Scrubs Lane
London
NW10 6RJ
Director Name | Mr Michael Edward O'Hagan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 December 2013(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelwood Hazelwood Drive Sunbury-On-Thames Middlesex TW16 6QU |
Director Name | Mr Jonathan Robert Turner |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 December 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelwood Hazelwood Drive Sunbury-On-Thames Middlesex TW16 6QU |
Director Name | Mr Allan Robson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(21 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelwood Hazelwood Drive Sunbury-On-Thames Middlesex TW16 6QU |
Secretary Name | Mr Adrian Alli |
---|---|
Status | Current |
Appointed | 24 July 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Hazelwood Hazelwood Drive Sunbury-On-Thames Middlesex TW16 6QU |
Director Name | John Gerard Oneill |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 2001) |
Role | Farmer |
Correspondence Address | Willows Farmhouse Stratton Audley Bicester Oxfordshire OX6 9BA |
Director Name | Mr Kevin Thomas Clancy |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Place Parsonage Lane Farnham Royal Buckinghamshire SL2 3PD |
Director Name | Mr John Oliver Conlan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnydale Bellingdon Chesham Buckinghamshire HP5 2XU |
Director Name | Mr Maurice Anthony O'Connell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Culmington Road London W13 9NJ |
Secretary Name | Mr John Stacpoole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(5 months after company formation) |
Appointment Duration | 6 years (resigned 17 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Road Ealing London W5 2SA |
Director Name | Patrick Timothy Kiely |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1997(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 November 2001) |
Role | Account Manager |
Correspondence Address | 20 Ellesmere Road East Twickenham Middlesex TW1 2DL |
Director Name | Mr John Francis Finn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 March Road Wimblington March Cambridgeshire PE15 0RL |
Secretary Name | Helen Wyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2003) |
Role | Financial Controller |
Correspondence Address | 33 Andover Road Twickenham Middlesex TW2 6PD |
Director Name | Brendan Mullin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | Albert Lodge 3 Stillorgan Road Donnybrook Dublin 4 |
Director Name | Conor O'Shea |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2005) |
Role | Managing Director |
Correspondence Address | Appt 95 Garricks House Wadbrook Street Kingston Surrey KT1 1AZ |
Secretary Name | Peter Charles Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(6 years, 5 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 Steven Mark Palmer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettlecombe Pyle Hill Woking Surrey GU22 0SR |
Director Name | Shane Holland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2007(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 56 Lower Beechwood Avenue Ranelagh Dublin 6 Irish |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Avenue Sunbury On Thames Middlesex TW16 5EQ |
Secretary Name | Paul Gumm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(11 years 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 | Anthony Carragher |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2008(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2010) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 13 Orby View The Gallops Leopardstown Dublin Irish |
Director Name | Mr Nigel Hargreaves Northridge |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13c Trinity Gate Epsom Road Guildford Surrey GU1 3PW |
Director Name | Guy Gibson Beringer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9QQ |
Director Name | Andrew Martin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 December 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Twin Pines 9 Wood Riding, Pyrford Woods Woking Surrey GU22 8RH |
Secretary Name | Mr Christopher Miles |
---|---|
Status | Resigned |
Appointed | 01 November 2011(14 years, 7 months 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(16 years, 8 months 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(16 years, 8 months 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(16 years, 8 months 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(16 years, 8 months 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(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Hazelwood Centre Croysdale Avenue Sunbury-On-Thames Middlesex TW16 6QU |
Director Name | Mr Robert Edward Casey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelwood Hazelwood Drive Sunbury-On-Thames Middlesex TW16 6QU |
Director Name | Mr Martin Francis McCartney Mvo |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2015(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelwood Hazelwood Drive Sunbury-On-Thames Middlesex TW16 6QU |
Secretary Name | Mr Paul Forsyth |
---|---|
Status | Resigned |
Appointed | 01 June 2015(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2020) |
