Company NamePremier League Stadium Fund Limited
Company StatusActive
Company Number04007132
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 2000(23 years, 11 months ago)
Previous NameThe Football Stadia Improvement Fund Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Peter David Godfrey McCormick
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(8 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Building 57 North Wharf Road
Paddington
London
W2 1HQ
Director NameMr William Morris Bush
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
Paddington
London
W2 1HQ
Director NameMr Mark William Bullingham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed19 September 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Football Association Wembley Stadium
Wembley
HA9 0WS
Secretary NameMs Jennie Goodman
StatusCurrent
Appointed01 February 2020(19 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressWembley Stadium Wembley Park
London
HA9 0WS
Director NameSir Trevor Brooking
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCramond
Mill Hill Shenfield
Brentwood
Essex
CM15 8EU
Director NameAdam Alexander Crozier
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleChief Executive
Correspondence Address41 Manor Road
Teddington
Middlesex
TW11 8AA
Director NameMr Richard Craig Scudamore
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPremier League 30 Gloucester Place
London
W1U 8PL
Director NameThomas Pendry
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RolePolitician Member Of The House
Correspondence AddressAlice House
Old Road
Stalybridge
Cheshire
SK15 2RG
Director NameSir David Gerald Richards
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Bents Road
Ecclesall
Sheffield
South Yorkshire
S11 9RL
Director NameMr Geoffrey Thompson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCounty Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTumbly
Clifford Close
Chesterfield
Derbyshire
S40 3PP
Secretary NameMr Peter Arthur Lee
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Ullswater Drive
Tilehurst
Reading
RG31 6RS
Director NameMr Francis Davison Pattison
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2002)
RoleSolicitor
Correspondence AddressGlenroy
60 Front Street
Stanhope
Durham
DL13 2UE
Director NameMr Roger Francis Burden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2010)
RoleBank Director
Country of ResidenceEngland
Correspondence Address9 Bournside Road
Cheltenham
Gloucestershire
GL51 3AL
Wales
Director NameBaroness Winifred Ann Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 November 2007)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressGlyn Garth
Stoney Bank Road
Holmfirth
West Yorkshire
HD9 7SL
Director NameProf Anthony Giddens
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bourne Street
London
SW1W 8JR
Secretary NameMr Robert William Booker
NationalityBritish
StatusResigned
Appointed24 May 2006(5 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2010)
RoleDirector Of Finance
Correspondence Address30 Gloucester Place
London
W1U 8FF
Director NameMr Richard George Caborn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2010)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address29 Quarry Vale Road
Sheffield
South Yorkshire
S12 3EB
Director NameLord David Maxim Triesman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(7 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 November 2008)
RoleChairman, The Football Association
Correspondence Address25 Soho Square
London
W1D 4FA
Director NameMr Philip John Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2010)
RoleDirector Of Sport, Sport England
Country of ResidenceUnited Kingdom
Correspondence Address92 Harvist Road
London
NW6 6HL
Director NameMr Jonathan Patrick Bracebridge Hall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2015)
RoleDirector/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
68 The Street Puttenham
Guildford
Surrey
GU3 1AU
Director NameMr Clive Richard Sherling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLincoln House, Woodside Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TF
Secretary NameMr Peter Thomas Fitzboydon
StatusResigned
Appointed01 April 2010(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressWhittington House 19-30 Alfred Place
London
WC1E 7EA
Secretary NameMr Peter Fitzboydon
StatusResigned
Appointed01 April 2010(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressWhittington House 19-30 Alfred Place
London
WC1E 7EA
Secretary NameMr David McDermott
StatusResigned
Appointed01 August 2014(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressThe Football Foundation Whittington House
