Off Scrubs Lane
London
NW10 6RJ
Secretary Name | Mr Adrian Alli |
---|---|
Status | Current |
Appointed | 24 July 2020(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Hazelwood Centre Croysdale Avenue Sunbury-On-Thames Middlesex TW16 6QU |
Director Name | James Roy Forsythe |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | 104 Earls Court Road London W8 6EG |
Director Name | Patrick Mc Gaughey |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 1991(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 49 Harrowby Street London W1H 5HF |
Director Name | Ronald Mervyn Johnston |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(63 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 August 1997) |
Role | Marketing And Training Consultant |
Correspondence Address | 19 Greenhill Close Camberley Surrey GU15 1PG |
Director Name | Mr David Jackson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(63 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 1997) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | 141 Argyle Road Ealing London W13 8ER |
Secretary Name | Patrick Mc Gaughey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 1991(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 49 Harrowby Street London W1H 5HF |
Director Name | Brian Thomas Little |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(66 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 June 1995) |
Role | Retired |
Correspondence Address | Cobb Hall Cottage Backway Great Haseley Oxford OX44 7JS |
Director Name | Hugh Rochfort Brady |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 1997) |
Role | Architect |
Correspondence Address | 16 Selwood Terrace London Sw7 |
Secretary Name | David James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 1997) |
Role | Solicitor |
Correspondence Address | 18-20 Southwark Street London SE1 1TS |
Director Name | Peter Hamilton Whiteside |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 1995(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodrising Shooters Way Berkhamsted Hertfordshire HP4 3NN |
Director Name | Noel Traynor |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 1996(68 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 29 Priory Crescent Sudbury Wembley Middlesex HA0 2QR |
Director Name | Charles Declan Francis McPhillips |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(68 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 August 1997) |
Role | Solicitor |
Correspondence Address | 10 Abbottsmede Close Twickenham Middlesex TW1 4RL |
Director Name | John Gerard Oneill |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 1997(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2003) |
Role | Farmer |
Correspondence Address | Willows Farmhouse Stratton Audley Bicester Oxfordshire OX6 9BA |
Director Name | Mr John Stacpoole |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(69 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Road Ealing London W5 2SA |
Secretary Name | Mr John Stacpoole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(69 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Road Ealing London W5 2SA |
Secretary Name | Helen Wyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(75 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2003) |
Role | Financial Cont |
Correspondence Address | 33 Andover Road Twickenham Middlesex TW2 6PD |
Director Name | Mr John Oliver Conlan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(75 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnydale Bellingdon Chesham Buckinghamshire HP5 2XU |
Director Name | Brendan Mullin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2003(75 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | Albert Lodge 3 Stillorgan Road Donnybrook Dublin 4 |
Secretary Name | Peter Charles Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(75 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Southerland Close Weybridge Surrey KT13 9EN |
Director Name | Mr James Edmund John Stacpoole |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(79 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dellcroft Stylecroft Road Chalfont St. Giles Buckinghamshire HP8 4HX |
Director Name | Mr Ian Charles Boucher Taylor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(79 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Littleton Somerset TA11 6NS |
Director Name | Peter James |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(79 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 10 Southerland Close Weybridge Surrey KT13 9EN |
Secretary Name | Paul Gumm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(80 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | The Avenue Sunbury On Thames Middlesex TW16 5EQ |
Director Name | Mr Graham Martin Walpole |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(81 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 June 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Leslie Road Chobham Surrey GU24 8LB |
Secretary Name | Mr Christopher Miles |
---|---|
Status | Resigned |
Appointed | 01 November 2011(84 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | The Avenue Sunbury On Thames Middlesex TW16 5EQ |
Director Name | Mr David Fitzgerald |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2013(86 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Irish Rfc The Avenue Sunbury-On-Thames Middlesex TW16 5EQ |
Director Name | Mrs Mary Assumpta Cusack |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2013(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 332-336 Holloway Road London N7 6NJ |
