Company NameBrentford Fc Limited
Company StatusActive
Company Number03642327
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Previous NameIbis (455) Limited

Business Activity

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

Directors

Secretary NameMrs Lisa Jane Skelhorn
NationalityBritish
StatusCurrent
Appointed20 January 2006(7 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameMr Clifford Crown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(13 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleFinance Firector
Country of ResidenceEngland
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameMr Nityajit Saidev Raj
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(15 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameMr Philip Robert Giles
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleSporting Director, Club Director
Country of ResidenceEngland
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameMr Stewart Peter Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(20 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameMs Preeti Shetty
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameMr Deji Adam Davies
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameMr Jonathan Peter Leslie Varney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameMr Stuart Reginald Hatcher
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameStephen Robert Ebbs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 04 December 2000)
RoleSurgeon
Correspondence AddressHillcroft Rose Walk
Purley
Surrey
CR8 3LG
Director NameMr John Paul Herting
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(1 month, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Park
Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameGary John Hargraves
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2003)
RoleManaging Director
Correspondence Address46 Ellenbridge Way
Sanderstead
South Croydon
Surrey
CR2 0EU
Director NameMartin Montague Lange
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(1 month, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 April 1999)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Manor House
Sutton Park
Sutton Green
Surrey
GU4 7QL
Secretary NamePolly Kates
NationalityBritish
StatusResigned
Appointed20 November 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2002)
RoleClub Sec
Correspondence Address24 Clifton Road
Finchley
London
N3 2AR
Director NameMr John McGlashan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2005)
RoleTelecomms Engineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Rex Avenue
Ashford
Middlesex
TW15 2DA
Secretary NameEdmund Buglass Rogers
NationalityBritish
StatusResigned
Appointed26 September 2002(3 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Furze Hill
Purley
Surrey
CR8 3LA
Director NameMr Stephen Gibson Callen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 St Pauls Road
Richmond
Surrey
TW9 2HH
Secretary NameJohn Macglashan
NationalityBritish
StatusResigned
Appointed03 April 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address7 Rex Avenue
Ashford
Middlesex
TW15 2DA
Director NameMr Graham Neil Hall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2005)
RoleChartered Accountant
Correspondence Address29 Leyborne Park
Kew Gardens
Richmond
Surrey
TW9 3HB
Secretary NameMr Stephen Gibson Callen
NationalityBritish
StatusResigned
Appointed29 October 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St Pauls Road
Richmond
Surrey
TW9 2HH
Director NameMr Joseph Gerald Bourke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2005(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Boston Manor Road
Brentford
Middlesex
TW8 9LN
Director NameIan Graeme Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address26 Littledale Road
Warrington
Cheshire
WA5 3DQ
Director NameMr David John Heath
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 July 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGriffin Park
Braemar Road
Brentford
Middlesex
TW8 0NT
Director NamePer Olov Bertil Emanuelsson
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed20 January 2006(7 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressFlat 2 27 Beaufort Gardens
London
SW3 1PR
Director NameMr Gregory Dyke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(7 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Park
Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameMr Brian Robert Burgess
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2007)
RoleBusiness Consultantr
Country of ResidenceEngland
Correspondence Address15 Hunter Road
Wimbledon
London
SW20 8NZ
Director NameJonathan Christopher Gosling
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2009)
RoleManager
Correspondence Address16 Long Meadow
Bishops Stortford
Hertfordshire
CM23 4HH
Director NameRobert Christian Esteva
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2009)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Lane
Leeds
West Yorkshire
Ls15 88o
Director NameMr Donald Gilbert Kerr
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(10 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2022)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameMark Alan Chapman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrentford Fc Griffin Park
Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameAlan Arthur Bird
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentford Fc Griffin Park
Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameMr Rasmus Ankersen
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityDanish
StatusResigned
Appointed12 September 2016(17 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2022)
RoleSporting Director, Club Director
Country of ResidenceEngland
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameMrs Monique Choudhuri
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(18 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2023)
RolePersonal Development Consultant
Country of ResidenceEngland
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitebrentfordfc.co.uk
Telephone08709009229
Telephone regionUnknown

