About

Registered Number: 05731045
Date of Incorporation: 06/03/2006 (18 years ago)
Company Status: Active
Registered Address: 60a Albatross Close, Off Woolwich Manor Way, London, E6 5NX,

 

Established in 2006, West Ham United Foundation are based in London. Currently we aren't aware of the number of employees at the this organisation. There are 12 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, Jeremy 05 March 2014 - 1
FERDINAND, Jackie 16 March 2018 - 1
ILLINGWORTH, Benjamin 23 January 2013 - 1
DESAI, Unmesh 13 June 2012 19 December 2019 1
GERLACH, Raymond 02 June 2008 12 February 2013 1
KERR, Michael David 05 March 2014 31 May 2014 1
LOVETT, Alison Jane 06 March 2006 19 January 2007 1
LYONS, Joseph Francis 01 July 2013 01 July 2013 1
MILEY, Fiona 02 June 2008 17 September 2010 1
TRANTER, Helen 20 May 2010 13 June 2012 1
WARREN, Tara 23 January 2013 05 March 2014 1
Secretary Name Appointed Resigned Total Appointments
MOLLETT, Andrew John 23 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
RESOLUTIONS - N/A 02 March 2020
AA - Annual Accounts 24 February 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 05 January 2019
AAMD - Amended Accounts 09 May 2018
AAMD - Amended Accounts 29 March 2018
AP01 - Appointment of director 20 March 2018
AAMD - Amended Accounts 14 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 06 March 2018
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 07 February 2017
AD01 - Change of registered office address 08 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 06 March 2015
CERTNM - Change of name certificate 27 January 2015
MISC - Miscellaneous document 27 January 2015
AA - Annual Accounts 19 January 2015
CONNOT - N/A 16 January 2015
CH01 - Change of particulars for director 28 November 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 03 March 2014
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 10 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 05 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 25 February 2013
AP03 - Appointment of secretary 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM02 - Termination of appointment of secretary 22 October 2012
TM01 - Termination of appointment of director 16 October 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 13 July 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 01 March 2011
TM01 - Termination of appointment of director 19 October 2010
AP01 - Appointment of director 18 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA01 - Change of accounting reference date 22 April 2010
AA - Annual Accounts 07 April 2010
CERTNM - Change of name certificate 06 April 2010
CONNOT - N/A 06 April 2010
AA01 - Change of accounting reference date 23 February 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 24 August 2009
225 - Change of Accounting Reference Date 22 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
225 - Change of Accounting Reference Date 27 March 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 20 August 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
AA - Annual Accounts 07 January 2008
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
MEM/ARTS - N/A 11 December 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363s - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
225 - Change of Accounting Reference Date 17 October 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.