Off Scrubs Lane
London
NW10 6RJ
Director Name | Mrs Mary Assumpta Cusack |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 December 2013(14 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 October 2015) |
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 | Closed |
Appointed | 13 December 2013(14 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 332-336 Holloway Road London N7 6NJ |
Director Name | Mr David Fitzgerald |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 December 2013(14 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Irish Rfc The Avenue Sunbury-On-Thames Middlesex TW16 5EQ |
Director Name | Mr Michael Edward O'Hagan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 December 2013(14 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelwood Centre Croysdale Avenue Sunbury-On-Thames Middlesex TW16 6QU |
Director Name | Mr Mark Laurence Bensted |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(14 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossan House Old Oak Sidings Off Scrubs Lane London NW10 6RJ |
Secretary Name | Mr Paul Forsyth |
---|---|
Status | Closed |
Appointed | 30 July 2015(15 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | Hazelwood Centre Croysdale Avenue Sunbury-On-Thames Middlesex TW16 6QU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 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 | 13 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr John Oliver Conlan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnydale Bellingdon Chesham Buckinghamshire HP5 2XU |
Director Name | Mr John Stacpoole |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Road Ealing London W5 2SA |
Director Name | Mr Maurice Anthony O'Connell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Culmington Road London W13 9NJ |
Secretary Name | Geoffrey Robert Hullstep |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 September 2000) |
Role | Chief Executive |
Correspondence Address | 1 Underhill Close Maidenhead Berkshire SL6 4DS |
Secretary Name | Michael Sheriden Tuxworth Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(9 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chazey Road Caversham Reading RG4 7DS |
Director Name | Peter Charles Adams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 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(3 years, 9 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 | Brendan Mullin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | Albert Lodge 3 Stillorgan Road Donnybrook Dublin 4 |
Secretary Name | Peter Charles Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Southerland Close Weybridge Surrey KT13 9EN |
Secretary Name | Paul Gumm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | London Irish Rugby Club, The Avenue, Sunbury-On-Thames Middlesex TW16 5EQ |
Director Name | Mr Graham Martin Walpole |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 June 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Leslie Road Chobham Surrey GU24 8LB |
Secretary Name | Mr Christopher Miles |
---|---|
Status | Resigned |
Appointed | 01 November 2011(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | London Irish Rugby Club, The Avenue, Sunbury-On-Thames Middlesex TW16 5EQ |
Secretary Name | Mr Trevor Anthony Byrne |
---|---|
Status | Resigned |
Appointed | 01 April 2014(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2015) |
Role | Company Director |
Correspondence Address | Hazelwood Centre Croysdale Avenue Sunbury-On-Thames Middlesex TW16 6QU |
Registered Address | Hazelwood Centre Croysdale Avenue Sunbury-On-Thames Middlesex TW16 6QU |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | London Irish Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | Satisfaction of charge 4 in full (4 pages) |
18 August 2015 | Satisfaction of charge 4 in full (4 pages) |
18 August 2015 | Satisfaction of charge 6 in full (4 pages) |
18 August 2015 | Satisfaction of charge 6 in full (4 pages) |
18 August 2015 | Satisfaction of charge 5 in full (4 pages) |
18 August 2015 | Satisfaction of charge 5 in full (4 pages) |
31 July 2015 | Termination of appointment of Trevor Anthony Byrne as a secretary on 30 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Trevor Anthony Byrne as a secretary on 30 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Paul Forsyth as a secretary on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Paul Forsyth as a secretary on 30 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Michael O'hagan on 29 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Michael O'hagan on 29 July 2015 (2 pages) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2015 | Application to strike the company off the register (3 pages) |
11 June 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
5 September 2014 | Registered office address changed from London Irish Rugby Club, 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 London Irish Rugby Club, 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 London Irish Rugby Club, 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) |
9 April 2014 | Termination of appointment of Christopher Miles as a secretary (1 page) |
9 April 2014 | Appointment of Mr. Trevor Anthony Byrne as a secretary (2 pages) |
9 April 2014 | Termination of appointment of Christopher Miles as a secretary (1 page) |
9 April 2014 | Appointment of Mr. Trevor Anthony Byrne as a secretary (2 pages) |
10 January 2014 | Appointment of Mr Michael Rowland Crossan as a director (2 pages) |
10 January 2014 | Appointment of Mr Michael Rowland Crossan as a director (2 pages) |
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
9 January 2014 | Appointment of Mr Michael O'hagan as a director (2 pages) |
