About

Registered Number: 03642327
Date of Incorporation: 01/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 6th Floor, 27 Great West Road, Great West Road, Brentford, TW8 9BW,

 

Having been setup in 1998, Brentford Fc Ltd are based in Brentford, it's status in the Companies House registry is set to "Active". Skelhorn, Lisa Jane, Ankersen, Rasmus, Giles, Philip Robert, Macglashan, John, Bird, Alan Arthur, Chapman, Mark Alan, Ebbs, Stephen Robert, Emanuelsson, Per Olov Bertil, Gosling, Jonathan Christopher, Hall, Graham Neil, Hargraves, Gary John, Lange, Martin Montague, Mcglashan, John, Rogers, Edmund Buglass, Tana, Dan, Wainwright, Andrew John are listed as the directors of this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANKERSEN, Rasmus 12 September 2016 - 1
GILES, Philip Robert 12 September 2016 - 1
BIRD, Alan Arthur 28 November 2007 25 January 2012 1
CHAPMAN, Mark Alan 24 June 2010 24 June 2012 1
EBBS, Stephen Robert 20 November 1998 04 December 2000 1
EMANUELSSON, Per Olov Bertil 20 January 2006 31 July 2006 1
GOSLING, Jonathan Christopher 25 February 2006 30 January 2009 1
HALL, Graham Neil 07 October 2004 19 December 2005 1
HARGRAVES, Gary John 20 November 1998 31 May 2003 1
LANGE, Martin Montague 20 November 1998 19 April 1999 1
MCGLASHAN, John 25 February 2002 14 September 2005 1
ROGERS, Edmund Buglass 19 May 1999 04 July 2014 1
TANA, Dan 20 November 1998 03 February 2002 1
WAINWRIGHT, Andrew John 31 March 2003 27 October 2005 1
Secretary Name Appointed Resigned Total Appointments
SKELHORN, Lisa Jane 20 January 2006 - 1
MACGLASHAN, John 03 April 2003 29 October 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 10 October 2019
MR01 - N/A 01 May 2019
AA - Annual Accounts 01 April 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
RESOLUTIONS - N/A 16 November 2018
CS01 - N/A 10 October 2018
RESOLUTIONS - N/A 09 August 2018
MA - Memorandum and Articles 09 August 2018
CH01 - Change of particulars for director 19 June 2018
AA - Annual Accounts 05 April 2018
MR04 - N/A 09 March 2018
MR04 - N/A 09 March 2018
CS01 - N/A 20 October 2017
AP01 - Appointment of director 19 September 2017
AA - Annual Accounts 07 April 2017
CH03 - Change of particulars for secretary 10 November 2016
CS01 - N/A 10 October 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 27 July 2016
MR05 - N/A 19 May 2016
MR05 - N/A 19 May 2016
MR05 - N/A 19 May 2016
MR05 - N/A 19 May 2016
AA - Annual Accounts 30 March 2016
MR04 - N/A 18 February 2016
MR04 - N/A 18 February 2016
MR04 - N/A 18 February 2016
SH01 - Return of Allotment of shares 14 January 2016
RESOLUTIONS - N/A 11 January 2016
AR01 - Annual Return 22 October 2015
AD04 - Change of location of company records to the registered office 22 October 2015
AA - Annual Accounts 13 April 2015
RESOLUTIONS - N/A 17 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2015
SH01 - Return of Allotment of shares 19 January 2015
AR01 - Annual Return 04 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 26 July 2014
TM01 - Termination of appointment of director 26 July 2014
TM01 - Termination of appointment of director 26 July 2014
TM01 - Termination of appointment of director 26 July 2014
AA01 - Change of accounting reference date 24 July 2014
SH01 - Return of Allotment of shares 17 April 2014
RESOLUTIONS - N/A 07 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 22 October 2013
RESOLUTIONS - N/A 05 September 2013
MR04 - N/A 26 July 2013
MR04 - N/A 26 July 2013
MR04 - N/A 26 July 2013
MR04 - N/A 26 July 2013
MR04 - N/A 26 July 2013
MR04 - N/A 26 July 2013
TM01 - Termination of appointment of director 11 June 2013
AP01 - Appointment of director 10 April 2013
RP04 - N/A 26 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 31 August 2012
MG01 - Particulars of a mortgage or charge 02 July 2012
TM01 - Termination of appointment of director 01 May 2012
RESOLUTIONS - N/A 15 March 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 13 October 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AA - Annual Accounts 25 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AR01 - Annual Return 08 November 2010
AP01 - Appointment of director 31 August 2010
RESOLUTIONS - N/A 18 May 2010
MEM/ARTS - N/A 18 May 2010
SH01 - Return of Allotment of shares 18 May 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
395 - Particulars of a mortgage or charge 23 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
AA - Annual Accounts 10 December 2007
363s - Annual Return 03 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 07 March 2007
AA - Annual Accounts 15 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
363s - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
395 - Particulars of a mortgage or charge 07 April 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
395 - Particulars of a mortgage or charge 31 January 2006
395 - Particulars of a mortgage or charge 24 January 2006
395 - Particulars of a mortgage or charge 24 January 2006
395 - Particulars of a mortgage or charge 24 January 2006
AA - Annual Accounts 10 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
395 - Particulars of a mortgage or charge 09 December 2005
363s - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
AA - Annual Accounts 21 January 2005
395 - Particulars of a mortgage or charge 10 December 2004
395 - Particulars of a mortgage or charge 19 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
AUD - Auditor's letter of resignation 02 June 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
AA - Annual Accounts 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2001
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
RESOLUTIONS - N/A 07 July 2001
RESOLUTIONS - N/A 07 July 2001
MEM/ARTS - N/A 07 July 2001
123 - Notice of increase in nominal capital 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 27 October 1999
395 - Particulars of a mortgage or charge 14 October 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
395 - Particulars of a mortgage or charge 16 February 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 December 1998
287 - Change in situation or address of Registered Office 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
225 - Change of Accounting Reference Date 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
123 - Notice of increase in nominal capital 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
CERTNM - Change of name certificate 02 December 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2019 Outstanding

N/A

Debenture 28 June 2012 Outstanding

N/A

Rent deposit deed 13 May 2011 Outstanding

N/A

Debenture 27 January 2011 Fully Satisfied

N/A

Debenture 27 January 2011 Fully Satisfied

N/A

Debenture 27 January 2011 Fully Satisfied

N/A

Charge 20 July 2009 Outstanding

N/A

Legal charge 19 January 2007 Fully Satisfied

N/A

Rent deposit deed 24 March 2006 Outstanding

N/A

Guarantee & debenture 20 January 2006 Fully Satisfied

N/A

Debenture 20 January 2006 Outstanding

N/A

Debenture 20 January 2006 Fully Satisfied

N/A

Debenture 20 January 2006 Outstanding

N/A

Rent deposit deed 07 December 2005 Outstanding

N/A

Debenture 30 September 2005 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Debenture 25 November 2004 Fully Satisfied

N/A

Debenture 17 November 2004 Outstanding

N/A

Legal charge 25 June 2001 Fully Satisfied

N/A

Legal charge 25 June 2001 Fully Satisfied

N/A

Equitable charge 25 June 2001 Fully Satisfied

N/A

Legal charge 25 June 2001 Fully Satisfied

N/A

Guarantee & debenture 04 October 1999 Fully Satisfied

N/A

Mortgage debenture 10 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.