Brentford
TW8 9BW
Director Name | Mr Clifford Crown |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2012(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Finance Firector |
Country of Residence | England |
Correspondence Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
Director Name | Mr Nityajit Saidev Raj |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
Director Name | Mr Philip Robert Giles |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Sporting Director, Club Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
Director Name | Mr Stewart Peter Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(20 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
Director Name | Ms Preeti Shetty |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
Director Name | Mr Deji Adam Davies |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
Director Name | Mr Jonathan Peter Leslie Varney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
Director Name | Mr Stuart Reginald Hatcher |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
Director Name | Stephen Robert Ebbs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 December 2000) |
Role | Surgeon |
Correspondence Address | Hillcroft Rose Walk Purley Surrey CR8 3LG |
Director Name | Mr John Paul Herting |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Gary John Hargraves |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2003) |
Role | Managing Director |
Correspondence Address | 46 Ellenbridge Way Sanderstead South Croydon Surrey CR2 0EU |
Director Name | Martin Montague Lange |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 April 1999) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Manor House Sutton Park Sutton Green Surrey GU4 7QL |
Secretary Name | Polly Kates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2002) |
Role | Club Sec |
Correspondence Address | 24 Clifton Road Finchley London N3 2AR |
Director Name | Mr John McGlashan |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2005) |
Role | Telecomms Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rex Avenue Ashford Middlesex TW15 2DA |
Secretary Name | Edmund Buglass Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(3 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Furze Hill Purley Surrey CR8 3LA |
Director Name | Mr Stephen Gibson Callen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 St Pauls Road Richmond Surrey TW9 2HH |
Secretary Name | John Macglashan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 7 Rex Avenue Ashford Middlesex TW15 2DA |
Director Name | Mr Graham Neil Hall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 29 Leyborne Park Kew Gardens Richmond Surrey TW9 3HB |
Secretary Name | Mr Stephen Gibson Callen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 St Pauls Road Richmond Surrey TW9 2HH |
Director Name | Mr Joseph Gerald Bourke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Boston Manor Road Brentford Middlesex TW8 9LN |
Director Name | Ian Graeme Jones |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 26 Littledale Road Warrington Cheshire WA5 3DQ |
Director Name | Mr David John Heath |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 July 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Per Olov Bertil Emanuelsson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 January 2006(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Flat 2 27 Beaufort Gardens London SW3 1PR |
Director Name | Mr Gregory Dyke |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Mr Brian Robert Burgess |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2007) |
Role | Business Consultantr |
Country of Residence | England |
Correspondence Address | 15 Hunter Road Wimbledon London SW20 8NZ |
Director Name | Jonathan Christopher Gosling |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 2009) |
Role | Manager |
Correspondence Address | 16 Long Meadow Bishops Stortford Hertfordshire CM23 4HH |
Director Name | Robert Christian Esteva |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2009) |
Role | Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Lane Leeds West Yorkshire Ls15 88o |
Director Name | Mr Donald Gilbert Kerr |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2022) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
Director Name | Mark Alan Chapman |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brentford Fc Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Alan Arthur Bird |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentford Fc Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Mr Rasmus Ankersen |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2022) |
Role | Sporting Director, Club Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
Director Name | Mrs Monique Choudhuri |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2023) |
Role | Personal Development Consultant |
Country of Residence | England |
Correspondence Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | brentfordfc.co.uk |
---|---|
Telephone | 08709009229 |
Telephone region | Unknown |
Registered Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
