Company NameGriffin Park Stadium Limited
DirectorsDonald Gilbert Kerr and Clifford Crown
Company StatusActive
Company Number00071215
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameBrentford Football And Sports Club Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Donald Gilbert Kerr
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2014(112 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address6th Floor 27 Great West Road
Brentford
TW8 9BW
Director NameMr Clifford Crown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2014(112 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 27 Great West Road
Brentford
TW8 9BW
Secretary NameMr Clifford Crown
StatusCurrent
Appointed05 July 2014(112 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address6th Floor 27 Great West Road
Brentford
TW8 9BW
Director NameMr Ronald Jonathan James Blindell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 1993)
RoleSolicitor
Correspondence AddressThe Croft
Snelsmore Common
Newbury
Berkshire
RG16 9BB
Director NameDan Tana
Date of BirthMay 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1991(89 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 February 2002)
RoleFilm Producer
Correspondence Address4 Thistle Grove
London
SW10 9RR
Director NameMr Eric John Radley Smith
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 March 1998)
RoleSurgeon Retired
Correspondence Address27 Market Square
Toddington
Luton
Bedfordshire
LU1 5RD
Director NameMartin Montague Lange
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(89 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 19 December 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Manor House
Sutton Park
Sutton Green
Surrey
GU4 7QL
Director NameMr Gerald Victor Potter
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 1994)
RoleWholesaler
Correspondence Address1 Eleanor Road
Chalfont St Peter
Bucks
SL9 9NA
Secretary NameMr Brian Henry Franklin
NationalityBritish
StatusResigned
Appointed14 April 1991(89 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address84 Kingsway
Stanwell
Staines
Middlesex
TW19 7QE
Director NameMr John Paul Herting
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(90 years, 12 months after company formation)
Appointment Duration21 years, 7 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentford Fc Griffin Park Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameBarry Richard Evans
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(91 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 1996)
RoleMarketing Manager
Correspondence AddressFlat 2
28-29 Ormonde Gate
London
SW3 4HA
Secretary NamePolly Kates
NationalityBritish
StatusResigned
Appointed24 October 1995(93 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 September 2002)
RoleCompany Director
Correspondence Address24 Clifton Road
Finchley
London
N3 2AR
Director NameAnthony Ernest Swaisland
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 1998)
RoleChannel Islands
Correspondence AddressVine House Saints Bay Road
St Martin
Guernsey
GY4 6ES
Director NameDavid James Webb
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(95 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 June 1998)
RoleCompany Director
Correspondence AddressGlen House Badgers Way
Thundersley
Essex
SS7 1TR
Director NameRonald Geoffrey Noades
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(96 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Malo
7 Rose Walk
Purley
Surrey
CR8 3LG
Director NameMr Douglas Arthur Miller
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(96 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hawthorn Way
Bisley
Surrey
GU24 9DF
Director NameGary John Hargraves
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(96 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 July 2003)
RoleManaging Director
Correspondence Address46 Ellenbridge Way
Sanderstead
South Croydon
Surrey
CR2 0EU
Director NameStephen Robert Ebbs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(96 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2000)
RoleSurgeon
Correspondence AddressHillcroft Rose Walk
Purley
Surrey
CR8 3LG
Secretary NameMr Edmund Buglass Rogers
NationalityBritish
StatusResigned
Appointed26 September 2002(100 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentford Fc Griffin Park Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameMr John McGlashan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(101 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rex Avenue
Ashford
Middlesex
TW15 2DA
Director NameMr Douglas Charles White
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(101 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWillowfields
133 Tithe Barn Drive
Maidenhead
Berkshire
SL6 2DD
Director NameMr Stephen Gibson Callen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(101 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrentford Fc Griffin Park Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameMr Edmund Buglass Rogers
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2005(104 years after company formation)
Appointment Duration8 years, 7 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentford Fc Griffin Park Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameMr Joseph Gerald Bourke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2006(104 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Boston Manor Road
Brentford
Middlesex
TW8 9LN
Director NameMatt Dolman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(105 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 February 2009)
RoleArchitect
Correspondence Address4 Healey Street
London
NW1 8SR
Director NameMark Alan Chapman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(106 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2012)
RoleWeb Developer
Correspondence AddressBrentford Fc Griffin Park Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameMr Andre Sawyer
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(107 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2013)
RoleEquities Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressBrentford Fc Griffin Park Braemar Road
Brentford
Middlesex
TW8 0NT

