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.
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 |
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 |
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 |