24.6m at £1 | Matthew Benham 80.54% Preference |
---|---|
- | OTHER 19.45% - |
80 at £25 | Matthew Benham 0.01% Ordinary |
1 at £0.01 | Bees United 0.00% Special Bu |
1 at £0.01 | Matthew Benham 0.00% Special |
Year | 2014 |
---|---|
Turnover | £3,285,965 |
Gross Profit | -£10,365,790 |
Net Worth | £1,376,734 |
Cash | £3,464,970 |
Current Liabilities | £6,456,160 |
Latest Accounts | 30 June 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 week, 4 days from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 4 weeks from now) |
30 September 2005 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2022 | Delivered on: 5 September 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 August 2021 | Delivered on: 26 August 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 March 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 1999 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
11 January 2021 | Satisfaction of charge 14 in full (2 pages) |
---|---|
7 January 2021 | Satisfaction of charge 12 in full (2 pages) |
7 January 2021 | Satisfaction of charge 7 in full (1 page) |
6 January 2021 | Registration of charge 036423270025, created on 31 December 2020 (11 pages) |
12 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
17 September 2020 | Satisfaction of charge 036423270024 in full (1 page) |
3 August 2020 | Registered 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 2020 | Group of companies' accounts made up to 30 June 2019 (46 pages) |
10 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 May 2019 | Registration of charge 036423270024, created on 26 April 2019 (17 pages) |
1 April 2019 | Accounts made up to 30 June 2018 (35 pages) |
6 March 2019 | Termination of appointment of David Leigh Merritt as a director on 1 March 2019 (1 page) |
6 March 2019 | Appointment of Mr Stewart Peter Purvis as a director on 1 March 2019 (2 pages) |
16 November 2018 | Resolutions
|
10 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
9 August 2018 | Resolutions
|
9 August 2018 | Memorandum and Articles of Association (46 pages) |
19 June 2018 | Director's details changed for Mr Rasmus Ankersen on 10 June 2018 (2 pages) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (35 pages) |
9 March 2018 | Satisfaction of charge 3 in full (1 page) |
9 March 2018 | Satisfaction of charge 15 in full (1 page) |
20 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
19 September 2017 | Appointment of Mrs Monique Choudhuri as a director on 15 September 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Monique Choudhuri as a director on 15 September 2017 (2 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
10 November 2016 | Secretary's details changed for Lisa Jane Hall on 10 November 2016 (1 page) |
10 November 2016 | Secretary's details changed for Lisa Jane Hall on 10 November 2016 (1 page) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
15 September 2016 | Appointment of Mr Philip Robert Giles as a director on 12 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Philip Robert Giles as a director on 12 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Rasmus Ankersen as a director on 12 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Rasmus Ankersen as a director on 12 September 2016 (2 pages) |
27 July 2016 | Termination of appointment of Philip Alan Whall as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Philip Alan Whall as a director on 27 July 2016 (1 page) |
19 May 2016 | Part of the property or undertaking no longer forms part of charge 15 (2 pages) |
19 May 2016 | Part of the property or undertaking no longer forms part of charge 14 (2 pages) |
19 May 2016 | Part of the property or undertaking no longer forms part of charge 12 (2 pages) |
19 May 2016 | Part of the property or undertaking no longer forms part of charge 23 (2 pages) |
19 May 2016 | Part of the property or undertaking no longer forms part of charge 23 (2 pages) |
19 May 2016 | Part of the property or undertaking no longer forms part of charge 14 (2 pages) |
19 May 2016 | Part of the property or undertaking no longer forms part of charge 15 (2 pages) |
19 May 2016 | Part of the property or undertaking no longer forms part of charge 12 (2 pages) |
30 March 2016 | Group of companies' accounts made up to 30 June 2015 (39 pages) |
30 March 2016 | Group of companies' accounts made up to 30 June 2015 (39 pages) |
18 February 2016 | Satisfaction of charge 2 in full (5 pages) |
18 February 2016 | Satisfaction of charge 4 in full (4 pages) |
18 February 2016 | Satisfaction of charge 2 in full (5 pages) |
18 February 2016 | Satisfaction of charge 3 in full (4 pages) |
18 February 2016 | Satisfaction of charge 4 in full (4 pages) |
18 February 2016 | Satisfaction of charge 17 in full (4 pages) |
18 February 2016 | Satisfaction of charge 17 in full (4 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
11 January 2016 | Resolutions
|
11 January 2016 | Resolutions
|
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Register(s) moved to registered office address Griffin Park Braemar Road Brentford Middlesex TW8 0NT (1 page) |
