London
E20 2ST
Director Name | David Gold |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park 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, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Daniel Bruce Harris |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2010(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
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, 4 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, 4 months |
Role | Company Director |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr J.Albert Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 September 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Corporation Trust Centre 1209 Orange Street Wilmington Delaware 19801 United States |
Director Name | Mr David Kenneth Edward Sullivan |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 November 2021(15 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Daniel Kretinsky |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 12 November 2021(15 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Dan Cunningham |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(15 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Jack Harry Frank Sullivan |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(15 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Jiri Svarc |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 25 August 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Banker |
Country of Residence | Czech Republic |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Bjorgolfur Gudmundsson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 16 November 2006(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | Vesturbrun 22 Reykjavik Is-104 Foreign |
Director Name | Mr Gudmundur Johannes Oddsson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 16 November 2006(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | High Cedar The Avenue Radlett WD7 7DQ |
Director Name | Eggert Magnusson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 16 November 2006(1 week after company formation) |
Appointment Duration | 1 year (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | Kringlunni 59 Reykjavik 103 Foreign |
Director Name | Thor Kristjansson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 16 November 2006(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2008) |
Role | Company Director |
Correspondence Address | Vogalandi 7 Reykjavik 108 Iceland |
Secretary Name | Mr Gudmundur Johannes Oddsson |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 16 November 2006(1 week after company formation) |
Appointment Duration | 3 months (resigned 14 February 2007) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | High Cedar The Avenue Radlett WD7 7DQ |
Secretary Name | Nicholas Igoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 December 2012) |
Role | Company Director |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Nicholas Igoe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 December 2012) |
Role | Chartered Accountant |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Michael Lee |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Sotheby Road London N5 2UT |
Director Name | Mr Asgeir Fridgeirsson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 12 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8b Wyndham Place London W1H 1PP |
Director Name | Mr Scott Ian Duxbury |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Hp7 |
Director Name | Andrew Bernhardt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Brummell Place Walfords Close Harlow CM17 0DF |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Holmesdale Road Teddington Middlesex TW11 9LJ |
Director Name | Mr Andrew Sylvain Bernhardt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 July 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 73 Brook Street London W1K 4HX |
Director Name | Mr Robert Daniel Svanstrom |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2015(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Claremont Road Surbiton KT6 4QU |
Director Name | Mr Pavel Horsky |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 12 November 2021(15 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 August 2022) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Travers Smith Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | westhamhotel.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 |
1k at £1 | David Sullivan 51.10% Ordinary |
---|---|
433 at £1 | David Gold 21.65% Ordinary |
269 at £1 | Gold Group International LTD 13.45% Ordinary |
200 at £1 | Cb Holding Ehf 10.00% Ordinary |
32 at £1 | The Daniel Harris 1987 No. 1 Settlement & The Daniel Harris No. 2 Settlement 1.60% Ordinary |
31 at £1 | John Harris 1.55% Ordinary |
13 at £1 | Terence Brown 0.65% Ordinary |
Year | 2014 |
---|---|
Turnover | £120,747,000 |
Net Worth | -£102,066,000 |
Cash | £22,414,000 |
Current Liabilities | £84,721,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
16 March 2021 | Delivered on: 17 March 2021 Persons entitled: Msd UK Holdings Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 July 2013 | Delivered on: 4 July 2013 Persons entitled: Cb Holding Ehf. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 January 2010 | Delivered on: 26 January 2010 Persons entitled: Standard Bank PLC Classification: Security over shares agreement Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever. Particulars: The charged portfolio meaning the shares being all the shares in the share capital of west ham united PLC and the related rights being all dividends, interest and othe monies payable in respect of the shares and all other rights, benefits and proceeds see image for full details. Outstanding |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
---|---|
28 July 2020 | Memorandum and Articles of Association (33 pages) |
28 July 2020 | Resolutions
|
1 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
30 January 2020 | Group of companies' accounts made up to 31 May 2019 (46 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
2 January 2019 | Group of companies' accounts made up to 31 May 2018 (45 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
5 March 2018 | Group of companies' accounts made up to 31 May 2017 (46 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