Director Name | Mr Philip Francis Cusack |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2013(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 332-336 Holloway Road London N7 6NJ |
Director Name | Mr Mark Laurence Bensted |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(86 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossan House Old Oak Sidings Off Scrubs Lane London NW10 6RJ |
Secretary Name | Mr Trevor Anthony Byrne |
---|---|
Status | Resigned |
Appointed | 01 April 2014(86 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2015) |
Role | Company Director |
Correspondence Address | Hazelwood Centre Croysdale Avenue Sunbury-On-Thames Middlesex TW16 6QU |
Secretary Name | Mr Paul Forsyth |
---|---|
Status | Resigned |
Appointed | 22 June 2015(87 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2020) |
Role | Company Director |
Correspondence Address | Hazelwood Centre Croysdale Avenue Sunbury-On-Thames Middlesex TW16 6QU |
Director Name | Mr Brian William Ernest Facer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hazelwood Centre Croysdale Avenue Sunbury-On-Thames Middlesex TW16 6QU |
Website | london-irish.com |
---|---|
Telephone | 08707650109 |
Telephone region | Unknown |
Registered Address | Hazelwood Centre Croysdale Avenue Sunbury-On-Thames Middlesex TW16 6QU |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | London Irish Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,309,453 |
Current Liabilities | £8,130 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 14 July 2023 (overdue) |
15 December 2010 | Delivered on: 30 December 2010 Satisfied on: 18 August 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north of manor lane and to the west side of the avenue sunbury on thames t/nos SY456116 & SY456117; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
---|---|
21 April 2008 | Delivered on: 12 May 2008 Satisfied on: 18 August 2015 Persons entitled: John Conlan and Steve Palmer and Oval Ventures 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: Land on the north of manor lane and west of the avenue sunbury t/no SY456116, the land lying to the west of the avenue now forming part of the gaflac sports ground sunbury t/no SY456117 and all buildings and fixtures on this land see image for full details. Fully Satisfied |
21 December 2007 | Delivered on: 3 January 2008 Satisfied on: 12 May 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of the avenue, sunbury on thames and land being on the north of manor lane and west of the avenue sunbury t/nos SY456116 and SY456117. See the mortgage charge document for full details. Fully Satisfied |
22 November 2007 | Delivered on: 5 December 2007 Satisfied on: 12 May 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 June 2003 | Delivered on: 2 July 2003 Satisfied on: 3 December 2010 Persons entitled: Powerscourt Nominees Limited, Labyrinth Investments Limited, Little Ship Investments Limitedand the Clancy Group PLC 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: All that land lying to the north of manor lane and west of the avenue sunbury t/no SY456116; all that land lying to the west of the avenue now forming part of the gaflac sports ground sunbury t/no SY456117. Fully Satisfied |
6 June 1995 | Delivered on: 7 June 1995 Satisfied on: 19 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland 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 land on the north of manor lane and west of the avenue sunbury together with land lying to the west of the avenue sunbury t/no SY456116 & SY456117 inc fixtures & fittings the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 November 1987 | Delivered on: 10 December 1987 Satisfied on: 7 June 1995 Persons entitled: Watney Coomb Reid & Truman Limited Classification: Legal charge Secured details: £45,000 and all other moneys due or to become due from the company to the chargee & all other moneys due for goods or services supplied (as defined) under the terms of this deed. Particulars: F/H land & premises on the north of manor lane and west of the avenue sunbury-on-thames, middlesex title nos. Sy 456116 & sy 456117 together with goodwill, book debts & other debts. Fully Satisfied |
11 November 1985 | Delivered on: 25 November 1985 Satisfied on: 7 June 1995 Persons entitled: Whitbread Company Public Limited Company Classification: Legal charge Secured details: £30,000 and all other monies due or to become due from the company to the chargee under the terms of a facility letter dated 30/7/85. Particulars: F/H land lying to the west of the avenue forming part of gafflac sports ground, sunbury, surrey t/nos. Sy 456116 & sy 456117 together with all fixtures whatsoever. Fully Satisfied |
22 August 2014 | Delivered on: 4 September 2014 Satisfied on: 18 August 2015 Persons entitled: Oval Ventures Limited Steve Palmer John Conlon Classification: A registered charge Fully Satisfied |
22 August 2014 | Delivered on: 30 August 2014 Satisfied on: 18 August 2015 Persons entitled: Oval Ventures Limited Steve Palmer John Conlon Oval Ventures Limited Steve Palmer John Conlan Classification: A registered charge Fully Satisfied |
8 March 2013 | Delivered on: 28 March 2013 Satisfied on: 18 August 2015 Persons entitled: John Conlan,Steve Palmer and Oval Ventures Limited the Parties Acting in the Capacity of Trustees for Themselves and the Noteholders (The Security Trustees) Classification: Debenture Secured details: All monies due or to become due from the company to the rugby bond noteholders and the security trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h land on the north side of manor lane and west of the avenue, sunbury t/no:SY456116 and all f/h land lying to the west of the avenue, sunbury t/no:SY456117, fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