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Register(s) moved to registered office address Griffin Park Braemar Road Brentford Middlesex TW8 0NT (1 page) |
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
19 January 2015 | Consolidation of shares on 11 December 2014 (5 pages) |
19 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
19 January 2015 | Consolidation of shares on 11 December 2014 (5 pages) |
19 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
4 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Register 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 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Register 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 2014 | Appointment of Mr Nityajit Saidev Raj as a director on 17 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Michael John Power as a director on 17 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Michael John Power as a director on 17 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Nityajit Saidev Raj as a director on 17 September 2014 (2 pages) |
26 July 2014 | Termination of appointment of Edmund Buglass Rogers as a director on 4 July 2014 (1 page) |
26 July 2014 | Termination of appointment of David John Heath as a director on 4 July 2014 (1 page) |
26 July 2014 | Termination of appointment of Alan Arthur Bird as a director on 4 July 2014 (1 page) |
26 July 2014 | Termination of appointment of Edmund Buglass Rogers as a director on 4 July 2014 (1 page) |
26 July 2014 | Termination of appointment of David John Heath as a director on 4 July 2014 (1 page) |
26 July 2014 | Termination of appointment of Edmund Buglass Rogers as a director on 4 July 2014 (1 page) |
26 July 2014 | Termination of appointment of David John Heath as a director on 4 July 2014 (1 page) |
26 July 2014 | Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page) |
26 July 2014 | Termination of appointment of Alan Arthur Bird as a director on 4 July 2014 (1 page) |
26 July 2014 | Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page) |
26 July 2014 | Termination of appointment of Alan Arthur Bird as a director on 4 July 2014 (1 page) |
26 July 2014 | Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page) |
24 July 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
24 July 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
17 April 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
17 April 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
7 April 2014 | Consolidation of shares on 27 February 2014 (5 pages) |
7 April 2014 | Resolutions
|
7 April 2014 | Consolidation of shares on 27 February 2014 (5 pages) |
7 April 2014 | Resolutions
|
5 March 2014 | Group of companies' accounts made up to 31 May 2013 (38 pages) |
5 March 2014 | Group of companies' accounts made up to 31 May 2013 (38 pages) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (41 pages) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (41 pages) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (41 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
26 July 2013 | Satisfaction of charge 8 in full (4 pages) |
26 July 2013 | Satisfaction of charge 3 in full (4 pages) |
26 July 2013 | Satisfaction of charge 5 in full (4 pages) |
26 July 2013 | Satisfaction of charge 21 in full (4 pages) |
26 July 2013 | Satisfaction of charge 19 in full (4 pages) |
26 July 2013 | Satisfaction of charge 19 in full (4 pages) |
26 July 2013 | Satisfaction of charge 5 in full (4 pages) |
26 July 2013 | Satisfaction of charge 20 in full (4 pages) |
26 July 2013 | Satisfaction of charge 13 in full (4 pages) |
26 July 2013 | Satisfaction of charge 13 in full (4 pages) |
26 July 2013 | Satisfaction of charge 20 in full (4 pages) |
26 July 2013 | Satisfaction of charge 8 in full (4 pages) |
26 July 2013 | Satisfaction of charge 21 in full (4 pages) |
11 June 2013 | Termination of appointment of Gregory Dyke as a director (2 pages) |
11 June 2013 | Termination of appointment of Gregory Dyke as a director (2 pages) |
10 April 2013 | Appointment of Alan Arthur Bird as a director (3 pages) |
10 April 2013 | Appointment of Alan Arthur Bird as a director (3 pages) |
26 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (43 pages) |
26 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (43 pages) |
26 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (43 pages) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (35 pages) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (35 pages) |
12 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders
|
12 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders
|
12 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders
|
4 September 2012 | Appointment of Clifford Crown as a director (3 pages) |
4 September 2012 | Appointment of Clifford Crown as a director (3 pages) |
31 August 2012 | Termination of appointment of Mark Chapman as a director (2 pages) |
31 August 2012 | Termination of appointment of Mark Chapman as a director (2 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
1 May 2012 | Termination of appointment of Alan Bird as a director (2 pages) |