Contact

Websitebrentfordfc.co.uk
Telephone0845 3456442
Telephone regionUnknown

Location

Registered Address6th Floor 27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

41 at £25Brentford Holdings LTD
50.62%
Ordinary
40 at £25Matthew Benham
49.38%
Ordinary

Financials

Year2014
Net Worth£7,026
Cash£26

Accounts

Latest Accounts30 June 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (1 week, 4 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 April 2023 (11 months, 2 weeks ago)
Next Return Due20 April 2024 (1 month from now)

Charges

14 January 1964Delivered on: 15 January 1964
Satisfied on: 18 January 2006
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £3,920 & all monies due, etc not being monies secured by a mortgage of other property.
Particulars: 3, ashton gardens, hounslow, middlesex.
Fully Satisfied
25 October 1963Delivered on: 25 October 1963
Satisfied on: 18 January 2006
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £3,720 and any other monies due etc not being money secured by a mortgage of any other property.
Particulars: 53 cardington square,hounslow,middlesex.
Fully Satisfied
16 September 1949Delivered on: 20 September 1949
Satisfied on: 18 January 2006
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £1,900 and any other moneys due etc.
Particulars: 15, cowper road, hanwell, W.7.
Fully Satisfied
18 October 1946Delivered on: 1 November 1946
Satisfied on: 18 January 2006
Persons entitled: Huddersfield Building Society

Classification: Legal charge
Secured details: £1100 and further advances.
Particulars: 64 beaumont road,acton,W3.
Fully Satisfied
10 May 1938Delivered on: 7 February 1940
Satisfied on: 18 January 2006
Persons entitled: National Bldg Socy.

Classification: Legal charge
Secured details: £678:15:8 (owing).
Particulars: F/H 76 whitton dene,hounslow,middlesex.
Fully Satisfied
27 January 2011Delivered on: 4 February 2011
Satisfied on: 26 July 2013
Persons entitled: Vine Developments Limited

Classification: Legal charge
Secured details: The principal amount of £100,000 due or to become due from brentford fc limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a griffin park braemar road brentford middlesex t/no NGL560153.
Fully Satisfied
27 January 2011Delivered on: 4 February 2011
Satisfied on: 26 July 2013
Persons entitled: Lee Savell Properties Limited

Classification: Legal charge
Secured details: The principal amount of £100,000 due or to become due from brentford fc limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a griffin park braemar road brentford middlesex t/no NGL560153.
Fully Satisfied
19 July 1937Delivered on: 7 February 1940
Satisfied on: 18 January 2006
Persons entitled: National Bldg Socy.

Classification: Legal charge
Secured details: £604:10:4 (owing).
Particulars: Freehold:- 21, park close, hounslow, middx.
Fully Satisfied
27 January 2011Delivered on: 4 February 2011
Satisfied on: 26 July 2013
Persons entitled: Alan Arthur Bird

Classification: Legal charge
Secured details: The principal amount of £250,000 due or to become due from brentford fc limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a griffin park braemar road brentford middlesex t/no NGL560153.
Fully Satisfied
20 January 2006Delivered on: 24 January 2006
Satisfied on: 26 July 2013
Persons entitled: The Mayor and Burgesses of the London Borough of Hounslow

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Griffin park braemar road brentford t/no NGL560153. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 15 October 2005
Satisfied on: 17 August 2007
Persons entitled: Lee Savell Properties Limited

