Brentford
TW8 9BW
Director Name | Mr Clifford Crown |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2014(112 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 27 Great West Road Brentford TW8 9BW |
Secretary Name | Mr Clifford Crown |
---|---|
Status | Current |
Appointed | 05 July 2014(112 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 6th Floor 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Ronald Jonathan James Blindell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 1993) |
Role | Solicitor |
Correspondence Address | The Croft Snelsmore Common Newbury Berkshire RG16 9BB |
Director Name | Dan Tana |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 February 2002) |
Role | Film Producer |
Correspondence Address | 4 Thistle Grove London SW10 9RR |
Director Name | Mr Eric John Radley Smith |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 March 1998) |
Role | Surgeon Retired |
Correspondence Address | 27 Market Square Toddington Luton Bedfordshire LU1 5RD |
Director Name | Martin Montague Lange |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 19 December 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Manor House Sutton Park Sutton Green Surrey GU4 7QL |
Director Name | Mr Gerald Victor Potter |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 1994) |
Role | Wholesaler |
Correspondence Address | 1 Eleanor Road Chalfont St Peter Bucks SL9 9NA |
Secretary Name | Mr Brian Henry Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 84 Kingsway Stanwell Staines Middlesex TW19 7QE |
Director Name | Mr John Paul Herting |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentford Fc Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Barry Richard Evans |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 October 1996) |
Role | Marketing Manager |
Correspondence Address | Flat 2 28-29 Ormonde Gate London SW3 4HA |
Secretary Name | Polly Kates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 24 Clifton Road Finchley London N3 2AR |
Director Name | Anthony Ernest Swaisland |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 1998) |
Role | Channel Islands |
Correspondence Address | Vine House Saints Bay Road St Martin Guernsey GY4 6ES |
Director Name | David James Webb |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(95 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | Glen House Badgers Way Thundersley Essex SS7 1TR |
Director Name | Ronald Geoffrey Noades |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Malo 7 Rose Walk Purley Surrey CR8 3LG |
Director Name | Mr Douglas Arthur Miller |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hawthorn Way Bisley Surrey GU24 9DF |
Director Name | Gary John Hargraves |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 July 2003) |
Role | Managing Director |
Correspondence Address | 46 Ellenbridge Way Sanderstead South Croydon Surrey CR2 0EU |
Director Name | Stephen Robert Ebbs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2000) |
Role | Surgeon |
Correspondence Address | Hillcroft Rose Walk Purley Surrey CR8 3LG |
Secretary Name | Mr Edmund Buglass Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentford Fc Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Mr John McGlashan |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rex Avenue Ashford Middlesex TW15 2DA |
Director Name | Mr Douglas Charles White |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Willowfields 133 Tithe Barn Drive Maidenhead Berkshire SL6 2DD |
Director Name | Mr Stephen Gibson Callen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brentford Fc Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Mr Edmund Buglass Rogers |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2005(104 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentford Fc Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Mr Joseph Gerald Bourke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2006(104 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Boston Manor Road Brentford Middlesex TW8 9LN |
Director Name | Matt Dolman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 2009) |
Role | Architect |
Correspondence Address | 4 Healey Street London NW1 8SR |
Director Name | Mark Alan Chapman |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(106 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2012) |
Role | Web Developer |
Correspondence Address | Brentford Fc Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Mr Andre Sawyer |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(107 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2013) |
Role | Equities Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Brentford Fc Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Website | brentfordfc.co.uk |
---|---|
Telephone | 0845 3456442 |
Telephone region | Unknown |
Registered Address | 6th Floor 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
41 at £25 | Brentford Holdings LTD 50.62% Ordinary |
---|---|
40 at £25 | Matthew Benham 49.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,026 |
Cash | £26 |
