Paddington
London
W2 1HQ
Secretary Name | Ms Jennie Goodman |
---|---|
Status | Current |
Appointed | 01 February 2020(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Wembley Stadium Wembley Park London HA9 0WS |
Director Name | Mr Robert James Sullivan |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(18 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley Park London HA9 0WS |
Director Name | Mr Peter Arthur Lee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Chief Executive Football Found |
Country of Residence | England |
Correspondence Address | 51 Ullswater Drive Tilehurst Reading RG31 6RS |
Director Name | Mr Geoffrey Thompson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tumbly Clifford Close Chesterfield Derbyshire S40 3PP |
Director Name | Mr Richard Craig Scudamore |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JN Wales |
Secretary Name | Mr Peter Arthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Chief Excutive, Fottball Found |
Country of Residence | England |
Correspondence Address | 51 Ullswater Drive Tilehurst Reading RG31 6RS |
Secretary Name | Mr Robert William Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2010) |
Role | Director Of Finance |
Correspondence Address | 30 Gloucester Place London W1U 8FF |
Director Name | Mr Paul Joseph Thorogood |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Whittington House 19 -30 Alfred Place London WC1E 7EA |
Secretary Name | Mr Peter Thomas Fitzboydon |
---|---|
Status | Resigned |
Appointed | 01 April 2010(8 years, 11 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 |
Secretary Name | Mr David McDermott |
---|---|
Status | Resigned |
Appointed | 01 August 2014(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Football Foundation 19-30 Alfred Place London WC1E 7EA |
Secretary Name | Mr Rupen Shah |
---|---|
Status | Resigned |
Appointed | 01 October 2018(17 years, 5 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 |
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 |
1 at £1 | Football Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £939,790 |
Net Worth | -£873,085 |
Cash | £133,694 |
Current Liabilities | £678,400 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 20 April 2024 (1 week ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
30 October 2023 | Accounts for a small company made up to 31 May 2023 (19 pages) |
---|---|
3 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
24 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 24 January 2023 (1 page) |
23 January 2023 | Director's details changed for Mr Robert James Sullivan on 16 January 2023 (2 pages) |
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 Robert James Sullivan 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) |
13 October 2022 | Accounts for a small company made up to 31 May 2022 (19 pages) |
22 April 2022 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 21 April 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a small company made up to 31 May 2021 (19 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
10 November 2020 | Auditor's resignation (2 pages) |
6 October 2020 | Full accounts made up to 31 May 2020 (18 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Paul Joseph Thorogood as a director on 31 March 2020 (1 page) |
6 April 2020 | Appointment of Mr Robert James Sullivan as a director on 1 April 2020 (2 pages) |
10 February 2020 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 1 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Rupen Shah as a secretary on 31 January 2020 (1 page) |
10 February 2020 | Director's details changed for Mr Peter David Godfrey Mccormick Obe on 1 February 2020 (2 pages) |
10 February 2020 | Appointment of Ms Jennie Goodman as a secretary on 1 February 2020 (2 pages) |
1 October 2019 | Full accounts made up to 31 May 2019 (19 pages) |
20 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
11 January 2019 | Notification of Peter David Godfrey Mccormick Obe as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Appointment of Mr Peter David Godfrey Mccormick Obe as a director on 10 January 2019 (2 pages) |
13 December 2018 | Cessation of Richard Craig Scudamore as a person with significant control on 12 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Richard Craig Scudamore as a director on 12 December 2018 (1 page) |
2 October 2018 | Termination of appointment of David Mcdermott as a secretary on 30 September 2018 (1 page) |
2 October 2018 | Appointment of Mr Rupen Shah as a secretary on 1 October 2018 (2 pages) |
27 September 2018 | Full accounts made up to 31 May 2018 (18 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) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 April 2018 | Director's details changed for Mr Paul Joseph Thorogood on 18 July 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 May 2017 (18 pages) |
29 September 2017 | Full accounts made up to 31 May 2017 (18 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