Classification: Legal charge
Secured details: £10O,000 and all other monies due or to become due.
Particulars: The f/h property known as griffin park braemar road brentford hounslow t/n NGL560153.
Fully Satisfied
20 May 1936Delivered on: 2 November 1939
Satisfied on: 18 January 2006
Persons entitled: Bingley Building Society

Classification: Mortgage
Secured details: £597:1:2 (owing).
Particulars: 39 park road,hounslow,middlesex.
Fully Satisfied
30 September 2005Delivered on: 15 October 2005
Satisfied on: 17 August 2007
Persons entitled: Vine Developments Limited

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from brentford fc limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as griffin park braemar road brentford middlesex t/n NGL560153,. See the mortgage charge document for full details.
Fully Satisfied
23 September 2003Delivered on: 25 September 2003
Satisfied on: 26 July 2013
Persons entitled: Edmund Buglass Rogers

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Griffin park, braemar road, brentford t/n NGL560153.
Fully Satisfied
25 June 2001Delivered on: 6 July 2001
Satisfied on: 26 July 2013
Persons entitled: John Paul Herting

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of assignment dated 25TH may 2001 in relation to the loan made togriffin park stadium limited on 31ST july 1997 in the sum of £250,000.
Particulars: F/H property k/a griffin park braemar road brentford t/no: NGL560153.
Fully Satisfied
25 June 2001Delivered on: 6 July 2001
Satisfied on: 17 August 2007
Persons entitled: Altonwood Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of assignment dated 25TH may 2001 in relation to the loan made by mr swaisland to griffin park stadium limited on 31ST july 1997 in the sum of £250,000 which was assigned to altonwood limited on 13TH november 1998.
Particulars: F/H property k/a griffin park braemar road brentford t/no: NGL560153.
Fully Satisfied
9 September 1998Delivered on: 14 September 1998
Satisfied on: 18 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 July 1997Delivered on: 15 August 1997
Satisfied on: 26 July 2013
Persons entitled: John Paul Herting

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a griffin park braemar road brentford t/no NGL560153 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1934Delivered on: 22 March 1934
Satisfied on: 18 January 2006
Classification: Series of debentures
Fully Satisfied
31 July 1997Delivered on: 15 August 1997
Satisfied on: 17 August 2007
Persons entitled: Anthony Ernest Swaisland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a griffin park braemar road brentford t/no NGL560153 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1986Delivered on: 27 October 1986
Satisfied on: 2 June 2001
Persons entitled: M M Lange

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as griffin park, braemar road, brentford, title no ngl 560153 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1986Delivered on: 13 October 1986
Satisfied on: 2 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Griffin park, braemar road, brentford, l/b of hounslow. T/nos - ngl 560153 and ngl 560154. &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1983Delivered on: 17 March 1983
Satisfied on: 2 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 36 braemer road, brentford title no mx 479623 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1983Delivered on: 17 March 1983
Satisfied on: 2 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a griffin park, braemer road, brentford and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1968Delivered on: 5 April 1968
Satisfied on: 18 January 2006
Persons entitled: Westminster Bank Limited

Classification: Legal charge
Secured details: All money due etc.
Particulars: 67 boston manor road brentford middx.
Fully Satisfied
14 June 1966Delivered on: 16 June 1966
Satisfied on: 18 January 2006
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £4080 and any other monies due etc not being money secured by a mortgage of other property.
Particulars: 21, morland gardens, southall.
Fully Satisfied
4 March 1965Delivered on: 8 March 1965
Satisfied on: 18 January 2006
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £4,000 and any other monies due or to become due from the company to the chargee on any account whatsoever not being money secured by a mortgage of other property.
Particulars: 3, edward way, ashford, middx.
Fully Satisfied
4 February 1965Delivered on: 8 February 1965
Satisfied on: 18 January 2006
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £4,000 and any other monies due etc.
Particulars: 42, wolsey road, ashford, middlesex.
Fully Satisfied
20 August 1964Delivered on: 26 August 1964
Satisfied on: 18 January 2006
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £4,080 and any other monies due etc. not being money secured by a mortgage of other property.
Particulars: 130 balestirde avenue,hounslow,middlesex.
Fully Satisfied
19 April 1927Delivered on: 19 April 1927
Satisfied on: 18 January 2006
Classification: Series of debentures
Fully Satisfied
28 June 2012Delivered on: 2 July 2012
Persons entitled: Matthew Benham (The Lender)

