Brentford
TW8 9BW
Director Name | Mr Donald Gilbert Kerr |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2008(1 year after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 October 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
Director Name | Mr Cliff Crown |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 13 October 2020) |
Role | Chairman And Cfo |
Country of Residence | England |
Correspondence Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
Director Name | Mr Conor Hayes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 13 October 2020) |
Role | Chairman And Corporate Adviser |
Country of Residence | Ireland |
Correspondence Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
Director Name | Mr Gregory Dyke |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b Ducks Walk East Twickenham Middlesex TW1 2DD |
Director Name | Ian Graeme Jones |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 26 Littledale Road Warrington Cheshire WA5 3DQ |
Director Name | Mr Brian Robert Burgess |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (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 | 20 July 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Secretary Name | Mr Christopher John Gammon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | brentwoodtownfc.co.uk |
---|---|
Telephone | 0845 3456442 |
Telephone region | Unknown |
Registered Address | 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
99 at £1 | Brentford Fc LTD 99.00% Ordinary |
---|---|
1 at £1 | Brentford Football Community Society LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,121 |
Cash | £7,220 |
Current Liabilities | £67,429 |
Latest Accounts | 30 June 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 October 2017 | Appointment of Mr Conor Hayes as a director on 18 September 2017 (2 pages) |
---|---|
3 October 2017 | Appointment of Mr Cliff Crown as a director on 18 September 2017 (2 pages) |
30 August 2017 | Termination of appointment of Brian Robert Burgess as a director on 30 August 2017 (1 page) |
24 July 2017 | Notification of Brentford Fc Ltd as a person with significant control on 24 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
2 May 2017 | Termination of appointment of Christopher John Gammon as a director on 29 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Christopher John Gammon as a secretary on 29 April 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
30 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
2 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
26 July 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 February 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Secretary's details changed for Mr Christopher John Gammon on 1 July 2013 (1 page) |
4 July 2013 | Director's details changed for Mr Donald Gilbert Kerr on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Michael John Power on 1 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mr Christopher John Gammon on 1 July 2013 (1 page) |
4 July 2013 | Director's details changed for Mr Brian Robert Burgess on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Brian Robert Burgess on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Michael John Power on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Donald Gilbert Kerr on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Christopher John Gammon on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Christopher John Gammon on 1 July 2013 (2 pages) |
12 June 2013 | Termination of appointment of Gregory Dyke as a director (1 page) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
5 July 2010 | Director's details changed for Mr Donald Gilbert Kerr on 28 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Memorandum and Articles of Association (9 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
30 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
31 March 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
10 July 2008 | Director appointed michael john power (2 pages) |
10 July 2008 | Director appointed donald kerr (2 pages) |
7 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 May 2008 | Appointment terminated director ian jones (1 page) |
19 November 2007 | Resolutions
|
19 November 2007 | Memorandum and Articles of Association (16 pages) |
19 November 2007 | Nc dec already adjusted 01/11/07 (1 page) |
10 October 2007 | Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Notice of assignment of name or new name to shares (1 page) |
6 September 2007 | Resolutions
|
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New secretary appointed;new director appointed (3 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
7 August 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
7 August 2007 | Secretary resigned (1 page) |
28 June 2007 | Incorporation (38 pages) |