FOOTBALL ASSOCIATION LIMITED

Wembley Stadium Wembley Stadium, London, HA9 0WS
StatusACTIVE
Company No.00077797
CategoryPrivate Limited Company
Incorporated23 Jun 1903
Age120 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

FOOTBALL ASSOCIATION LIMITED is an active private limited company with number 00077797. It was incorporated 120 years, 10 months, 20 days ago, on 23 June 1903. The company address is Wembley Stadium Wembley Stadium, London, HA9 0WS.



Company Fillings

Accounts with accounts type group

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Capital

Type: SH01

Capital : 56.7 GBP

Date: 2023-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2023

Action Date: 13 Sep 2023

Category: Capital

Type: SH01

Capital : 56.6 GBP

Date: 2023-09-13

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2023

Action Date: 15 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-15

Capital : 56.65 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-03

Officer name: Mr Dharmash Pravin Mistry

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-03

Officer name: Peter David Godfrey Mccormick

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupinder Bains

Termination date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-03

Officer name: John David Pearce

Documents

View document PDF

Memorandum articles

Date: 12 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Resolution

Date: 10 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Leslie Vivian Esiri

Appointment date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Mcanuff

Appointment date: 2022-05-26

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Alison Hewitt

Appointment date: 2022-01-03

Documents

View document PDF

Resolution

Date: 10 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Resolution

Date: 08 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Timothy Score

Appointment date: 2021-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thura Kyaw Thu Win

Appointment date: 2021-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-21

Officer name: Robert Malcolm Cotter

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Jun 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 18 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kate Helena Tinsley

Change date: 2021-04-18

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-28

Officer name: Stacey Cartwright

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-10

Officer name: Gregory Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Resolution

Date: 18 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-18

Officer name: Mr Rick Parry

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lee Nixon

Termination date: 2019-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Robert Malcolm Cotter

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-25

Officer name: Miss Susan Ann Hough

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Richard Glenn

Termination date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Bullingham

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: Mervyn Reginald Leggett

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lee Nixon

Appointment date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Rodwell

Termination date: 2019-07-18

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 Jun 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Ms Stacey Cartwright

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Roger William Devlin

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Helena Tinsley

Appointment date: 2017-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rupinder Bains

Appointment date: 2017-11-16

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-26

Officer name: Jeremy Derek Moxey

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-26

Officer name: Heather Victoria Rabbatts

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-26

Officer name: Barry William Bright

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-26

Officer name: David Alan Gill

Documents

View document PDF

Memorandum articles

Date: 31 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 23 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-02

Officer name: Mr Gregory Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Malcolm Cotter

Appointment date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Francis Burden

Termination date: 2016-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Dyke

Termination date: 2016-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr James Richard Rodwell

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Francis Lenagan

Termination date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Lamb

Termination date: 2016-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-09

Officer name: Mr Jeremy Derek Moxey

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-01

Charge number: 000777970006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Capital : 2.05 GBP

Date: 2015-03-20

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2015

Action Date: 12 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-12

Capital : 20.3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-11

Officer name: Mr John David Pearce

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mr Peter David Godfrey Mccormick

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Nicholas Ian Coward

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard James Mcdermott

Appointment date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-15

Officer name: Michael Bernard Game

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alistair Ritchie Maclean

Termination date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Richard Glenn

Appointment date: 2015-05-18

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Alan Gill

Change date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mr Mervyn Reginald Leggett

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Bernard Game

Change date: 2015-02-25

Documents

View document PDF


Some Companies

CAJ SERVICES (NORTH) LIMITED

DALTON HOUSE,LANCASTER,LA1 1WD

Number:10504174
Status:ACTIVE
Category:Private Limited Company

CALUM SHAW CONSULTANCY LIMITED

12 CARRICK DRIVE,GLASGOW,G32 0RW

Number:SC459444
Status:ACTIVE
Category:Private Limited Company

JILL LORRIMAN LTD

UNIT 8 THE COURTYARD GOLDSMITH WAY,NUNEATON,CV10 7RJ

Number:09534041
Status:ACTIVE
Category:Private Limited Company

LONDON QUALITY CONSTRUCTION LTD

151 HENLEY ROAD,ILFORD,IG1 2TP

Number:11453615
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUSIC FOR TV LIMITED

MANOR HOUSE,EDGWARE MIDDLESEX,HA8 7NH

Number:05082993
Status:ACTIVE
Category:Private Limited Company

ROTOLOK (HOLDINGS) LIMITED

1 MILLENNIUM PLACE,TIVERTON,EX16 6SB

Number:01178138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source