Company NameWest Ham United Fc Limited
Company StatusActive
Company Number05987618
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)
Previous NameSimpart No. 301 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Gold
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(3 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr David Sullivan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(3 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Secretary NameMr Andrew John Mollett
StatusCurrent
Appointed07 December 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Scott Ian Duxbury
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHp7
Director NameNicholas Igoe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(1 year after company formation)
Appointment Duration5 years (resigned 07 December 2012)
RoleChartered Accountant
Correspondence Address2 The Meadow
Chislehurst
Kent
BR7 6AA
Secretary NameNicholas Igoe
NationalityBritish
StatusResigned
Appointed23 November 2007(1 year after company formation)
Appointment Duration5 years (resigned 07 December 2012)
RoleChartered Accountant
Correspondence Address2 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Holmesdale Road
Teddington
Middlesex
TW11 9LJ
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB

Contact

Websitewesthamunited.co.uk

Location

Registered AddressLondon Stadium
Queen Elizabeth Olympic Park
London
E20 2ST
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1West Ham United PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Filing History

8 December 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
7 August 2023Termination of appointment of David Gold as a director on 4 January 2023 (1 page)
10 January 2023Accounts for a dormant company made up to 31 May 2022 (4 pages)
8 December 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 May 2021 (4 pages)
9 December 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
27 April 2021Accounts for a dormant company made up to 31 May 2020 (4 pages)
18 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
8 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 May 2018 (4 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
4 September 2017Change of details for West Ham United Limited as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Change of details for West Ham United Limited as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Change of details for Wh Holding Limited as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Change of details for Wh Holding Limited as a person with significant control on 6 April 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
13 April 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
10 November 2016Registered office address changed from Boleyn Ground Green Street London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 10 November 2016 (1 page)
10 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
10 November 2016Registered office address changed from Boleyn Ground Green Street London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 10 November 2016 (1 page)
11 December 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
11 December 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
24 March 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
24 March 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
12 July 2013Termination of appointment of Robert Ellis as a director (2 pages)
12 July 2013Termination of appointment of Robert Ellis as a director (2 pages)
5 July 2013Termination of appointment of Robert Ellis as a director (1 page)
5 July 2013Termination of appointment of Robert Ellis as a director (1 page)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
10 December 2012Appointment of Mr Andrew John Mollett as a director (2 pages)
10 December 2012Appointment of Mr Andrew John Mollett as a secretary (1 page)
10 December 2012Appointment of Mr Andrew John Mollett as a director (2 pages)
10 December 2012Appointment of Mr Andrew John Mollett as a secretary (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a director (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a director (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a secretary (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a secretary (1 page)
27 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
28 January 2011Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages)
28 January 2011Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
22 April 2010Current accounting period extended from 26 May 2010 to 31 May 2010 (1 page)
22 April 2010Current accounting period extended from 26 May 2010 to 31 May 2010 (1 page)
16 April 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 April 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
23 February 2010Previous accounting period shortened from 27 May 2009 to 26 May 2009 (1 page)
23 February 2010Previous accounting period shortened from 27 May 2009 to 26 May 2009 (1 page)
9 February 2010Appointment of Mr Robert Keith Ellis as a director (3 pages)
9 February 2010Appointment of Mr Robert Keith Ellis as a director (3 pages)
3 February 2010Appointment of David Sullivan as a director (3 pages)
3 February 2010Appointment of David Gold as a director (3 pages)
3 February 2010Termination of appointment of Scott Duxbury as a director (2 pages)
3 February 2010Appointment of David Sullivan as a director (3 pages)
3 February 2010Termination of appointment of Scott Duxbury as a director (2 pages)
3 February 2010Appointment of David Gold as a director (3 pages)
27 November 2009Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page)
27 November 2009Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(6 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Scott Ian Duxbury on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Scott Ian Duxbury on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Scott Ian Duxbury on 2 November 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 28 May 2008 (4 pages)
18 August 2009Accounts for a dormant company made up to 28 May 2008 (4 pages)
22 May 2009Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page)
22 May 2009Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page)
20 May 2009Director's change of particulars / scott duxbury / 01/03/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(1 page)
20 May 2009Director's change of particulars / scott duxbury / 01/03/2009 (1 page)
27 March 2009Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page)
27 March 2009Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page)
19 December 2008Return made up to 03/11/08; full list of members (4 pages)
19 December 2008Return made up to 03/11/08; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
18 August 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
8 January 2008Accounting reference date shortened from 30/11/08 to 31/05/08 (1 page)
8 January 2008Accounting reference date shortened from 30/11/08 to 31/05/08 (1 page)
8 January 2008Registered office changed on 08/01/08 from: 45-51 whitfield street london W1T 4HB (1 page)
8 January 2008Registered office changed on 08/01/08 from: 45-51 whitfield street london W1T 4HB (1 page)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
21 December 2007Return made up to 03/11/07; full list of members (2 pages)
21 December 2007Return made up to 03/11/07; full list of members (2 pages)
20 December 2006Memorandum and Articles of Association (14 pages)
20 December 2006Memorandum and Articles of Association (14 pages)
15 December 2006Company name changed simpart no. 301 LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006Company name changed simpart no. 301 LIMITED\certificate issued on 15/12/06 (2 pages)
3 November 2006Incorporation (20 pages)
3 November 2006Incorporation (20 pages)