2001 | Annual return made up to 12/11/01 (5 pages) |
11 December 2001 | Annual return made up to 12/11/01 (5 pages) |
29 June 2001 | Full accounts made up to 31 May 2000 (20 pages) |
29 June 2001 | Full accounts made up to 31 May 2000 (20 pages) |
14 April 2001 | Resolutions
|
14 April 2001 | Resolutions
|
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
14 March 2001 | Memorandum and Articles of Association (6 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | Memorandum and Articles of Association (6 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Annual return made up to 12/11/00 (5 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Annual return made up to 12/11/00 (5 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 1 waterhouse square 138-142 holborn london EC1N 2ST (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 1 waterhouse square 138-142 holborn london EC1N 2ST (1 page) |
7 November 2000 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
7 November 2000 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
5 May 2000 | Memorandum and Articles of Association (21 pages) |
5 May 2000 | Memorandum and Articles of Association (21 pages) |
5 May 2000 | Memorandum and Articles of Association (21 pages) |
5 May 2000 | Memorandum and Articles of Association (21 pages) |
28 April 2000 | Company name changed the football trust charitable tr ust\certificate issued on 28/04/00 (2 pages) |
28 April 2000 | Company name changed the football trust charitable tr ust\certificate issued on 28/04/00 (2 pages) |
12 November 1999 | Incorporation (32 pages) |
12 November 1999 | Incorporation (32 pages) |