1 May 2012 | Termination of appointment of Alan Bird as a director (2 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
20 February 2012 | Group of companies' accounts made up to 31 May 2011 (32 pages) |
20 February 2012 | Group of companies' accounts made up to 31 May 2011 (32 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with bulk list of shareholders (24 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with bulk list of shareholders (24 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with bulk list of shareholders (24 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
25 February 2011 | Group of companies' accounts made up to 31 May 2010 (33 pages) |
25 February 2011 | Group of companies' accounts made up to 31 May 2010 (33 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
8 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (42 pages) |
8 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (42 pages) |
8 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (42 pages) |
31 August 2010 | Appointment of Mark Alan Chapman as a director (3 pages) |
31 August 2010 | Appointment of Mark Alan Chapman as a director (3 pages) |
18 May 2010 | Memorandum and Articles of Association (53 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
18 May 2010 | Memorandum and Articles of Association (53 pages) |
1 March 2010 | Group of companies' accounts made up to 31 May 2009 (31 pages) |
1 March 2010 | Group of companies' accounts made up to 31 May 2009 (31 pages) |
7 December 2009 | Director's details changed for Edmund Buglass Rogers on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Donald Gilbert Kerr on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Donald Gilbert Kerr on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr John Paul Herting on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for David Leigh Merritt on 26 October 2009 (3 pages) |
7 December 2009 | Register(s) moved to registered inspection location (2 pages) |
7 December 2009 | Director's details changed for Philip Alan Whall on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for David Leigh Merritt on 26 October 2009 (3 pages) |
7 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (41 pages) |
7 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (41 pages) |
7 December 2009 | Secretary's details changed for Lisa Jane Hall on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Edmund Buglass Rogers on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Alan Arthur Bird on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Philip Alan Whall on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Gregory Dyke on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Alan Arthur Bird on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Gregory Dyke on 26 October 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Lisa Jane Hall on 26 October 2009 (3 pages) |
7 December 2009 | Register(s) moved to registered inspection location (2 pages) |
7 December 2009 | Director's details changed for Mr David John Heath on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr David John Heath on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr John Paul Herting on 26 October 2009 (3 pages) |
7 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (41 pages) |
2 November 2009 | Register inspection address has been changed (2 pages) |
2 November 2009 | Register inspection address has been changed (2 pages) |
4 September 2009 | Appointment terminated director ian jones (1 page) |
4 September 2009 | Appointment terminated director jonathan gosling (1 page) |
4 September 2009 | Appointment terminated director jonathan gosling (1 page) |
4 September 2009 | Appointment terminated director ian jones (1 page) |
30 July 2009 | Director appointed donald gilbert kerr (2 pages) |
30 July 2009 | Director appointed donald gilbert kerr (2 pages) |
30 July 2009 | Director appointed philip whall (2 pages) |
30 July 2009 | Director appointed philip whall (2 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
15 July 2009 | Appointment terminated director robert esteva (1 page) |
15 July 2009 | Appointment terminated director robert esteva (1 page) |
31 March 2009 | Full accounts made up to 31 May 2008 (30 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (30 pages) |
1 November 2008 | Director's change of particulars / edmund rogers / 11/07/2007 (1 page) |
1 November 2008 | Return made up to 01/10/08; full list of members (55 pages) |
1 November 2008 | Director's change of particulars / edmund rogers / 11/07/2007 (1 page) |
1 November 2008 | Secretary's change of particulars / lisa hall / 16/05/2008 (1 page) |
1 November 2008 | Return made up to 01/10/08; full list of members (55 pages) |
1 November 2008 | Secretary's change of particulars / lisa hall / 16/05/2008 (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
10 December 2007 | Full accounts made up to 31 May 2007 (26 pages) |
10 December 2007 | Full accounts made up to 31 May 2007 (26 pages) |
3 November 2007 | Return made up to 01/10/07; full list of members (52 pages) |
