Company NameLondon Irish Scottish Richmond Limited
DirectorsMichael Rowland Crossan and Allan Robson
Company StatusIn Administration
Company Number03780648
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Previous NameTaplink Limited

Business Activity

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

Directors

Director NameMr Michael Rowland Crossan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(14 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressCrossan House Old Oak Sidings
Off Scrubs Lane
London
NW10 6RJ
Director NameMr Allan Robson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(18 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
Middlesex
TW16 6QU
Secretary NameMr Adrian Alli
StatusCurrent
Appointed24 July 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
Middlesex
TW16 6QU
Director NameAnthony John Phipps Tiarks
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Yard House
Spratts Hatch Lane, Winchfield
Hook
Hampshire
RG27 8DD
Director NameMr Geoffrey Dean Read
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdene
Sutton Road Cookham
Maidenhead
Berkshire
SL6 9SN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Geoffrey Dean Read
NationalityIrish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdene
Sutton Road Cookham
Maidenhead
Berkshire
SL6 9SN
Director NameMr John Oliver Conlan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1999(1 month after company formation)
Appointment Duration14 years, 5 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnydale
Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director NamePatrick Timothy Kiely
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 July 1999(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2001)
RoleComputer Software Md
Correspondence Address20 Ellesmere Road
East Twickenham
Middlesex
TW1 2DL
Director NameMr Kevin Thomas Clancy
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2001(2 years, 5 months after company formation)
Appointment Duration12 years (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Place
Parsonage Lane
Farnham Royal
Buckinghamshire
SL2 3PD
Director NameNoel Stephen Traynor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2001(2 years, 5 months after company formation)
Appointment Duration12 years (resigned 13 December 2013)
RoleBuyer
Country of ResidenceEngland
Correspondence Address23 Priory Crescent
Sudbury
Wembley
Middlesex
HA0 2QQ
Director NameMr Maurice Anthony O'Connell
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2001(2 years, 5 months after company formation)
Appointment Duration12 years (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Culmington Road
London
W13 9NJ
Director NameMr John Stacpoole
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Road
Ealing
London
W5 2SA
Director NameMr Antony Richard Sanderson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Carlton Grange
Gosforth, Newcastle Upon Tyne
Ne3 4qf
NE3 4QF
Secretary NameHelen Wyn Williams
NationalityBritish
StatusResigned
Appointed12 December 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2003)
RoleFinancial Controller
Correspondence Address33 Andover Road
Twickenham
Middlesex
TW2 6PD
Director NameBrendan Mullin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 February 2006)
RoleCompany Director
Correspondence AddressAlbert Lodge
3 Stillorgan Road
Donnybrook
Dublin 4
Director NameConor O'Shea
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2005)
RoleManaging Director
Correspondence AddressAppt 95 Garricks House
Wadbrook Street
Kingston
Surrey
KT1 1AZ
Director NameDeclan Francis Ryan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2003(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMervyn
Cookstown Road
Enniskerry
Co Wicklow
Irish
Secretary NamePeter Charles Adams
NationalityBritish
StatusResigned
Appointed02 September 2003(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Southerland Close
Weybridge
Surrey
KT13 9EN
Director NameMr James Edmund John Stacpoole
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDellcroft Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HX
Director NameMr Ian Charles Boucher Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Littleton
Somerset
TA11 6NS
Director NameShane Holland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2007(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address56 Lower Beechwood Avenue
Ranelagh
Dublin 6
Irish
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 The Avenue
Sunbury On Thames
Middlesex
TW16 5EQ
Secretary NamePaul Gumm
NationalityBritish
StatusResigned
Appointed24 April 2008(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address143 The Avenue
Sunbury On Thames
Middlesex
TW16 5EQ
Director NameAndrew Martin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 The Villiers
Gower Road
Weybridge
Surrey
KT13 0EA
Secretary NameMr Christoper Miles
StatusResigned
Appointed01 November 2011(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address143 The Avenue
Sunbury On Thames
Middlesex
TW16 5EQ
Director NameMr David Fitzgerald
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2013(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Irish Rfc The Avenue
Sunbury-On-Thames
Middlesex
TW16 5EQ
Director NameMrs Mary Assumpta Cusack
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2013(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address332-336 Holloway Road
London
N7 6NJ
Director NameMr Philip Francis Cusack
Date of BirthMay 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2013(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address332-336 Holloway Road
London
N7 6NJ
Director NameMr Mark Laurence Bensted
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(14 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossan House Old Oak Sidings
Off Scrubs Lane
London
NW10 6RJ
Secretary NameMr Trevor Anthony Byrne
StatusResigned
Appointed01 April 2014(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2015)
RoleCompany Director
Correspondence AddressHazelwood Centre Croysdale Avenue
Sunbury-On-Thames
Middlesex
TW16 6QU
Director NameMr Robert Edward Casey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
Middlesex
TW16 6QU
Secretary NameMr Paul Forsyth
StatusResigned
Appointed22 June 2015(16 years after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2020)
RoleCompany Director
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
Middlesex
TW16 6QU
Director NameMr Brian William Ernest Facer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
Middlesex
TW16 6QU