Role | Company Director |
Correspondence Address | Hazelwood Hazelwood Drive 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(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hazelwood Hazelwood Drive Sunbury-On-Thames Middlesex TW16 6QU |
Director Name | Mr Nigel Northridge |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelwood Hazelwood Drive Sunbury-On-Thames Middlesex TW16 6QU |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Website | london-irish.com |
---|---|
Telephone | 01932 750100 |
Telephone region | Weybridge |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
3.1m at £0.1 | Labyrinth Investments LTD 7.21% Ordinary |
---|---|
2.5m at £0.1 | Mj Clancy & Sons Limited A/c 1987 Rbs 5.94% Ordinary |
- | OTHER 41.32% - |
2m at £0.1 | Oval Ventures LTD 4.69% Ordinary |
1.5m at £0.1 | Stephen Tye 3.51% Ordinary |
1.3m at £0.1 | Lawida Trading Establishment 3.13% Ordinary |
10.4m at £0.1 | Dfa Nominees LTD 24.37% Ordinary |
1.2m at £0.1 | Rensburg Client Nominees Limited A/c Clt 2.81% Ordinary |
1.000k at £0.1 | Maurice Oconnell 2.34% Ordinary |
1.000k at £0.1 | Morstan Nominees LTD 2.34% Ordinary |
1.000k at £0.1 | Rowanmoor Trustees LTD 2.34% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,122,610 |
Gross Profit | £6,771,103 |
Net Worth | £14,313,834 |
Cash | £473,027 |
Current Liabilities | £24,332,938 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 29 June |
Latest Return | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 14 July 2023 (overdue) |
28 November 2011 | Delivered on: 13 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: Property being the land on the west side of the avenue sunbury t/n SY678171 and all buildings and fixtures see image for full details. Fully Satisfied |
---|---|
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 west side of the avenue sunbury on thames t/no SY678171; 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: The land to the west side of the avenue sunbury t/no SY678171 and all buildings and fixtures on it 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: F/H property k/a land on the west side of the avenue sunbury on thames t/no SY678171. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. 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 Limitedthe 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: A fixed charge all that land lying to the west side of the avenue sunbury-on-thames t/n SY678171. Fully Satisfied |
23 March 1999 | Delivered on: 2 April 1999 Satisfied on: 11 December 2001 Persons entitled: John Stacpoole Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 23RD march 1999. Particulars: The land on the west side of the avenue sunbury on thames surrey t/n SY678171. 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 |
31 January 2014 | Delivered on: 4 February 2014 Satisfied on: 18 August 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 March 1999 | Delivered on: 31 March 1999 Satisfied on: 11 December 2001 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 land k/a convent land the avenue surrey t/no: SY678171. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 2013 | Delivered on: 18 December 2013 Satisfied on: 18 August 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 June 2013 | Delivered on: 6 July 2013 Satisfied on: 18 August 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Notification of addition to or amendment of 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: F/H land k/a hazelwood golf centre, croysdale avenue, sunbury on thames t/nos: SY632078, SY393040 and SY393041, f/h land on the west side of the avenue, sunbury-on-thames t/no:SY678171. 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 and the security trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a hazelwood golf centre, croysdale avenue, sunbury on thames t/nos:SY632078, SY393040 and SY393041, f/h land on the west side of the avenue, sunbury-on-thames t/no:SY678171. 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: 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 and buildings lying to the east of upper halliford road sunbury-on-thames t/no SY393040 f/h land lying to the east of upper hilliford road shepperton t/no SY393041 f/h land lying to the north of school walk upper halliford road sunbury t/no SY632078 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 |
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 west of the avenue sunbury on thames t/no SY678171 and 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 the rights to drain surface water drainage into the channel lying between 151 and 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 |
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 |
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 |
22 April 1998 | Delivered on: 7 May 1998 Satisfied on: 19 January 2008 Persons entitled: Oval Ventures Limited Steve Palmer John Conlon Oval Ventures Limited Steve Palmer John Conlan Steve Palmer Oval Ventures Limited John Conlan Steve Palmer Oval Ventures Limited John Conlan Ann Connolly Mary Lyons Nora Mary O'sullivan Classification: Legal charge Secured details: £687,500.00 due from the company to the chargee under the terms of this legal charge. Particulars: F/H land and property adjoining the avenue sunbury-on-thames middlesex. Fully Satisfied |
