Company NameLondon Irish Holdings Limited
Company StatusIn Administration
Company Number03342451
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Previous NameEnfranchise 250 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Rowland Crossan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(16 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressCrossan House Old Oak Sidings
Scrubs Lane
London
NW10 6RJ
Director NameMr Michael Edward O'Hagan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed13 December 2013(16 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
Middlesex
TW16 6QU
Director NameMr Jonathan Robert Turner
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed14 December 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
Middlesex
TW16 6QU
Director NameMr Allan Robson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(21 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
Middlesex
TW16 6QU
Secretary NameMr Adrian Alli
StatusCurrent
Appointed24 July 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
Middlesex
TW16 6QU
Director NameJohn Gerard Oneill
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2001)
RoleFarmer
Correspondence AddressWillows Farmhouse Stratton Audley
Bicester
Oxfordshire
OX6 9BA
Director NameMr Kevin Thomas Clancy
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1997(3 months, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Place
Parsonage Lane
Farnham Royal
Buckinghamshire
SL2 3PD
Director NameMr John Oliver Conlan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(3 months, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnydale
Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director NameMr Maurice Anthony O'Connell
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1997(3 months, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Culmington Road
London
W13 9NJ
Secretary NameMr John Stacpoole
NationalityBritish
StatusResigned
Appointed29 August 1997(5 months after company formation)
Appointment Duration6 years (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Road
Ealing
London
W5 2SA
Director NamePatrick Timothy Kiely
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1997(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2001)
RoleAccount Manager
Correspondence Address20 Ellesmere Road
East Twickenham
Middlesex
TW1 2DL
Director NameMr John Francis Finn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(10 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 March Road
Wimblington
March
Cambridgeshire
PE15 0RL
Secretary NameHelen Wyn Williams
NationalityBritish
StatusResigned
Appointed12 December 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2003)
RoleFinancial Controller
Correspondence Address33 Andover Road
Twickenham
Middlesex
TW2 6PD
Director NameBrendan Mullin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2002(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2006)
RoleCompany Director
Correspondence AddressAlbert Lodge
3 Stillorgan Road
Donnybrook
Dublin 4
Director NameConor O'Shea
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2005)
RoleManaging Director
Correspondence AddressAppt 95 Garricks House
Wadbrook Street
Kingston
Surrey
KT1 1AZ
Secretary NamePeter Charles Adams
NationalityBritish
StatusResigned
Appointed02 September 2003(6 years, 5 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 Steven Mark Palmer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(8 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettlecombe Pyle Hill
Woking
Surrey
GU22 0SR
Director NameShane Holland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2007(10 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address56 Lower Beechwood Avenue
Ranelagh
Dublin 6
Irish
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Avenue
Sunbury On Thames
Middlesex
TW16 5EQ
Secretary NamePaul Gumm
NationalityBritish
StatusResigned
Appointed24 April 2008(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressThe Avenue
Sunbury On Thames
Middlesex
TW16 5EQ
Director NameAnthony Carragher
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2008(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2010)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address13 Orby View
The Gallops Leopardstown
Dublin
Irish
Director NameMr Nigel Hargreaves Northridge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13c Trinity Gate
Epsom Road
Guildford
Surrey
GU1 3PW
Director NameGuy Gibson Beringer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9QQ
Director NameAndrew Martin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressTwin Pines 9 Wood Riding, Pyrford Woods
Woking
Surrey
GU22 8RH
Secretary NameMr Christopher Miles
StatusResigned
Appointed01 November 2011(14 years, 7 months 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(16 years, 8 months 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(16 years, 8 months 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(16 years, 8 months 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(16 years, 8 months 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(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressHazelwood Centre Croysdale Avenue
Sunbury-On-Thames
Middlesex
TW16 6QU
Director NameMr Robert Edward Casey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(17 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
Middlesex
TW16 6QU
Director NameMr Martin Francis McCartney Mvo
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2015(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
Middlesex
TW16 6QU
Secretary NameMr Paul Forsyth
StatusResigned
Appointed01 June 2015(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2020)
RoleCompany Director
Correspondence AddressHazelwood Hazelwood Drive
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(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
Middlesex
TW16 6QU
Director NameMr Nigel Northridge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(21 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
Middlesex
TW16 6QU
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Contact

