London
E13 9AZ
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Boleyn Ground Green Street London E13 9AZ |
Director Name | Ms Marie Sylvia Gabriel |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chair East London NHS Foundation Trust |
Country of Residence | England |
Correspondence Address | 60a Albatross Close Off Woolwich Manor Way London E6 5NX |
Secretary Name | Mr Andrew John Mollett |
---|---|
Status | Current |
Appointed | 23 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Boleyn Ground Green Street London E13 9AZ |
Director Name | Mr Jeremy Crook |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(8 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60a Albatross Close Off Woolwich Manor Way London E6 5NX |
Director Name | Mr Henri Brandman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 60a Albatross Close Off Woolwich Manor Way London E6 5NX |
Director Name | Ms Jackie Ferdinand |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(12 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Head Of Safeguarding |
Country of Residence | England |
Correspondence Address | 60a Albatross Close Off Woolwich Manor Way London E6 5NX |
Director Name | Mr Jeffrey Christopher Hayes |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60a Albatross Close Off Woolwich Manor Way London E6 5NX |
Director Name | Mr Roger William Reade |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 18 Middlefield Road Bessacar Doncaster DN4 7EB |
Director Name | Mr David Philip Palmer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 69 Saxon Way Bourne Lincolnshire PE10 9QY |
Director Name | Alison Jane Lovett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Assistant To Chairman |
Correspondence Address | The Willows Cooksmill Green Essex CM1 3SH |
Director Name | Nicholas Igoe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Secretary Name | Nicholas Igoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Scott Ian Duxbury |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 25 January 2010) |
Role | Lawyer |
Correspondence Address | Queens Cottage Stortford Road Dunmow Essex CM6 1QS |
Director Name | Mr Simon Christopher Parkinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chase Green Avenue Enfield Middlesex EN2 8EA |
Director Name | Fiona Miley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20c Queensdown Road London E5 8NN |
Director Name | Mr Raymond Gerlach |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wanstead Place London E11 2SW |
Director Name | Helen Tranter |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Duncombe Road Bengeo Hertfordshire SG14 3DA |
Director Name | Unmesh Desai |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cheltenham Gardens London E6 3DH |
Director Name | Mrs Tara Warren |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Boleyn Ground Green Street Upton Park London E13 9AZ |
Director Name | Mr Joseph Francis Lyons |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(7 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2013) |
Role | Head Of Community |
Country of Residence | England |
Correspondence Address | Boleyn Ground Green Street Upton Park London E13 9AZ |
Director Name | Mr Michael David Kerr |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(8 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Boleyn Ground Green Street Upton Park London E13 9AZ |
Director Name | Mr Richard Ernest Gooding |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(8 years after company formation) |
Appointment Duration | 2 years (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60a Albatross Close Off Woolwich Manor Way London E6 5NX |
Director Name | Mr Angus Kinnear |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 60a Albatross Close Off Woolwich Manor Way London E6 5NX |
Website | westhamunited.co.uk |
---|
Registered Address | 60a Albatross Close Off Woolwich Manor Way London E6 5NX |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,365,487 |
Net Worth | -£143,818 |
Cash | £124,686 |
Current Liabilities | £581,634 |
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 | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
27 May 2023 | Group of companies' accounts made up to 31 May 2022 (34 pages) |
---|---|
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
3 March 2023 | Termination of appointment of Benjamin Illingworth as a director on 1 March 2023 (1 page) |
6 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
2 February 2022 | Group of companies' accounts made up to 31 May 2021 (33 pages) |
8 June 2021 | Group of companies' accounts made up to 31 May 2020 (30 pages) |
9 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
2 March 2020 | Resolutions
|
24 February 2020 | Group of companies' accounts made up to 31 May 2019 (30 pages) |
19 December 2019 | Appointment of Mr Jeffrey Christopher Hayes as a director on 19 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Unmesh Desai as a director on 19 December 2019 (1 page) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
5 January 2019 | Group of companies' accounts made up to 31 May 2018 (33 pages) |
9 May 2018 | Amended group of companies' accounts made up to 31 May 2017 (32 pages) |
29 March 2018 | Amended group of companies' accounts made up to 31 May 2017 (31 pages) |
