Off Scrubs Lane
London
NW10 6RJ
Director Name | Mr Allan Robson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(18 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelwood Hazelwood Drive Sunbury-On-Thames Middlesex TW16 6QU |
Secretary Name | Mr Adrian Alli |
---|---|
Status | Current |
Appointed | 24 July 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Hazelwood Hazelwood Drive Sunbury-On-Thames Middlesex TW16 6QU |
Director Name | Anthony John Phipps Tiarks |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Yard House Spratts Hatch Lane, Winchfield Hook Hampshire RG27 8DD |
Director Name | Mr Geoffrey Dean Read |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverdene Sutton Road Cookham Maidenhead Berkshire SL6 9SN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Geoffrey Dean Read |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverdene Sutton Road Cookham Maidenhead Berkshire SL6 9SN |
Director Name | Mr John Oliver Conlan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1999(1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnydale Bellingdon Chesham Buckinghamshire HP5 2XU |
Director Name | Patrick Timothy Kiely |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 1999(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 2001) |
Role | Computer Software Md |
Correspondence Address | 20 Ellesmere Road East Twickenham Middlesex TW1 2DL |
Director Name | Mr Kevin Thomas Clancy |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Place Parsonage Lane Farnham Royal Buckinghamshire SL2 3PD |
Director Name | Noel Stephen Traynor |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 13 December 2013) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 23 Priory Crescent Sudbury Wembley Middlesex HA0 2QQ |
Director Name | Mr Maurice Anthony O'Connell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Culmington Road London W13 9NJ |
Director Name | Mr John Stacpoole |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Road Ealing London W5 2SA |
Director Name | Mr Antony Richard Sanderson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carlton Grange Gosforth, Newcastle Upon Tyne Ne3 4qf NE3 4QF |
Secretary Name | Helen Wyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2003) |
Role | Financial Controller |
Correspondence Address | 33 Andover Road Twickenham Middlesex TW2 6PD |
Director Name | Brendan Mullin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | Albert Lodge 3 Stillorgan Road Donnybrook Dublin 4 |
Director Name | Conor O'Shea |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2005) |
Role | Managing Director |
Correspondence Address | Appt 95 Garricks House Wadbrook Street Kingston Surrey KT1 1AZ |
Director Name | Declan Francis Ryan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Mervyn Cookstown Road Enniskerry Co Wicklow Irish |
Secretary Name | Peter Charles Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Southerland Close Weybridge Surrey KT13 9EN |
Director Name | Mr James Edmund John Stacpoole |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dellcroft Stylecroft Road Chalfont St. Giles Buckinghamshire HP8 4HX |
Director Name | Mr Ian Charles Boucher Taylor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Littleton Somerset TA11 6NS |
Director Name | Shane Holland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2007(8 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 56 Lower Beechwood Avenue Ranelagh Dublin 6 Irish |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 The Avenue Sunbury On Thames Middlesex TW16 5EQ |
Secretary Name | Paul Gumm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 143 The Avenue Sunbury On Thames Middlesex TW16 5EQ |
Director Name | Andrew Martin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 December 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5 The Villiers Gower Road Weybridge Surrey KT13 0EA |
Secretary Name | Mr Christoper Miles |
---|---|
Status | Resigned |
Appointed | 01 November 2011(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 143 The Avenue Sunbury On Thames Middlesex TW16 5EQ |
Director Name | Mr David Fitzgerald |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Irish Rfc The Avenue Sunbury-On-Thames Middlesex TW16 5EQ |
Director Name | Mrs Mary Assumpta Cusack |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 332-336 Holloway Road London N7 6NJ |
Director Name | Mr Philip Francis Cusack |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 332-336 Holloway Road London N7 6NJ |
Director Name | Mr Mark Laurence Bensted |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossan House Old Oak Sidings Off Scrubs Lane London NW10 6RJ |
Secretary Name | Mr Trevor Anthony Byrne |
---|---|
Status | Resigned |
Appointed | 01 April 2014(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2015) |
Role | Company Director |
Correspondence Address | Hazelwood Centre Croysdale Avenue Sunbury-On-Thames Middlesex TW16 6QU |
Director Name | Mr Robert Edward Casey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelwood Hazelwood Drive Sunbury-On-Thames Middlesex TW16 6QU |
Secretary Name | Mr Paul Forsyth |
---|---|
Status | Resigned |
Appointed | 22 June 2015(16 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2020) |
Role | Company Director |
Correspondence Address | Hazelwood Hazelwood Drive Sunbury-On-Thames Middlesex TW16 6QU |
Director Name | Mr Brian William Ernest Facer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hazelwood Hazelwood Drive Sunbury-On-Thames Middlesex TW16 6QU |
Website | london-irish.com |
---|---|
Telephone | 01932 750100 |
Telephone region | Weybridge |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
850 at £1 | London Irish Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,122,610 |
Gross Profit | £6,771,103 |
Net Worth | -£11,477,703 |
Cash | £3,141 |
Current Liabilities | £17,184,841 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 1 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 15 June 2023 (overdue) |