Websitelondon-irish.com
Telephone01932 750100
Telephone regionWeybridge

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

3.1m at £0.1Labyrinth Investments LTD
7.21%
Ordinary
2.5m at £0.1Mj Clancy & Sons Limited A/c 1987 Rbs
5.94%
Ordinary
-OTHER
41.32%
-
2m at £0.1Oval Ventures LTD
4.69%
Ordinary
1.5m at £0.1Stephen Tye
3.51%
Ordinary
1.3m at £0.1Lawida Trading Establishment
3.13%
Ordinary
10.4m at £0.1Dfa Nominees LTD
24.37%
Ordinary
1.2m at £0.1Rensburg Client Nominees Limited A/c Clt
2.81%
Ordinary
1.000k at £0.1Maurice Oconnell
2.34%
Ordinary
1.000k at £0.1Morstan Nominees LTD
2.34%
Ordinary
1.000k at £0.1Rowanmoor Trustees LTD
2.34%
Ordinary

Financials

Year2014
Turnover£8,122,610
Gross Profit£6,771,103
Net Worth£14,313,834
Cash£473,027
Current Liabilities£24,332,938

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due29 June 2023 (overdue)
Accounts CategoryGroup
Accounts Year End29 June

Returns

Latest Return30 June 2022 (1 year, 9 months ago)
Next Return Due14 July 2023 (overdue)

Charges

28 November 2011Delivered 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 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 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 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: 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 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: 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 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 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 1999Delivered 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 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
31 January 2014Delivered 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 1999Delivered 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 2013Delivered 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 2013Delivered 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 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: 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 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 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 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: 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 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 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 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
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
22 April 1998Delivered 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 2022Delivered 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 “property”) and rights in connection with the property as specified (and defined) in the security agreement registered by this form MR01 (the “security agreement”). For more details please refer to the security agreement.
Outstanding
24 December 2020Delivered on: 29 December 2020
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: N/A.
Outstanding
10 April 2017Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

