UKBizDB.co.uk

WEST HAM UNITED SPORTSWEAR LIMITED

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

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.

Company Information

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:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

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

Director07 December 2012Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director18 January 2010Active
Queens Cottage, Stortford Road, Dunmow, CM6 1QS

Secretary07 December 2001Active
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
7a Northfield Avenue, Radcliffe On Trent, Nottingham, NG12 2HX

Secretary03 June 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary03 June 1997Active
Chestnut House Pynchon Paddocks, Wrights Green, Bishops Stortford, CM22 7RJ

Director03 June 1997Active
Flat 4 Brummell Place, Walfords Close, Harlow, CM17 0DF

Director21 October 2009Active
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP

Director03 June 1997Active
81 Baldwins Hill, Loughton, IG10 1SN

Director24 June 1997Active
HP7

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

Director21 October 2009Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director18 January 2010Active
1 Rose Cottages, London, SW14 8PG

Director28 August 1997Active
10 Bradman Drive, Chester Le Street, DH3 3QS

Director23 May 2001Active
7a Northfield Avenue, Radcliffe On Trent, Nottingham, NG12 2HX

Director03 June 1997Active
Petteridge Place, Brenchley, Tonbridge, TN12 7PD

Director24 June 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 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 dormant.

Download
2023-08-14Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-25Incorporation

Memorandum articles.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type dormant.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download
2017-04-13Mortgage

Mortgage satisfy charge full.

Download
2017-04-13Mortgage

Mortgage satisfy charge full.

Download
2016-07-08Address

Change registered office address company with date old address new address.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.