23 December 2013 | Delivered on: 28 December 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 March 2013 | Delivered on: 9 March 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 March 2013 | Delivered on: 9 March 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits 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: Full title guarantee any sums deposited or to be deposited by the company in the account in accordance with the facility agreement and any other sum or sums which are from time to time deposited by the company in the account see image for full details. Outstanding |
8 March 2013 | Delivered on: 9 March 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Assignment and charge of securities income 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: Full title guarantee assigned absolutely as a first priority assignment to the lender all its right title and interest in and to the securities income as a continuing security for the payment and discharge of the secured obligations see image for full details. Outstanding |
30 November 2022 | Delivered on: 1 December 2022 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
24 December 2020 | Delivered on: 29 December 2020 Persons entitled: The English Sports Council Classification: A registered charge Particulars: N/A. Outstanding |
25 March 2019 | Delivered on: 2 April 2019 Persons entitled: Powerday PLC Classification: A registered charge Outstanding |
25 March 2019 | Delivered on: 2 April 2019 Persons entitled: Powerday PLC Classification: A registered charge Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Powerday PLC (As Security Trustee) Classification: A registered charge Outstanding |
23 December 2013 | Delivered on: 9 January 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 9 January 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2013 | Delivered on: 4 April 2013 Satisfied on: 18 August 2015 Persons entitled: John Conlan Oval Ventures Limited Steve Palmer the Parties Acting in the Capacity of Trustees for Themselves and the Rugby Bond Noteholders (The "Security Trustees") 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: 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 |
19 March 2013 | Delivered on: 4 April 2013 Satisfied on: 18 August 2015 Persons entitled: John Conlan Oval Ventures Limited Steve Palmer the Parties Acting in the Capacity of Trustees for Themselves and the Rugby Bond Noteholders (The "Security Trustees") 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: 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 |
31 December 2010 | Delivered on: 8 January 2011 Satisfied on: 3 March 2015 Persons entitled: Close Leasing Limited Classification: Charge over securities 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 stocks, shares, securities, rights, moneys, all dividends 40 £1.00P capital shares premier rugby limited. 40 £1.00P income shares premier rugby limited, see image for full details. Fully Satisfied |
22 November 2007 | Delivered on: 5 December 2007 Satisfied on: 6 September 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 March 2001 | Delivered on: 17 March 2001 Satisfied on: 1 March 2013 Persons entitled: London Irish Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
16 October 2017 | Appointment of Mr Brian Facer as a director on 16 October 2017 (2 pages) |
---|---|
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
1 June 2017 | Termination of appointment of Robert Edward Casey as a director on 31 May 2017 (1 page) |
19 April 2017 | Termination of appointment of Mary Assumpta Cusack as a director on 28 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Philip Francis Cusack as a director on 28 February 2017 (1 page) |
11 April 2017 | Registration of charge 037806480012, created on 10 April 2017 (53 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (23 pages) |
21 December 2016 | Satisfaction of charge 5 in full (2 pages) |
21 December 2016 | Satisfaction of charge 6 in full (1 page) |
21 December 2016 | Satisfaction of charge 037806480009 in full (1 page) |
21 December 2016 | Satisfaction of charge 4 in full (2 pages) |
15 December 2016 | Satisfaction of charge 037806480010 in full (1 page) |
15 December 2016 | Satisfaction of charge 037806480011 in full (1 page) |
30 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Registered office address changed from Hazelwood Centre Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QU to Hazelwood Hazelwood Drive Sunbury-on-Thames Middlesex TW16 6QU on 30 June 2016 (1 page) |
22 April 2016 | Termination of appointment of David Fitzgerald as a director on 23 February 2016 (1 page) |
5 January 2016 | Full accounts made up to 30 June 2015 (21 pages) |
18 August 2015 | Satisfaction of charge 7 in full (4 pages) |
18 August 2015 | Satisfaction of charge 8 in full (4 pages) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Termination of appointment of Trevor Anthony Byrne as a secretary on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Paul Forsyth as a secretary on 22 June 2015 (2 pages) |
3 March 2015 | Satisfaction of charge 3 in full (1 page) |
19 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
13 November 2014 | Appointment of Mr Robert Edward Casey as a director on 1 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Robert Edward Casey as a director on 1 October 2014 (2 pages) |
5 September 2014 | Registered office address changed from 143 the Avenue Sunbury on Thames Middlesex TW16 5EQ to Hazelwood Centre Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 143 the Avenue Sunbury on Thames Middlesex TW16 5EQ to Hazelwood Centre Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QU on 5 September 2014 (1 page) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
9 April 2014 | Appointment of Mr. Trevor Anthony Byrne as a secretary (2 pages) |
9 April 2014 | Termination of appointment of Christoper Miles as a secretary (1 page) |
