Company NameLondon Irish Rugby Football Ground Limited
DirectorMichael Rowland Crossan
Company StatusLiquidation
Company Number00225815
CategoryPrivate Limited Company
Incorporation Date14 November 1927(96 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Michael Rowland Crossan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(86 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressCrossan House Old Oak Sidings
Off Scrubs Lane
London
NW10 6RJ
Secretary NameMr Adrian Alli
StatusCurrent
Appointed24 July 2020(92 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressHazelwood Centre Croysdale Avenue
Sunbury-On-Thames
Middlesex
TW16 6QU
Director NameJames Roy Forsythe
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(63 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 1992)
RoleCompany Director
Correspondence Address104 Earls Court Road
London
W8 6EG
Director NamePatrick Mc Gaughey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed11 September 1991(63 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 1994)
RoleChartered Accountant
Correspondence Address49 Harrowby Street
London
W1H 5HF
Director NameRonald Mervyn Johnston
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(63 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 August 1997)
RoleMarketing And Training Consultant
Correspondence Address19 Greenhill Close
Camberley
Surrey
GU15 1PG
Director NameMr David Jackson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(63 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 1997)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address141 Argyle Road
Ealing
London
W13 8ER
Secretary NamePatrick Mc Gaughey
NationalityIrish
StatusResigned
Appointed11 September 1991(63 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address49 Harrowby Street
London
W1H 5HF
Director NameBrian Thomas Little
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(66 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 June 1995)
RoleRetired
Correspondence AddressCobb Hall Cottage Backway
Great Haseley
Oxford
OX44 7JS
Director NameHugh Rochfort Brady
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(66 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 1997)
RoleArchitect
Correspondence Address16 Selwood Terrace
London
Sw7
Secretary NameDavid James
NationalityBritish
StatusResigned
Appointed01 March 1995(67 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1997)
RoleSolicitor
Correspondence Address18-20 Southwark Street
London
SE1 1TS
Director NamePeter Hamilton Whiteside
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed29 June 1995(67 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodrising
Shooters Way
Berkhamsted
Hertfordshire
HP4 3NN
Director NameNoel Traynor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed21 October 1996(68 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 1997)
RoleCompany Director
Correspondence Address29 Priory Crescent
Sudbury
Wembley
Middlesex
HA0 2QR
Director NameCharles Declan Francis McPhillips
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(68 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 1997)
RoleSolicitor
Correspondence Address10 Abbottsmede Close
Twickenham
Middlesex
TW1 4RL
Director NameJohn Gerard Oneill
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed29 August 1997(69 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2003)
RoleFarmer
Correspondence AddressWillows Farmhouse Stratton Audley
Bicester
Oxfordshire
OX6 9BA
Director NameMr John Stacpoole
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(69 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Road
Ealing
London
W5 2SA
Secretary NameMr John Stacpoole
NationalityBritish
StatusResigned
Appointed29 August 1997(69 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Road
Ealing
London
W5 2SA
Secretary NameHelen Wyn Williams
NationalityBritish
StatusResigned
Appointed30 April 2003(75 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 September 2003)
RoleFinancial Cont
Correspondence Address33 Andover Road
Twickenham
Middlesex
TW2 6PD
Director NameMr John Oliver Conlan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(75 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnydale
Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director NameBrendan Mullin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2003(75 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2006)
RoleCompany Director
Correspondence AddressAlbert Lodge
3 Stillorgan Road
Donnybrook
Dublin 4
Secretary NamePeter Charles Adams
NationalityBritish
StatusResigned
Appointed02 September 2003(75 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Southerland Close
Weybridge
Surrey
KT13 9EN
Director NameMr James Edmund John Stacpoole
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(79 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDellcroft Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HX
Director NameMr Ian Charles Boucher Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(79 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Littleton
Somerset
TA11 6NS
Director NamePeter James
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(79 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 April 2008)
RoleCompany Director
Correspondence Address10 Southerland Close
Weybridge
Surrey
KT13 9EN
Secretary NamePaul Gumm
NationalityBritish
StatusResigned
Appointed24 April 2008(80 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressThe Avenue
Sunbury On Thames
Middlesex
TW16 5EQ
Director NameMr Graham Martin Walpole
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(81 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 June 2009)
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Leslie Road
Chobham
Surrey
GU24 8LB
Secretary NameMr Christopher Miles
StatusResigned
Appointed01 November 2011(84 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressThe Avenue
Sunbury On Thames
Middlesex
TW16 5EQ
Director NameMr David Fitzgerald
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2013(86 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Irish Rfc The Avenue
Sunbury-On-Thames
Middlesex
TW16 5EQ
Director NameMrs Mary Assumpta Cusack
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2013(86 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address332-336 Holloway Road
London
N7 6NJ
Director NameMr Philip Francis Cusack
Date of BirthMay 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2013(86 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address332-336 Holloway Road
London
N7 6NJ
Director NameMr Mark Laurence Bensted
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(86 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossan House Old Oak Sidings
Off Scrubs Lane
London
NW10 6RJ
Secretary NameMr Trevor Anthony Byrne
StatusResigned
Appointed01 April 2014(86 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2015)
RoleCompany Director
Correspondence AddressHazelwood Centre Croysdale Avenue
Sunbury-On-Thames
Middlesex
TW16 6QU
Secretary NameMr Paul Forsyth
StatusResigned
Appointed22 June 2015(87 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2020)
RoleCompany Director
Correspondence AddressHazelwood Centre Croysdale Avenue
Sunbury-On-Thames
Middlesex
TW16 6QU
Director NameMr Brian William Ernest Facer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(89 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHazelwood Centre Croysdale Avenue
Sunbury-On-Thames
Middlesex
TW16 6QU

