About

Registered Number: 03780648
Date of Incorporation: 01/06/1999 (25 years ago)
Company Status: Active
Registered Address: Hazelwood, Hazelwood Drive, Sunbury-On-Thames, Middlesex, TW16 6QU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

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
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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.