3 November 2007 | Return made up to 01/10/07; full list of members (52 pages) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
15 February 2007 | Full accounts made up to 31 May 2006 (21 pages) |
15 February 2007 | Full accounts made up to 31 May 2006 (21 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Return made up to 01/10/06; full list of members
|
1 November 2006 | Return made up to 01/10/06; full list of members
|
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
31 January 2006 | Particulars of mortgage/charge (9 pages) |
31 January 2006 | Particulars of mortgage/charge (9 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
10 January 2006 | Full accounts made up to 31 May 2005 (23 pages) |
10 January 2006 | Full accounts made up to 31 May 2005 (23 pages) |
5 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
5 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Return made up to 01/10/05; no change of members
|
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Return made up to 01/10/05; no change of members
|
7 November 2005 | New director appointed (2 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Full accounts made up to 31 May 2004 (23 pages) |
21 January 2005 | Full accounts made up to 31 May 2004 (23 pages) |
10 December 2004 | Particulars of mortgage/charge (4 pages) |
10 December 2004 | Particulars of mortgage/charge (4 pages) |
19 November 2004 | Particulars of mortgage/charge (7 pages) |
19 November 2004 | Particulars of mortgage/charge (7 pages) |
8 November 2004 | New secretary appointed (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (1 page) |
8 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Return made up to 01/10/04; full list of members (52 pages) |
1 November 2004 | Return made up to 01/10/04; full list of members (52 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
4 December 2003 | Full accounts made up to 31 May 2003 (24 pages) |
4 December 2003 | Full accounts made up to 31 May 2003 (24 pages) |
22 October 2003 | Return made up to 01/10/03; full list of members (51 pages) |
22 October 2003 | Return made up to 01/10/03; full list of members (51 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
2 June 2003 | Auditor's resignation (1 page) |
2 June 2003 | Auditor's resignation (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
31 December 2002 | Full accounts made up to 31 May 2002 (25 pages) |
31 December 2002 | Full accounts made up to 31 May 2002 (25 pages) |
21 October 2002 | Return made up to 01/10/02; full list of members
|
21 October 2002 | Return made up to 01/10/02; full list of members
|
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 December 2001 | Full accounts made up to 31 May 2001 (20 pages) |
13 December 2001 | Full accounts made up to 31 May 2001 (20 pages) |
5 November 2001 | Ad 18/10/01--------- £ si [email protected] £ ic 2000/2000 (2 pages) |
5 November 2001 | Ad 18/10/01--------- £ si [email protected] £ ic 2000/2000 (2 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members
|
15 October 2001 | Return made up to 01/10/01; full list of members
|
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
7 July 2001 | Memorandum and Articles of Association (49 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Memorandum and Articles of Association (49 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Nc inc already adjusted 25/06/01 (2 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Nc inc already adjusted 25/06/01 (2 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 31 May 2000 (20 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (20 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members
|
17 October 2000 | Return made up to 01/10/00; full list of members
|
24 November 1999 | Full accounts made up to 31 May 1999 (20 pages) |
24 November 1999 | Full accounts made up to 31 May 1999 (20 pages) |
27 October 1999 | Return made up to 01/10/99; bulk list available separately
|
27 October 1999 | Return made up to 01/10/99; bulk list available separately
|
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
16 December 1998 | £ nc 1000/2000 03/12/98 (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 2 serjeants inn london EC4Y 1LT (1 page) |
16 December 1998 | Resolutions
|
16 December 1998 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | £ nc 1000/2000 03/12/98 (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | S-div 03/12/98 (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Ad 03/12/98--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages) |
16 December 1998 | Resolutions
|
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Ad 03/12/98--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages) |
16 December 1998 | S-div 03/12/98 (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 2 serjeants inn london EC4Y 1LT (1 page) |
16 December 1998 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Company name changed ibis (455) LIMITED\certificate issued on 03/12/98 (2 pages) |
2 December 1998 | Company name changed ibis (455) LIMITED\certificate issued on 03/12/98 (2 pages) |
1 October 1998 | Incorporation (34 pages) |
1 October 1998 | Incorporation (34 pages) |