Classification: Third party legal charge
Secured details: All monies due or to become due from the borrower to the chargee and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings t/no NGL560153 being the property k/a griffin park, braemar road, brentford by way of fixed charge its interest in all buildings, fixtures, all plant and machinery, see image for full details.
Outstanding
20 July 2009Delivered on: 23 July 2009
Persons entitled: Matthew Benham

Classification: Charge
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Griffin park braemar road brentford middlesex t/n NGL560153 see image for full details.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Matthew Benham

Classification: Legal charge
Secured details: £600,000 due or to become due from brentford football community society limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H griffin park braemar road brentford middlesex t/no NGL560153.
Outstanding
6 September 2007Delivered on: 19 September 2007
Persons entitled: Brentford Football Community Society Limited

Classification: Legal charge
Secured details: £500,000 due or to become due from brentford fc limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a griffin park braemar road brentford middlesex t/no NGL560153.
Outstanding
20 January 2006Delivered on: 31 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 January 2006Delivered on: 27 January 2006
Persons entitled: Midas Way Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a griffin park braemar road brentford middlesex t/no NGL560153. See the mortgage charge document for full details.
Outstanding
20 January 2006Delivered on: 24 January 2006
Persons entitled: Brentford Football Community Society Limited

Classification: Legal charge
Secured details: All monies due or to become due from brentford fc limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H griffin park braemar road brentford t/no NGL560153.
Outstanding
20 January 2006Delivered on: 24 January 2006
Persons entitled: Altonwood Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a griffin park, braemar road, brentford, middlesex t/no NGL560153 in the london borough of hounslow. See the mortgage charge document for full details.
Outstanding
23 November 2004Delivered on: 4 December 2004
Persons entitled: Brentford Football Community Society Limited

