London
E20 2ST
Director Name | Mr David Sullivan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Secretary Name | Mr Andrew John Mollett |
---|---|
Status | Current |
Appointed | 07 December 2012(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Scott Ian Duxbury |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hp7 |
Director Name | Nicholas Igoe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(1 year after company formation) |
Appointment Duration | 5 years (resigned 07 December 2012) |
Role | Chartered Accountant |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Secretary Name | Nicholas Igoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(1 year after company formation) |
Appointment Duration | 5 years (resigned 07 December 2012) |
Role | Chartered Accountant |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Holmesdale Road Teddington Middlesex TW11 9LJ |
Director Name | Simpart Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Website | westhamunited.co.uk |
---|
Registered Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | West Ham United PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 2 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
8 December 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Termination of appointment of David Gold as a director on 4 January 2023 (1 page) |
10 January 2023 | Accounts for a dormant company made up to 31 May 2022 (4 pages) |
8 December 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 May 2021 (4 pages) |
9 December 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
18 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
8 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
7 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
4 September 2017 | Change of details for West Ham United Limited as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Change of details for West Ham United Limited as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Change of details for Wh Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Change of details for Wh Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
10 November 2016 | Registered 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 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
10 November 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 December 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
24 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
12 July 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
12 July 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
5 July 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
5 July 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a director (2 pages) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a secretary (1 page) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a director (2 pages) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a secretary (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a director (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a director (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a secretary (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a secretary (1 page) |
27 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
28 January 2011 | Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages) |
28 January 2011 | Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Current accounting period extended from 26 May 2010 to 31 May 2010 (1 page) |
22 April 2010 | Current accounting period extended from 26 May 2010 to 31 May 2010 (1 page) |
16 April 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
23 February 2010 | Previous accounting period shortened from 27 May 2009 to 26 May 2009 (1 page) |
23 February 2010 | Previous accounting period shortened from 27 May 2009 to 26 May 2009 (1 page) |
9 February 2010 | Appointment of Mr Robert Keith Ellis as a director (3 pages) |
9 February 2010 | Appointment of Mr Robert Keith Ellis as a director (3 pages) |
3 February 2010 | Appointment of David Sullivan as a director (3 pages) |
3 February 2010 | Appointment of David Gold as a director (3 pages) |
3 February 2010 | Termination of appointment of Scott Duxbury as a director (2 pages) |
3 February 2010 | Appointment of David Sullivan as a director (3 pages) |
3 February 2010 | Termination of appointment of Scott Duxbury as a director (2 pages) |
3 February 2010 | Appointment of David Gold as a director (3 pages) |
27 November 2009 | Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page) |
27 November 2009 | Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders
|
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Scott Ian Duxbury on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Scott Ian Duxbury on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Scott Ian Duxbury on 2 November 2009 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 28 May 2008 (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 28 May 2008 (4 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) |
20 May 2009 | Director's change of particulars / scott duxbury / 01/03/2009
|
20 May 2009 | Director's change of particulars / scott duxbury / 01/03/2009 (1 page) |
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 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Accounting reference date shortened from 30/11/08 to 31/05/08 (1 page) |
8 January 2008 | Accounting reference date shortened from 30/11/08 to 31/05/08 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 45-51 whitfield street london W1T 4HB (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 45-51 whitfield street london W1T 4HB (1 page) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
21 December 2007 | Return made up to 03/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 03/11/07; full list of members (2 pages) |
20 December 2006 | Memorandum and Articles of Association (14 pages) |
20 December 2006 | Memorandum and Articles of Association (14 pages) |
15 December 2006 | Company name changed simpart no. 301 LIMITED\certificate issued on 15/12/06 (2 pages) |
15 December 2006 | Company name changed simpart no. 301 LIMITED\certificate issued on 15/12/06 (2 pages) |
3 November 2006 | Incorporation (20 pages) |
3 November 2006 | Incorporation (20 pages) |