13 March 2017 | Director's details changed for Mr Paul Joseph Thorogood on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Paul Joseph Thorogood on 13 March 2017 (2 pages) |
9 October 2016 | Full accounts made up to 31 May 2016 (20 pages) |
9 October 2016 | Full accounts made up to 31 May 2016 (20 pages) |
20 April 2016 | Director's details changed for Mr Paul Joseph Thorogood on 20 October 2015 (2 pages) |
20 April 2016 | Director's details changed for Mr Paul Joseph Thorogood on 20 October 2015 (2 pages) |
20 April 2016 | Director's details changed for Mr Richard Craig Scudamore on 1 June 2015 (2 pages) |
20 April 2016 | Director's details changed for Mr Paul Joseph Thorogood on 20 October 2015 (2 pages) |
20 April 2016 | Director's details changed for Mr Paul Joseph Thorogood on 20 October 2015 (2 pages) |
20 April 2016 | Director's details changed for Mr Richard Craig Scudamore on 1 June 2015 (2 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 October 2015 | Full accounts made up to 31 May 2015 (19 pages) |
21 October 2015 | Full accounts made up to 31 May 2015 (19 pages) |
24 April 2015 | Director's details changed for Paul Thorogood on 18 December 2012 (2 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Paul Thorogood on 18 December 2012 (2 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 October 2014 | Full accounts made up to 31 May 2014 (19 pages) |
30 October 2014 | Full accounts made up to 31 May 2014 (19 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 Thomas Fitzboydon as a secretary on 1 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Peter Thomas Fitzboydon as a secretary on 1 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Peter Thomas Fitzboydon as a secretary on 1 August 2014 (1 page) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
12 November 2013 | Full accounts made up to 31 May 2013 (18 pages) |
12 November 2013 | Full accounts made up to 31 May 2013 (18 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Full accounts made up to 31 May 2012 (17 pages) |
10 October 2012 | Full accounts made up to 31 May 2012 (17 pages) |
24 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
16 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Full accounts made up to 31 May 2010 (16 pages) |
27 January 2011 | Full accounts made up to 31 May 2010 (16 pages) |
13 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Appointment of Mr Peter Thomas Fitzboydon as a secretary (1 page) |
13 May 2010 | Director's details changed for Paul Thorogood on 20 April 2010 (2 pages) |
13 May 2010 | Termination of appointment of Robert Booker as a secretary (1 page) |
13 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Termination of appointment of Robert Booker as a secretary (1 page) |
13 May 2010 | Director's details changed for Paul Thorogood on 20 April 2010 (2 pages) |
13 May 2010 | Appointment of Mr Peter Thomas Fitzboydon as a secretary (1 page) |
29 January 2010 | Full accounts made up to 31 May 2009 (16 pages) |
29 January 2010 | Full accounts made up to 31 May 2009 (16 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) |
1 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
24 February 2009 | Full accounts made up to 31 May 2008 (16 pages) |
24 February 2009 | Full accounts made up to 31 May 2008 (16 pages) |
27 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
27 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
26 June 2008 | Appointment terminated director geoffrey thompson (1 page) |
26 June 2008 | Appointment terminated director geoffrey thompson (1 page) |
11 February 2008 | Full accounts made up to 31 May 2007 (16 pages) |
11 February 2008 | Full accounts made up to 31 May 2007 (16 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
26 February 2007 | Full accounts made up to 31 May 2006 (15 pages) |
26 February 2007 | Full accounts made up to 31 May 2006 (15 pages) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (14 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) |
21 June 2005 | Return made up to 20/04/05; full list of members (2 pages) |
21 June 2005 | Return made up to 20/04/05; full list of members (2 pages) |
23 December 2004 | Full accounts made up to 31 May 2004 (13 pages) |
23 December 2004 | Full accounts made up to 31 May 2004 (13 pages) |
19 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
11 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
11 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
27 February 2003 | Auditor's resignation (2 pages) |
27 February 2003 | Auditor's resignation (2 pages) |
31 December 2002 | Full accounts made up to 31 May 2002 (12 pages) |
31 December 2002 | Full accounts made up to 31 May 2002 (12 pages) |
20 May 2002 | Return made up to 20/04/02; full list of members
|
20 May 2002 | Return made up to 20/04/02; full list of members
|
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
31 August 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
31 August 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
20 April 2001 | Incorporation (15 pages) |
20 April 2001 | Incorporation (15 pages) |