28 September 2017 | Appointment of Mr J.Albert Smith as a director on 21 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Robert Daniel Svanstrom as a director on 21 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Robert Daniel Svanstrom as a director on 21 September 2017 (1 page) |
28 September 2017 | Appointment of Mr J.Albert Smith as a director on 21 September 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Robert Daniel Svanstrom on 5 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Robert Daniel Svanstrom on 5 May 2017 (2 pages) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
24 February 2017 | Group of companies' accounts made up to 31 May 2016 (45 pages) |
24 February 2017 | Group of companies' accounts made up to 31 May 2016 (45 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
25 July 2016 | Satisfaction of charge 059938630002 in full (1 page) |
25 July 2016 | Satisfaction of charge 059938630002 in full (1 page) |
8 July 2016 | Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
4 November 2015 | Group of companies' accounts made up to 31 May 2015 (40 pages) |
4 November 2015 | Group of companies' accounts made up to 31 May 2015 (40 pages) |
3 June 2015 | Appointment of Mr Robert Daniel Svanstrom as a director on 3 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Mr Robert Daniel Svanstrom as a director on 3 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Mr Robert Daniel Svanstrom as a director on 3 June 2015 (2 pages) |
29 December 2014 | Group of companies' accounts made up to 31 May 2014 (38 pages) |
29 December 2014 | Group of companies' accounts made up to 31 May 2014 (38 pages) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Mr Andrew Sylvain Bernhardt on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Andrew Sylvain Bernhardt on 8 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Mr Andrew Sylvain Bernhardt on 8 December 2014 (2 pages) |
21 January 2014 | Group of companies' accounts made up to 31 May 2013 (39 pages) |
21 January 2014 | Group of companies' accounts made up to 31 May 2013 (39 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Termination of appointment of Andrew Bernhardt as a director (1 page) |
3 December 2013 | Termination of appointment of Andrew Bernhardt as a director (1 page) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
12 July 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
12 July 2013 | Appointment of Andrew Sylvain Bernhardt as a director (3 pages) |
12 July 2013 | Appointment of Andrew Sylvain Bernhardt as a director (3 pages) |
12 July 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
9 July 2013 | Appointment of Mr Andrew Sylvain Bernhardt as a director (2 pages) |
9 July 2013 | Appointment of Mr Andrew Sylvain Bernhardt 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) |
4 July 2013 | Registration of charge 059938630002 (24 pages) |
4 July 2013 | Registration of charge 059938630002 (24 pages) |
28 February 2013 | Group of companies' accounts made up to 31 May 2012 (36 pages) |
28 February 2013 | Group of companies' accounts made up to 31 May 2012 (36 pages) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Termination of appointment of Nicholas Igoe as a secretary (1 page) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Termination of appointment of Nicholas Igoe 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) |
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) |
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) |
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) |
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) |
19 January 2012 | Group of companies' accounts made up to 31 May 2011 (34 pages) |
19 January 2012 | Group of companies' accounts made up to 31 May 2011 (34 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (3 pages) |
9 November 2011 | Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (3 pages) |
9 November 2011 | Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (3 pages) |
9 November 2011 | Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Daniel Bruce Harris on 9 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr Daniel Bruce Harris on 9 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr Daniel Bruce Harris on 9 March 2011 (3 pages) |
2 March 2011 | Group of companies' accounts made up to 31 May 2010 (35 pages) |
2 March 2011 | Group of companies' accounts made up to 31 May 2010 (35 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) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Appointment of Mr Daniel Bruce Harris as a director (3 pages) |
31 August 2010 | Appointment of Mr Daniel Bruce Harris as a director (3 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
24 August 2010 | Cancellation of shares. Statement of capital on 24 August 2010
|
24 August 2010 | Cancellation of shares. Statement of capital on 24 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
24 August 2010 | Change of share class name or designation (2 pages) |
24 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
24 August 2010 | Change of share class name or designation (2 pages) |
24 August 2010 | Purchase of own shares. (3 pages) |
24 August 2010 | Purchase of own shares. (3 pages) |
24 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2010 | Appointment of David Gold as a director (4 pages) |
8 July 2010 | Appointment of David Gold as a director (4 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
15 June 2010 | Purchase of own shares. (3 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
15 June 2010 | Purchase of own shares. (3 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Change of share class name or designation (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Cancellation of shares. Statement of capital on 8 June 2010
|
8 June 2010 | Cancellation of shares. Statement of capital on 8 June 2010
|
8 June 2010 | Change of share class name or designation (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
8 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Cancellation of shares. Statement of capital on 8 June 2010
|
8 June 2010 | Resolutions
|
8 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Current accounting period extended from 27 May 2010 to 31 May 2010 (1 page) |
