Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON FOOTBALL ASSOCIATION LIMITED
Company Information for

LONDON FOOTBALL ASSOCIATION LIMITED

WEMBLEY STADIUM, WEMBLEY, LONDON, HA9 0WS,
Company Registration Number
04102875
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About London Football Association Ltd
LONDON FOOTBALL ASSOCIATION LIMITED was founded on 2000-11-06 and has its registered office in Wembley. The organisation's status is listed as "Active". London Football Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LONDON FOOTBALL ASSOCIATION LIMITED
 
Legal Registered Office
WEMBLEY STADIUM
WEMBLEY
LONDON
HA9 0WS
Other companies in SW6
 
Filing Information
Company Number 04102875
Company ID Number 04102875
Date formed 2000-11-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
Last Datalog update: 2025-02-06 10:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON FOOTBALL ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON FOOTBALL ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ROBERT DORLING
Director 2001-06-04
LOUISE DORLING
Director 2017-10-30
KIRSTIN LESLEY FURBER
Director 2017-10-30
DEREK ROY HARRIS
Director 2013-10-07
RUTH ELIZABETH HOLDAWAY
Director 2017-10-30
SIMON HENRY WARD HUGHES
Director 2015-09-14
ALISTAIR MORGAN
Director 2017-10-30
PAUL HENRY MORTIMER
Director 2017-10-30
GABBY SHIRLEY
Director 2017-10-30
IAN LESLIE WALLIS
Director 2012-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
HARINDER DHILLON
Director 2014-05-09 2017-10-29
ROGER JOHN FOX
Director 2014-05-09 2017-10-29
JOHN LEAHY
Director 2014-05-22 2017-10-29
ANTHONY JOHN SHARPLES
Director 2006-07-24 2017-10-29
GRAHAM CHARLES TAYLOR
Director 2008-06-16 2017-10-29
DAVID GEOFFREY FOWKES
Company Secretary 2000-11-16 2016-01-31
COLIN DAVID WHEELER
Director 2008-06-16 2014-05-22
ALAN RICHARD CLARKE
Director 2012-08-01 2013-09-30
BASIL FREDERICK STALLARD
Director 2000-11-16 2013-08-01
CLIFFORD JOHN SEELY
Director 2012-11-20 2013-05-31
RAYMOND ALFRED BLACKMAN
Director 2003-09-17 2012-08-17
BRIAN JOHN MILLER
Director 2001-11-19 2012-07-31
DAVID JOHN LEONARD ASTON
Director 2002-06-01 2008-06-16
ROBERT ANDREW HENDERSON
Director 2000-11-16 2008-06-16
GORDON ALBERT MANNING
Director 2006-11-02 2008-06-16
DUDLEY SPENCER ADEY
Director 2000-11-16 2006-11-02
NORMAN REGINALD JAMES MOSS
Director 2000-11-16 2006-07-24
DEAN FISHER
Director 2002-05-01 2003-09-17
JOHN STUART RATCLIFFE
Director 2000-11-16 2002-05-31
NORMAN ALBERT WEEDEN HIGGS
Director 2000-11-16 2001-11-19
CYRIL SIMON REBAK
Director 2000-11-16 2001-06-04
SERENA MAUDE ANGELA HEDLEY DENT
Company Secretary 2000-11-06 2000-11-16
JONATHAN MICHAEL BAYLISS
Director 2000-11-06 2000-11-16
ROBERT EDWARD FOSTER
Director 2000-11-06 2000-11-16
SERENA MAUDE ANGELA HEDLEY DENT
Director 2000-11-06 2000-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HENRY WARD HUGHES MILLWALL COMMUNITY TRUST Director 2015-10-12 CURRENT 2000-02-04 Active
SIMON HENRY WARD HUGHES REDRIFF AND BERMONDSEY OUTDOORS LTD. Director 2014-11-29 CURRENT 1996-08-01 Active - Proposal to Strike off
SIMON HENRY WARD HUGHES BUBBLE THEATRE COMPANY LIMITED (THE) Director 2009-04-06 CURRENT 1972-06-16 Active
SIMON HENRY WARD HUGHES BACON'S COLLEGE Director 1996-03-12 CURRENT 1990-04-09 Active - Proposal to Strike off
SIMON HENRY WARD HUGHES ROSE THEATRE TRUST Director 1991-08-16 CURRENT 1988-08-23 Active
PAUL HENRY MORTIMER EQUALITEACH C.I.C. Director 2018-03-28 CURRENT 2013-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10APPOINTMENT TERMINATED, DIRECTOR JAMES MIDDLEHURST
2025-02-10DIRECTOR APPOINTED MRS JULIA COVE-SMITH
2025-02-05CONFIRMATION STATEMENT MADE ON 06/12/24, WITH NO UPDATES
2024-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-02-29DIRECTOR APPOINTED MS TERRI ANN LYNAM
2024-02-29DIRECTOR APPOINTED MS JOANNA LOUISE HIND