Contact

Websitelondon-irish.com
Telephone01932 750100
Telephone regionWeybridge

Location

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

Shareholders

850 at £1London Irish Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,122,610
Gross Profit£6,771,103
Net Worth-£11,477,703
Cash£3,141
Current Liabilities£17,184,841

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due29 June 2023 (overdue)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return1 June 2022 (1 year, 10 months ago)
Next Return Due15 June 2023 (overdue)

Charges

23 December 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2022Delivered on: 1 December 2022
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 December 2020Delivered on: 29 December 2020
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: N/A.
Outstanding
25 March 2019Delivered on: 2 April 2019
Persons entitled: Powerday PLC

Classification: A registered charge
Outstanding
25 March 2019Delivered on: 2 April 2019
Persons entitled: Powerday PLC

Classification: A registered charge
Outstanding
10 April 2017Delivered on: 11 April 2017
Persons entitled: Powerday PLC (As Security Trustee)

Classification: A registered charge
Outstanding
23 December 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2007Delivered 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 2001Delivered 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

Filing History

16 October 2017Appointment of Mr Brian Facer as a director on 16 October 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 June 2017Termination of appointment of Robert Edward Casey as a director on 31 May 2017 (1 page)
19 April 2017Termination of appointment of Mary Assumpta Cusack as a director on 28 March 2017 (1 page)
19 April 2017Termination of appointment of Philip Francis Cusack as a director on 28 February 2017 (1 page)
11 April 2017Registration of charge 037806480012, created on 10 April 2017 (53 pages)
27 March 2017Full accounts made up to 30 June 2016 (23 pages)
21 December 2016Satisfaction of charge 5 in full (2 pages)
21 December 2016Satisfaction of charge 6 in full (1 page)
21 December 2016Satisfaction of charge 037806480009 in full (1 page)
21 December 2016Satisfaction of charge 4 in full (2 pages)
15 December 2016Satisfaction of charge 037806480010 in full (1 page)
15 December 2016Satisfaction of charge 037806480011 in full (1 page)
30 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 850
(7 pages)
30 June 2016Registered 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 2016Termination of appointment of David Fitzgerald as a director on 23 February 2016 (1 page)
5 January 2016Full accounts made up to 30 June 2015 (21 pages)
18 August 2015Satisfaction of charge 7 in full (4 pages)
18 August 2015Satisfaction of charge 8 in full (4 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 850
(8 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 850
(8 pages)
22 June 2015Termination of appointment of Trevor Anthony Byrne as a secretary on 22 June 2015 (1 page)
22 June 2015Appointment of Mr Paul Forsyth as a secretary on 22 June 2015 (2 pages)
3 March 2015Satisfaction of charge 3 in full (1 page)
19 December 2014Full accounts made up to 30 June 2014 (21 pages)
13 November 2014Appointment of Mr Robert Edward Casey as a director on 1 October 2014 (2 pages)
13 November 2014Appointment of Mr Robert Edward Casey as a director on 1 October 2014 (2 pages)
5 September 2014Registered office address changed from 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 2014Registered 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 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 850
(7 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 850
(7 pages)
9 April 2014Appointment of Mr. Trevor Anthony Byrne as a secretary (2 pages)
9 April 2014Termination of appointment of Christoper Miles as a secretary (1 page)
9 January 2014Registration of charge 037806480011 (25 pages)
9 January 2014Registration of charge 037806480010 (11 pages)
3 January 2014Full accounts made up to 30 June 2013 (20 pages)
31 December 2013Termination of appointment of Shane Holland as a director (1 page)
31 December 2013Termination of appointment of Kevin Clancy as a director (1 page)
31 December 2013Termination of appointment of Maurice O'connell as a director (1 page)
31 December 2013Termination of appointment of John Conlan as a director (1 page)
31 December 2013Termination of appointment of Noel Traynor as a director (1 page)
28 December 2013Registration of charge 037806480009 (38 pages)
19 December 2013Appointment of Mr Mark Laurence Bensted as a director (2 pages)
19 December 2013Appointment of Mr Philip Francis Cusack as a director (2 pages)
19 December 2013Appointment of Mrs Mary Assumpta Cusack as a director (2 pages)
19 December 2013Appointment of Mr David Fitzgerald as a director (2 pages)
19 December 2013Appointment of Mr Michael Rowland Crossan as a director (2 pages)
19 December 2013Termination of appointment of Andrew Martin as a director (1 page)
22 July 2013Director's details changed for Andrew Martin on 15 May 2013 (2 pages)
22 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