Latest Accounts | 30 June 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 week, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (1 month from now) |
14 January 1964 | Delivered 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 1963 | Delivered 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 1949 | Delivered 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 1946 | Delivered 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 1938 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1937 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1936 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1934 | Delivered on: 22 March 1934 Satisfied on: 18 January 2006 Classification: Series of debentures Fully Satisfied |
31 July 1997 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1968 | Delivered 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 1966 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1927 | Delivered on: 19 April 1927 Satisfied on: 18 January 2006 Classification: Series of debentures Fully Satisfied |
28 June 2012 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
5 February 2021 | Satisfaction of charge 34 in full (4 pages) |
---|---|
5 February 2021 | Satisfaction of charge 31 in full (4 pages) |
7 January 2021 | Satisfaction of charge 28 in full (1 page) |
7 January 2021 | Satisfaction of charge 33 in full (1 page) |
7 January 2021 | Satisfaction of charge 36 in full (1 page) |
3 August 2020 | Registered 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 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
8 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
17 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
9 March 2018 | Satisfaction of charge 22 in full (1 page) |
9 March 2018 | Satisfaction of charge 24 in full (1 page) |
9 March 2018 | Satisfaction of charge 23 in full (1 page) |
9 March 2018 | Satisfaction of charge 35 in full (1 page) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Register(s) moved to registered office address Griffin Park, Braemar Road, Brentford, Middlesex TW8 0NT (1 page) |
11 May 2015 | Register(s) moved to registered office address Griffin Park, Braemar Road, Brentford, Middlesex TW8 0NT (1 page) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
28 July 2014 | Appointment of Mr Donald Gilbert Kerr as a director on 5 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Clifford Crown as a director on 5 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Edmund Buglass Rogers as a director on 4 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Edmund Buglass Rogers as a secretary on 4 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Clifford Crown as a director on 5 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Edmund Buglass Rogers as a secretary on 4 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Edmund Buglass Rogers as a director on 4 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Edmund Buglass Rogers as a director on 4 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Clifford Crown as a secretary on 5 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Edmund Buglass Rogers as a secretary on 4 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Donald Gilbert Kerr as a director on 5 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Clifford Crown as a director on 5 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Clifford Crown as a secretary on 5 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page) |
28 July 2014 | Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Clifford Crown as a secretary on 5 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Donald Gilbert Kerr as a director on 5 July 2014 (2 pages) |
7 July 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
7 July 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
16 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register inspection address has been changed from Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
16 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register inspection address has been changed from Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
15 May 2014 | Director's details changed for Edmund Buglass Rogers on 12 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Edmund Buglass Rogers on 12 May 2014 (2 pages) |
2 April 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
2 April 2014 | Purchase of own shares. (3 pages) |
2 April 2014 | Resolutions
|
2 April 2014 | Purchase of own shares. (3 pages) |
2 April 2014 | Resolutions
|
1 April 2014 | Consolidation of shares on 27 February 2014 (5 pages) |
1 April 2014 | Consolidation of shares on 27 February 2014 (5 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Sub-division of shares on 27 February 2014 (5 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Sub-division of shares on 27 February 2014 (5 pages) |
5 March 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
5 March 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
27 January 2014 | Termination of appointment of Stephen Callen as a director (1 page) |
27 January 2014 | Termination of appointment of Stephen Callen as a director (1 page) |
