About

Registered Number: 00225815
Date of Incorporation: 14/11/1927 (96 years and 5 months ago)
Company Status: Active
Registered Address: Hazelwood Centre, Croysdale Avenue, Sunbury-On-Thames, Middlesex, TW16 6QU

 

London Irish Rugby Football Ground Ltd was registered on 14 November 1927 with its registered office in Sunbury-On-Thames, Middlesex, it's status at Companies House is "Active". The companies directors are Alli, Adrian, Bensted, Mark Laurence, Crossan, Michael Rowland, Facer, Brian William Ernest, Adams, Peter Charles, Byrne, Trevor Anthony, Forsyth, Paul, Gumm, Paul, James, David, Miles, Christopher, Williams, Helen Wyn, Brady, Hugh Rochfort, Conlan, John Oliver, Cusack, Mary Assumpta, Cusack, Philip Francis, Fitzgerald, David, Forsythe, James Roy, Jackson, David, James, Peter, Johnston, Ronald Mervyn, Little, Brian Thomas, Mc Gaughey, Patrick, Mcphillips, Charles Declan Francis, Mullin, Brendan, Oneill, John Gerard, Stacpoole, James Edmund John, Stacpoole, John, Taylor, Ian Charles Boucher, Traynor, Noel, Walpole, Graham Martin, Whiteside, Peter Hamilton. We don't know the number of employees at London Irish Rugby Football Ground Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSTED, Mark Laurence 13 December 2013 - 1
CROSSAN, Michael Rowland 13 December 2013 - 1
FACER, Brian William Ernest 16 October 2017 - 1
BRADY, Hugh Rochfort 27 September 1994 29 August 1997 1
CONLAN, John Oliver 30 May 2003 13 December 2013 1
CUSACK, Mary Assumpta 13 December 2013 28 March 2017 1
CUSACK, Philip Francis 13 December 2013 28 February 2017 1
FITZGERALD, David 13 December 2013 23 February 2016 1
FORSYTHE, James Roy N/A 18 November 1992 1
JACKSON, David N/A 01 August 1997 1
JAMES, Peter 27 September 2007 03 April 2008 1
JOHNSTON, Ronald Mervyn N/A 29 August 1997 1
LITTLE, Brian Thomas 18 August 1994 29 June 1995 1
MC GAUGHEY, Patrick N/A 13 October 1994 1
MCPHILLIPS, Charles Declan Francis 21 October 1996 29 August 1997 1
MULLIN, Brendan 30 May 2003 07 February 2006 1
ONEILL, John Gerard 29 August 1997 30 April 2003 1
STACPOOLE, James Edmund John 27 September 2007 04 November 2012 1
STACPOOLE, John 29 August 1997 20 July 2007 1
TAYLOR, Ian Charles Boucher 27 September 2007 03 April 2008 1
TRAYNOR, Noel 21 October 1996 29 August 1997 1
WALPOLE, Graham Martin 03 November 2008 30 June 2009 1
WHITESIDE, Peter Hamilton 29 June 1995 29 August 1997 1
Secretary Name Appointed Resigned Total Appointments
ALLI, Adrian 24 July 2020 - 1
ADAMS, Peter Charles 02 September 2003 03 April 2008 1
BYRNE, Trevor Anthony 01 April 2014 22 June 2015 1
FORSYTH, Paul 22 June 2015 24 July 2020 1
GUMM, Paul 24 April 2008 01 November 2011 1
JAMES, David 01 March 1995 29 August 1997 1
MILES, Christopher 01 November 2011 01 April 2014 1
WILLIAMS, Helen Wyn 30 April 2003 01 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AP03 - Appointment of secretary 04 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
CS01 - N/A 08 July 2020
AA01 - Change of accounting reference date 26 June 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 06 April 2018
AP01 - Appointment of director 16 October 2017
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 14 July 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 05 January 2016
MR04 - N/A 18 August 2015
MR04 - N/A 18 August 2015
MR04 - N/A 18 August 2015
MR04 - N/A 18 August 2015
MR04 - N/A 18 August 2015
MR04 - N/A 18 August 2015
MR04 - N/A 18 August 2015
MR04 - N/A 18 August 2015
MR04 - N/A 18 August 2015
MR04 - N/A 18 August 2015
MR04 - N/A 18 August 2015
AR01 - Annual Return 14 July 2015
AP03 - Appointment of secretary 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 05 September 2014
MR01 - N/A 04 September 2014
MR01 - N/A 30 August 2014
AR01 - Annual Return 12 August 2014
AP03 - Appointment of secretary 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 31 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AR01 - Annual Return 22 July 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AA - Annual Accounts 27 March 2013
RESOLUTIONS - N/A 19 March 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 23 July 2012
MG01 - Particulars of a mortgage or charge 19 December 2011
AA - Annual Accounts 09 December 2011
AP03 - Appointment of secretary 06 December 2011
TM02 - Termination of appointment of secretary 06 December 2011