Classification: Legal charge
Secured details: £80,000.00 due or to become due from the company to the chargee.
Particulars: Griffin park braemar road middlesex t/n ngl 560153.
Outstanding
25 June 2001Delivered on: 6 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or brentford fc limited to the chargee on any account whatsoever.
Particulars: F/H property k/a griffin park braemar road brentford t/no: NGL560153.
Outstanding
18 October 1999Delivered on: 29 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a griffin park stadium griffin park braemar road brentford hounslow t/n NGL560153.
Outstanding
4 October 1999Delivered on: 14 October 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or brentford fc limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 February 2021Satisfaction of charge 34 in full (4 pages)
5 February 2021Satisfaction of charge 31 in full (4 pages)
7 January 2021Satisfaction of charge 28 in full (1 page)
7 January 2021Satisfaction of charge 33 in full (1 page)
7 January 2021Satisfaction of charge 36 in full (1 page)
3 August 2020Registered office address changed from Griffin Park, Braemar Road, Brentford, Middlesex TW8 0NT to 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW on 3 August 2020 (1 page)
24 April 2020Micro company accounts made up to 30 June 2019 (3 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
17 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
9 March 2018Satisfaction of charge 22 in full (1 page)
9 March 2018Satisfaction of charge 24 in full (1 page)
9 March 2018Satisfaction of charge 23 in full (1 page)
9 March 2018Satisfaction of charge 35 in full (1 page)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,025
(5 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,025
(5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,025
(5 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,025
(5 pages)
11 May 2015Register(s) moved to registered office address Griffin Park, Braemar Road, Brentford, Middlesex TW8 0NT (1 page)
11 May 2015Register(s) moved to registered office address Griffin Park, Braemar Road, Brentford, Middlesex TW8 0NT (1 page)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
28 July 2014Appointment of Mr Donald Gilbert Kerr as a director on 5 July 2014 (2 pages)
28 July 2014Appointment of Mr Clifford Crown as a director on 5 July 2014 (2 pages)
28 July 2014Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page)
28 July 2014Termination of appointment of Edmund Buglass Rogers as a director on 4 July 2014 (1 page)
28 July 2014Termination of appointment of Edmund Buglass Rogers as a secretary on 4 July 2014 (1 page)
28 July 2014Appointment of Mr Clifford Crown as a director on 5 July 2014 (2 pages)
28 July 2014Termination of appointment of Edmund Buglass Rogers as a secretary on 4 July 2014 (1 page)
28 July 2014Termination of appointment of Edmund Buglass Rogers as a director on 4 July 2014 (1 page)
28 July 2014Termination of appointment of Edmund Buglass Rogers as a director on 4 July 2014 (1 page)
28 July 2014Appointment of Mr Clifford Crown as a secretary on 5 July 2014 (2 pages)
28 July 2014Termination of appointment of Edmund Buglass Rogers as a secretary on 4 July 2014 (1 page)
28 July 2014Appointment of Mr Donald Gilbert Kerr as a director on 5 July 2014 (2 pages)
28 July 2014Appointment of Mr Clifford Crown as a director on 5 July 2014 (2 pages)
28 July 2014Appointment of Mr Clifford Crown as a secretary on 5 July 2014 (2 pages)
28 July 2014Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page)
28 July 2014Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page)
28 July 2014Appointment of Mr Clifford Crown as a secretary on 5 July 2014 (2 pages)
28 July 2014Appointment of Mr Donald Gilbert Kerr as a director on 5 July 2014 (2 pages)
7 July 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
7 July 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
16 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,025
(5 pages)
16 May 2014Register inspection address has been changed from Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
16 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,025
(5 pages)
16 May 2014Register inspection address has been changed from Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
15 May 2014Director's details changed for Edmund Buglass Rogers on 12 May 2014 (2 pages)
15 May 2014Director's details changed for Edmund Buglass Rogers on 12 May 2014 (2 pages)
2 April 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 100,025.00
(4 pages)
2 April 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 100,025.00
(4 pages)
2 April 2014Purchase of own shares. (3 pages)
2 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2014Purchase of own shares. (3 pages)
2 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 April 2014Consolidation of shares on 27 February 2014 (5 pages)
1 April 2014Consolidation of shares on 27 February 2014 (5 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Waiver of loan, sub div.consolidation 27/02/2014
(12 pages)
31 March 2014Sub-division of shares on 27 February 2014 (5 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Waiver of loan, sub div.consolidation 27/02/2014
(12 pages)
31 March 2014Sub-division of shares on 27 February 2014 (5 pages)
5 March 2014Accounts for a small company made up to 31 May 2013 (5 pages)
5 March 2014Accounts for a small company made up to 31 May 2013 (5 pages)