Location

Registered Address6th Floor, 27 Great West Road
Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

24.6m at £1Matthew Benham
80.54%
Preference
-OTHER
19.45%
-
80 at £25Matthew Benham
0.01%
Ordinary
1 at £0.01Bees United
0.00%
Special Bu
1 at £0.01Matthew Benham
0.00%
Special

Financials

Year2014
Turnover£3,285,965
Gross Profit-£10,365,790
Net Worth£1,376,734
Cash£3,464,970
Current Liabilities£6,456,160

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

30 September 2005Delivered on: 15 October 2005
Satisfied on: 17 August 2007
Persons entitled: Vine Developments Limited

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due.
Particulars: The f/h property known as griffin park braemar road brentford middlesex t/n NGL560153,. See the mortgage charge document for full details.
Fully Satisfied
25 November 2004Delivered on: 10 December 2004
Satisfied on: 26 July 2013
Persons entitled: Edmund Buglass Rogers

Classification: Debenture
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Griffin park braemar road middlesex t/no: NGL560153.
Fully Satisfied
25 June 2001Delivered on: 6 July 2001
Satisfied on: 17 August 2007
Persons entitled: Altonwood Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in under a deed of assignment dated 25TH may 2001 in relation to a loan dated 31ST july 1997 made to griffin park stadium limited by mr swaisland in the sum of £250,000 which was assigned to altonwood limited on 13TH november 1998.
Particulars: F/H property k/a griffin park braemar road brentford t/no: NGL560153.
Fully Satisfied
25 June 2001Delivered on: 6 July 2001
Satisfied on: 26 July 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or griffin park stadium limited to the chargee on any account whatsoever.
Particulars: F/H property k/a griffin park braemar road brentford t/no: NGL560153.
Fully Satisfied
27 January 2011Delivered on: 4 February 2011
Satisfied on: 26 July 2013
Persons entitled: Alan Arthur Bird

Classification: Debenture
Secured details: £250,000 and all other 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: 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 see image for full details.
Fully Satisfied
27 January 2011Delivered on: 4 February 2011
Satisfied on: 26 July 2013
Persons entitled: Lee Savell Properties Limited

Classification: Debenture
Secured details: £100,000 and all other 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: 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 see image for full details.
Fully Satisfied
27 January 2011Delivered on: 4 February 2011
Satisfied on: 26 July 2013
Persons entitled: Vine Developments Limited

Classification: Debenture
Secured details: £100,000 and all other 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: 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 see image for full details.
Fully Satisfied
20 January 2006Delivered on: 24 January 2006
Satisfied on: 26 July 2013
Persons entitled: The Mayor and Burgesses of the London Borough of Hounslow

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Griffin park braemar road brentford t/no NGL560153. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 15 October 2005
Satisfied on: 17 August 2007
Persons entitled: Lee Savell Properties Limited

Classification: Debenture
Secured details: £100,000 and all other monies due or to become due.
Particulars: The property known as griffin park braemar road middlesex t/n NGL560153, the proceeds of sale, agreements contracts deeds and other documents, licences in relation to the property, rental income and insurance policies,. See the mortgage charge document for full details.
Fully Satisfied
10 February 1999Delivered on: 16 February 1999
Satisfied on: 2 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 November 2004Delivered on: 19 November 2004
Persons entitled: Brentford Football Community Society Limited

Classification: Debenture
Secured details: £80,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a griffin park braemar road middlesex in the london borough of hounslow t/n NGL560153 and the proceeds of a sale of the property.
Outstanding
25 June 2001Delivered on: 6 July 2001
Persons entitled: John Paul Herting

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in under a deed of assignment dated 25TH may 2001 in relation to a loan dated 31ST july 1997 made to griffin park stadium limited by john herting in the sum of £250,000.
Particulars: F/H property k/a griffin park braemar road brentford t/no: NGL560153.
Outstanding
25 June 2001Delivered on: 6 July 2001
Persons entitled: Griffin Park Stadium Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a griffin park braemar road brentford t/no: NGL560153.
Outstanding
19 August 2022Delivered on: 5 September 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 26 August 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 March 2021Delivered on: 17 March 2021
Persons entitled: Lionel Road Developments LTD