Contact

Websitelondon-irish.com
Telephone08707650109
Telephone regionUnknown

Location

Registered AddressHazelwood Centre
Croysdale Avenue
Sunbury-On-Thames
Middlesex
TW16 6QU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1London Irish Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,309,453
Current Liabilities£8,130

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due29 June 2023 (overdue)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return30 June 2022 (1 year, 10 months ago)
Next Return Due14 July 2023 (overdue)

Charges

15 December 2010Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2003Delivered 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 1995Delivered 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 1987Delivered 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 1985Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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 1985Delivered 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 2020Delivered on: 29 December 2020
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

16 October 2017Appointment of Mr Brian Facer as a director on 16 October 2017 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 April 2017Termination of appointment of Mary Assumpta Cusack as a director on 28 March 2017 (1 page)
19 April 2017Termination of appointment of Philip Francis Cusack as a director on 28 February 2017 (1 page)
27 March 2017Accounts for a small company made up to 30 June 2016 (13 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 April 2016Termination of appointment of David Fitzgerald as a director on 23 February 2016 (1 page)
5 January 2016Full accounts made up to 30 June 2015 (13 pages)
18 August 2015Satisfaction of charge 11 in full (4 pages)
18 August 2015Satisfaction of charge 15 in full (4 pages)
18 August 2015Satisfaction of charge 9 in full (4 pages)
18 August 2015Satisfaction of charge 12 in full (4 pages)
18 August 2015Satisfaction of charge 14 in full (4 pages)
18 August 2015Satisfaction of charge 13 in full (4 pages)
18 August 2015Satisfaction of charge 16 in full (4 pages)
18 August 2015Satisfaction of charge 8 in full (4 pages)
18 August 2015Satisfaction of charge 10 in full (4 pages)
18 August 2015Satisfaction of charge 002258150018 in full (4 pages)
18 August 2015Satisfaction of charge 002258150017 in full (4 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 250,000
(7 pages)
22 June 2015Appointment of Mr Paul Forsyth as a secretary on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Trevor Anthony Byrne as a secretary on 22 June 2015 (1 page)
19 December 2014Full accounts made up to 30 June 2014 (12 pages)
5 September 2014Registered 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 2014Registered 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 2014Registration of charge 002258150018 (21 pages)
30 August 2014Registration of charge 002258150017 (18 pages)
12 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 250,000
(7 pages)
9 April 2014Termination of appointment of Christopher Miles as a secretary on 1 April 2014 (1 page)
9 April 2014Appointment of Mr. Trevor Anthony Byrne as a secretary on 1 April 2014 (2 pages)
9 April 2014Termination of appointment of Christopher Miles as a secretary on 1 April 2014 (1 page)
9 April 2014Termination of appointment of Christopher Miles as a secretary on 1 April 2014 (1 page)
9 April 2014Termination of appointment of Christopher Miles as a secretary on 1 April 2014 (1 page)
9 April 2014Appointment of Mr. Trevor Anthony Byrne as a secretary on 1 April 2014 (2 pages)
3 January 2014Full accounts made up to 30 June 2013 (12 pages)
31 December 2013Termination of appointment of John Oliver Conlan as a director on 13 December 2013 (1 page)
19 December 2013Appointment of Mr Philip Francis Cusack as a director on 13 December 2013 (2 pages)
19 December 2013Appointment of Mrs Mary Assumpta Cusack as a director on 13 December 2013 (2 pages)
19 December 2013Appointment of Mr Mark Laurence Bensted as a director on 13 December 2013 (2 pages)
19 December 2013Appointment of Mr Michael Rowland Crossan as a director on 13 December 2013 (2 pages)
19 December 2013Appointment of Mr David Fitzgerald as a director on 13 December 2013 (2 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 16 (12 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 15 (12 pages)
27 March 2013Full accounts made up to 30 June 2012 (10 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 13 (7 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 14 (6 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 11 (6 pages)
22 November 2012Termination of appointment of James Edmund John Stacpoole as a director on 4 November 2012 (1 page)
22 November 2012Termination of appointment of James Edmund John Stacpoole as a director on 4 November 2012 (1 page)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