27 January 2014Termination of appointment of Stephen Callen as a director (1 page)
27 January 2014Termination of appointment of Stephen Callen as a director (1 page)
27 January 2014Termination of appointment of Andre Sawyer as a director (1 page)
27 January 2014Termination of appointment of Andre Sawyer as a director (1 page)
26 July 2013Satisfaction of charge 27 in full (4 pages)
26 July 2013Satisfaction of charge 20 in full (4 pages)
26 July 2013Satisfaction of charge 32 in full (4 pages)
26 July 2013Satisfaction of charge 26 in full (4 pages)
26 July 2013Satisfaction of charge 41 in full (4 pages)
26 July 2013Satisfaction of charge 41 in full (4 pages)
26 July 2013Satisfaction of charge 40 in full (4 pages)
26 July 2013Satisfaction of charge 32 in full (4 pages)
26 July 2013Satisfaction of charge 39 in full (4 pages)
26 July 2013Satisfaction of charge 40 in full (4 pages)
26 July 2013Satisfaction of charge 27 in full (4 pages)
26 July 2013Satisfaction of charge 20 in full (4 pages)
26 July 2013Satisfaction of charge 26 in full (4 pages)
26 July 2013Satisfaction of charge 39 in full (4 pages)
13 May 2013Annual return made up to 14 April 2013 with bulk list of shareholders (17 pages)
13 May 2013Annual return made up to 14 April 2013 with bulk list of shareholders (17 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
31 August 2012Termination of appointment of Mark Chapman as a director (2 pages)
31 August 2012Termination of appointment of Mark Chapman as a director (2 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 42 (8 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 42 (8 pages)
15 May 2012Annual return made up to 14 April 2012 with bulk list of shareholders (18 pages)
15 May 2012Annual return made up to 14 April 2012 with bulk list of shareholders (18 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 February 2012Accounts for a small company made up to 31 May 2011 (5 pages)
20 February 2012Accounts for a small company made up to 31 May 2011 (5 pages)
11 May 2011Annual return made up to 14 April 2011 with bulk list of shareholders (18 pages)
11 May 2011Annual return made up to 14 April 2011 with bulk list of shareholders (18 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (5 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 40 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 40 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 41 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 39 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 41 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 39 (5 pages)
18 May 2010Annual return made up to 14 April 2010 with bulk list of shareholders (18 pages)
18 May 2010Annual return made up to 14 April 2010 with bulk list of shareholders (18 pages)
12 May 2010Director's details changed for Mark Alan Chapman on 14 April 2010 (3 pages)
12 May 2010Register inspection address has been changed (2 pages)
12 May 2010Secretary's details changed for Edmund Buglass Rogers on 14 April 2010 (3 pages)
12 May 2010Director's details changed for Mr Stephen Gibson Callen on 14 April 2010 (3 pages)
12 May 2010Secretary's details changed for Edmund Buglass Rogers on 14 April 2010 (3 pages)
12 May 2010Director's details changed for Edmund Buglass Rogers on 14 April 2010 (3 pages)
12 May 2010Director's details changed for Mr John Paul Herting on 14 April 2010 (3 pages)
12 May 2010Director's details changed for Mr John Paul Herting on 14 April 2010 (3 pages)
12 May 2010Director's details changed for Mr Andre Sawyer on 14 April 2010 (3 pages)
12 May 2010Director's details changed for Mark Alan Chapman on 14 April 2010 (3 pages)
12 May 2010Director's details changed for Mr Stephen Gibson Callen on 14 April 2010 (3 pages)
12 May 2010Register(s) moved to registered inspection location (2 pages)
12 May 2010Register(s) moved to registered inspection location (2 pages)
12 May 2010Director's details changed for Mr Andre Sawyer on 14 April 2010 (3 pages)
12 May 2010Register inspection address has been changed (2 pages)
12 May 2010Director's details changed for Edmund Buglass Rogers on 14 April 2010 (3 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 38 (6 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 38 (6 pages)
28 May 2009Return made up to 14/04/09; bulk list available separately (8 pages)
28 May 2009Return made up to 14/04/09; bulk list available separately (8 pages)
20 May 2009Director appointed mr andre brian sawyer (1 page)
20 May 2009Director appointed mr andre brian sawyer (1 page)
28 March 2009Accounts for a small company made up to 31 May 2008 (5 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (5 pages)
24 February 2009Appointment terminated director matt dolman (1 page)
24 February 2009Appointment terminated director matt dolman (1 page)
10 July 2008Return made up to 14/04/08; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
10 July 2008Return made up to 14/04/08; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
10 December 2007Accounts for a small company made up to 31 May 2007 (4 pages)
10 December 2007Accounts for a small company made up to 31 May 2007 (4 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Return made up to 14/04/07; no change of members (8 pages)
12 June 2007Return made up to 14/04/07; no change of members (8 pages)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
15 February 2007Accounts for a small company made up to 31 May 2006 (6 pages)