20 March 2018 | Appointment of Ms Jackie Ferdinand as a director on 16 March 2018 (2 pages) |
14 March 2018 | Amended group of companies' accounts made up to 31 May 2017 (31 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
6 March 2018 | Group of companies' accounts made up to 31 May 2017 (18 pages) |
9 June 2017 | Termination of appointment of Angus Kinnear as a director on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Richard Ernest Gooding as a director on 14 March 2016 (1 page) |
9 June 2017 | Termination of appointment of Richard Ernest Gooding as a director on 14 March 2016 (1 page) |
9 June 2017 | Termination of appointment of Angus Kinnear as a director on 9 June 2017 (1 page) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
7 February 2017 | Full accounts made up to 31 May 2016 (27 pages) |
7 February 2017 | Full accounts made up to 31 May 2016 (27 pages) |
8 July 2016 | Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to 60a Albatross Close Off Woolwich Manor Way London E6 5NX on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to 60a Albatross Close Off Woolwich Manor Way London E6 5NX on 8 July 2016 (1 page) |
11 March 2016 | Annual return made up to 6 March 2016 no member list (8 pages) |
11 March 2016 | Annual return made up to 6 March 2016 no member list (8 pages) |
6 January 2016 | Full accounts made up to 31 May 2015 (20 pages) |
6 January 2016 | Full accounts made up to 31 May 2015 (20 pages) |
15 December 2015 | Appointment of Mr Henri Brandman as a director on 14 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Henri Brandman as a director on 14 December 2015 (2 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
27 January 2015 | Company name changed west ham united community sports trust\certificate issued on 27/01/15
|
27 January 2015 | NE01 filed (2 pages) |
27 January 2015 | NE01 filed (2 pages) |
27 January 2015 | Company name changed west ham united community sports trust\certificate issued on 27/01/15
|
19 January 2015 | Full accounts made up to 31 May 2014 (19 pages) |
19 January 2015 | Full accounts made up to 31 May 2014 (19 pages) |
16 January 2015 | Change of name notice (2 pages) |
16 January 2015 | Change of name notice (2 pages) |
28 November 2014 | Director's details changed for Mr Angus Kerr on 23 July 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Angus Kerr on 23 July 2014 (2 pages) |
7 October 2014 | Termination of appointment of Michael David Kerr as a director on 31 May 2014 (1 page) |
7 October 2014 | Appointment of Mr Angus Kerr as a director on 23 July 2014 (2 pages) |
7 October 2014 | Appointment of Mr Angus Kerr as a director on 23 July 2014 (2 pages) |
7 October 2014 | Termination of appointment of Michael David Kerr as a director on 31 May 2014 (1 page) |
11 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
11 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
11 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
11 March 2014 | Appointment of Mr Richard Ernest Gooding as a director (2 pages) |
11 March 2014 | Appointment of Mr Richard Ernest Gooding as a director (2 pages) |
10 March 2014 | Appointment of Mr Michael David Kerr as a director (2 pages) |
10 March 2014 | Termination of appointment of Tara Warren as a director (1 page) |
10 March 2014 | Termination of appointment of Tara Warren as a director (1 page) |
10 March 2014 | Appointment of Mr Michael David Kerr as a director (2 pages) |
10 March 2014 | Appointment of Mr Jeremy Crook as a director (2 pages) |
10 March 2014 | Appointment of Mr Jeremy Crook as a director (2 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
5 December 2013 | Termination of appointment of Joseph Lyons as a director (1 page) |
5 December 2013 | Termination of appointment of Joseph Lyons as a director (1 page) |
10 September 2013 | Appointment of Mr Joseph Francis Lyons as a director (2 pages) |
10 September 2013 | Appointment of Mr Joseph Francis Lyons as a director (2 pages) |
13 March 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
13 March 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
13 March 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
5 March 2013 | Full accounts made up to 31 May 2012 (21 pages) |
5 March 2013 | Full accounts made up to 31 May 2012 (21 pages) |
1 March 2013 | Appointment of Ms Marie Gabriel as a director (2 pages) |
1 March 2013 | Appointment of Ms Marie Gabriel as a director (2 pages) |
25 February 2013 | Appointment of Mrs Tara Warren as a director (2 pages) |
25 February 2013 | Appointment of Mrs Tara Warren as a director (2 pages) |
19 February 2013 | Termination of appointment of Simon Parkinson as a director (1 page) |
19 February 2013 | Appointment of Mr Benjamin Illingworth as a director (2 pages) |
19 February 2013 | Appointment of Mr Andrew John Mollett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Simon Parkinson as a director (1 page) |
19 February 2013 | Termination of appointment of Ray Gerlach as a director (1 page) |
19 February 2013 | Appointment of Mr Benjamin Illingworth as a director (2 pages) |
19 February 2013 | Appointment of Mr Andrew John Mollett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Ray Gerlach as a director (1 page) |
19 February 2013 | Appointment of Mr Andrew John Mollett as a director (2 pages) |
