Sunbury-On-Thames
TW16 6QU
Director Name | Mr Alan Laurence Duggan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 April 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | London Irish Arfc Hazelwood Drive Sunbury-On-Thames TW16 6QU |
Director Name | Mrs Miriam Patricia Brown |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Hazlewood Croysdale Avenue Green Street Sunbury On Thames Middlesex TW16 6QU |
Director Name | Mr David James Fitzgerald |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Ridgeway Place Wimbledon Village London SW19 4SP |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Mr John Francis Gilligan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Ember Lane Esher Surrey KT10 8EA |
Director Name | Mr Christopher John Kane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grove Gardens Teddington Middlesex TW11 8AP |
Website | london-irish-amateur.co.uk |
---|---|
Telephone | 0118 9681016 |
Telephone region | Reading |
Registered Address | Hazlewood Croysdale Avenue Green Street Sunbury On Thames Middlesex TW16 6QU |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£51,130 |
Cash | £45,400 |
Current Liabilities | £188,735 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
31 May 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
25 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2022 | Appointment of Mrs Miriam Patricia Brown as a director on 1 September 2022 (2 pages) |
4 September 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
8 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
27 April 2020 | Appointment of Mr Alan Duggan as a director on 14 April 2020 (2 pages) |
27 April 2020 | Notification of Kevin Flynn as a person with significant control on 14 April 2020 (2 pages) |
27 April 2020 | Appointment of Mr Kevin Patrick Flynn as a director on 14 April 2020 (2 pages) |
27 April 2020 | Cessation of Christopher John Kane as a person with significant control on 27 April 2020 (1 page) |
27 April 2020 | Termination of appointment of Christopher John Kane as a director on 14 April 2020 (1 page) |
27 April 2020 | Termination of appointment of John Francis Gilligan as a director on 14 April 2020 (1 page) |
27 April 2020 | Cessation of Michael Damien Connole as a person with significant control on 27 April 2020 (1 page) |
27 April 2020 | Cessation of John Francis Gilligan as a person with significant control on 27 April 2020 (1 page) |
27 April 2020 | Termination of appointment of Michael Damien Connole as a director on 14 April 2020 (1 page) |
2 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
20 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
22 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 March 2016 | Termination of appointment of David James Fitzgerald as a director on 14 March 2016 (1 page) |
19 March 2016 | Appointment of Mr Christopher John Kane as a director on 14 March 2016 (2 pages) |
19 March 2016 | Termination of appointment of David James Fitzgerald as a director on 14 March 2016 (1 page) |
19 March 2016 | Appointment of Mr Christopher John Kane as a director on 14 March 2016 (2 pages) |
11 February 2016 | Annual return made up to 19 January 2016 no member list (4 pages) |
11 February 2016 | Annual return made up to 19 January 2016 no member list (4 pages) |
10 July 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (3 pages) |
10 July 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 April 2015 | Annual return made up to 19 January 2015 (15 pages) |
21 April 2015 | Annual return made up to 19 January 2015 (15 pages) |
5 August 2014 | Registered office address changed from The Avenue Sunbury-on-Thames Middlesex TW16 5EQ United Kingdom to Hazlewood Croysdale Avenue Green Street Sunbury on Thames Middlesex TW16 6QU on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from The Avenue Sunbury-on-Thames Middlesex TW16 5EQ United Kingdom to Hazlewood Croysdale Avenue Green Street Sunbury on Thames Middlesex TW16 6QU on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from The Avenue Sunbury-on-Thames Middlesex TW16 5EQ United Kingdom to Hazlewood Croysdale Avenue Green Street Sunbury on Thames Middlesex TW16 6QU on 5 August 2014 (2 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 February 2014 | Annual return made up to 19 January 2014 (16 pages) |
10 February 2014 | Annual return made up to 19 January 2014 (16 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 February 2013 | Annual return made up to 19 January 2013 (22 pages) |
14 February 2013 | Annual return made up to 19 January 2013 (22 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 February 2012 | Annual return made up to 19 January 2012 (16 pages) |
15 February 2012 | Annual return made up to 19 January 2012 (16 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
17 February 2011 | Annual return made up to 19 January 2011 (15 pages) |
17 February 2011 | Annual return made up to 19 January 2011 (15 pages) |
18 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages) |
18 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages) |
19 January 2010 | Incorporation
|
19 January 2010 | Incorporation
|
19 January 2010 | Incorporation
|