Classification: A registered charge
Particulars: (1) leasehold property known as brentford football club stadium land at lionel road south brentford registered with title number AGL451118. (2) leasehold property known as 75 car parking spaces at capital court site, capital interchange way, brentford registered at the land registry with provisional title number AGL521589. For more details please refer to schedule 1 of the instrument.
Outstanding
16 March 2021Delivered on: 17 March 2021
Persons entitled: Matthew Benham

Classification: A registered charge
Particulars: All the leasehold property known as the brentford football club stadium land at lionel road south, brentford as more particularly described in and demised by a lease dated 30 july 2018 made between (1) lionel road developments limited and (2) brentford fc limited, as rectified by a deed of rectification dated 26 april 2019 made between the same parties, as the same is registered at H.M. land registry under title number AGL451118. For more details of land charged refer to the instrument.
Outstanding
31 December 2020Delivered on: 6 January 2021
Persons entitled: Brentford Football Community Society Limited

Classification: A registered charge
Particulars: The leasehold property known as community centre and offices, lionel road south, brentford and more particularly described in and demised by the underlease dated 30 july 2018 and registered at hm land registry under title number AGL451125.
Outstanding
26 April 2019Delivered on: 1 May 2019
Persons entitled: Kew Bridge Gate Developments LLP

Classification: A registered charge
Particulars: The leasehold property demised by the lease between (1) lionel road developments limited and (2) brentford fc limited including the persons deriving title thereunder dated 30 july 2018 as rectified by a deed of rectification between (1) lionel road developments limited and (2) brentford fc limited and the persons deriving title thereunder dated 26 april 2019 relating to the leasehold property and registered at the land registry under title number AGL451118.
Outstanding
28 June 2012Delivered on: 2 July 2012
Persons entitled: Matthew Benham (The Lender)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings, t/no NGL560153 being the property k/a griffin park, braemar road, brentford 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.
Outstanding
13 May 2011Delivered on: 25 May 2011
Persons entitled: Fuller, Smith & Turner P.L.C.

Classification: Rent deposit deed
Secured details: £6,000 due or to become due from the company to the chargee.
Particulars: By way of fixed charge all interest in the account and the deposit fund.
Outstanding
4 October 1999Delivered on: 14 October 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or griffin park stadium limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 July 2009Delivered on: 23 July 2009
Persons entitled: Matthew Benham

Classification: Charge
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Griffin park braemar road brentford middlesex t/n NGL560153 see image for full details.
Outstanding
19 January 2007Delivered on: 1 February 2007
Persons entitled: Midas Way Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in the net proceeds of sale and the net rents and profits until sale of the f/h property k/a griffin park braemar road brentford middlesex t/no NGL560153 and the interest in or arising under all agreements in which the chargor has an interest in respect of the management and/or operation of the property. See the mortgage charge document for full details.
Outstanding
24 March 2006Delivered on: 7 April 2006
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers

Classification: Rent deposit deed
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 company's interest in the deposit account (in which the sum of £6,250.00 has initially been placed).
Outstanding
20 January 2006Delivered on: 31 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 January 2006Delivered on: 24 January 2006
Persons entitled: Brentwood Football Community Society Limited

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 January 2006Delivered on: 24 January 2006
Persons entitled: Altonwood Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 December 2005Delivered on: 9 December 2005
Persons entitled: Fuller,Smith & Turner P.L.C.

Classification: Rent deposit deed
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 brentford fc limited interest in the deposit as detailed in the rent deposit deed.
Outstanding

