Having been setup in 1999, London Irish Scottish Richmond Ltd are based in Sunbury-On-Thames, Middlesex, it has a status of "Active". There are 17 directors listed as Alli, Adrian, Robson, Allan, Byrne, Trevor Anthony, Forsyth, Paul, Miles, Christoper, Casey, Robert Edward, Holland, Shane, Kiely, Patrick Timothy, Martin, Andrew, O'connell, Maurice Anthony, O'shea, Conor, Read, Geoffrey Dean, Ryan, Declan Francis, Sanderson, Antony Richard, Tiarks, Anthony John Phipps, Traynor, Noel Stephen, Walker, Graham for this business at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBSON, Allan | 06 April 2018 | - | 1 |
CASEY, Robert Edward | 01 October 2014 | 31 May 2017 | 1 |
HOLLAND, Shane | 31 May 2007 | 13 December 2013 | 1 |
KIELY, Patrick Timothy | 04 July 1999 | 21 November 2001 | 1 |
MARTIN, Andrew | 01 September 2009 | 13 December 2013 | 1 |
O'CONNELL, Maurice Anthony | 21 November 2001 | 13 December 2013 | 1 |
O'SHEA, Conor | 22 January 2003 | 11 March 2005 | 1 |
READ, Geoffrey Dean | 01 June 1999 | 30 October 2001 | 1 |
RYAN, Declan Francis | 02 July 2003 | 24 September 2010 | 1 |
SANDERSON, Antony Richard | 12 December 2001 | 22 January 2003 | 1 |
TIARKS, Anthony John Phipps | 01 June 1999 | 24 September 2001 | 1 |
TRAYNOR, Noel Stephen | 21 November 2001 | 13 December 2013 | 1 |
WALKER, Graham | 04 July 1999 | 22 June 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLI, Adrian | 24 July 2020 | - | 1 |
BYRNE, Trevor Anthony | 01 April 2014 | 22 June 2015 | 1 |
FORSYTH, Paul | 22 June 2015 | 24 July 2020 | 1 |
MILES, Christoper | 01 November 2011 | 01 April 2014 | 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 | |
AA01 - Change of accounting reference date | 26 June 2020 | |
CS01 - N/A | 12 June 2020 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 05 April 2019 | |
MR01 - N/A | 02 April 2019 | |
MR01 - N/A | 02 April 2019 | |
CS01 - N/A | 13 June 2018 | |
AP01 - Appointment of director | 06 April 2018 | |
AA - Annual Accounts | 06 April 2018 | |
AP01 - Appointment of director | 16 October 2017 | |
CS01 - N/A | 14 June 2017 | |
TM01 - Termination of appointment of director | 01 June 2017 | |
TM01 - Termination of appointment of director | 19 April 2017 | |
TM01 - Termination of appointment of director | 19 April 2017 | |
MR01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 27 March 2017 | |
MR04 - N/A | 21 December 2016 | |
MR04 - N/A | 21 December 2016 | |
MR04 - N/A | 21 December 2016 | |
MR04 - N/A | 21 December 2016 | |
MR04 - N/A | 15 December 2016 | |
MR04 - N/A | 15 December 2016 | |
AR01 - Annual Return | 30 June 2016 | |
AD01 - Change of registered office address | 30 June 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 | |
AR01 - Annual Return | 22 June 2015 | |
AP03 - Appointment of secretary | 22 June 2015 | |
TM02 - Termination of appointment of secretary | 22 June 2015 | |
MR04 - N/A | 03 March 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AP01 - Appointment of director | 13 November 2014 | |
AD01 - Change of registered office address | 05 September 2014 | |
AR01 - Annual Return | 06 June 2014 | |
AP03 - Appointment of secretary | 09 April 2014 | |
TM02 - Termination of appointment of secretary | 09 April 2014 | |
MR01 - N/A | 09 January 2014 | |
MR01 - N/A | 09 January 2014 | |
AA - Annual Accounts | 03 January 2014 | |
TM01 - Termination of appointment of director | 31 December 2013 | |
TM01 - Termination of appointment of director | 31 December 2013 | |
TM01 - Termination of appointment of director | 31 December 2013 | |
TM01 - Termination of appointment of director | 31 December 2013 | |
TM01 - Termination of appointment of director | 31 December 2013 | |
MR01 - N/A | 28 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 | |
TM01 - Termination of appointment of director | 19 December 2013 | |
AR01 - Annual Return | 22 July 2013 | |
CH01 - Change of particulars for director | 22 July 2013 | |
MG01 - Particulars of a mortgage or charge | 04 April 2013 | |
MG01 - Particulars of a mortgage or charge | 04 April 2013 | |
AA - Annual Accounts | 27 March 2013 | |
RESOLUTIONS - N/A | 19 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 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
TM01 - Termination of appointment of director | 22 November 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AP03 - Appointment of secretary | 29 November 2011 | |
TM02 - Termination of appointment of secretary | 29 November 2011 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 04 April 2011 | |
TM01 - Termination of appointment of director | 31 March 2011 | |
