About

Registered Number: 00088982
Date of Incorporation: 30/05/1906 (117 years and 10 months ago)
Company Status: Active
Registered Address: The Breyer Group Stadium, Brisbane Road Leyton, London, E10 5NE,

 

Leyton Orient Football Club Ltd was registered on 30 May 1906 and are based in London, it's status in the Companies House registry is set to "Active". The organisation has 14 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMETT, Richard James 10 August 2017 - 1
TAYLOR, Marshall James 22 June 2017 - 1
TRAVIS, Nigel 22 June 2017 - 1
ARBANA, Shpetim 28 November 2014 22 June 2017 1
BECCHETTI, Francesco 07 July 2014 22 June 2017 1
CLARK, Frank N/A 18 May 1993 1
DODD, David Robert 27 April 1995 07 July 2014 1
GOLDSMITH, John William 19 October 1993 19 February 2003 1
HEARN, Edward John 04 January 2007 07 July 2014 1
LINNEY, Harold N/A 31 October 1996 1
MARSH, Vincent N/A 31 October 1996 1
MINO, Alessandro 07 July 2014 06 February 2017 1
PINCUS, Arnold N/A 30 September 1993 1
WOOD, Anthony David N/A 24 July 2002 1

Filing History

Document Type Date
AAMD - Amended Accounts 02 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 11 March 2019
PSC07 - N/A 11 March 2019
PSC07 - N/A 08 March 2019
PSC02 - N/A 07 March 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 08 February 2018
PSC02 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
AA - Annual Accounts 20 October 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 17 June 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 02 February 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
TM02 - Termination of appointment of secretary 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 03 January 2014
RESOLUTIONS - N/A 30 April 2013
CC04 - Statement of companies objects 30 April 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 25 January 2013
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 05 February 2010
TM01 - Termination of appointment of director 20 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 11 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 21 January 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 27 February 2006
395 - Particulars of a mortgage or charge 04 October 2005
AA - Annual Accounts 09 March 2005
363a - Annual Return 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
395 - Particulars of a mortgage or charge 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
RESOLUTIONS - N/A 05 May 2004
MEM/ARTS - N/A 05 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 12 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
363a - Annual Return 17 February 2003
AA - Annual Accounts 05 December 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
363a - Annual Return 26 February 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
AA - Annual Accounts 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
363a - Annual Return 08 February 2001
AA - Annual Accounts 31 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2000
363a - Annual Return 28 February 2000
AA - Annual Accounts 14 February 2000
395 - Particulars of a mortgage or charge 09 February 2000
395 - Particulars of a mortgage or charge 09 February 2000
363a - Annual Return 17 February 1999
AA - Annual Accounts 31 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
RESOLUTIONS - N/A 11 March 1998
MEM/ARTS - N/A 11 March 1998
363a - Annual Return 04 March 1998
AA - Annual Accounts 25 February 1998
287 - Change in situation or address of Registered Office 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
363a - Annual Return 24 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 1996
AA - Annual Accounts 19 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
363x - Annual Return 22 May 1996
288 - N/A 22 May 1996
288 - N/A 10 May 1996
395 - Particulars of a mortgage or charge 11 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1996
RESOLUTIONS - N/A 29 December 1995
MEM/ARTS - N/A 29 December 1995
123 - Notice of increase in nominal capital 29 December 1995
AA - Annual Accounts 22 November 1995
288 - N/A 27 June 1995
288 - N/A 01 June 1995
288 - N/A 02 May 1995
AA - Annual Accounts 25 April 1995
363x - Annual Return 25 April 1995
288 - N/A 21 April 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
395 - Particulars of a mortgage or charge 11 May 1994
395 - Particulars of a mortgage or charge 21 April 1994
363x - Annual Return 24 March 1994
AA - Annual Accounts 08 March 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 20 September 1993
288 - N/A 18 March 1993
AA - Annual Accounts 18 March 1993
363x - Annual Return 18 March 1993
363x - Annual Return 30 April 1992
AA - Annual Accounts 18 February 1992
363x - Annual Return 15 May 1991
363 - Annual Return 07 February 1991
AA - Annual Accounts 29 January 1991
AA - Annual Accounts 21 May 1990
288 - N/A 16 June 1989
288 - N/A 03 May 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 20 September 1987
363(C) - N/A 09 September 1987
363 - Annual Return 09 September 1987
CERTNM - Change of name certificate 04 August 1987
288 - N/A 29 April 1987
AA - Annual Accounts 17 April 1987
AA - Annual Accounts 19 March 1987
288 - N/A 20 January 1987
288 - N/A 20 December 1986
288 - N/A 18 October 1986
363 - Annual Return 06 August 1986
288 - N/A 31 July 1986
363 - Annual Return 10 November 1982
363 - Annual Return 10 November 1980
AA - Annual Accounts 21 June 1980
363 - Annual Return 20 June 1980
363 - Annual Return 19 June 1980
363 - Annual Return 18 June 1980
363 - Annual Return 26 April 1977
CERTNM - Change of name certificate 15 December 1966
MISC - Miscellaneous document 30 May 1906

Mortgages & Charges

Description Date Status Charge by
Charge over sub-underlease 16 September 2005 Fully Satisfied

N/A

Deed of substituted security 09 August 2004 Fully Satisfied

N/A

Legal charge 04 February 2000 Fully Satisfied

N/A

Mortgage debenture 04 February 2000 Fully Satisfied

N/A

Fixed and floating 01 April 1996 Fully Satisfied

N/A

Deed of charge over credit balances 05 May 1994 Fully Satisfied

N/A

Deed of charge over credit balances 07 April 1994 Fully Satisfied

N/A

Mortgage 31 January 1969 Fully Satisfied

N/A

Mortgage 04 February 1964 Fully Satisfied

N/A

Mortgage 14 August 1962 Fully Satisfied

N/A

Mortgage 25 September 1961 Fully Satisfied

N/A

Mortgage 23 December 1960 Fully Satisfied

N/A

Mortgage 28 October 1960 Fully Satisfied

N/A

Charge 25 February 1959 Fully Satisfied

N/A

Legal charge 12 December 1958 Fully Satisfied

N/A

Mortgage 13 November 1956 Fully Satisfied

N/A

Mortgage 14 September 1956 Fully Satisfied

N/A

Legal charge 14 September 1956 Fully Satisfied

N/A

Mortgage 14 July 1955 Fully Satisfied

N/A

Charge 13 December 1954 Fully Satisfied

N/A

Mortgage 10 November 1954 Fully Satisfied

N/A

Legal charge 03 November 1954 Fully Satisfied

N/A

Charge 13 August 1951 Fully Satisfied

N/A

Legal charge 28 November 1949 Fully Satisfied

N/A

Legal charge 21 September 1949 Fully Satisfied

N/A

Legal charge 01 September 1948 Fully Satisfied

N/A

Mortgage 07 November 1947 Fully Satisfied

N/A

Mortgage debenture 07 June 1912 Fully Satisfied

N/A

Mortgage debenture 09 August 1911 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.