Filing History

11 January 2021Satisfaction of charge 14 in full (2 pages)
7 January 2021Satisfaction of charge 12 in full (2 pages)
7 January 2021Satisfaction of charge 7 in full (1 page)
6 January 2021Registration of charge 036423270025, created on 31 December 2020 (11 pages)
12 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 September 2020Satisfaction of charge 036423270024 in full (1 page)
3 August 2020Registered office address changed from Griffin Park Braemar Road Brentford Middlesex TW8 0NT to 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW on 3 August 2020 (1 page)
24 April 2020Group of companies' accounts made up to 30 June 2019 (46 pages)
10 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 May 2019Registration of charge 036423270024, created on 26 April 2019 (17 pages)
1 April 2019Accounts made up to 30 June 2018 (35 pages)
6 March 2019Termination of appointment of David Leigh Merritt as a director on 1 March 2019 (1 page)
6 March 2019Appointment of Mr Stewart Peter Purvis as a director on 1 March 2019 (2 pages)
16 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
10 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 August 2018Memorandum and Articles of Association (46 pages)
19 June 2018Director's details changed for Mr Rasmus Ankersen on 10 June 2018 (2 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (35 pages)
9 March 2018Satisfaction of charge 3 in full (1 page)
9 March 2018Satisfaction of charge 15 in full (1 page)
20 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 September 2017Appointment of Mrs Monique Choudhuri as a director on 15 September 2017 (2 pages)
19 September 2017Appointment of Mrs Monique Choudhuri as a director on 15 September 2017 (2 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
10 November 2016Secretary's details changed for Lisa Jane Hall on 10 November 2016 (1 page)
10 November 2016Secretary's details changed for Lisa Jane Hall on 10 November 2016 (1 page)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
15 September 2016Appointment of Mr Philip Robert Giles as a director on 12 September 2016 (2 pages)
15 September 2016Appointment of Mr Philip Robert Giles as a director on 12 September 2016 (2 pages)
15 September 2016Appointment of Mr Rasmus Ankersen as a director on 12 September 2016 (2 pages)
15 September 2016Appointment of Mr Rasmus Ankersen as a director on 12 September 2016 (2 pages)
27 July 2016Termination of appointment of Philip Alan Whall as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Philip Alan Whall as a director on 27 July 2016 (1 page)
19 May 2016Part of the property or undertaking no longer forms part of charge 15 (2 pages)
19 May 2016Part of the property or undertaking no longer forms part of charge 14 (2 pages)
19 May 2016Part of the property or undertaking no longer forms part of charge 12 (2 pages)
19 May 2016Part of the property or undertaking no longer forms part of charge 23 (2 pages)
19 May 2016Part of the property or undertaking no longer forms part of charge 23 (2 pages)
19 May 2016Part of the property or undertaking no longer forms part of charge 14 (2 pages)
19 May 2016Part of the property or undertaking no longer forms part of charge 15 (2 pages)
19 May 2016Part of the property or undertaking no longer forms part of charge 12 (2 pages)
30 March 2016Group of companies' accounts made up to 30 June 2015 (39 pages)
30 March 2016Group of companies' accounts made up to 30 June 2015 (39 pages)
18 February 2016Satisfaction of charge 2 in full (5 pages)
18 February 2016Satisfaction of charge 4 in full (4 pages)
18 February 2016Satisfaction of charge 2 in full (5 pages)
18 February 2016Satisfaction of charge 3 in full (4 pages)
18 February 2016Satisfaction of charge 4 in full (4 pages)
18 February 2016Satisfaction of charge 17 in full (4 pages)
18 February 2016Satisfaction of charge 17 in full (4 pages)
14 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 38,486,633.01
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 38,486,633.01
(4 pages)
11 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 30,486,633.01
(8 pages)
22 October 2015Register(s) moved to registered office address Griffin Park Braemar Road Brentford Middlesex TW8 0NT (1 page)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 30,486,633.01
(8 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 30,486,633.01
(8 pages)
22 October 2015Register(s) moved to registered office address Griffin Park Braemar Road Brentford Middlesex TW8 0NT (1 page)
13 April 2015Group of companies' accounts made up to 30 June 2014 (34 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (34 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-freehold 23/12/2014
(47 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-freehold 23/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
19 January 2015Consolidation of shares on 11 December 2014 (5 pages)
19 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 30,486,633.01
(5 pages)
19 January 2015Consolidation of shares on 11 December 2014 (5 pages)
19 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 30,486,633.01
(5 pages)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 24,556,608.02
(15 pages)