9 January 2014 | Termination of appointment of Maurice O'connell as a director (1 page) |
9 January 2014 | Appointment of Mrs Mary Assumpta Cusack as a director (2 pages) |
9 January 2014 | Appointment of Mr Mark Laurence Bensted as a director (2 pages) |
9 January 2014 | Appointment of Mr David Fitzgerald as a director (2 pages) |
9 January 2014 | Appointment of Mr David Fitzgerald as a director (2 pages) |
9 January 2014 | Appointment of Mr Philip Francis Cusack as a director (2 pages) |
9 January 2014 | Termination of appointment of John Conlan as a director (1 page) |
9 January 2014 | Termination of appointment of John Conlan as a director (1 page) |
9 January 2014 | Appointment of Mr Mark Laurence Bensted as a director (2 pages) |
9 January 2014 | Appointment of Mrs Mary Assumpta Cusack as a director (2 pages) |
9 January 2014 | Termination of appointment of Maurice O'connell as a director (1 page) |
9 January 2014 | Appointment of Mr Michael O'hagan as a director (2 pages) |
9 January 2014 | Appointment of Mr Philip Francis Cusack as a director (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
9 March 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Termination of appointment of James Stacpoole as a director (1 page) |
22 November 2012 | Termination of appointment of James Stacpoole as a director (1 page) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
6 December 2011 | Termination of appointment of Paul Gumm as a secretary (1 page) |
6 December 2011 | Appointment of Mr Christopher Miles as a secretary (1 page) |
6 December 2011 | Termination of appointment of Paul Gumm as a secretary (1 page) |
6 December 2011 | Appointment of Mr Christopher Miles as a secretary (1 page) |
4 July 2011 | Secretary's details changed for Paul Gumm on 30 June 2011 (1 page) |
4 July 2011 | Secretary's details changed for Paul Gumm on 30 June 2011 (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
29 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Maurice Anthony O'connell on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Maurice Anthony O'connell on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Full accounts made up to 30 June 2009 (9 pages) |
28 November 2009 | Full accounts made up to 30 June 2009 (9 pages) |
3 August 2009 | Appointment terminated director graham walpole (1 page) |
3 August 2009 | Appointment terminated director graham walpole (1 page) |
7 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
24 November 2008 | Director appointed grahm walpole (1 page) |
24 November 2008 | Director appointed grahm walpole (1 page) |
3 October 2008 | Full accounts made up to 30 June 2008 (9 pages) |
3 October 2008 | Full accounts made up to 30 June 2008 (9 pages) |
10 July 2008 | Secretary's change of particulars / paul gumm / 30/06/2008 (1 page) |
10 July 2008 | Director's change of particulars / james stacpoole / 31/05/2008 (1 page) |
10 July 2008 | Secretary's change of particulars / paul gumm / 30/06/2008 (1 page) |
10 July 2008 | Director's change of particulars / james stacpoole / 31/05/2008 (1 page) |
30 April 2008 | Appointment terminated director and secretary peter adams (1 page) |
30 April 2008 | Secretary appointed paul david gumm (2 pages) |
30 April 2008 | Appointment terminated director and secretary peter adams (1 page) |
30 April 2008 | Secretary appointed paul david gumm (2 pages) |
11 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
11 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: london irish rugby club the avenue sunbury on thames middlesex TW16 5QL (1 page) |
3 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: london irish rugby club the avenue sunbury on thames middlesex TW16 5QL (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2007 | Auditor's resignation (1 page) |
24 March 2007 | Auditor's resignation (1 page) |
23 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
23 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
4 August 2006 | Auditor's resignation (2 pages) |
4 August 2006 | Auditor's resignation (2 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
22 December 2005 | Return made up to 13/12/05; full list of members
|
22 December 2005 | Return made up to 13/12/05; full list of members
|
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
4 January 2005 | Return made up to 13/12/04; full list of members
|
4 January 2005 | Return made up to 13/12/04; full list of members
|
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
18 February 2004 | Return made up to 13/12/03; full list of members (8 pages) |
18 February 2004 | Return made up to 13/12/03; full list of members (8 pages) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New secretary appointed;new director appointed (2 pages) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | New director appointed (3 pages) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | New director appointed (3 pages) |
13 December 2003 | New secretary appointed;new director appointed (2 pages) |
31 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
31 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
2 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
21 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
21 January 2001 | Return made up to 13/12/00; full list of members
|
21 January 2001 | Return made up to 13/12/00; full list of members
|
24 October 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
24 October 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 16 saint john street london EC1M 4NT (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 16 saint john street london EC1M 4NT (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
13 December 1999 | Incorporation (15 pages) |
13 December 1999 | Incorporation (15 pages) |