19-30 Alfred Place
London
WC1E 7EA
Director NameMr Martin Richard Glenn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(15 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 September 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Football Association Wembley Stadium
Wembley
Middlesex
HA9 0WS
Secretary NameMr Rupen Shah
StatusResigned
Appointed01 October 2018(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitefootballfoundation.org

Location

Registered AddressWembley Stadium
Wembley Park
London
HA9 0WS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£443,000
Net Worth£184,000
Cash£7,771,000
Current Liabilities£9,911,000

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

30 October 2023Accounts for a small company made up to 31 May 2023 (18 pages)
30 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
27 January 2023Company name changed the football stadia improvement fund LIMITED\certificate issued on 27/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
(3 pages)
24 January 2023Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 16 January 2023 (2 pages)
24 January 2023Registered office address changed from Wembley Stadium Wembley Park Wembley London HA9 0FA England to Wembley Stadium Wembley Park London HA9 0WS on 24 January 2023 (1 page)
23 January 2023Secretary's details changed for Ms Jennie Goodman on 16 January 2023 (1 page)
21 December 2022Registered 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)
13 October 2022Accounts for a small company made up to 31 May 2022 (18 pages)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
6 December 2021Accounts for a small company made up to 31 May 2021 (18 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
10 November 2020Auditor's resignation (2 pages)
5 October 2020Full accounts made up to 31 May 2020 (17 pages)
30 July 2020Resolutions
  • RES13 ‐ The current chair of the company sall continue second appointee 13/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 July 2020Memorandum and Articles of Association (14 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 February 2020Termination of appointment of Rupen Shah as a secretary on 31 January 2020 (1 page)
10 February 2020Director's details changed for Mr Peter David Godfrey Mccormick on 1 February 2020 (2 pages)
10 February 2020Change of details for Mr William Bush as a person with significant control on 1 February 2020 (2 pages)
10 February 2020Director's details changed for Mr William Morris Bush on 1 February 2020 (2 pages)
10 February 2020Appointment of Ms Jennie Goodman as a secretary on 1 February 2020 (2 pages)
10 February 2020Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 1 February 2020 (2 pages)
1 October 2019Full accounts made up to 31 May 2019 (18 pages)
24 September 2019Appointment of Mr Mark William Bullingham as a director on 19 September 2019 (2 pages)
24 September 2019Termination of appointment of Martin Richard Glenn as a director on 19 September 2019 (1 page)
24 September 2019Cessation of Martin Richard Glenn as a person with significant control on 19 September 2019 (1 page)
24 September 2019Notification of Mark William Bullingham as a person with significant control on 19 September 2019 (2 pages)
29 June 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 June 2019Appointment of Mr William Bush as a director on 25 February 2019 (2 pages)
25 June 2019Notification of William Bush as a person with significant control on 25 February 2019 (2 pages)
13 December 2018Termination of appointment of Richard Craig Scudamore as a director on 12 December 2018 (1 page)
13 December 2018Cessation of Richard Craig Scudamore as a person with significant control on 12 December 2018 (1 page)
2 October 2018Appointment of Mr Rupen Shah as a secretary on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of David Mcdermott as a secretary on 30 September 2018 (1 page)
26 September 2018Full accounts made up to 31 May 2018 (18 pages)
20 August 2018Registered 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)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 June 2018Change of details for Mr Peter David Godfrey Mccormick as a person with significant control on 20 June 2018 (2 pages)
29 September 2017Full accounts made up to 31 May 2017 (18 pages)
29 September 2017Full accounts made up to 31 May 2017 (18 pages)
5 July 2017Director's details changed for Mr Peter David Godfrey Mccormick on 30 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Peter David Godfrey Mccormick on 30 June 2017 (2 pages)