4 November 2014Register inspection address has been changed from Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to Brentford Football Club Braemar Road Brentford Middlesex TW8 0NT (1 page)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 24,556,608.02
(15 pages)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 24,556,608.02
(15 pages)
4 November 2014Register inspection address has been changed from Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to Brentford Football Club Braemar Road Brentford Middlesex TW8 0NT (1 page)
18 September 2014Appointment of Mr Nityajit Saidev Raj as a director on 17 September 2014 (2 pages)
18 September 2014Appointment of Mr Michael John Power as a director on 17 September 2014 (2 pages)
18 September 2014Appointment of Mr Michael John Power as a director on 17 September 2014 (2 pages)
18 September 2014Appointment of Mr Nityajit Saidev Raj as a director on 17 September 2014 (2 pages)
26 July 2014Termination of appointment of Edmund Buglass Rogers as a director on 4 July 2014 (1 page)
26 July 2014Termination of appointment of David John Heath as a director on 4 July 2014 (1 page)
26 July 2014Termination of appointment of Alan Arthur Bird as a director on 4 July 2014 (1 page)
26 July 2014Termination of appointment of Edmund Buglass Rogers as a director on 4 July 2014 (1 page)
26 July 2014Termination of appointment of David John Heath as a director on 4 July 2014 (1 page)
26 July 2014Termination of appointment of Edmund Buglass Rogers as a director on 4 July 2014 (1 page)
26 July 2014Termination of appointment of David John Heath as a director on 4 July 2014 (1 page)
26 July 2014Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page)
26 July 2014Termination of appointment of Alan Arthur Bird as a director on 4 July 2014 (1 page)
26 July 2014Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page)
26 July 2014Termination of appointment of Alan Arthur Bird as a director on 4 July 2014 (1 page)
26 July 2014Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page)
24 July 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
24 July 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
17 April 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 22,256,608.02
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 22,256,608.02
(5 pages)
7 April 2014Consolidation of shares on 27 February 2014 (5 pages)
7 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2014Consolidation of shares on 27 February 2014 (5 pages)
7 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2014Group of companies' accounts made up to 31 May 2013 (38 pages)
5 March 2014Group of companies' accounts made up to 31 May 2013 (38 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (41 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (41 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (41 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
26 July 2013Satisfaction of charge 8 in full (4 pages)
26 July 2013Satisfaction of charge 3 in full (4 pages)
26 July 2013Satisfaction of charge 5 in full (4 pages)
26 July 2013Satisfaction of charge 21 in full (4 pages)
26 July 2013Satisfaction of charge 19 in full (4 pages)
26 July 2013Satisfaction of charge 19 in full (4 pages)
26 July 2013Satisfaction of charge 5 in full (4 pages)
26 July 2013Satisfaction of charge 20 in full (4 pages)
26 July 2013Satisfaction of charge 13 in full (4 pages)
26 July 2013Satisfaction of charge 13 in full (4 pages)
26 July 2013Satisfaction of charge 20 in full (4 pages)
26 July 2013Satisfaction of charge 8 in full (4 pages)
26 July 2013Satisfaction of charge 21 in full (4 pages)
11 June 2013Termination of appointment of Gregory Dyke as a director (2 pages)
11 June 2013Termination of appointment of Gregory Dyke as a director (2 pages)
10 April 2013Appointment of Alan Arthur Bird as a director (3 pages)
10 April 2013Appointment of Alan Arthur Bird as a director (3 pages)
26 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (43 pages)
26 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (43 pages)
26 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (43 pages)
4 March 2013Group of companies' accounts made up to 31 May 2012 (35 pages)
4 March 2013Group of companies' accounts made up to 31 May 2012 (35 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/03/2013.
(42 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/03/2013.
(42 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/03/2013.
(42 pages)
4 September 2012Appointment of Clifford Crown as a director (3 pages)
4 September 2012Appointment of Clifford Crown as a director (3 pages)
31 August 2012Termination of appointment of Mark Chapman as a director (2 pages)
31 August 2012Termination of appointment of Mark Chapman as a director (2 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
1 May 2012Termination of appointment of Alan Bird as a director (2 pages)
1 May 2012Termination of appointment of Alan Bird as a director (2 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
20 February 2012Group of companies' accounts made up to 31 May 2011 (32 pages)
20 February 2012Group of companies' accounts made up to 31 May 2011 (32 pages)
13 October 2011Annual return made up to 1 October 2011 with bulk list of shareholders (24 pages)