15 December 2017Appointment of Mr Jonathan Robert Turner as a director on 14 December 2017 (2 pages)
16 October 2017Appointment of Mr Brian Facer as a director on 16 October 2017 (2 pages)
16 October 2017Termination of appointment of Martin Francis Mccartney Mvo as a director on 19 September 2017 (1 page)
1 August 2017Confirmation statement made on 30 June 2017 with updates (13 pages)
21 July 2017Satisfaction of charge 033424510019 in full (1 page)
21 July 2017Satisfaction of charge 033424510020 in full (1 page)
1 June 2017Termination of appointment of Robert Edward Casey as a director on 31 May 2017 (1 page)
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)
11 April 2017Registration of charge 033424510024, created on 10 April 2017 (54 pages)
24 March 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
15 August 2016Confirmation statement made on 30 June 2016 with updates (61 pages)
13 July 2016Registered 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 2016Termination of appointment of David Fitzgerald as a director on 23 February 2016 (1 page)
5 January 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
18 August 2015Satisfaction of charge 13 in full (4 pages)
18 August 2015Satisfaction of charge 11 in full (4 pages)
18 August 2015Satisfaction of charge 16 in full (4 pages)
18 August 2015Satisfaction of charge 033424510021 in full (4 pages)
18 August 2015Satisfaction of charge 7 in full (4 pages)
18 August 2015Satisfaction of charge 14 in full (4 pages)
18 August 2015Satisfaction of charge 8 in full (4 pages)
18 August 2015Satisfaction of charge 033424510022 in full (4 pages)
18 August 2015Satisfaction of charge 12 in full (4 pages)
18 August 2015Satisfaction of charge 033424510018 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 033424510023 in full (4 pages)
18 August 2015Satisfaction of charge 10 in full (4 pages)
18 August 2015Satisfaction of charge 033424510017 in full (4 pages)
4 August 2015Memorandum and Articles of Association (4 pages)
3 August 2015Sub-division of shares on 9 July 2015 (5 pages)
3 August 2015Sub-division of shares on 9 July 2015 (5 pages)
29 July 2015Director's details changed for Mr Michael O'hagan on 29 July 2015 (2 pages)
28 July 2015Annual return made up to 30 June 2015 with bulk list of shareholders (21 pages)
21 July 2015Particulars of variation of rights attached to shares (2 pages)
21 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 4,702,565.67
(4 pages)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 42,750,597 ord shares of £0.10 each (having nominal value of £4,275,059.70) be su-divided into 42,750,597 ord shares of £0.01 each (having a nominal value of £427,505.97) and 42,750,597 ord shares of £0.09 each (having a nominal value of £3,847,553.73) 09/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 4,702,565.67
(4 pages)
2 June 2015Appointment of Mr Martin Francis Mccartney Mvo as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Martin Francis Mccartney Mvo as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Paul Forsyth as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Paul Forsyth as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Trevor Anthony Byrne as a secretary on 31 May 2015 (1 page)
19 December 2014Group of companies' accounts made up to 30 June 2014 (30 pages)
13 November 2014Appointment of Mr Robert Edward Casey as a director on 1 October 2014 (2 pages)
13 November 2014Appointment of Mr Robert Edward Casey as a director on 1 October 2014 (2 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 033424510023, created on 22 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
30 August 2014Registration of charge 033424510022, created on 22 August 2014 (18 pages)
18 August 2014Annual return made up to 30 June 2014 with bulk list of shareholders
Statement of capital on 2014-08-18
  • GBP 4,275,059.7
(19 pages)
9 April 2014Termination of appointment of Christopher Miles as a secretary (1 page)
9 April 2014Appointment of Mr. Trevor Anthony Byrne as a secretary (2 pages)
18 February 2014Termination of appointment of Guy Beringer as a director (1 page)
18 February 2014Termination of appointment of Steven Palmer as a director (1 page)
4 February 2014Registration of charge 033424510021 (35 pages)
3 January 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
31 December 2013Appointment of Mr Michael O'hagan as a director (2 pages)
31 December 2013Termination of appointment of Noel Traynor as a director (1 page)
31 December 2013Termination of appointment of Shane Holland as a director (1 page)
31 December 2013Termination of appointment of Maurice O'connell as a director (1 page)
31 December 2013Termination of appointment of Kevin Clancy as a director (1 page)
31 December 2013Termination of appointment of John Conlan as a director (1 page)
19 December 2013Registration of charge 033424510019 (11 pages)
19 December 2013Appointment of Mr Philip Francis Cusack as a director (2 pages)
19 December 2013Appointment of Mr Mark Laurence Bensted as a director (2 pages)
19 December 2013Registration of charge 033424510020 (11 pages)
19 December 2013Appointment of Mr Michael Rowland Crossan as a director (2 pages)
19 December 2013Appointment of Mr David Fitzgerald as a director (2 pages)
19 December 2013Appointment of Mrs Mary Assumpta Cusack as a director (2 pages)
18 December 2013Termination of appointment of Andrew Martin as a director (1 page)
18 December 2013Registration of charge 033424510018 (12 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4,275,059.7
(30 pages)
6 July 2013Registration of charge 033424510017 (37 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 2013Group of companies' accounts made up to 30 June 2012 (30 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 14 (7 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 November 2012Termination of appointment of James Stacpoole as a director (1 page)
30 July 2012Annual return made up to 30 June 2012 with bulk list of shareholders (22 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
9 December 2011Group of companies' accounts made up to 30 June 2011 (33 pages)
6 December 2011Appointment of Mr Christopher Miles as a secretary (1 page)
6 December 2011Termination of appointment of Paul Gumm as a secretary (1 page)
23 August 2011Secretary's details changed for Paul Gumm on 23 August 2011 (1 page)
25 July 2011Annual return made up to 30 June 2011 with bulk list of shareholders (22 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
31 March 2011Termination of appointment of Andrew Coppel as a director (1 page)
30 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
30 September 2010Termination of appointment of Declan Ryan as a director (1 page)
30 September 2010Termination of appointment of Anthony Carragher as a director (1 page)
