About

Registered Number: 01162295
Date of Incorporation: 07/03/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: 138-140 Hartfield Road, Wimbledon, SW19 3TG

 

Based in the United Kingdom, South London Irish Association (Holdings) Ltd was established in 1974, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the South London Irish Association (Holdings) Ltd. This company has 26 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEESON, Michael Patrick 30 November 2017 - 1
O'MALLEY, Padraig 01 April 2016 - 1
CONNOLLY, Kathleen 30 April 2007 13 July 2009 1
CROGHAN, Mary Josephine 27 September 2000 07 March 2007 1
FINNERAN, Desmond 27 September 2000 04 July 2006 1
GLEASON, Michael 26 October 2007 31 January 2010 1
GLEESON, Brendan 30 October 2012 30 November 2017 1
GLEESON, William Gerald N/A 04 July 2006 1
KELLY, Martin Patrick 22 November 2007 06 March 2009 1
LAWRENCE, Thomas 30 April 2007 01 February 2011 1
LEONARD, Thomas 27 September 2000 30 April 2007 1
MORRIN, Margaret 26 October 2007 12 January 2011 1
MULDOWNEY, Anthony N/A 19 June 1995 1
O'HALLORAN, Joseph 30 April 2007 01 April 2008 1
O'KEEFE, Michael 26 October 2007 21 November 2012 1
OSULLIVAN, Patrick N/A 30 April 2007 1
RYAN, William Simon 27 October 2007 30 November 2017 1
SIBLEY, Philomena 27 September 2000 04 July 2006 1
STOKES, Keith 26 October 2007 13 July 2009 1
SWEENEY, Michael N/A 26 July 2006 1
WARD, Steve 26 October 2007 13 July 2009 1
WATERS, James Joseph N/A 15 August 1992 1
Secretary Name Appointed Resigned Total Appointments
GLEESON, Michael Patrick 12 February 2020 - 1
BURKE, Thomas 27 June 2012 12 February 2020 1
GLEESON, Margaret Maxine 07 April 2007 12 January 2011 1
WATERS, Doris N/A 14 March 2007 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 26 March 2020
TM02 - Termination of appointment of secretary 12 February 2020
AP03 - Appointment of secretary 12 February 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 28 February 2018
PSC01 - N/A 14 December 2017
PSC01 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 17 February 2017
AP01 - Appointment of director 06 October 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 03 June 2014
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 19 February 2013
TM01 - Termination of appointment of director 21 November 2012
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 25 July 2012
AP03 - Appointment of secretary 25 July 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 18 August 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 08 July 2011
TM01 - Termination of appointment of director 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
363s - Annual Return 03 September 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 01 September 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
363s - Annual Return 17 July 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 20 June 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 26 July 2001
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 12 August 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 28 September 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 18 August 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 02 August 1996
AA - Annual Accounts 11 September 1995
288 - N/A 20 July 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 11 July 1994
363a - Annual Return 26 October 1993
AA - Annual Accounts 01 September 1993
288 - N/A 03 November 1992
AA - Annual Accounts 15 September 1992
363a - Annual Return 25 June 1992
288 - N/A 02 October 1991
363a - Annual Return 02 October 1991
AA - Annual Accounts 22 July 1991
363 - Annual Return 24 July 1990
AA - Annual Accounts 13 June 1990
AA - Annual Accounts 20 April 1990
288 - N/A 07 December 1989
363 - Annual Return 07 December 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 24 January 1988
AA - Annual Accounts 01 May 1987
363 - Annual Return 17 December 1986
NEWINC - New incorporation documents 07 March 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge registered pursuant to a statutory declaration dated 15/10/84 28 September 1984 Outstanding

N/A

Legal charge registered pursuant to an order of court 31 August 1979 Outstanding

N/A

Mortgage 20 August 1979 Outstanding

N/A

Legal charge 14 November 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.