8 March 2013 | Delivered on: 28 March 2013 Satisfied on: 18 August 2015 Persons entitled: John Conlan, Steve Palmer and Oval Ventures Limited the Parties Acting in the Capacity of Trustees for Themselves and the Noteholders (The Security Trustees) Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h land on the north side of manor lane and west of the avenue, sunbury t/no:SY456116 and all f/h land lying to the west of the avenue, sunbury t/no:SY456117, fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
8 March 2013 | Delivered on: 9 March 2013 Satisfied on: 18 August 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Security assignment Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security the benefit of each relevant agreement, all rights in each relevant policy (being policy numbers UKDAOO07852112 and 774BLU/P493309A12/476883) including the proceeds of any claims and the benefit of all other contracts guarantees appointments warranties and other documents see image for full details. Fully Satisfied |
8 March 2013 | Delivered on: 9 March 2013 Satisfied on: 18 August 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 March 2013 | Delivered on: 9 March 2013 Satisfied on: 18 August 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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: F/H land on the north of manor lane and west of the avenue sunbury t/no SY456116 and f/h land lying to the west of the avenue now forming part of gaflac sports ground sunbury t/no SY456117 any right title and interest in and to the land including the drainage channel comprised with it lying between the two aforementioned titles which is indicated as unregistered on the plan annexed hereto together with the absence of rights to drain surface water drainage into the channel lying between 151 an 153 the avenue sunbury on thames middlesex by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
27 February 2013 | Delivered on: 6 March 2013 Satisfied on: 18 August 2015 Persons entitled: Crest Nicholson Operations Limited Classification: Legal charge Secured details: £3,445,400 due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at the avenue sunbury on thames middlesex part to the land under t/no. SY678171 SY456116 and SY456117 and any part of it including all rights attached or appurtenant to it and all immoveable property including buildings fixtures and fixed plant and machinery from time to time situate on it see image for full details. Fully Satisfied |
28 November 2011 | Delivered on: 19 December 2011 Satisfied on: 18 August 2015 Persons entitled: John Conlan Steve Palmer and Oval Ventures 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 land on the north of manor lane and west of the avenue sunbury t/no's SY456116 and SY456117 and f/h property k/a the land on the west side of the avenue sunbury t/no SY678171 see image for full details. Fully Satisfied |
8 November 1985 | Delivered on: 25 November 1985 Satisfied on: 7 June 1995 Persons entitled: Courage Limited Classification: Collateral charge Secured details: £40,000 and all other moneys due or to become due from the company to the chargee under the terms of a loan agreement of even date. Particulars: Land on the north of manor lane west of the avenue sunbury spelthorne surrey and land going to the west of the avenue sunbury now forming part of gaflac sports ground sunbury title nos: sy 456116 and sy 456117. Fully Satisfied |
24 December 2020 | Delivered on: 29 December 2020 Persons entitled: The English Sports Council Classification: A registered charge Particulars: N/A. Outstanding |
16 October 2017 | Appointment of Mr Brian Facer as a director on 16 October 2017 (2 pages) |
---|---|
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 April 2017 | Termination of appointment of Mary Assumpta Cusack as a director on 28 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Philip Francis Cusack as a director on 28 February 2017 (1 page) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 April 2016 | Termination of appointment of David Fitzgerald as a director on 23 February 2016 (1 page) |
5 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
18 August 2015 | Satisfaction of charge 11 in full (4 pages) |
18 August 2015 | Satisfaction of charge 15 in full (4 pages) |
18 August 2015 | Satisfaction of charge 9 in full (4 pages) |
18 August 2015 | Satisfaction of charge 12 in full (4 pages) |
18 August 2015 | Satisfaction of charge 14 in full (4 pages) |
18 August 2015 | Satisfaction of charge 13 in full (4 pages) |
18 August 2015 | Satisfaction of charge 16 in full (4 pages) |
18 August 2015 | Satisfaction of charge 8 in full (4 pages) |
18 August 2015 | Satisfaction of charge 10 in full (4 pages) |
18 August 2015 | Satisfaction of charge 002258150018 in full (4 pages) |
18 August 2015 | Satisfaction of charge 002258150017 in full (4 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
22 June 2015 | Appointment of Mr Paul Forsyth as a secretary on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Trevor Anthony Byrne as a secretary on 22 June 2015 (1 page) |
19 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
5 September 2014 | Registered office address changed from The Avenue Sunbury on Thames Middlesex TW16 5EQ to Hazelwood Centre Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from The Avenue Sunbury on Thames Middlesex TW16 5EQ to Hazelwood Centre Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QU on 5 September 2014 (1 page) |
4 September 2014 | Registration of charge 002258150018 (21 pages) |
30 August 2014 | Registration of charge 002258150017 (18 pages) |
12 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