31 March 2022 | Delivered on: 13 April 2022 Persons entitled: The English Sports Council as Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All estates or interests in the freehold property being land and building lying to the east of upper halliford road, sunbury on thames registered at hm land registry under title number SY393040, land lying on the east side of upper halliford road, shepperton registered at hm land registry under title number SY393041 and land lying to the north west of school walk, upper halliford, sunbury registered at hm land registry under title number SY632078 (the “propertyâ€) and rights in connection with the property as specified (and defined) in the security agreement registered by this form MR01 (the “security agreementâ€). For more details please refer to the security agreement. Outstanding |
24 December 2020 | Delivered on: 29 December 2020 Persons entitled: The English Sports Council Classification: A registered charge Particulars: N/A. Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Powerday PLC (As Security Trustee) Classification: A registered charge Particulars: The freehold land known as land and building lying to the east of upper halliford road, sunbury on thames and registered at the land registry with title number SY393040. Outstanding |
13 December 2013 | Delivered on: 19 December 2013 Persons entitled: Oval Ventures Limited Steve Palmer John Conlon Oval Ventures Limited Steve Palmer John Conlan Steve Palmer Oval Ventures Limited John Conlan Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 December 2013 | Delivered on: 19 December 2013 Persons entitled: Oval Ventures Limited Steve Palmer John Conlon Oval Ventures Limited Steve Palmer John Conlan Steve Palmer Oval Ventures Limited John Conlan Steve Palmer Oval Ventures Limited John Conlan Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 December 2017 | Appointment of Mr Jonathan Robert Turner as a director on 14 December 2017 (2 pages) |
---|---|
16 October 2017 | Appointment of Mr Brian Facer as a director on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Martin Francis Mccartney Mvo as a director on 19 September 2017 (1 page) |
1 August 2017 | Confirmation statement made on 30 June 2017 with updates (13 pages) |
21 July 2017 | Satisfaction of charge 033424510019 in full (1 page) |
21 July 2017 | Satisfaction of charge 033424510020 in full (1 page) |
1 June 2017 | Termination of appointment of Robert Edward Casey as a director on 31 May 2017 (1 page) |
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) |
11 April 2017 | Registration of charge 033424510024, created on 10 April 2017 (54 pages) |
24 March 2017 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
15 August 2016 | Confirmation statement made on 30 June 2016 with updates (61 pages) |
13 July 2016 | Registered office address changed from Hazelwood Centre Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QU England to Hazelwood Hazelwood Drive Sunbury-on-Thames Middlesex TW16 6QU on 13 July 2016 (1 page) |
22 April 2016 | Termination of appointment of David Fitzgerald as a director on 23 February 2016 (1 page) |
5 January 2016 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
18 August 2015 | Satisfaction of charge 13 in full (4 pages) |
18 August 2015 | Satisfaction of charge 11 in full (4 pages) |
18 August 2015 | Satisfaction of charge 16 in full (4 pages) |
18 August 2015 | Satisfaction of charge 033424510021 in full (4 pages) |
18 August 2015 | Satisfaction of charge 7 in full (4 pages) |
18 August 2015 | Satisfaction of charge 14 in full (4 pages) |
18 August 2015 | Satisfaction of charge 8 in full (4 pages) |
18 August 2015 | Satisfaction of charge 033424510022 in full (4 pages) |
18 August 2015 | Satisfaction of charge 12 in full (4 pages) |
18 August 2015 | Satisfaction of charge 033424510018 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 033424510023 in full (4 pages) |
18 August 2015 | Satisfaction of charge 10 in full (4 pages) |
18 August 2015 | Satisfaction of charge 033424510017 in full (4 pages) |
4 August 2015 | Memorandum and Articles of Association (4 pages) |
3 August 2015 | Sub-division of shares on 9 July 2015 (5 pages) |
3 August 2015 | Sub-division of shares on 9 July 2015 (5 pages) |
29 July 2015 | Director's details changed for Mr Michael O'hagan on 29 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with bulk list of shareholders (21 pages) |
21 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
21 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
2 June 2015 | Appointment of Mr Martin Francis Mccartney Mvo as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Martin Francis Mccartney Mvo as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Paul Forsyth as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Paul Forsyth as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Trevor Anthony Byrne as a secretary on 31 May 2015 (1 page) |
19 December 2014 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