15 February 2007Accounts for a small company made up to 31 May 2006 (6 pages)
24 May 2006Return made up to 14/04/06; bulk list available separately (9 pages)
24 May 2006Return made up to 14/04/06; bulk list available separately (9 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
31 January 2006Particulars of mortgage/charge (9 pages)
31 January 2006Particulars of mortgage/charge (9 pages)
27 January 2006Particulars of mortgage/charge (4 pages)
27 January 2006Particulars of mortgage/charge (4 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (4 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (4 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Full accounts made up to 31 May 2005 (9 pages)
10 January 2006Full accounts made up to 31 May 2005 (9 pages)
5 January 2006Declaration of assistance for shares acquisition (14 pages)
5 January 2006Declaration of assistance for shares acquisition (14 pages)
5 January 2006Declaration of assistance for shares acquisition (14 pages)
5 January 2006Declaration of assistance for shares acquisition (14 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2006New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
16 May 2005Return made up to 14/04/05; no change of members (8 pages)
16 May 2005Return made up to 14/04/05; no change of members (8 pages)
21 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
21 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
15 June 2004Return made up to 14/04/04; no change of members (8 pages)
15 June 2004Return made up to 14/04/04; no change of members (8 pages)
5 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
5 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
2 June 2003Auditor's resignation (1 page)
2 June 2003Auditor's resignation (1 page)
30 April 2003Return made up to 14/04/03; bulk list available separately (9 pages)
30 April 2003Return made up to 14/04/03; bulk list available separately (9 pages)
31 December 2002Full accounts made up to 31 May 2002 (14 pages)
31 December 2002Full accounts made up to 31 May 2002 (14 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
27 May 2002Return made up to 14/04/02; bulk list available separately (8 pages)
27 May 2002Return made up to 14/04/02; bulk list available separately (8 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 December 2001Full accounts made up to 31 May 2001 (14 pages)
13 December 2001Full accounts made up to 31 May 2001 (14 pages)
6 July 2001Memorandum and Articles of Association (55 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Resolutions
  • RES13 ‐ Re sale 25/06/01
(1 page)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Memorandum and Articles of Association (55 pages)
6 July 2001Resolutions
  • RES13 ‐ Re sale 25/06/01
(1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Return made up to 14/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2001Return made up to 14/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
20 December 2000Full accounts made up to 31 May 2000 (19 pages)
20 December 2000Full accounts made up to 31 May 2000 (19 pages)
11 May 2000Return made up to 14/04/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 May 2000Return made up to 14/04/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 November 1999Full accounts made up to 31 May 1999 (22 pages)
24 November 1999Full accounts made up to 31 May 1999 (22 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
16 May 1999Return made up to 14/04/99; change of members (10 pages)
16 May 1999Return made up to 14/04/99; change of members (10 pages)
9 February 1999Re-registration of Memorandum and Articles (54 pages)
9 February 1999Re-registration of Memorandum and Articles (54 pages)
9 February 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
9 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 February 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
9 February 1999Application for reregistration from PLC to private (1 page)
9 February 1999Application for reregistration from PLC to private (1 page)
9 February 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
9 February 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 January 1999Memorandum and Articles of Association (54 pages)
6 January 1999Memorandum and Articles of Association (54 pages)
5 January 1999Full accounts made up to 31 May 1998 (20 pages)
5 January 1999Full accounts made up to 31 May 1998 (20 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
15 May 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
28 October 1997Full accounts made up to 31 May 1997 (19 pages)
28 October 1997Full accounts made up to 31 May 1997 (19 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
12 May 1997Return made up to 14/04/97; bulk list available separately (8 pages)
12 May 1997Return made up to 14/04/97; bulk list available separately (8 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
24 December 1996Full accounts made up to 31 May 1996 (17 pages)
24 December 1996Full accounts made up to 31 May 1996 (17 pages)
15 May 1996Return made up to 14/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 1996Return made up to 14/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 1995Full accounts made up to 31 May 1995 (15 pages)
19 December 1995Full accounts made up to 31 May 1995 (15 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
21 April 1995Return made up to 14/04/95; change of members (8 pages)
21 April 1995Return made up to 14/04/95; change of members (8 pages)