27 January 2014 | Termination of appointment of Andre Sawyer as a director (1 page) |
27 January 2014 | Termination of appointment of Andre Sawyer as a director (1 page) |
26 July 2013 | Satisfaction of charge 27 in full (4 pages) |
26 July 2013 | Satisfaction of charge 20 in full (4 pages) |
26 July 2013 | Satisfaction of charge 32 in full (4 pages) |
26 July 2013 | Satisfaction of charge 26 in full (4 pages) |
26 July 2013 | Satisfaction of charge 41 in full (4 pages) |
26 July 2013 | Satisfaction of charge 41 in full (4 pages) |
26 July 2013 | Satisfaction of charge 40 in full (4 pages) |
26 July 2013 | Satisfaction of charge 32 in full (4 pages) |
26 July 2013 | Satisfaction of charge 39 in full (4 pages) |
26 July 2013 | Satisfaction of charge 40 in full (4 pages) |
26 July 2013 | Satisfaction of charge 27 in full (4 pages) |
26 July 2013 | Satisfaction of charge 20 in full (4 pages) |
26 July 2013 | Satisfaction of charge 26 in full (4 pages) |
26 July 2013 | Satisfaction of charge 39 in full (4 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with bulk list of shareholders (17 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with bulk list of shareholders (17 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
31 August 2012 | Termination of appointment of Mark Chapman as a director (2 pages) |
31 August 2012 | Termination of appointment of Mark Chapman as a director (2 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
15 May 2012 | Annual return made up to 14 April 2012 with bulk list of shareholders (18 pages) |
15 May 2012 | Annual return made up to 14 April 2012 with bulk list of shareholders (18 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
20 February 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
11 May 2011 | Annual return made up to 14 April 2011 with bulk list of shareholders (18 pages) |
11 May 2011 | Annual return made up to 14 April 2011 with bulk list of shareholders (18 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
18 May 2010 | Annual return made up to 14 April 2010 with bulk list of shareholders (18 pages) |
18 May 2010 | Annual return made up to 14 April 2010 with bulk list of shareholders (18 pages) |
12 May 2010 | Director's details changed for Mark Alan Chapman on 14 April 2010 (3 pages) |
12 May 2010 | Register inspection address has been changed (2 pages) |
12 May 2010 | Secretary's details changed for Edmund Buglass Rogers on 14 April 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Stephen Gibson Callen on 14 April 2010 (3 pages) |
12 May 2010 | Secretary's details changed for Edmund Buglass Rogers on 14 April 2010 (3 pages) |
12 May 2010 | Director's details changed for Edmund Buglass Rogers on 14 April 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr John Paul Herting on 14 April 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr John Paul Herting on 14 April 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Andre Sawyer on 14 April 2010 (3 pages) |
12 May 2010 | Director's details changed for Mark Alan Chapman on 14 April 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Stephen Gibson Callen on 14 April 2010 (3 pages) |
12 May 2010 | Register(s) moved to registered inspection location (2 pages) |
12 May 2010 | Register(s) moved to registered inspection location (2 pages) |
12 May 2010 | Director's details changed for Mr Andre Sawyer on 14 April 2010 (3 pages) |
12 May 2010 | Register inspection address has been changed (2 pages) |
12 May 2010 | Director's details changed for Edmund Buglass Rogers on 14 April 2010 (3 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
28 May 2009 | Return made up to 14/04/09; bulk list available separately (8 pages) |
28 May 2009 | Return made up to 14/04/09; bulk list available separately (8 pages) |
20 May 2009 | Director appointed mr andre brian sawyer (1 page) |
20 May 2009 | Director appointed mr andre brian sawyer (1 page) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
24 February 2009 | Appointment terminated director matt dolman (1 page) |
24 February 2009 | Appointment terminated director matt dolman (1 page) |
10 July 2008 | Return made up to 14/04/08; bulk list available separately
|
10 July 2008 | Return made up to 14/04/08; bulk list available separately
|
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
10 December 2007 | Accounts for a small company made up to 31 May 2007 (4 pages) |
10 December 2007 | Accounts for a small company made up to 31 May 2007 (4 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Return made up to 14/04/07; no change of members (8 pages) |
12 June 2007 | Return made up to 14/04/07; no change of members (8 pages) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
15 February 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
15 February 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
24 May 2006 | Return made up to 14/04/06; bulk list available separately (9 pages) |
24 May 2006 | Return made up to 14/04/06; bulk list available separately (9 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
31 January 2006 | Particulars of mortgage/charge (9 pages) |
31 January 2006 | Particulars of mortgage/charge (9 pages) |