13 November 2014 | Appointment of Mr Robert Edward Casey as a director on 1 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Robert Edward Casey as a director on 1 October 2014 (2 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 033424510023, created on 22 August 2014
|
30 August 2014 | Registration of charge 033424510022, created on 22 August 2014 (18 pages) |
18 August 2014 | Annual return made up to 30 June 2014 with bulk list of shareholders Statement of capital on 2014-08-18
|
9 April 2014 | Termination of appointment of Christopher Miles as a secretary (1 page) |
9 April 2014 | Appointment of Mr. Trevor Anthony Byrne as a secretary (2 pages) |
18 February 2014 | Termination of appointment of Guy Beringer as a director (1 page) |
18 February 2014 | Termination of appointment of Steven Palmer as a director (1 page) |
4 February 2014 | Registration of charge 033424510021 (35 pages) |
3 January 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
31 December 2013 | Appointment of Mr Michael O'hagan as a director (2 pages) |
31 December 2013 | Termination of appointment of Noel Traynor as a director (1 page) |
31 December 2013 | Termination of appointment of Shane Holland as a director (1 page) |
31 December 2013 | Termination of appointment of Maurice O'connell as a director (1 page) |
31 December 2013 | Termination of appointment of Kevin Clancy as a director (1 page) |
31 December 2013 | Termination of appointment of John Conlan as a director (1 page) |
19 December 2013 | Registration of charge 033424510019 (11 pages) |
19 December 2013 | Appointment of Mr Philip Francis Cusack as a director (2 pages) |
19 December 2013 | Appointment of Mr Mark Laurence Bensted as a director (2 pages) |
19 December 2013 | Registration of charge 033424510020 (11 pages) |
19 December 2013 | Appointment of Mr Michael Rowland Crossan as a director (2 pages) |
19 December 2013 | Appointment of Mr David Fitzgerald as a director (2 pages) |
19 December 2013 | Appointment of Mrs Mary Assumpta Cusack as a director (2 pages) |
18 December 2013 | Termination of appointment of Andrew Martin as a director (1 page) |
18 December 2013 | Registration of charge 033424510018 (12 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
6 July 2013 | Registration of charge 033424510017 (37 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 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
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: 14 (7 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
22 November 2012 | Termination of appointment of James Stacpoole as a director (1 page) |
30 July 2012 | Annual return made up to 30 June 2012 with bulk list of shareholders (22 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
9 December 2011 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
6 December 2011 | Appointment of Mr Christopher Miles as a secretary (1 page) |
6 December 2011 | Termination of appointment of Paul Gumm as a secretary (1 page) |
23 August 2011 | Secretary's details changed for Paul Gumm on 23 August 2011 (1 page) |
25 July 2011 | Annual return made up to 30 June 2011 with bulk list of shareholders (22 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
31 March 2011 | Termination of appointment of Andrew Coppel as a director (1 page) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
30 September 2010 | Termination of appointment of Declan Ryan as a director (1 page) |
30 September 2010 | Termination of appointment of Anthony Carragher as a director (1 page) |
28 July 2010 | Director's details changed for Andrew Martin on 8 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Andrew Martin on 8 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with bulk list of shareholders (25 pages) |
10 June 2010 | Termination of appointment of Keith Wood as a director (1 page) |
6 April 2010 | Termination of appointment of Nigel Northridge as a director (1 page) |
26 November 2009 | Director's details changed for Mr Andrew Maxwell Coppel on 26 November 2009 (2 pages) |
14 November 2009 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
7 September 2009 | Director appointed andrew martin (1 page) |
3 August 2009 | Appointment terminated director graham walpole (1 page) |
22 July 2009 | Return made up to 30/06/09; bulk list available separately (13 pages) |
27 March 2009 | Director's change of particulars / nigel northridge / 27/03/2009 (1 page) |
10 February 2009 | Location of register of members (1 page) |
8 February 2009 | Director appointed keith gerard mallinson wood (2 pages) |
30 December 2008 | Director appointed guy gibson beringer (2 pages) |
24 November 2008 | Director appointed graham walpole (1 page) |
9 October 2008 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
29 September 2008 | Director appointed nigel hargreaves northridge (4 pages) |
15 September 2008 | Return made up to 30/06/08; bulk list available separately (12 pages) |
14 July 2008 | Director's change of particulars / james stacpoole / 31/05/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / paul gumm / 30/06/2008 (1 page) |