13 October 2011Annual return made up to 1 October 2011 with bulk list of shareholders (24 pages)
13 October 2011Annual return made up to 1 October 2011 with bulk list of shareholders (24 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
25 February 2011Group of companies' accounts made up to 31 May 2010 (33 pages)
25 February 2011Group of companies' accounts made up to 31 May 2010 (33 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 20 (9 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 19 (9 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 20 (9 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 21 (9 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 21 (9 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 19 (9 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (42 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (42 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (42 pages)
31 August 2010Appointment of Mark Alan Chapman as a director (3 pages)
31 August 2010Appointment of Mark Alan Chapman as a director (3 pages)
18 May 2010Memorandum and Articles of Association (53 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
18 May 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,002,000.02
(14 pages)
18 May 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,002,000.02
(14 pages)
18 May 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,002,000.02
(14 pages)
18 May 2010Memorandum and Articles of Association (53 pages)
1 March 2010Group of companies' accounts made up to 31 May 2009 (31 pages)
1 March 2010Group of companies' accounts made up to 31 May 2009 (31 pages)
7 December 2009Director's details changed for Edmund Buglass Rogers on 26 October 2009 (3 pages)
7 December 2009Director's details changed for Mr Donald Gilbert Kerr on 26 October 2009 (3 pages)
7 December 2009Director's details changed for Mr Donald Gilbert Kerr on 26 October 2009 (3 pages)
7 December 2009Director's details changed for Mr John Paul Herting on 26 October 2009 (3 pages)
7 December 2009Director's details changed for David Leigh Merritt on 26 October 2009 (3 pages)
7 December 2009Register(s) moved to registered inspection location (2 pages)
7 December 2009Director's details changed for Philip Alan Whall on 26 October 2009 (3 pages)
7 December 2009Director's details changed for David Leigh Merritt on 26 October 2009 (3 pages)
7 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (41 pages)
7 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (41 pages)
7 December 2009Secretary's details changed for Lisa Jane Hall on 26 October 2009 (3 pages)
7 December 2009Director's details changed for Edmund Buglass Rogers on 26 October 2009 (3 pages)
7 December 2009Director's details changed for Alan Arthur Bird on 26 October 2009 (3 pages)
7 December 2009Director's details changed for Philip Alan Whall on 26 October 2009 (3 pages)
7 December 2009Director's details changed for Gregory Dyke on 26 October 2009 (3 pages)
7 December 2009Director's details changed for Alan Arthur Bird on 26 October 2009 (3 pages)
7 December 2009Director's details changed for Gregory Dyke on 26 October 2009 (3 pages)
7 December 2009Secretary's details changed for Lisa Jane Hall on 26 October 2009 (3 pages)
7 December 2009Register(s) moved to registered inspection location (2 pages)
7 December 2009Director's details changed for Mr David John Heath on 26 October 2009 (3 pages)
7 December 2009Director's details changed for Mr David John Heath on 26 October 2009 (3 pages)
7 December 2009Director's details changed for Mr John Paul Herting on 26 October 2009 (3 pages)
7 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (41 pages)
2 November 2009Register inspection address has been changed (2 pages)
2 November 2009Register inspection address has been changed (2 pages)
4 September 2009Appointment terminated director ian jones (1 page)
4 September 2009Appointment terminated director jonathan gosling (1 page)
4 September 2009Appointment terminated director jonathan gosling (1 page)
4 September 2009Appointment terminated director ian jones (1 page)
30 July 2009Director appointed donald gilbert kerr (2 pages)
30 July 2009Director appointed donald gilbert kerr (2 pages)
30 July 2009Director appointed philip whall (2 pages)
30 July 2009Director appointed philip whall (2 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
15 July 2009Appointment terminated director robert esteva (1 page)
15 July 2009Appointment terminated director robert esteva (1 page)
31 March 2009Full accounts made up to 31 May 2008 (30 pages)
31 March 2009Full accounts made up to 31 May 2008 (30 pages)
1 November 2008Director's change of particulars / edmund rogers / 11/07/2007 (1 page)
1 November 2008Return made up to 01/10/08; full list of members (55 pages)
1 November 2008Director's change of particulars / edmund rogers / 11/07/2007 (1 page)
1 November 2008Secretary's change of particulars / lisa hall / 16/05/2008 (1 page)
1 November 2008Return made up to 01/10/08; full list of members (55 pages)
1 November 2008Secretary's change of particulars / lisa hall / 16/05/2008 (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
