Company NameLionel Road Developments Ltd
DirectorsClifford Crown and Conor Hayes
Company StatusActive
Company Number05755704
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years ago)
Previous NamesChancerygate (628 Western Avenue) Limited and Chancerygate (Lionel Road) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Clifford Crown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 531 Highgate Studios 53-79
Highgate Road
London
NW5 1TL
Director NameMr Conor Hayes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed03 May 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCorporate Adviser
Country of ResidenceIreland
Correspondence Address6th Floor 27 Great West Road
Brentford
TW8 9BW
Director NameMr Andrew William Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Farm
Culworth
Banbury
Oxfordshire
OX17 2HL
Director NameMr Paul Anthony Traies Jenkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFurther Felden
Longcroft Lane Felden
Hemel Hempstead
Hertfordshire
HP3 0BN
Secretary NameMr Myron Murugendra Mahendra
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellesley Road
Chiswick
London
W4 4BS
Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallis House Great West Road
Brentford
Middlesex
TW8 9BS
Director NameMr Peter Anthony Murphy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 2012)
RoleDev Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallis House Great West Road
Brentford
Middlesex
TW8 9BS
Director NameMr Andrew Peter Storey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(1 year, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Strachey Close
Tidmarsh
Reading
Berkshire
RG8 8EP
Secretary NameMr Peter Anthony Murphy
NationalityBritish
StatusResigned
Appointed03 January 2008(1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 October 2008)
RoleDev Director
Country of ResidenceUnited Kingdom
Correspondence Address2(B) Hankins Lane
Mill Hill
London
NW7 3AE
Secretary NameMr Laurence Dent
NationalityBritish
StatusResigned
Appointed22 October 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameMr Alastair George Baird
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentral House 32-66 High Street
Stratford
London
E15 2PF
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameMr Brian Robert Burgess
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Park Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameMr Christopher John Gammon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Park Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameMr George Kyriacou
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2016)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address11-14 Grafton Street
London
W1S 4EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChancerygate Corporate Services Limited (Corporation)
StatusResigned
Appointed11 July 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2008)
Correspondence AddressSeymour House
Whiteleaf Road
Hemel Hempstead
Hertfordshire
HP3 0BN

Contact

Websitebrentforddirect.co.uk

Location

Registered Address6th Floor 27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Brentford Fc LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£976,911
Cash£108,090
Current Liabilities£746,775

Accounts

Latest Accounts30 June 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (1 week, 4 days from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 March 2023 (11 months, 3 weeks ago)
Next Return Due13 April 2024 (3 weeks, 3 days from now)

Charges

16 March 2021Delivered on: 17 March 2021
Persons entitled: Matthew Benham

Classification: A registered charge
Particulars: All the leasehold property known as the capital court development land on the west side of capital interchange way, brentford, as more particularly described in and demised by a lease dated 9 july 2018 made between (1) the mayor and burgesses of the london borough of hounslow and (2) lionel road developments LTD and as the same is registered at H.M. land registry under title number AGL451102. For more details of land charged refer to the instrument.
Outstanding
26 April 2019Delivered on: 2 May 2019
Persons entitled: Kew Bridge Gate Developments LLP

Classification: A registered charge
Particulars: (1) the leasehold property forming part of the brentford football club stadium land, shown shaded tan on the plan annexed to the legal charge but excluding the land shown shaded tan and edged and hatched green thereon; and (2) the leasehold property forming part of the capital court development land, shown shaded tan and edged and hatched green on the plan annexed to the legal charge but excluding for the avoidance of doubt the land shown shaded in tan thereon. For more details please refer to the instrument.
Outstanding
28 June 2012Delivered on: 4 July 2012
Persons entitled:
Barratt Developments PLC
Bdw Trading Limited

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the former goods yard kew bridge north lionel road brentford middlesex t/no.AGL182016.
Outstanding

Filing History

30 August 2017Termination of appointment of Brian Robert Burgess as a director on 30 August 2017 (1 page)
2 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 May 2017Termination of appointment of Christopher John Gammon as a director on 29 April 2017 (1 page)
6 April 2017Full accounts made up to 30 June 2016 (15 pages)
19 May 2016Appointment of Mr Conor Hayes as a director on 3 May 2016 (2 pages)
8 April 2016Termination of appointment of George Kyriacou as a director on 11 March 2016 (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
30 March 2016Full accounts made up to 30 June 2015 (14 pages)
20 May 2015Director's details changed for Mr George Kyriacou on 9 March 2015 (3 pages)
20 May 2015Director's details changed for Mr George Kyriacou on 9 March 2015 (3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
28 July 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
14 March 2014Appointment of Mr George Kyriacou as a director (2 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (8 pages)
22 May 2013Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
30 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2012Company name changed chancerygate (lionel road) LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2012Statement of capital following an allotment of shares on 24 March 2006
  • GBP 100
(3 pages)
5 July 2012Appointment of Clifford Crown as a director (2 pages)
5 July 2012Termination of appointment of Alastair Baird as a director (1 page)
5 July 2012Registered office address changed from Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF on 5 July 2012 (1 page)
5 July 2012Termination of appointment of Peter Murphy as a director (1 page)
5 July 2012Auditor's resignation (1 page)
5 July 2012Registered office address changed from Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF on 5 July 2012 (1 page)
5 July 2012Appointment of Mr Brian Robert Burgess as a director (2 pages)
5 July 2012Appointment of Chris Gammon as a director (2 pages)
5 July 2012Termination of appointment of David Thomas as a director (1 page)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 30 June 2011 (14 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
9 February 2011Full accounts made up to 30 June 2010 (14 pages)
19 January 2011Termination of appointment of Laurence Dent as a secretary (1 page)
14 April 2010Director's details changed for Peter Anthony Murphy on 1 March 2010 (2 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Peter Anthony Murphy on 1 March 2010 (2 pages)
7 April 2010Appointment of Mr David Fraser Thomas as a director (2 pages)
1 April 2010Termination of appointment of Adam Lawrence as a director (1 page)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
1 April 2010Appointment of Alastair Baird as a director (2 pages)
3 December 2009Director's details changed for Adam Paul Lawrence on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Adam Paul Lawrence on 3 December 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
9 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
2 April 2009Return made up to 24/03/09; full list of members (3 pages)
14 November 2008Appointment terminated secretary peter murphy (1 page)
14 November 2008Appointment terminated director andrew storey (1 page)
13 November 2008Secretary appointed laurence dent (1 page)
15 July 2008Return made up to 24/03/08; change of members (7 pages)
4 July 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
4 July 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 May 2008Registered office changed on 23/05/2008 from barratt house cartwright way forest business park bardon hill coalville leicester leicestershire LE67 1YF (1 page)
21 May 2008Registered office changed on 21/05/2008 from rotterdam house 116 quayside newcastle upon tyne NE1 3DA (1 page)
1 February 2008New director appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Registered office changed on 28/01/08 from: seymour house whiteleaf road hemel hempstead HP3 9DE (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed;new director appointed (3 pages)
7 June 2007Return made up to 24/03/07; full list of members (5 pages)
3 April 2007Company name changed chancerygate (628 western avenue ) LIMITED\certificate issued on 03/04/07 (2 pages)
16 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (7 pages)
11 May 2006New director appointed (7 pages)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
24 March 2006Incorporation (17 pages)