2024-02-29DIRECTOR APPOINTED MR KEVIN WILMOT
2024-02-29DIRECTOR APPOINTED MS TYRA MILLS
2024-02-29DIRECTOR APPOINTED MR ABDULRAHMAN SHEIK YUSUF
2024-02-27APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY MORTIMER
2023-12-07CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-09-29Memorandum articles filed
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-16APPOINTMENT TERMINATED, DIRECTOR MARK DEVENEY
2023-01-13DIRECTOR APPOINTED MR ABU NASIR
2023-01-13DIRECTOR APPOINTED MS NINA STEWART
2023-01-13CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2023-01-13AP01DIRECTOR APPOINTED MR ABU NASIR
2022-09-22CH01Director's details changed for Mr Paul Henry Mortimer on 2022-09-21
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM 11 Hurlingham Business Park Sulivan Road Fulham London SW6 3DU
2022-09-21CH01Director's details changed for Ms Anita Poulman on 2022-09-21
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MORGAN
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MORGAN
2022-09-07APPOINTMENT TERMINATED, DIRECTOR KAREN GREENE
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GREENE
2022-02-02CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-24AP01DIRECTOR APPOINTED MR THOMAS BARNARD
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY WARD HUGHES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-29Memorandum articles filed
2021-12-29MEM/ARTSARTICLES OF ASSOCIATION
2021-12-13DIRECTOR APPOINTED MS ANITA POULMAN
2021-12-13AP01DIRECTOR APPOINTED MS ANITA POULMAN
2021-11-30AP01DIRECTOR APPOINTED MS JILL BERRY
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIN LESLEY FURBER
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE DORLING
2019-09-19AP01DIRECTOR APPOINTED MRS YASHMIN HARUN
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ELIZABETH HOLDAWAY
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2019-01-17AP01DIRECTOR APPOINTED MS VIVIENNE AIYELA
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT DORLING
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-11-01AP01DIRECTOR APPOINTED MS RUTH ELIZABETH HOLDAWAY
2017-11-01AP01DIRECTOR APPOINTED MR ALISTAIR MORGAN
2017-11-01AP01DIRECTOR APPOINTED MS KIRSTIN LESLEY FURBER
2017-11-01AP01DIRECTOR APPOINTED MS LOUISE DORLING
2017-11-01AP01DIRECTOR APPOINTED MR PAUL HENRY MORTIMER
2017-11-01AP01DIRECTOR APPOINTED MRS GABBY SHIRLEY
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FOX
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HARINDER DHILLON
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEAHY
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHARPLES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR
2017-10-30RES01ADOPT ARTICLES 30/10/17
2017-07-18CH01Director's details changed for Mr Roger John Fox on 2017-07-18
2017-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-28TM02Termination of appointment of David Geoffrey Fowkes on 2016-01-31
2015-12-07AR0106/12/15 ANNUAL RETURN FULL LIST
2015-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-09-18AP01DIRECTOR APPOINTED SIR SIMON HENRY WARD HUGHES
2015-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-12-08AR0106/12/14 NO MEMBER LIST
2014-05-28AP01DIRECTOR APPOINTED MR JOHN LEAHY
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WHEELER
2014-05-09AP01DIRECTOR APPOINTED MR HARINDER DHILLON
2014-05-09AP01DIRECTOR APPOINTED MR ROGER JOHN FOX
2014-03-07AUDAUDITOR'S RESIGNATION
2014-02-24AA01CURREXT FROM 31/03/2014 TO 30/06/2014
2013-12-06AR0106/12/13 NO MEMBER LIST
2013-10-24AP01DIRECTOR APPOINTED MR DEREK ROY HARRIS
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WHEELER / 01/05/2013
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BASIL STALLARD
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SEELY
2013-06-11MEM/ARTSARTICLES OF ASSOCIATION
2013-06-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-06AR0106/12/12 NO MEMBER LIST