22 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 8 (11 pages)
27 March 2013Full accounts made up to 30 June 2012 (23 pages)
19 March 2013Resolutions
  • RES13 ‐ Facility agreement, mortgage debenture, other co business 26/02/2013
(2 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir decisions re documents approved, co business 26/02/2013
(1 page)
9 March 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2012Termination of appointment of James Stacpoole as a director (1 page)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
9 December 2011Full accounts made up to 30 June 2011 (21 pages)
29 November 2011Appointment of Mr Christoper Miles as a secretary (1 page)
29 November 2011Termination of appointment of Paul Gumm as a secretary (1 page)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
31 March 2011Termination of appointment of Andrew Coppel as a director (1 page)
8 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 September 2010Termination of appointment of Declan Ryan as a director (1 page)
28 July 2010Director's details changed for Andrew Martin on 8 July 2010 (2 pages)
28 July 2010Director's details changed for Andrew Martin on 8 July 2010 (2 pages)
21 June 2010Director's details changed for Shane Holland on 31 May 2010 (2 pages)
21 June 2010Director's details changed for Noel Stephen Traynor on 31 May 2010 (2 pages)
21 June 2010Secretary's details changed for Paul Gumm on 31 May 2010 (1 page)
21 June 2010Director's details changed for Andrew Martin on 31 May 2010 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
21 June 2010Director's details changed for Declan Francis Ryan on 31 May 2010 (2 pages)
8 December 2009Director's details changed for Mr Andrew Maxwell Coppel on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Andrew Maxwell Coppel on 8 December 2009 (2 pages)
28 November 2009Full accounts made up to 30 June 2009 (16 pages)
7 September 2009Director appointed andrew martin (1 page)
3 August 2009Appointment terminated director graham walpole (1 page)
1 July 2009Return made up to 01/06/09; full list of members (6 pages)
24 November 2008Director appointed graham walpole (1 page)
3 October 2008Full accounts made up to 30 June 2008 (15 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 July 2008Return made up to 01/06/08; full list of members (5 pages)
10 July 2008Secretary's change of particulars / paul gumm / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / james stacpoole / 31/05/2008 (1 page)
30 April 2008Secretary appointed paul gumm (2 pages)
30 April 2008Appointment terminated secretary peter adams (1 page)
30 April 2008Director appointed andrew maxwell coppel (8 pages)
30 April 2008Appointment terminated director ian taylor (1 page)
11 April 2008Full accounts made up to 30 June 2007 (15 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
25 June 2007Return made up to 01/06/07; no change of members (9 pages)
25 June 2007New director appointed (2 pages)
24 March 2007Auditor's resignation (1 page)
20 March 2007Director's particulars changed (1 page)
23 February 2007Full accounts made up to 30 June 2006 (16 pages)
4 August 2006Auditor's resignation (2 pages)
12 June 2006Return made up to 01/06/06; full list of members (9 pages)
19 April 2006Full accounts made up to 30 June 2005 (22 pages)
21 February 2006Director resigned (1 page)
14 June 2005Return made up to 01/06/05; full list of members (9 pages)
31 May 2005New director appointed (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (17 pages)
25 April 2005Director resigned (2 pages)
14 July 2004Director resigned (1 page)
6 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 May 2004Full accounts made up to 30 June 2003 (16 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
25 July 2003New director appointed (3 pages)
22 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2003Return made up to 30/06/02; full list of members (8 pages)
31 March 2003Full accounts made up to 30 June 2002 (18 pages)
21 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
8 July 2002New director appointed (1 page)
1 July 2002New director appointed (2 pages)
29 January 2002Director resigned (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Secretary resigned;director resigned (1 page)
29 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
26 October 2001Director resigned (1 page)
25 October 2001Full accounts made up to 30 June 2001 (16 pages)
16 October 2001Return made up to 30/06/01; full list of members (7 pages)
18 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2001Full accounts made up to 30 June 2000 (11 pages)
7 June 2001Registered office changed on 07/06/01 from: ceturion house 37 jewry street london EC3N 2ER (1 page)
17 March 2001Particulars of mortgage/charge (3 pages)
24 August 2000Auditor's resignation (1 page)
21 August 2000Return made up to 01/06/00; full list of members (7 pages)
19 November 1999New director appointed (2 pages)
13 September 1999Company name changed taplink LIMITED\certificate issued on 14/09/99 (2 pages)
19 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4AY (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
1 June 1999Incorporation (16 pages)