UKBizDB.co.uk

WEST HAM UNITED FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Secretary07 December 2012Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director18 January 2010Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director11 January 2021Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director03 August 2023Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director25 August 2022Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director12 November 2021Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director07 December 2012Active
Corporation Trust Centre, 1209 Orange Street, Wilmington, United States,

Director21 September 2017Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director11 January 2021Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director18 January 2010Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director16 November 2021Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director21 July 2015Active
Queens Cottage, Stortford Road, Dunmow, CM6 1QS

Secretary07 December 2001Active
55 Stradbroke Grove, Buckhurst Hill, IG9 5PE

Secretary-Active
2 The Meadow, Chislehurst, BR7 6AA

Secretary04 December 2006Active
2 The Meadow, Chislehurst, BR7 6AA

Secretary20 December 1999Active
1 Rose Cottages, London, SW14 8PG

Secretary28 August 1997Active
The Willows, Stocking Pelham, Buntingford, SG9 0JX

Secretary27 May 1999Active
2 Tamworth Avenue, Woodford Green, IG8 9RF

Secretary01 February 1995Active
7a Northfield Avenue, Radcliffe On Trent, Nottingham, NG12 2HX

Secretary01 December 1996Active
Chestnut House Pynchon Paddocks, Wrights Green, Bishops Stortford, CM22 7RJ

Director30 October 1997Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director11 January 2021Active
73, Brook Street, London, England, W1K 4HX

Director03 July 2013Active
Flat 4, Brummell Place, Walfords Close, Harlow, United Kingdom, CM17 0DF

Director05 June 2009Active
Nesbala 112, Seltjarnarnes, Iceland,

Director01 December 2006Active
Cramond, Mill Hill Shenfield, Brentwood, CM15 8EU

Director13 July 2001Active
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

Director11 January 2021Active
HP7

Director22 January 2004Active
27, Holmesdale Road, Teddington, TW11 9LJ

Director24 July 2009Active
8b Wyndham Place, London, W1H 1PP

Director12 December 2007Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director18 January 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.