10 December 2007Full accounts made up to 31 May 2007 (26 pages)
10 December 2007Full accounts made up to 31 May 2007 (26 pages)
3 November 2007Return made up to 01/10/07; full list of members (52 pages)
3 November 2007Return made up to 01/10/07; full list of members (52 pages)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2007Full accounts made up to 31 May 2006 (21 pages)
15 February 2007Full accounts made up to 31 May 2006 (21 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(53 pages)
1 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(53 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
31 January 2006Particulars of mortgage/charge (9 pages)
31 January 2006Particulars of mortgage/charge (9 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
10 January 2006Full accounts made up to 31 May 2005 (23 pages)
10 January 2006Full accounts made up to 31 May 2005 (23 pages)
5 January 2006Declaration of assistance for shares acquisition (13 pages)
5 January 2006Declaration of assistance for shares acquisition (13 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
7 November 2005Return made up to 01/10/05; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Return made up to 01/10/05; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
7 November 2005New director appointed (2 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
21 January 2005Full accounts made up to 31 May 2004 (23 pages)
21 January 2005Full accounts made up to 31 May 2004 (23 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
19 November 2004Particulars of mortgage/charge (7 pages)
19 November 2004Particulars of mortgage/charge (7 pages)
8 November 2004New secretary appointed (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (1 page)
8 November 2004Secretary resigned (1 page)
1 November 2004Return made up to 01/10/04; full list of members (52 pages)
1 November 2004Return made up to 01/10/04; full list of members (52 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
4 December 2003Full accounts made up to 31 May 2003 (24 pages)
4 December 2003Full accounts made up to 31 May 2003 (24 pages)
22 October 2003Return made up to 01/10/03; full list of members (51 pages)
22 October 2003Return made up to 01/10/03; full list of members (51 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
2 June 2003Auditor's resignation (1 page)
2 June 2003Auditor's resignation (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
31 December 2002Full accounts made up to 31 May 2002 (25 pages)
31 December 2002Full accounts made up to 31 May 2002 (25 pages)
21 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(28 pages)
21 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(28 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 December 2001Full accounts made up to 31 May 2001 (20 pages)
13 December 2001Full accounts made up to 31 May 2001 (20 pages)
5 November 2001Ad 18/10/01--------- £ si [email protected] £ ic 2000/2000 (2 pages)
5 November 2001Ad 18/10/01--------- £ si [email protected] £ ic 2000/2000 (2 pages)
15 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(49 pages)
15 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(49 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
7 July 2001Memorandum and Articles of Association (49 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Memorandum and Articles of Association (49 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Nc inc already adjusted 25/06/01 (2 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 July 2001Nc inc already adjusted 25/06/01 (2 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
20 December 2000Full accounts made up to 31 May 2000 (20 pages)
20 December 2000Full accounts made up to 31 May 2000 (20 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
24 November 1999Full accounts made up to 31 May 1999 (20 pages)
24 November 1999Full accounts made up to 31 May 1999 (20 pages)
27 October 1999Return made up to 01/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 October 1999Return made up to 01/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
16 December 1998£ nc 1000/2000 03/12/98 (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 2 serjeants inn london EC4Y 1LT (1 page)
16 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
16 December 1998Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998£ nc 1000/2000 03/12/98 (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998S-div 03/12/98 (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Ad 03/12/98--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages)
16 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Ad 03/12/98--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages)
16 December 1998S-div 03/12/98 (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 2 serjeants inn london EC4Y 1LT (1 page)
16 December 1998Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
16 December 1998New secretary appointed (2 pages)
2 December 1998Company name changed ibis (455) LIMITED\certificate issued on 03/12/98 (2 pages)
2 December 1998Company name changed ibis (455) LIMITED\certificate issued on 03/12/98 (2 pages)
1 October 1998Incorporation (34 pages)
1 October 1998Incorporation (34 pages)