27 January 2006 | Particulars of mortgage/charge (4 pages) |
27 January 2006 | Particulars of mortgage/charge (4 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Particulars of mortgage/charge (4 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Particulars of mortgage/charge (4 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Full accounts made up to 31 May 2005 (9 pages) |
10 January 2006 | Full accounts made up to 31 May 2005 (9 pages) |
5 January 2006 | Declaration of assistance for shares acquisition (14 pages) |
5 January 2006 | Declaration of assistance for shares acquisition (14 pages) |
5 January 2006 | Declaration of assistance for shares acquisition (14 pages) |
5 January 2006 | Declaration of assistance for shares acquisition (14 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (4 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (4 pages) |
16 May 2005 | Return made up to 14/04/05; no change of members (8 pages) |
16 May 2005 | Return made up to 14/04/05; no change of members (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
21 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Return made up to 14/04/04; no change of members (8 pages) |
15 June 2004 | Return made up to 14/04/04; no change of members (8 pages) |
5 December 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 December 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Auditor's resignation (1 page) |
2 June 2003 | Auditor's resignation (1 page) |
30 April 2003 | Return made up to 14/04/03; bulk list available separately (9 pages) |
30 April 2003 | Return made up to 14/04/03; bulk list available separately (9 pages) |
31 December 2002 | Full accounts made up to 31 May 2002 (14 pages) |
31 December 2002 | Full accounts made up to 31 May 2002 (14 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
27 May 2002 | Return made up to 14/04/02; bulk list available separately (8 pages) |
27 May 2002 | Return made up to 14/04/02; bulk list available separately (8 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
13 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
6 July 2001 | Memorandum and Articles of Association (55 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Memorandum and Articles of Association (55 pages) |
6 July 2001 | Resolutions
|
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Return made up to 14/04/01; bulk list available separately
|
10 May 2001 | Return made up to 14/04/01; bulk list available separately
|
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 31 May 2000 (19 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (19 pages) |
11 May 2000 | Return made up to 14/04/00; bulk list available separately
|
11 May 2000 | Return made up to 14/04/00; bulk list available separately
|
24 November 1999 | Full accounts made up to 31 May 1999 (22 pages) |
24 November 1999 | Full accounts made up to 31 May 1999 (22 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
16 May 1999 | Return made up to 14/04/99; change of members (10 pages) |
16 May 1999 | Return made up to 14/04/99; change of members (10 pages) |
9 February 1999 | Re-registration of Memorandum and Articles (54 pages) |
9 February 1999 | Re-registration of Memorandum and Articles (54 pages) |
9 February 1999 | Resolutions
|
9 February 1999 | Resolutions
|
9 February 1999 | Resolutions
|
9 February 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
9 February 1999 | Application for reregistration from PLC to private (1 page) |
9 February 1999 | Application for reregistration from PLC to private (1 page) |
9 February 1999 | Resolutions
|
9 February 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
6 January 1999 | Memorandum and Articles of Association (54 pages) |
6 January 1999 | Memorandum and Articles of Association (54 pages) |
5 January 1999 | Full accounts made up to 31 May 1998 (20 pages) |
5 January 1999 | Full accounts made up to 31 May 1998 (20 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
15 May 1998 | Return made up to 14/04/98; full list of members
|
15 May 1998 | Return made up to 14/04/98; full list of members
|
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
28 October 1997 | Full accounts made up to 31 May 1997 (19 pages) |
28 October 1997 | Full accounts made up to 31 May 1997 (19 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
12 May 1997 | Return made up to 14/04/97; bulk list available separately (8 pages) |
12 May 1997 | Return made up to 14/04/97; bulk list available separately (8 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
24 December 1996 | Full accounts made up to 31 May 1996 (17 pages) |
24 December 1996 | Full accounts made up to 31 May 1996 (17 pages) |
15 May 1996 | Return made up to 14/04/96; change of members
|
15 May 1996 | Return made up to 14/04/96; change of members
|
19 December 1995 | Full accounts made up to 31 May 1995 (15 pages) |
19 December 1995 | Full accounts made up to 31 May 1995 (15 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 April 1995 | Return made up to 14/04/95; change of members (8 pages) |
21 April 1995 | Return made up to 14/04/95; change of members (8 pages) |