9 December 2011Full accounts made up to 30 June 2011 (10 pages)
6 December 2011Appointment of Mr Christopher Miles as a secretary on 1 November 2011 (1 page)
6 December 2011Appointment of Mr Christopher Miles as a secretary on 1 November 2011 (1 page)
6 December 2011Termination of appointment of Paul Gumm as a secretary on 1 November 2011 (1 page)
6 December 2011Termination of appointment of Paul Gumm as a secretary on 1 November 2011 (1 page)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Secretary's details changed for Paul Gumm on 30 June 2011 (1 page)
4 April 2011Full accounts made up to 30 June 2010 (10 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 November 2009Full accounts made up to 30 June 2009 (9 pages)
14 August 2009Appointment terminated director graham walpole (1 page)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 November 2008Director appointed graham walpole (1 page)
6 November 2008Full accounts made up to 30 June 2008 (11 pages)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
10 July 2008Director's change of particulars / james stacpoole / 31/05/2008 (1 page)
10 July 2008Appointment terminated director peter james (1 page)
10 July 2008Secretary's change of particulars / paul gumm / 30/06/2008 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 April 2008Appointment terminate, director and secretary peter adams logged form (1 page)
30 April 2008Appointment terminated director ian taylor (1 page)
30 April 2008Secretary appointed paul gumm (2 pages)
11 April 2008Full accounts made up to 30 June 2007 (12 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Particulars of mortgage/charge (4 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2007Auditor's resignation (1 page)
23 February 2007Full accounts made up to 30 June 2006 (13 pages)
4 August 2006Auditor's resignation (2 pages)
3 August 2006Return made up to 30/06/06; full list of members (7 pages)
19 April 2006Full accounts made up to 30 June 2005 (13 pages)
21 February 2006Director resigned (1 page)
2 August 2005Return made up to 30/06/05; full list of members (8 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
2 August 2004Return made up to 30/06/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
8 July 2002Return made up to 30/06/02; full list of members (5 pages)
15 May 2002Return made up to 19/03/02; full list of members (6 pages)
22 January 2002Full accounts made up to 30 June 2001 (11 pages)
21 December 2001Return made up to 30/06/01; full list of members (5 pages)
16 May 2001Full accounts made up to 30 June 2000 (10 pages)
16 May 2001Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
29 March 2001Return made up to 13/10/99; full list of members (7 pages)
29 March 2001Return made up to 19/03/01; full list of members (7 pages)
29 March 2001Return made up to 31/07/00; full list of members (7 pages)
23 February 2001Return made up to 11/09/99; full list of members (6 pages)
23 February 2001Return made up to 11/09/00; full list of members (6 pages)
24 August 2000Auditor's resignation (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
5 August 1998Director resigned (1 page)
5 August 1998Return made up to 11/09/97; full list of members (7 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
20 July 1998Auditor's resignation (1 page)
26 February 1998Full accounts made up to 31 July 1997 (10 pages)
9 December 1997Registered office changed on 09/12/97 from: st margarets house 18/20 southwark street london SE1 1TS (1 page)
23 October 1997Accounting 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 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
20 October 1997Ad 29/08/97--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
20 October 1997New director appointed (3 pages)
20 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
20 October 1997Director resigned (1 page)
20 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 October 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
20 October 1997£ nc 100/1000000 29/08/97 (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 November 1996Full accounts made up to 30 April 1996 (11 pages)
11 October 1996Return made up to 11/09/96; no change of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (10 pages)
19 September 1995Director resigned (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Return made up to 11/09/95; full list of members (6 pages)
15 September 1995Memorandum and Articles of Association (8 pages)
13 September 1995New director appointed (2 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Particulars of mortgage/charge (4 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1995New secretary appointed (2 pages)
7 March 1995Secretary resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 49 harrowby street london W1 (1 page)
30 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 June 1992Memorandum and Articles of Association (5 pages)
5 May 1987Full accounts made up to 30 April 1986 (4 pages)