2012-11-20AP01DIRECTOR APPOINTED MR CLIFFORD JOHN SEELY
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WHEELER / 20/11/2012
2012-08-17AP01DIRECTOR APPOINTED MR IAN LESLIE WALLIS
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BLACKMAN
2012-08-03AP01DIRECTOR APPOINTED MR ALAN RICHARD CLARKE
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLER
2012-01-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-18AR0118/01/12 NO MEMBER LIST
2011-10-05AR0108/09/11 NO MEMBER LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHEELER / 05/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES TAYLOR / 05/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL FREDERICK STALLARD / 05/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SHARPLES / 05/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN JOHN MILLER / 05/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT DORLING / 05/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALFRED BLACKMAN / 05/10/2011
2011-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GEOFFREY FOWKES / 05/10/2011
2011-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GEOFFREY FOWKES / 01/01/2011
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOLFF
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-15AR0108/09/10
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-25363aANNUAL RETURN MADE UP TO 24/08/09
2008-11-18363aANNUAL RETURN MADE UP TO 02/11/08
2008-07-07288aDIRECTOR APPOINTED COLIN WHEELER
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-30288aDIRECTOR APPOINTED GRAHAM TAYLOR
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR GORDON MANNING
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HENDERSON
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID ASTON
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-09363sANNUAL RETURN MADE UP TO 02/11/07
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-11-15363sANNUAL RETURN MADE UP TO 02/11/06
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288aNEW DIRECTOR APPOINTED
2005-11-02363sANNUAL RETURN MADE UP TO 02/11/05
2005-07-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-23395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-01363sANNUAL RETURN MADE UP TO 02/11/04
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to LONDON FOOTBALL ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON FOOTBALL ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON FOOTBALL ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of LONDON FOOTBALL ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON FOOTBALL ASSOCIATION LIMITED
Trademarks
We have not found any records of LONDON FOOTBALL ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LONDON FOOTBALL ASSOCIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-02-27 GBP £1,000 HIRE OF LEISURE CENTRES
London Borough of Lambeth 2015-01-05 GBP £1,000 ARTS AND LEISURE COSTS
London Borough of Wandsworth 2014-11-21 GBP £2,460 EQUIP.FURN & MATS-REPS & MTCE
Thurrock Council 2014-05-29 GBP £125
Wandsworth Council 2014-03-28 GBP £350
Wandsworth Council 2014-03-28 GBP £495
London Borough of Wandsworth 2014-03-28 GBP £350 TRAINING - EXTERNAL COURSES
London Borough of Wandsworth 2014-03-28 GBP £495 TRAINING - EXTERNAL COURSES
Lewisham Council 2014-03-01 GBP £7,000
Tower Hamlets Council 2014-02-28 GBP £5,600
City of Westminster Council 2014-01-20 GBP £1,000
London Borough of Hackney 2012-12-01 GBP £1,350
Wandsworth Council 2012-03-28 GBP £2,500
London Borough of Wandsworth 2012-03-28 GBP £2,500 EQUIP.FURN & MATS-REPS & MTCE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON FOOTBALL ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON FOOTBALL ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON FOOTBALL ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.