22 April 2010 | Current accounting period extended from 27 May 2010 to 31 May 2010 (1 page) |
5 March 2010 | Appointment of David Gold as a director (3 pages) |
5 March 2010 | Appointment of David Gold as a director (3 pages) |
2 March 2010 | Group of companies' accounts made up to 31 May 2009 (35 pages) |
2 March 2010 | Group of companies' accounts made up to 31 May 2009 (35 pages) |
8 February 2010 | Consolidation and sub-division of shares on 18 January 2010 (5 pages) |
8 February 2010 | Consolidation and sub-division of shares on 18 January 2010 (5 pages) |
3 February 2010 | Appointment of Karren Brady as a director (3 pages) |
3 February 2010 | Appointment of Karren Brady as a director (3 pages) |
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) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
29 January 2010 | Memorandum and Articles of Association (29 pages) |
29 January 2010 | Memorandum and Articles of Association (29 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
28 January 2010 | Termination of appointment of Andrew Bernhardt as a director (2 pages) |
28 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
28 January 2010 | Termination of appointment of Andrew Bernhardt as a director (2 pages) |
28 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
28 January 2010 | Appointment of David Sullivan as a director (3 pages) |
28 January 2010 | Appointment of David Sullivan as a director (3 pages) |
27 January 2010 | Change of share class name or designation (2 pages) |
27 January 2010 | Purchase of own shares. (3 pages) |
27 January 2010 | Cancellation of shares. Statement of capital on 27 January 2010
|
27 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2010 | Purchase of own shares. (3 pages) |
27 January 2010 | Cancellation of shares. Statement of capital on 27 January 2010
|
27 January 2010 | Change of share class name or designation (2 pages) |
27 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 28 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 28 November 2009
|
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders
|
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 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 September 2009 | Group of companies' accounts made up to 28 May 2008 (30 pages) |
3 September 2009 | Group of companies' accounts made up to 28 May 2008 (30 pages) |
28 July 2009 | Director appointed robert keith ellis (4 pages) |
28 July 2009 | Director appointed robert keith ellis (4 pages) |
11 June 2009 | Appointment terminated director bjorgolfur gudmundsson (1 page) |
11 June 2009 | Appointment terminated director asgeir fridgeirsson (1 page) |
11 June 2009 | Director appointed andrew bernhardt (2 pages) |
11 June 2009 | Director appointed andrew bernhardt (2 pages) |
11 June 2009 | Appointment terminated director bjorgolfur gudmundsson (1 page) |
11 June 2009 | Appointment terminated director asgeir fridgeirsson (1 page) |
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 (1 page) |
20 May 2009 | Director's change of particulars / scott duxbury / 01/03/2009
|
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) |
10 December 2008 | Return made up to 03/12/08; full list of members (6 pages) |
10 December 2008 | Return made up to 03/12/08; full list of members (6 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
6 November 2008 | Appointment terminated director gudmundur oddsson (1 page) |
6 November 2008 | Appointment terminated director michael lee (1 page) |
6 November 2008 | Appointment terminated director gudmundur oddsson (1 page) |
6 November 2008 | Appointment terminated director michael lee (1 page) |
3 March 2008 | Appointment terminated director thor kristjansson (1 page) |
3 March 2008 | Appointment terminated director thor kristjansson (1 page) |
7 January 2008 | Ad 27/09/07--------- £ si 20500000@1 (2 pages) |
7 January 2008 | Statement of affairs (8 pages) |
7 January 2008 | Statement of affairs (7 pages) |
7 January 2008 | Statement of affairs (8 pages) |
7 January 2008 | Ad 27/09/07--------- £ si 20500000@1 (2 pages) |
7 January 2008 | Statement of affairs (7 pages) |
7 January 2008 | Ad 27/09/07--------- £ si 45000000@1 (2 pages) |
7 January 2008 | Ad 27/09/07--------- £ si 45000000@1 (2 pages) |
22 December 2007 | Group of companies' accounts made up to 31 May 2007 (27 pages) |
22 December 2007 | Group of companies' accounts made up to 31 May 2007 (27 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
30 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
24 October 2007 | Memorandum and Articles of Association (18 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
24 October 2007 | Memorandum and Articles of Association (18 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 42 new broad street london EC2M 1JD (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 42 new broad street london EC2M 1JD (1 page) |
28 February 2007 | New secretary appointed (1 page) |
23 January 2007 | Ad 07/12/06--------- £ si 44999998@1=44999998 £ ic 2/45000000 (2 pages) |
23 January 2007 | Ad 07/12/06--------- £ si 44999998@1=44999998 £ ic 2/45000000 (2 pages) |
18 January 2007 | Nc inc already adjusted 07/12/06 (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
18 January 2007 | Nc inc already adjusted 07/12/06 (2 pages) |
17 January 2007 | Memorandum and Articles of Association (18 pages) |
17 January 2007 | Memorandum and Articles of Association (18 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Secretary resigned;director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | Secretary resigned;director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
29 November 2006 | Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 10 snow hill london EC1A 2AL (1 page) |
29 November 2006 | Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 10 snow hill london EC1A 2AL (1 page) |
20 November 2006 | Company name changed wh bidco LIMITED\certificate issued on 20/11/06 (2 pages) |
20 November 2006 | Company name changed wh bidco LIMITED\certificate issued on 20/11/06 (2 pages) |
16 November 2006 | Company name changed de facto 1435 LIMITED\certificate issued on 16/11/06 (2 pages) |
16 November 2006 | Company name changed de facto 1435 LIMITED\certificate issued on 16/11/06 (2 pages) |
9 November 2006 | Incorporation (17 pages) |
9 November 2006 | Incorporation (17 pages) |