9 April 2014 | Termination of appointment of Christopher Miles as a secretary on 1 April 2014 (1 page) |
9 April 2014 | Appointment of Mr. Trevor Anthony Byrne as a secretary on 1 April 2014 (2 pages) |
9 April 2014 | Termination of appointment of Christopher Miles as a secretary on 1 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Christopher Miles as a secretary on 1 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Christopher Miles as a secretary on 1 April 2014 (1 page) |
9 April 2014 | Appointment of Mr. Trevor Anthony Byrne as a secretary on 1 April 2014 (2 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
31 December 2013 | Termination of appointment of John Oliver Conlan as a director on 13 December 2013 (1 page) |
19 December 2013 | Appointment of Mr Philip Francis Cusack as a director on 13 December 2013 (2 pages) |
19 December 2013 | Appointment of Mrs Mary Assumpta Cusack as a director on 13 December 2013 (2 pages) |
19 December 2013 | Appointment of Mr Mark Laurence Bensted as a director on 13 December 2013 (2 pages) |
19 December 2013 | Appointment of Mr Michael Rowland Crossan as a director on 13 December 2013 (2 pages) |
19 December 2013 | Appointment of Mr David Fitzgerald as a director on 13 December 2013 (2 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
19 March 2013 | Resolutions
|
9 March 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
22 November 2012 | Termination of appointment of James Edmund John Stacpoole as a director on 4 November 2012 (1 page) |
22 November 2012 | Termination of appointment of James Edmund John Stacpoole as a director on 4 November 2012 (1 page) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
9 December 2011 | Full accounts made up to 30 June 2011 (10 pages) |
6 December 2011 | Appointment of Mr Christopher Miles as a secretary on 1 November 2011 (1 page) |
6 December 2011 | Appointment of Mr Christopher Miles as a secretary on 1 November 2011 (1 page) |
6 December 2011 | Termination of appointment of Paul Gumm as a secretary on 1 November 2011 (1 page) |
6 December 2011 | Termination of appointment of Paul Gumm as a secretary on 1 November 2011 (1 page) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Secretary's details changed for Paul Gumm on 30 June 2011 (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Full accounts made up to 30 June 2009 (9 pages) |
14 August 2009 | Appointment terminated director graham walpole (1 page) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 November 2008 | Director appointed graham walpole (1 page) |
6 November 2008 | Full accounts made up to 30 June 2008 (11 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
10 July 2008 | Director's change of particulars / james stacpoole / 31/05/2008 (1 page) |
10 July 2008 | Appointment terminated director peter james (1 page) |
10 July 2008 | Secretary's change of particulars / paul gumm / 30/06/2008 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 April 2008 | Appointment terminate, director and secretary peter adams logged form (1 page) |
30 April 2008 | Appointment terminated director ian taylor (1 page) |
30 April 2008 | Secretary appointed paul gumm (2 pages) |
11 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Return made up to 30/06/07; no change of members
|
24 March 2007 | Auditor's resignation (1 page) |
23 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 August 2006 | Auditor's resignation (2 pages) |
3 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
21 February 2006 | Director resigned (1 page) |
2 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
15 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
21 December 2001 | Return made up to 30/06/01; full list of members (5 pages) |
16 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 May 2001 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
29 March 2001 | Return made up to 13/10/99; full list of members (7 pages) |
29 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 31/07/00; full list of members (7 pages) |
23 February 2001 | Return made up to 11/09/99; full list of members (6 pages) |
23 February 2001 | Return made up to 11/09/00; full list of members (6 pages) |
24 August 2000 | Auditor's resignation (1 page) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
7 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 11/09/97; full list of members (7 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
26 February 1998 | Full accounts made up to 31 July 1997 (10 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: st margarets house 18/20 southwark street london SE1 1TS (1 page) |
23 October 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
22 October 1997 | £ ic 250100/250000 29/08/97 £ sr 100@1=100 (1 page) |
21 October 1997 | Resolutions
|
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Ad 29/08/97--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
20 October 1997 | £ nc 100/1000000 29/08/97 (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
26 June 1997 | Resolutions
|
5 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
11 October 1996 | Return made up to 11/09/96; no change of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
15 September 1995 | Memorandum and Articles of Association (8 pages) |
13 September 1995 | New director appointed (2 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1995 | New secretary appointed (2 pages) |
7 March 1995 | Secretary resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 49 harrowby street london W1 (1 page) |
30 September 1994 | Resolutions
|
15 June 1992 | Memorandum and Articles of Association (5 pages) |
5 May 1987 | Full accounts made up to 30 April 1986 (4 pages) |