This company is commonly known as West Ham United Sportswear Limited. The company was founded 26 years ago and was given the registration number 03380294. 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 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | WEST HAM UNITED SPORTSWEAR LIMITED |
---|---|---|
Company Number | : | 03380294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1997 |
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 | 07 December 2012 | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 18 January 2010 | Active |
Queens Cottage, Stortford Road, Dunmow, CM6 1QS | Secretary | 07 December 2001 | 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 |
7a Northfield Avenue, Radcliffe On Trent, Nottingham, NG12 2HX | Secretary | 03 June 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 03 June 1997 | Active |
Chestnut House Pynchon Paddocks, Wrights Green, Bishops Stortford, CM22 7RJ | Director | 03 June 1997 | Active |
Flat 4 Brummell Place, Walfords Close, Harlow, CM17 0DF | Director | 21 October 2009 | Active |
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP | Director | 03 June 1997 | Active |
81 Baldwins Hill, Loughton, IG10 1SN | Director | 24 June 1997 | Active |
HP7 | Director | 22 January 2004 | Active |
27, Holmesdale Road, Teddington, TW11 9LJ | Director | 21 October 2009 | Active |
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST | Director | 18 January 2010 | Active |
1 Rose Cottages, London, SW14 8PG | Director | 28 August 1997 | Active |
10 Bradman Drive, Chester Le Street, DH3 3QS | Director | 23 May 2001 | Active |
7a Northfield Avenue, Radcliffe On Trent, Nottingham, NG12 2HX | Director | 03 June 1997 | Active |
Petteridge Place, Brenchley, Tonbridge, TN12 7PD | Director | 24 June 1997 | Active |
West Ham United Limited | ||
Notified on | : | 06 April 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 dormant. | Download |
2023-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-25 | Resolution | Resolution. | Download |
2021-03-25 | Incorporation | Memorandum articles. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-08 | Address | Change registered office address company with date old address new address. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.