This company is commonly known as West Ham United Football Club Limited. The company was founded 123 years ago and was given the registration number 00066516. The firm's registered office is in LONDON. You can find them at London Stadium, Queen Elizabeth Olympic Park, London, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | WEST HAM UNITED FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 00066516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1900 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Secretary | 07 December 2012 | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 18 January 2010 | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 11 January 2021 | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 03 August 2023 | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 25 August 2022 | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 12 November 2021 | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 07 December 2012 | Active |
Corporation Trust Centre, 1209 Orange Street, Wilmington, United States, | Director | 21 September 2017 | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 11 January 2021 | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 18 January 2010 | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 16 November 2021 | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 21 July 2015 | Active |
Queens Cottage, Stortford Road, Dunmow, CM6 1QS | Secretary | 07 December 2001 | Active |
55 Stradbroke Grove, Buckhurst Hill, IG9 5PE | Secretary | - | Active |
2 The Meadow, Chislehurst, BR7 6AA | Secretary | 04 December 2006 | Active |
2 The Meadow, Chislehurst, BR7 6AA | Secretary | 20 December 1999 | Active |
1 Rose Cottages, London, SW14 8PG | Secretary | 28 August 1997 | Active |
The Willows, Stocking Pelham, Buntingford, SG9 0JX | Secretary | 27 May 1999 | Active |
2 Tamworth Avenue, Woodford Green, IG8 9RF | Secretary | 01 February 1995 | Active |
7a Northfield Avenue, Radcliffe On Trent, Nottingham, NG12 2HX | Secretary | 01 December 1996 | Active |
Chestnut House Pynchon Paddocks, Wrights Green, Bishops Stortford, CM22 7RJ | Director | 30 October 1997 | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 11 January 2021 | Active |
73, Brook Street, London, England, W1K 4HX | Director | 03 July 2013 | Active |
Flat 4, Brummell Place, Walfords Close, Harlow, United Kingdom, CM17 0DF | Director | 05 June 2009 | Active |
Nesbala 112, Seltjarnarnes, Iceland, | Director | 01 December 2006 | Active |
Cramond, Mill Hill Shenfield, Brentwood, CM15 8EU | Director | 13 July 2001 | Active |
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP | Director | - | Active |
Whitecroft, Meadow Way, Chigwell, IG7 6LP | Director | - | Active |
81 Baldwins Hill, Loughton, IG10 1SN | Director | - | Active |
Pine Cottage Uplands Close, East Sheen, London, SW14 7AS | Director | - | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 11 January 2021 | Active |
HP7 | Director | 22 January 2004 | Active |
27, Holmesdale Road, Teddington, TW11 9LJ | Director | 24 July 2009 | Active |
8b Wyndham Place, London, W1H 1PP | Director | 12 December 2007 | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 18 January 2010 | Active |
West Ham United Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-23 | Incorporation | Memorandum articles. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.