Company NameWest Ham United Women Football Club Limited
Company StatusActive
Company Number11055894
CategoryPrivate Limited Company
Incorporation Date9 November 2017(6 years, 5 months ago)
Previous NameWest Ham United Ladies Football Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameLady Karren Rita Brady
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMs Nicola Keye
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMrs Tara Jane Warren
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameJoseph Francis Lyons
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60a Albatross Close
Off Woolwich Manor Way
London
E6 5NX
Director NameMr Jack Harry Frank Sullivan
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST

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

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

16 March 2021Delivered on: 17 March 2021
Persons entitled: Msd UK Holdings Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

20 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 October 2019Cessation of West Ham United Foundation as a person with significant control on 9 August 2019 (1 page)
23 October 2019Notification of West Ham United Football Club Ltd as a person with significant control on 9 August 2019 (2 pages)
4 July 2019Registered office address changed from 60a Albatross Close Off Woolwich Manor Way London E6 5NX England to London Stadium Queen Elizabeth Olympic Park London E20 2st on 4 July 2019 (1 page)
2 July 2019Termination of appointment of Joseph Francis Lyons as a director on 21 June 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
21 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-05
(3 pages)
26 July 2018Appointment of Mr Jack Harry Frank Sullivan as a director on 9 November 2017 (2 pages)
20 March 2018Current accounting period shortened from 30 November 2018 to 31 May 2018 (1 page)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 1
(52 pages)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 1
(52 pages)