4 July 2017Notification of Peter David Godfrey Mccormick as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Martin Richard Glenn as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Martin Richard Glenn as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Martin Richard Glenn as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Notification of Peter David Godfrey Mccormick as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Notification of Peter David Godfrey Mccormick as a person with significant control on 6 April 2016 (2 pages)
9 October 2016Full accounts made up to 31 May 2016 (18 pages)
9 October 2016Full accounts made up to 31 May 2016 (18 pages)
30 June 2016Director's details changed for Mr Richard Craig Scudamore on 30 June 2014 (3 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
30 June 2016Director's details changed for Mr Richard Craig Scudamore on 30 June 2014 (3 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
21 October 2015Full accounts made up to 31 May 2015 (17 pages)
21 October 2015Full accounts made up to 31 May 2015 (17 pages)
11 August 2015Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 31 July 2015 (1 page)
11 August 2015Appointment of Mr Martin Glenn as a director on 31 July 2015 (2 pages)
11 August 2015Annual return made up to 30 June 2015 no member list (5 pages)
11 August 2015Annual return made up to 30 June 2015 no member list (5 pages)
11 August 2015Appointment of Mr Martin Glenn as a director on 31 July 2015 (2 pages)
30 October 2014Full accounts made up to 31 May 2014 (16 pages)
30 October 2014Full accounts made up to 31 May 2014 (16 pages)
18 August 2014Annual return made up to 30 June 2014 no member list (5 pages)
18 August 2014Annual return made up to 30 June 2014 no member list (5 pages)
15 August 2014Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Peter Thomas Fitzboydon as a secretary on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Peter Fitzboydon as a secretary on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Peter Fitzboydon as a secretary on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Peter Fitzboydon as a secretary on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Peter Thomas Fitzboydon as a secretary on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Peter Thomas Fitzboydon as a secretary on 1 August 2014 (1 page)
12 November 2013Full accounts made up to 31 May 2013 (15 pages)
12 November 2013Full accounts made up to 31 May 2013 (15 pages)
31 July 2013Annual return made up to 31 May 2013 no member list (5 pages)
31 July 2013Annual return made up to 31 May 2013 no member list (5 pages)
10 October 2012Full accounts made up to 31 May 2012 (15 pages)
10 October 2012Full accounts made up to 31 May 2012 (15 pages)
4 September 2012Annual return made up to 30 June 2012 no member list (5 pages)
4 September 2012Annual return made up to 30 June 2012 no member list (5 pages)
16 February 2012Full accounts made up to 31 May 2011 (14 pages)
16 February 2012Full accounts made up to 31 May 2011 (14 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
20 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
21 June 2011Termination of appointment of Clive Sherling as a director (1 page)
21 June 2011Termination of appointment of Clive Sherling as a director (1 page)
27 January 2011Full accounts made up to 31 May 2010 (17 pages)
27 January 2011Full accounts made up to 31 May 2010 (17 pages)
18 January 2011Termination of appointment of Roger Burden as a director (1 page)
18 January 2011Termination of appointment of Richard Caborn as a director (1 page)
18 January 2011Termination of appointment of Philip Smith as a director (1 page)
18 January 2011Termination of appointment of Roger Burden as a director (1 page)
18 January 2011Termination of appointment of Philip Smith as a director (1 page)
18 January 2011Termination of appointment of Richard Caborn as a director (1 page)
5 January 2011Termination of appointment of Robert Booker as a secretary (1 page)
5 January 2011Termination of appointment of Robert Booker as a secretary (1 page)
5 January 2011Appointment of Mr Peter Fitzboydon as a secretary (1 page)
5 January 2011Appointment of Mr Peter Fitzboydon as a secretary (1 page)
18 June 2010Termination of appointment of Robert Booker as a secretary (1 page)
18 June 2010Termination of appointment of Robert Booker as a secretary (1 page)
18 June 2010Annual return made up to 30 May 2010 no member list (5 pages)
18 June 2010Appointment of Mr Peter Thomas Fitzboydon as a secretary (1 page)
18 June 2010Appointment of Mr Peter Thomas Fitzboydon as a secretary (1 page)
18 June 2010Annual return made up to 30 May 2010 no member list (5 pages)
29 January 2010Full accounts made up to 31 May 2009 (17 pages)