MG01 - Particulars of a mortgage or charge | 08 January 2011 | |
TM01 - Termination of appointment of director | 30 September 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AR01 - Annual Return | 21 June 2010 | |
CH03 - Change of particulars for secretary | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 08 December 2009 | |
AA - Annual Accounts | 28 November 2009 | |
288a - Notice of appointment of directors or secretaries | 07 September 2009 | |
288b - Notice of resignation of directors or secretaries | 03 August 2009 | |
363a - Annual Return | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 24 November 2008 | |
AA - Annual Accounts | 03 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 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 | |
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 | |
288a - Notice of appointment of directors or secretaries | 30 April 2008 | |
AA - Annual Accounts | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 05 December 2007 | |
363s - Annual Return | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 25 June 2007 | |
AUD - Auditor's letter of resignation | 24 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2007 | |
AA - Annual Accounts | 23 February 2007 | |
AUD - Auditor's letter of resignation | 04 August 2006 | |
363s - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 21 February 2006 | |
363s - Annual Return | 14 June 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
AA - Annual Accounts | 05 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
288b - Notice of resignation of directors or secretaries | 22 October 2003 | |
288b - Notice of resignation of directors or secretaries | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 06 September 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
363s - Annual Return | 22 July 2003 | |
363a - Annual Return | 02 April 2003 | |
AA - Annual Accounts | 31 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 February 2003 | |
288b - Notice of resignation of directors or secretaries | 11 February 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2002 | |
288a - Notice of appointment of directors or secretaries | 01 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 January 2002 | |
288b - Notice of resignation of directors or secretaries | 29 January 2002 | |
288a - Notice of appointment of directors or secretaries | 29 January 2002 | |
288a - Notice of appointment of directors or secretaries | 29 January 2002 | |
288a - Notice of appointment of directors or secretaries | 03 January 2002 | |
288a - Notice of appointment of directors or secretaries | 03 January 2002 | |
288a - Notice of appointment of directors or secretaries | 17 December 2001 | |
288b - Notice of resignation of directors or secretaries | 26 October 2001 | |
AA - Annual Accounts | 25 October 2001 | |
363a - Annual Return | 16 October 2001 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 25 June 2001 | |
287 - Change in situation or address of Registered Office | 07 June 2001 | |
395 - Particulars of a mortgage or charge | 17 March 2001 | |
AUD - Auditor's letter of resignation | 24 August 2000 | |
363s - Annual Return | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 19 November 1999 | |
CERTNM - Change of name certificate | 13 September 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 23 June 1999 | |
288a - Notice of appointment of directors or secretaries | 23 June 1999 | |
288b - Notice of resignation of directors or secretaries | 23 June 1999 | |
288b - Notice of resignation of directors or secretaries | 23 June 1999 | |
287 - Change in situation or address of Registered Office | 23 June 1999 | |
NEWINC - New incorporation documents | 01 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 March 2019 | Outstanding |
N/A |
A registered charge | 25 March 2019 | Outstanding |
N/A |
A registered charge | 10 April 2017 | Outstanding |
N/A |
A registered charge | 23 December 2013 | Fully Satisfied |
N/A |
A registered charge | 23 December 2013 | Fully Satisfied |
N/A |
A registered charge | 23 December 2013 | Fully Satisfied |
N/A |
Debenture | 19 March 2013 | Fully Satisfied |
N/A |
Debenture | 19 March 2013 | Fully Satisfied |
N/A |
Mortgage debenture | 08 March 2013 | Fully Satisfied |
N/A |
Charge over deposits | 08 March 2013 | Fully Satisfied |
N/A |
Assignment and charge of securities income | 08 March 2013 | Fully Satisfied |
N/A |
Charge over securities | 31 December 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 22 November 2007 | Fully Satisfied |
N/A |
Debenture | 12 March 2001 | Fully Satisfied |
N/A |