AR01 - Annual Return 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AA - Annual Accounts 04 April 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 28 November 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 12 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 05 December 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
363s - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
AUD - Auditor's letter of resignation 24 March 2007
AA - Annual Accounts 23 February 2007
AUD - Auditor's letter of resignation 04 August 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 19 April 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
363s - Annual Return 28 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
AA - Annual Accounts 03 May 2003
363a - Annual Return 08 July 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 22 January 2002
363a - Annual Return 21 December 2001
AA - Annual Accounts 16 May 2001
225 - Change of Accounting Reference Date 16 May 2001
363a - Annual Return 29 March 2001
363a - Annual Return 29 March 2001
363a - Annual Return 29 March 2001
363s - Annual Return 23 February 2001
363s - Annual Return 23 February 2001
AUD - Auditor's letter of resignation 24 August 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 07 May 1999
363a - Annual Return 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
AUD - Auditor's letter of resignation 20 July 1998
AA - Annual Accounts 26 February 1998
287 - Change in situation or address of Registered Office 09 December 1997
225 - Change of Accounting Reference Date 23 October 1997
169 - Return by a company purchasing its own shares 22 October 1997
RESOLUTIONS - N/A 21 October 1997
RESOLUTIONS - N/A 20 October 1997
RESOLUTIONS - N/A 20 October 1997
RESOLUTIONS - N/A 20 October 1997
RESOLUTIONS - N/A 20 October 1997
RESOLUTIONS - N/A 20 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1997
123 - Notice of increase in nominal capital 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
RESOLUTIONS - N/A 26 June 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 11 October 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 19 September 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
RESOLUTIONS - N/A 15 September 1995
MEM/ARTS - N/A 15 September 1995
288 - N/A 13 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1995
395 - Particulars of a mortgage or charge 07 June 1995
288 - N/A 13 March 1995
287 - Change in situation or address of Registered Office 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 04 October 1994
288 - N/A 03 October 1994
RESOLUTIONS - N/A 30 September 1994
288 - N/A 30 September 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 02 March 1993
288 - N/A 24 November 1992
363s - Annual Return 01 October 1992
AUD - Auditor's letter of resignation 22 July 1992
MEM/ARTS - N/A 15 June 1992
AA - Annual Accounts 11 February 1992
363b - Annual Return 13 September 1991
AA - Annual Accounts 19 March 1991
363a - Annual Return 29 January 1991
288 - N/A 24 October 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 06 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1989
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
288 - N/A 17 October 1988
AA - Annual Accounts 09 May 1988
363 - Annual Return 25 April 1988
395 - Particulars of a mortgage or charge 10 December 1987
AA - Annual Accounts 05 May 1987
363 - Annual Return 27 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2014 Fully Satisfied

N/A

A registered charge 22 August 2014 Fully Satisfied

N/A

Debenture 08 March 2013 Fully Satisfied

N/A

Debenture 08 March 2013 Fully Satisfied

N/A

Security assignment 08 March 2013 Fully Satisfied

N/A

Mortgage debenture 08 March 2013 Fully Satisfied

N/A

Legal mortgage 08 March 2013 Fully Satisfied

N/A

Legal charge 27 February 2013 Fully Satisfied

N/A

Legal charge 28 November 2011 Fully Satisfied

N/A

Legal mortgage 15 December 2010 Fully Satisfied

N/A

Legal charge 21 April 2008 Fully Satisfied

N/A

Legal mortgage 21 December 2007 Fully Satisfied

N/A

Mortgage debenture 22 November 2007 Fully Satisfied

N/A

Legal charge 23 June 2003 Fully Satisfied

N/A

Legal charge 06 June 1995 Fully Satisfied

N/A

Legal charge 26 November 1987 Fully Satisfied

N/A

Legal charge 11 November 1985 Fully Satisfied

N/A

Collateral charge 08 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.