29 January 2010Full accounts made up to 31 May 2009 (17 pages)
12 November 2009Registered office address changed from 30 Gloucester Place London W1U 8FF on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 30 Gloucester Place London W1U 8FF on 12 November 2009 (1 page)
10 August 2009Director appointed mr clive richard sherling (2 pages)
10 August 2009Director appointed mr clive richard sherling (2 pages)
30 June 2009Director appointed mr jonathan patrick bracebridge hall (2 pages)
30 June 2009Director appointed mr jonathan patrick bracebridge hall (2 pages)
26 June 2009Annual return made up to 30/05/09 (3 pages)
26 June 2009Appointment terminated director david triesman (1 page)
26 June 2009Appointment terminated director david triesman (1 page)
26 June 2009Annual return made up to 30/05/09 (3 pages)
24 February 2009Full accounts made up to 31 May 2008 (16 pages)
24 February 2009Full accounts made up to 31 May 2008 (16 pages)
2 December 2008Director appointed mr peter david godfrey mccormick (1 page)
2 December 2008Director appointed mr peter david godfrey mccormick (1 page)
24 November 2008Director appointed mr philip john smith (1 page)
24 November 2008Director appointed mr philip john smith (1 page)
21 November 2008Appointment terminated director anthony giddens (1 page)
21 November 2008Appointment terminated director david richards (1 page)
21 November 2008Appointment terminated director anthony giddens (1 page)
21 November 2008Appointment terminated director david richards (1 page)
5 August 2008Director appointed rt hon richard george caborn (1 page)
5 August 2008Director appointed rt hon richard george caborn (1 page)
4 August 2008Director appointed lord david maxim triesman (1 page)
4 August 2008Director appointed lord david maxim triesman (1 page)
4 July 2008Annual return made up to 30/05/08 (3 pages)
4 July 2008Appointment terminated director geoffrey thompson (1 page)
4 July 2008Appointment terminated director geoffrey thompson (1 page)
4 July 2008Annual return made up to 30/05/08 (3 pages)
11 February 2008Full accounts made up to 31 May 2007 (16 pages)
11 February 2008Full accounts made up to 31 May 2007 (16 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
17 July 2007Annual return made up to 30/05/07 (2 pages)
17 July 2007Annual return made up to 30/05/07 (2 pages)
26 February 2007Full accounts made up to 31 May 2006 (17 pages)
26 February 2007Full accounts made up to 31 May 2006 (17 pages)
14 August 2006Annual return made up to 30/05/06 (2 pages)
14 August 2006Annual return made up to 30/05/06 (2 pages)
23 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (1 page)
3 April 2006Full accounts made up to 31 May 2005 (15 pages)
3 April 2006Full accounts made up to 31 May 2005 (15 pages)
13 January 2006Registered office changed on 13/01/06 from: 25 soho square london W1D 4FF (1 page)
13 January 2006Registered office changed on 13/01/06 from: 25 soho square london W1D 4FF (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
27 June 2005Annual return made up to 30/05/05 (2 pages)
27 June 2005Annual return made up to 30/05/05 (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 December 2004Full accounts made up to 31 May 2004 (16 pages)
23 December 2004Full accounts made up to 31 May 2004 (16 pages)
21 June 2004Annual return made up to 30/05/04 (6 pages)
21 June 2004Annual return made up to 30/05/04 (6 pages)
2 April 2004Full accounts made up to 31 May 2003 (16 pages)
2 April 2004Full accounts made up to 31 May 2003 (16 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
16 June 2003Annual return made up to 30/05/03 (6 pages)
16 June 2003Annual return made up to 30/05/03 (6 pages)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
31 December 2002Full accounts made up to 31 May 2002 (14 pages)
31 December 2002Full accounts made up to 31 May 2002 (14 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
1 July 2002Annual return made up to 30/05/02 (6 pages)
1 July 2002Annual return made up to 30/05/02 (6 pages)
3 April 2002Full accounts made up to 31 May 2001 (14 pages)
3 April 2002Full accounts made up to 31 May 2001 (14 pages)
2 July 2001Annual return made up to 30/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 2001Annual return made up to 30/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
14 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: 1 waterhouse square 138-142 holborn london EC1N 2ST (1 page)
3 January 2001Registered office changed on 03/01/01 from: 1 waterhouse square 138-142 holborn london EC1N 2ST (1 page)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
30 May 2000Incorporation (24 pages)
30 May 2000Incorporation (24 pages)