19 February 2013 | Appointment of Mr Andrew John Mollett as a director (2 pages) |
22 October 2012 | Termination of appointment of Nicholas Igoe as a secretary (2 pages) |
22 October 2012 | Termination of appointment of Nicholas Igoe as a secretary (2 pages) |
16 October 2012 | Termination of appointment of Nicholas Igoe as a director (2 pages) |
16 October 2012 | Termination of appointment of Nicholas Igoe as a director (2 pages) |
1 August 2012 | Appointment of Unmesh Desai as a director (3 pages) |
1 August 2012 | Appointment of Unmesh Desai as a director (3 pages) |
13 July 2012 | Termination of appointment of Helen Tranter as a director (1 page) |
13 July 2012 | Termination of appointment of Helen Tranter as a director (1 page) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (6 pages) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (6 pages) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (6 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (20 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (20 pages) |
17 March 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
17 March 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
17 March 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (19 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (19 pages) |
19 October 2010 | Termination of appointment of Fiona Miley as a director (2 pages) |
19 October 2010 | Termination of appointment of Fiona Miley as a director (2 pages) |
18 June 2010 | Appointment of Helen Tranter as a director (3 pages) |
18 June 2010 | Appointment of Helen Tranter as a director (3 pages) |
21 May 2010 | Director's details changed for Simon Parkinson on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Fiona Miley on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Ray Gerlach on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Simon Parkinson on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Ray Gerlach on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Ray Gerlach on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Fiona Miley on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
21 May 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
21 May 2010 | Director's details changed for Simon Parkinson on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
21 May 2010 | Director's details changed for Fiona Miley on 1 October 2009 (2 pages) |
22 April 2010 | Current accounting period extended from 27 May 2010 to 31 May 2010 (2 pages) |
22 April 2010 | Current accounting period extended from 27 May 2010 to 31 May 2010 (2 pages) |
7 April 2010 | Full accounts made up to 31 May 2009 (17 pages) |
7 April 2010 | Full accounts made up to 31 May 2009 (17 pages) |
6 April 2010 | Company name changed west ham united in the community\certificate issued on 06/04/10
|
6 April 2010 | Company name changed west ham united in the community\certificate issued on 06/04/10
|
6 April 2010 | Change of name notice (2 pages) |
6 April 2010 | Change of name notice (2 pages) |
23 February 2010 | Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page) |
23 February 2010 | Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page) |
3 February 2010 | Termination of appointment of Scott Duxbury as a director (2 pages) |
3 February 2010 | Termination of appointment of Scott Duxbury as a director (2 pages) |
24 August 2009 | Full accounts made up to 28 May 2008 (15 pages) |
24 August 2009 | Full accounts made up to 28 May 2008 (15 pages) |
22 May 2009 | Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page) |
22 May 2009 | Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page) |
27 April 2009 | Director appointed ray gerlach (2 pages) |
27 April 2009 | Director appointed ray gerlach (2 pages) |
27 April 2009 | Director appointed fiona miley (2 pages) |
27 April 2009 | Director appointed fiona miley (2 pages) |
27 March 2009 | Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page) |
27 March 2009 | Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page) |
19 March 2009 | Annual return made up to 06/03/09 (3 pages) |
19 March 2009 | Annual return made up to 06/03/09 (3 pages) |
20 August 2008 | Appointment terminate, director and secretary david philip palmer logged form (1 page) |
20 August 2008 | Appointment terminate, director and secretary david philip palmer logged form (1 page) |
19 March 2008 | Annual return made up to 06/03/08 (3 pages) |
19 March 2008 | Annual return made up to 06/03/08 (3 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
7 January 2008 | Full accounts made up to 31 May 2007 (15 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
7 January 2008 | Full accounts made up to 31 May 2007 (15 pages) |
11 December 2007 | Memorandum and Articles of Association (15 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Memorandum and Articles of Association (15 pages) |
11 December 2007 | Resolutions
|
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
15 May 2007 | Annual return made up to 06/03/07 (5 pages) |
15 May 2007 | Annual return made up to 06/03/07 (5 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
17 October 2006 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
17 October 2006 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
6 March 2006 | Incorporation (27 pages) |
6 March 2006 | Incorporation (27 pages) |