Company NameBrentford Fc (Lionel Road) Limited
Company StatusDissolved
Company Number06296400
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Michael John Power
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(11 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 13 October 2020)
RoleSports Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameMr Donald Gilbert Kerr
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(1 year after company formation)
Appointment Duration12 years, 3 months (closed 13 October 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameMr Cliff Crown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(10 years, 2 months after company formation)
Appointment Duration3 years (closed 13 October 2020)
RoleChairman And Cfo
Country of ResidenceEngland
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameMr Conor Hayes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed18 September 2017(10 years, 2 months after company formation)
Appointment Duration3 years (closed 13 October 2020)
RoleChairman And Corporate Adviser
Country of ResidenceIreland
Correspondence Address6th Floor, 27 Great West Road Great West Road
Brentford
TW8 9BW
Director NameMr Gregory Dyke
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Ducks Walk
East Twickenham
Middlesex
TW1 2DD
Director NameIan Graeme Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(3 weeks, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2008)
RoleCompany Director
Correspondence Address26 Littledale Road
Warrington
Cheshire
WA5 3DQ
Director NameMr Brian Robert Burgess
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(3 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (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
Appointed20 July 2007(3 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 29 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Park
Braemar Road
Brentford
Middlesex
TW8 0NT
Secretary NameMr Christopher John Gammon
NationalityBritish
StatusResigned
Appointed20 July 2007(3 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 29 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Park
Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitebrentwoodtownfc.co.uk
Telephone0845 3456442
Telephone regionUnknown

Location

Registered Address6th Floor, 27 Great West Road
Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

99 at £1Brentford Fc LTD
99.00%
Ordinary
1 at £1Brentford Football Community Society LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£15,121
Cash£7,220
Current Liabilities£67,429

Accounts

Latest Accounts30 June 2019 (4 years, 8 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 October 2017Appointment of Mr Conor Hayes as a director on 18 September 2017 (2 pages)
3 October 2017Appointment of Mr Cliff Crown as a director on 18 September 2017 (2 pages)
30 August 2017Termination of appointment of Brian Robert Burgess as a director on 30 August 2017 (1 page)
24 July 2017Notification of Brentford Fc Ltd as a person with significant control on 24 July 2017 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
2 May 2017Termination of appointment of Christopher John Gammon as a director on 29 April 2017 (1 page)
2 May 2017Termination of appointment of Christopher John Gammon as a secretary on 29 April 2017 (1 page)
6 April 2017Full accounts made up to 30 June 2016 (13 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(7 pages)
30 March 2016Full accounts made up to 30 June 2015 (12 pages)
2 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
26 July 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (9 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
4 July 2013Secretary's details changed for Mr Christopher John Gammon on 1 July 2013 (1 page)
4 July 2013Director's details changed for Mr Donald Gilbert Kerr on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Michael John Power on 1 July 2013 (2 pages)
4 July 2013Secretary's details changed for Mr Christopher John Gammon on 1 July 2013 (1 page)
4 July 2013Director's details changed for Mr Brian Robert Burgess on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Brian Robert Burgess on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Michael John Power on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Donald Gilbert Kerr on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Christopher John Gammon on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Christopher John Gammon on 1 July 2013 (2 pages)
12 June 2013Termination of appointment of Gregory Dyke as a director (1 page)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
20 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (5 pages)
5 July 2010Director's details changed for Mr Donald Gilbert Kerr on 28 June 2010 (2 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2010Memorandum and Articles of Association (9 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
30 July 2009Return made up to 28/06/09; full list of members (5 pages)
31 March 2009Accounts for a small company made up to 31 May 2008 (5 pages)
10 July 2008Director appointed michael john power (2 pages)
10 July 2008Director appointed donald kerr (2 pages)
7 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 May 2008Appointment terminated director ian jones (1 page)
19 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(4 pages)
19 November 2007Memorandum and Articles of Association (16 pages)
19 November 2007Nc dec already adjusted 01/11/07 (1 page)
10 October 2007Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 October 2007Notice of assignment of name or new name to shares (1 page)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 August 2007New director appointed (3 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New secretary appointed;new director appointed (3 pages)
7 August 2007Registered office changed on 07/08/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
7 August 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
7 August 2007Secretary resigned (1 page)
28 June 2007Incorporation (38 pages)