9 January 2014 | Registration of charge 037806480011 (25 pages) |
9 January 2014 | Registration of charge 037806480010 (11 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
31 December 2013 | Termination of appointment of Shane Holland as a director (1 page) |
31 December 2013 | Termination of appointment of Kevin Clancy as a director (1 page) |
31 December 2013 | Termination of appointment of Maurice O'connell as a director (1 page) |
31 December 2013 | Termination of appointment of John Conlan as a director (1 page) |
31 December 2013 | Termination of appointment of Noel Traynor as a director (1 page) |
28 December 2013 | Registration of charge 037806480009 (38 pages) |
19 December 2013 | Appointment of Mr Mark Laurence Bensted as a director (2 pages) |
19 December 2013 | Appointment of Mr Philip Francis Cusack as a director (2 pages) |
19 December 2013 | Appointment of Mrs Mary Assumpta Cusack as a director (2 pages) |
19 December 2013 | Appointment of Mr David Fitzgerald as a director (2 pages) |
19 December 2013 | Appointment of Mr Michael Rowland Crossan as a director (2 pages) |
19 December 2013 | Termination of appointment of Andrew Martin as a director (1 page) |
22 July 2013 | Director's details changed for Andrew Martin on 15 May 2013 (2 pages) |
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (23 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
9 March 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2012 | Termination of appointment of James Stacpoole as a director (1 page) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
9 December 2011 | Full accounts made up to 30 June 2011 (21 pages) |
29 November 2011 | Appointment of Mr Christoper Miles as a secretary (1 page) |
29 November 2011 | Termination of appointment of Paul Gumm as a secretary (1 page) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
31 March 2011 | Termination of appointment of Andrew Coppel as a director (1 page) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 September 2010 | Termination of appointment of Declan Ryan as a director (1 page) |
28 July 2010 | Director's details changed for Andrew Martin on 8 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Andrew Martin on 8 July 2010 (2 pages) |
21 June 2010 | Director's details changed for Shane Holland on 31 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Noel Stephen Traynor on 31 May 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Paul Gumm on 31 May 2010 (1 page) |
21 June 2010 | Director's details changed for Andrew Martin on 31 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Director's details changed for Declan Francis Ryan on 31 May 2010 (2 pages) |
8 December 2009 | Director's details changed for Mr Andrew Maxwell Coppel on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Andrew Maxwell Coppel on 8 December 2009 (2 pages) |
28 November 2009 | Full accounts made up to 30 June 2009 (16 pages) |
7 September 2009 | Director appointed andrew martin (1 page) |
3 August 2009 | Appointment terminated director graham walpole (1 page) |
1 July 2009 | Return made up to 01/06/09; full list of members (6 pages) |
24 November 2008 | Director appointed graham walpole (1 page) |
3 October 2008 | Full accounts made up to 30 June 2008 (15 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
10 July 2008 | Secretary's change of particulars / paul gumm / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / james stacpoole / 31/05/2008 (1 page) |
30 April 2008 | Secretary appointed paul gumm (2 pages) |
30 April 2008 | Appointment terminated secretary peter adams (1 page) |
30 April 2008 | Director appointed andrew maxwell coppel (8 pages) |
30 April 2008 | Appointment terminated director ian taylor (1 page) |
11 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
25 June 2007 | Return made up to 01/06/07; no change of members (9 pages) |
25 June 2007 | New director appointed (2 pages) |
24 March 2007 | Auditor's resignation (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
23 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
4 August 2006 | Auditor's resignation (2 pages) |
12 June 2006 | Return made up to 01/06/06; full list of members (9 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (22 pages) |
21 February 2006 | Director resigned (1 page) |
14 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
31 May 2005 | New director appointed (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
25 April 2005 | Director resigned (2 pages) |
14 July 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 01/06/04; full list of members
|
6 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (3 pages) |
22 July 2003 | Return made up to 01/06/03; full list of members
|
2 April 2003 | Return made up to 30/06/02; full list of members (8 pages) |
31 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
21 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
8 July 2002 | New director appointed (1 page) |
1 July 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
17 December 2001 | New secretary appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
25 October 2001 | Full accounts made up to 30 June 2001 (16 pages) |
16 October 2001 | Return made up to 30/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 01/06/01; full list of members
|
25 June 2001 | Full accounts made up to 30 June 2000 (11 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: ceturion house 37 jewry street london EC3N 2ER (1 page) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Auditor's resignation (1 page) |
21 August 2000 | Return made up to 01/06/00; full list of members (7 pages) |
19 November 1999 | New director appointed (2 pages) |
13 September 1999 | Company name changed taplink LIMITED\certificate issued on 14/09/99 (2 pages) |
19 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4AY (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
1 June 1999 | Incorporation (16 pages) |