28 July 2010Director's details changed for Andrew Martin on 8 July 2010 (2 pages)
28 July 2010Director's details changed for Andrew Martin on 8 July 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with bulk list of shareholders (25 pages)
10 June 2010Termination of appointment of Keith Wood as a director (1 page)
6 April 2010Termination of appointment of Nigel Northridge as a director (1 page)
26 November 2009Director's details changed for Mr Andrew Maxwell Coppel on 26 November 2009 (2 pages)
14 November 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
7 September 2009Director appointed andrew martin (1 page)
3 August 2009Appointment terminated director graham walpole (1 page)
22 July 2009Return made up to 30/06/09; bulk list available separately (13 pages)
27 March 2009Director's change of particulars / nigel northridge / 27/03/2009 (1 page)
10 February 2009Location of register of members (1 page)
8 February 2009Director appointed keith gerard mallinson wood (2 pages)
30 December 2008Director appointed guy gibson beringer (2 pages)
24 November 2008Director appointed graham walpole (1 page)
9 October 2008Group of companies' accounts made up to 30 June 2008 (27 pages)
29 September 2008Director appointed nigel hargreaves northridge (4 pages)
15 September 2008Return made up to 30/06/08; bulk list available separately (12 pages)
14 July 2008Director's change of particulars / james stacpoole / 31/05/2008 (1 page)
14 July 2008Secretary's change of particulars / paul gumm / 30/06/2008 (1 page)
17 June 2008Director appointed anthony carragher (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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: 7 (3 pages)
30 April 2008Director appointed andrew maxwell coppel (8 pages)
30 April 2008Appointment terminated director ian taylor (1 page)
30 April 2008Secretary appointed paul david gumm (2 pages)
30 April 2008Appointment terminated secretary peter adams (1 page)
11 April 2008Group of companies' accounts made up to 30 June 2007 (27 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)
30 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2007Return made up to 30/06/07; bulk list available separately (11 pages)
25 June 2007New director appointed (2 pages)
24 March 2007Auditor's resignation (1 page)
20 March 2007Director's particulars changed (1 page)
23 February 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
7 December 2006Director resigned (1 page)
16 August 2006Return made up to 30/06/06; bulk list available separately (11 pages)
4 August 2006Auditor's resignation (2 pages)
23 February 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
10 August 2005Return made up to 30/06/05; bulk list available separately (11 pages)
10 June 2005New director appointed (3 pages)
31 May 2005New director appointed (2 pages)
17 May 2005Group of companies' accounts made up to 30 June 2004 (35 pages)
25 April 2005Director resigned (2 pages)
16 August 2004Return made up to 30/06/04; bulk list available separately (11 pages)
14 July 2004Director resigned (1 page)
20 May 2004Full accounts made up to 30 June 2003 (36 pages)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
14 August 2003Return made up to 30/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 July 2003New director appointed (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
31 March 2003Full accounts made up to 30 June 2002 (15 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
19 July 2002Return made up to 29/04/02; full list of members (10 pages)
15 July 2002Return made up to 30/06/02; full list of members (10 pages)
9 July 2002Full accounts made up to 31 July 2001 (12 pages)
8 July 2002New director appointed (1 page)
8 July 2002New director appointed (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (1 page)
1 July 2002New director appointed (2 pages)
19 June 2002Return made up to 01/04/02; full list of members (10 pages)
7 June 2002Ad 16/05/02--------- £ si [email protected]=1278519 £ ic 875340/2153859 (15 pages)
2 April 2002Nc inc already adjusted 20/03/02 (1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
12 February 2002Director resigned (2 pages)
11 February 2002Ad 29/01/02--------- £ si [email protected]=25000 £ ic 850340/875340 (2 pages)
29 January 2002Director resigned (2 pages)
29 January 2002Director resigned (2 pages)
29 January 2002Director resigned (2 pages)
10 January 2002Ad 26/11/01--------- £ si [email protected]=200340 £ ic 650000/850340 (2 pages)
21 December 2001Return made up to 29/04/01; full list of members (10 pages)
21 December 2001Return made up to 29/04/00; full list of members (10 pages)
17 December 2001New secretary appointed (2 pages)
11 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001New director appointed (2 pages)
6 November 2001Full accounts made up to 31 July 2000 (13 pages)
5 November 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
15 October 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
24 August 2000Auditor's resignation (1 page)
31 May 2000Full group accounts made up to 31 July 1999 (19 pages)
14 November 1999Full group accounts made up to 31 July 1998 (18 pages)
18 May 1999Return made up to 01/04/99; no change of members (6 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
7 December 1998Registered office changed on 07/12/98 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
13 November 1998New director appointed (2 pages)
22 September 1998Ad 06/04/98--------- £ si [email protected]=25500 £ ic 271200/296700 (3 pages)
22 September 1998Ad 19/01/98--------- £ si [email protected] (3 pages)
22 September 1998Ad 17/09/97--------- £ si [email protected] (4 pages)
22 September 1998Ad 09/12/97--------- £ si [email protected] (3 pages)
22 September 1998Ad 14/10/97--------- £ si [email protected] (3 pages)
2 September 1998New director appointed (2 pages)
20 July 1998Auditor's resignation (1 page)
17 July 1998Ad 15/08/97-16/09/97 £ si [email protected] (3 pages)
16 July 1998Return made up to 01/04/98; bulk list available separately (8 pages)
7 July 1998New director appointed (2 pages)
11 June 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
26 May 1998Ad 15/12/97--------- £ si [email protected]=75000 £ ic 1/75001 (2 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: 1ST floor bucklersbury house 83 cannon street london EC4V 4DD (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1997New director appointed (2 pages)
18 July 1997Prospectus (31 pages)
7 July 1997Nc inc already adjusted 24/06/97 (1 page)
7 July 1997S-div 24/06/97 (1 page)
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1997Company name changed enfranchise 250 LIMITED\certificate issued on 30/06/97 (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (3 pages)
1 April 1997Incorporation (16 pages)