17 June 2008 | Director appointed anthony carragher (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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: 7 (3 pages) |
30 April 2008 | Director appointed andrew maxwell coppel (8 pages) |
30 April 2008 | Appointment terminated director ian taylor (1 page) |
30 April 2008 | Secretary appointed paul david gumm (2 pages) |
30 April 2008 | Appointment terminated secretary peter adams (1 page) |
11 April 2008 | Group of companies' accounts made up to 30 June 2007 (27 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) |
30 October 2007 | Resolutions
|
23 July 2007 | Return made up to 30/06/07; bulk list available separately (11 pages) |
25 June 2007 | New director appointed (2 pages) |
24 March 2007 | Auditor's resignation (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
23 February 2007 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
7 December 2006 | Director resigned (1 page) |
16 August 2006 | Return made up to 30/06/06; bulk list available separately (11 pages) |
4 August 2006 | Auditor's resignation (2 pages) |
23 February 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
10 August 2005 | Return made up to 30/06/05; bulk list available separately (11 pages) |
10 June 2005 | New director appointed (3 pages) |
31 May 2005 | New director appointed (2 pages) |
17 May 2005 | Group of companies' accounts made up to 30 June 2004 (35 pages) |
25 April 2005 | Director resigned (2 pages) |
16 August 2004 | Return made up to 30/06/04; bulk list available separately (11 pages) |
14 July 2004 | Director resigned (1 page) |
20 May 2004 | Full accounts made up to 30 June 2003 (36 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
14 August 2003 | Return made up to 30/06/03; bulk list available separately
|
25 July 2003 | New director appointed (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
19 July 2002 | Return made up to 29/04/02; full list of members (10 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
9 July 2002 | Full accounts made up to 31 July 2001 (12 pages) |
8 July 2002 | New director appointed (1 page) |
8 July 2002 | New director appointed (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (1 page) |
1 July 2002 | New director appointed (2 pages) |
19 June 2002 | Return made up to 01/04/02; full list of members (10 pages) |
7 June 2002 | Ad 16/05/02--------- £ si [email protected]=1278519 £ ic 875340/2153859 (15 pages) |
2 April 2002 | Nc inc already adjusted 20/03/02 (1 page) |
2 April 2002 | Resolutions
|
26 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (2 pages) |
11 February 2002 | Ad 29/01/02--------- £ si [email protected]=25000 £ ic 850340/875340 (2 pages) |
29 January 2002 | Director resigned (2 pages) |
29 January 2002 | Director resigned (2 pages) |
29 January 2002 | Director resigned (2 pages) |
10 January 2002 | Ad 26/11/01--------- £ si [email protected]=200340 £ ic 650000/850340 (2 pages) |
21 December 2001 | Return made up to 29/04/01; full list of members (10 pages) |
21 December 2001 | Return made up to 29/04/00; full list of members (10 pages) |
17 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2001 | New director appointed (2 pages) |
6 November 2001 | Full accounts made up to 31 July 2000 (13 pages) |
5 November 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
15 October 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
24 August 2000 | Auditor's resignation (1 page) |
31 May 2000 | Full group accounts made up to 31 July 1999 (19 pages) |
14 November 1999 | Full group accounts made up to 31 July 1998 (18 pages) |
18 May 1999 | Return made up to 01/04/99; no change of members (6 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
13 November 1998 | New director appointed (2 pages) |
22 September 1998 | Ad 06/04/98--------- £ si [email protected]=25500 £ ic 271200/296700 (3 pages) |
22 September 1998 | Ad 19/01/98--------- £ si [email protected] (3 pages) |
22 September 1998 | Ad 17/09/97--------- £ si [email protected] (4 pages) |
22 September 1998 | Ad 09/12/97--------- £ si [email protected] (3 pages) |
22 September 1998 | Ad 14/10/97--------- £ si [email protected] (3 pages) |
2 September 1998 | New director appointed (2 pages) |
20 July 1998 | Auditor's resignation (1 page) |
17 July 1998 | Ad 15/08/97-16/09/97 £ si [email protected] (3 pages) |
16 July 1998 | Return made up to 01/04/98; bulk list available separately (8 pages) |
7 July 1998 | New director appointed (2 pages) |
11 June 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
26 May 1998 | Ad 15/12/97--------- £ si [email protected]=75000 £ ic 1/75001 (2 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 1ST floor bucklersbury house 83 cannon street london EC4V 4DD (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
25 July 1997 | Resolutions
|
22 July 1997 | New director appointed (2 pages) |
18 July 1997 | Prospectus (31 pages) |
7 July 1997 | Nc inc already adjusted 24/06/97 (1 page) |
7 July 1997 | S-div 24/06/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
30 June 1997 | Company name changed enfranchise 250 LIMITED\certificate issued on 30/06/97 (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (3 pages) |
1 April 1997 | Incorporation (16 pages) |