Company NameLondon Irish Amateur Rugby Football Club Limited
Company StatusActive
Company Number07128849
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Kevin Patrick Flynn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed14 April 2020(10 years, 2 months after company formation)
Appointment Duration4 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
TW16 6QU
Director NameMr Alan Laurence Duggan
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed14 April 2020(10 years, 2 months after company formation)
Appointment Duration4 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLondon Irish Arfc Hazelwood Drive
Sunbury-On-Thames
TW16 6QU
Director NameMrs Miriam Patricia Brown
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressHazlewood Croysdale Avenue
Green Street
Sunbury On Thames
Middlesex
TW16 6QU
Director NameMr David James Fitzgerald
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ridgeway Place
Wimbledon Village
London
SW19 4SP
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr John Francis Gilligan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ember Lane
Esher
Surrey
KT10 8EA
Director NameMr Christopher John Kane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2016(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Grove Gardens
Teddington
Middlesex
TW11 8AP

Contact

Websitelondon-irish-amateur.co.uk
Telephone0118 9681016
Telephone regionReading

Location

Registered AddressHazlewood Croysdale Avenue
Green Street
Sunbury On Thames
Middlesex
TW16 6QU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,130
Cash£45,400
Current Liabilities£188,735

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

31 May 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
25 May 2023Compulsory strike-off action has been discontinued (1 page)
24 May 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
8 September 2022Appointment of Mrs Miriam Patricia Brown as a director on 1 September 2022 (2 pages)
4 September 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
8 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
27 April 2020Appointment of Mr Alan Duggan as a director on 14 April 2020 (2 pages)
27 April 2020Notification of Kevin Flynn as a person with significant control on 14 April 2020 (2 pages)
27 April 2020Appointment of Mr Kevin Patrick Flynn as a director on 14 April 2020 (2 pages)
27 April 2020Cessation of Christopher John Kane as a person with significant control on 27 April 2020 (1 page)
27 April 2020Termination of appointment of Christopher John Kane as a director on 14 April 2020 (1 page)
27 April 2020Termination of appointment of John Francis Gilligan as a director on 14 April 2020 (1 page)
27 April 2020Cessation of Michael Damien Connole as a person with significant control on 27 April 2020 (1 page)
27 April 2020Cessation of John Francis Gilligan as a person with significant control on 27 April 2020 (1 page)
27 April 2020Termination of appointment of Michael Damien Connole as a director on 14 April 2020 (1 page)
2 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
20 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 March 2016Termination of appointment of David James Fitzgerald as a director on 14 March 2016 (1 page)
19 March 2016Appointment of Mr Christopher John Kane as a director on 14 March 2016 (2 pages)
19 March 2016Termination of appointment of David James Fitzgerald as a director on 14 March 2016 (1 page)
19 March 2016Appointment of Mr Christopher John Kane as a director on 14 March 2016 (2 pages)
11 February 2016Annual return made up to 19 January 2016 no member list (4 pages)
11 February 2016Annual return made up to 19 January 2016 no member list (4 pages)
10 July 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (3 pages)
10 July 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 April 2015Annual return made up to 19 January 2015 (15 pages)
21 April 2015Annual return made up to 19 January 2015 (15 pages)
5 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 February 2014Annual return made up to 19 January 2014 (16 pages)
10 February 2014Annual return made up to 19 January 2014 (16 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 February 2013Annual return made up to 19 January 2013 (22 pages)
14 February 2013Annual return made up to 19 January 2013 (22 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 February 2012Annual return made up to 19 January 2012 (16 pages)
15 February 2012Annual return made up to 19 January 2012 (16 pages)
19 August 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
19 August 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
17 February 2011Annual return made up to 19 January 2011 (15 pages)
17 February 2011Annual return made up to 19 January 2011 (15 pages)
18 January 2011Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages)
18 January 2011Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)