Highgate Road
London
NW5 1TL
Director Name | Mr Conor Hayes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 May 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Corporate Adviser |
Country of Residence | Ireland |
Correspondence Address | 6th Floor 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Andrew William Johnson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Farm Culworth Banbury Oxfordshire OX17 2HL |
Director Name | Mr Paul Anthony Traies Jenkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Further Felden Longcroft Lane Felden Hemel Hempstead Hertfordshire HP3 0BN |
Secretary Name | Mr Myron Murugendra Mahendra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellesley Road Chiswick London W4 4BS |
Director Name | Mr Adam Paul Lawrence |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallis House Great West Road Brentford Middlesex TW8 9BS |
Director Name | Mr Peter Anthony Murphy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 2012) |
Role | Dev Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallis House Great West Road Brentford Middlesex TW8 9BS |
Director Name | Mr Andrew Peter Storey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Strachey Close Tidmarsh Reading Berkshire RG8 8EP |
Secretary Name | Mr Peter Anthony Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 October 2008) |
Role | Dev Director |
Country of Residence | United Kingdom |
Correspondence Address | 2(B) Hankins Lane Mill Hill London NW7 3AE |
Secretary Name | Mr Laurence Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | Mr Alastair George Baird |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Central House 32-66 High Street Stratford London E15 2PF |
Director Name | Mr David Fraser Thomas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | Mr Brian Robert Burgess |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Mr Christopher John Gammon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Mr George Kyriacou |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2016) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 11-14 Grafton Street London W1S 4EW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Chancerygate Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 2008) |
Correspondence Address | Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 0BN |
Website | brentforddirect.co.uk |
---|
Registered Address | 6th Floor 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Brentford Fc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £976,911 |
Cash | £108,090 |
Current Liabilities | £746,775 |
Latest Accounts | 30 June 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 week, 4 days from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 April 2024 (3 weeks, 3 days from now) |
16 March 2021 | Delivered 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 2019 | Delivered 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 2012 | Delivered 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 |
30 August 2017 | Termination of appointment of Brian Robert Burgess as a director on 30 August 2017 (1 page) |
---|---|
2 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
2 May 2017 | Termination of appointment of Christopher John Gammon as a director on 29 April 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
19 May 2016 | Appointment of Mr Conor Hayes as a director on 3 May 2016 (2 pages) |
8 April 2016 | Termination of appointment of George Kyriacou as a director on 11 March 2016 (1 page) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
20 May 2015 | Director's details changed for Mr George Kyriacou on 9 March 2015 (3 pages) |
20 May 2015 | Director's details changed for Mr George Kyriacou on 9 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
28 July 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 March 2014 | Appointment of Mr George Kyriacou as a director (2 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
22 May 2013 | Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
30 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Resolutions
|
29 October 2012 | Company name changed chancerygate (lionel road) LIMITED\certificate issued on 29/10/12
|
17 September 2012 | Statement of capital following an allotment of shares on 24 March 2006
|
5 July 2012 | Appointment of Clifford Crown as a director (2 pages) |
5 July 2012 | Termination of appointment of Alastair Baird as a director (1 page) |
5 July 2012 | Registered 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 2012 | Termination of appointment of Peter Murphy as a director (1 page) |
5 July 2012 | Auditor's resignation (1 page) |
5 July 2012 | Registered 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 2012 | Appointment of Mr Brian Robert Burgess as a director (2 pages) |
5 July 2012 | Appointment of Chris Gammon as a director (2 pages) |
5 July 2012 | Termination of appointment of David Thomas as a director (1 page) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
19 January 2011 | Termination of appointment of Laurence Dent as a secretary (1 page) |
14 April 2010 | Director's details changed for Peter Anthony Murphy on 1 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Peter Anthony Murphy on 1 March 2010 (2 pages) |
7 April 2010 | Appointment of Mr David Fraser Thomas as a director (2 pages) |
1 April 2010 | Termination of appointment of Adam Lawrence as a director (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
1 April 2010 | Appointment of Alastair Baird as a director (2 pages) |
3 December 2009 | Director's details changed for Adam Paul Lawrence on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Adam Paul Lawrence on 3 December 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
2 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
14 November 2008 | Appointment terminated secretary peter murphy (1 page) |
14 November 2008 | Appointment terminated director andrew storey (1 page) |
13 November 2008 | Secretary appointed laurence dent (1 page) |
15 July 2008 | Return made up to 24/03/08; change of members (7 pages) |
4 July 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 May 2008 | Registered 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 2008 | Registered office changed on 21/05/2008 from rotterdam house 116 quayside newcastle upon tyne NE1 3DA (1 page) |
1 February 2008 | New director appointed (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: seymour house whiteleaf road hemel hempstead HP3 9DE (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed;new director appointed (3 pages) |
7 June 2007 | Return made up to 24/03/07; full list of members (5 pages) |
3 April 2007 | Company name changed chancerygate (628 western avenue ) LIMITED\certificate issued on 03/04/07 (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (7 pages) |
11 May 2006 | New director appointed (7 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
24 March 2006 | Incorporation (17 pages) |