LONDON IRISH HOLDINGS LIMITED
Overview
| Company Name | LONDON IRISH HOLDINGS LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 03342451 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LONDON IRISH HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LONDON IRISH HOLDINGS LIMITED located?
| Registered Office Address | Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street EC2V 7BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON IRISH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENFRANCHISE 250 LIMITED | Apr 01, 1997 | Apr 01, 1997 |
What are the latest accounts for LONDON IRISH HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2022 |
| Next Accounts Due On | Jun 29, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for LONDON IRISH HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 30, 2023 |
| Next Confirmation Statement Due | Jul 14, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2022 |
| Overdue | Yes |
What are the latest filings for LONDON IRISH HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Administrator's progress report | 36 pages | AM10 | ||
Registered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on Aug 01, 2025 | 3 pages | AD01 | ||
Administrator's progress report | 37 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 37 pages | AM10 | ||
Administrator's progress report | 37 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 37 pages | AM10 | ||
Notice of deemed approval of proposals | 66 pages | AM06 | ||
Statement of administrator's proposal | 66 pages | AM03 | ||
Registered office address changed from Hazelwood Hazelwood Drive Sunbury-on-Thames Middlesex TW16 6QU England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Jun 15, 2023 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Allan Robson as a director on Jan 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Robert Turner as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nigel Northridge as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mark Laurence Bensted as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2022 with updates | 17 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 43 pages | AA | ||
Registration of charge 033424510026, created on Mar 31, 2022 | 39 pages | MR01 | ||
Confirmation statement made on Jun 30, 2021 with updates | 16 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2020 | 43 pages | AA | ||
Termination of appointment of Brian William Ernest Facer as a director on Feb 06, 2021 | 1 pages | TM01 | ||
Registration of charge 033424510025, created on Dec 24, 2020 | 40 pages | MR01 | ||
Group of companies' accounts made up to Jun 30, 2019 | 35 pages | AA | ||
Appointment of Mr Adrian Alli as a secretary on Jul 24, 2020 | 2 pages | AP03 | ||
Who are the officers of LONDON IRISH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLI, Adrian | Secretary | S&W Partners Llp 45 Gresham Street EC2V 7BG London Care Of Restructuring And Recovery Services (Rrs) | 272760570001 | |||||||
| CROSSAN, Michael Rowland | Director | Old Oak Sidings Scrubs Lane NW10 6RJ London Crossan House United Kingdom | British | British | 183794460001 | |||||
| O'HAGAN, Michael Edward | Director | S&W Partners Llp 45 Gresham Street EC2V 7BG London Care Of Restructuring And Recovery Services (Rrs) | England | Irish | 147559760001 | |||||
| ADAMS, Peter Charles | Secretary | 10 Southerland Close KT13 9EN Weybridge Surrey | British | 181387400001 | ||||||
| BYRNE, Trevor Anthony, Mr. | Secretary | Croysdale Avenue TW16 6QU Sunbury-On-Thames Hazelwood Centre Middlesex England | 186732990001 | |||||||
| FORSYTH, Paul | Secretary | Hazelwood Drive TW16 6QU Sunbury-On-Thames Hazelwood Middlesex England | 198105390001 | |||||||
| GUMM, Paul | Secretary | The Avenue Sunbury On Thames TW16 5EQ Middlesex | British | 130071920003 | ||||||
| MILES, Christopher | Secretary | The Avenue Sunbury On Thames TW16 5EQ Middlesex | 165078640001 | |||||||
| STACPOOLE, John | Secretary | 1 Queens Road Ealing W5 2SA London | British | 39470570001 | ||||||
| WILLIAMS, Helen Wyn | Secretary | 33 Andover Road TW2 6PD Twickenham Middlesex | British | 57143980001 | ||||||
| PENNSEC LIMITED | Nominee Secretary | 33 Gutter Lane EC2V 8AR London Abacus House | 900007060001 | |||||||
| BENSTED, Mark Laurence | Director | Old Oak Sidings Off Scrubs Lane NW10 6RJ London Crossan House England | England | British | 183794530001 | |||||
| BERINGER, Guy Gibson | Director | One New Change EC4M 9QQ London | British | 47887990003 | ||||||
| CARRAGHER, Anthony | Director | 13 Orby View The Gallops Leopardstown IRISH Dublin Ireland | Ireland | Irish | 99124020001 | |||||
| CASEY, Robert Edward | Director | Hazelwood Drive TW16 6QU Sunbury-On-Thames Hazelwood Middlesex England | England | Irish | 192615300001 | |||||
| CLANCY, Kevin Thomas | Director | Yew Place Parsonage Lane SL2 3PD Farnham Royal Buckinghamshire | England | Irish | 14506490002 | |||||
| CONLAN, John Oliver | Director | Sunnydale Bellingdon HP5 2XU Chesham Buckinghamshire | England | British | 9020510001 | |||||
| COPPEL, Andrew Maxwell | Director | The Avenue Sunbury On Thames TW16 5EQ Middlesex | England | British | 14330100002 | |||||
| CUSACK, Mary Assumpta | Director | Holloway Road N7 6NJ London 332-336 England | England | Irish | 183794520001 | |||||
| CUSACK, Philip Francis | Director | Holloway Road N7 6NJ London 332-336 England | England | Irish | 183794510001 | |||||
| FACER, Brian William Ernest | Director | Hazelwood Drive TW16 6QU Sunbury-On-Thames Hazelwood Middlesex England | England | British | 239035370001 | |||||
| FINN, John Francis | Director | 28 March Road Wimblington PE15 0RL March Cambridgeshire | United Kingdom | British | 6039220001 | |||||
| FITZGERALD, David | Director | The Avenue TW16 5EQ Sunbury-On-Thames London Irish Rfc Middlesex England | England | Irish | 183794500001 | |||||
| HOLLAND, Shane | Director | 56 Lower Beechwood Avenue IRISH Ranelagh Dublin 6 Ireland | Ireland | Irish | 122498320001 | |||||
| KIELY, Patrick Timothy | Director | 20 Ellesmere Road TW1 2DL East Twickenham Middlesex | Irish | 52068990001 | ||||||
| MARTIN, Andrew | Director | 9 Wood Riding, Pyrford Woods GU22 8RH Woking Twin Pines Surrey | England | British | 140646960002 | |||||
| MCCARTNEY MVO, Martin Francis | Director | Hazelwood Drive TW16 6QU Sunbury-On-Thames Hazelwood Middlesex England | England | Irish | 198170830001 | |||||
| MULLIN, Brendan | Director | Albert Lodge 3 Stillorgan Road DUBLIN 4 Donnybrook Ireland | Irish | 90335420001 | ||||||
| NORTHRIDGE, Nigel | Director | Hazelwood Drive TW16 6QU Sunbury-On-Thames Hazelwood Middlesex England | United Kingdom | British | 254648210001 | |||||
| NORTHRIDGE, Nigel Hargreaves | Director | Trinity Gate Epsom Road GU1 3PW Guildford Flat 13c Surrey United Kingdom | Uk | British | 38841670004 | |||||
| O'CONNELL, Maurice Anthony | Director | 31 Culmington Road W13 9NJ London | England | Irish | 69470820001 | |||||
| O'SHEA, Conor | Director | Appt 95 Garricks House Wadbrook Street KT1 1AZ Kingston Surrey | Irish | 87610040001 | ||||||
| ONEILL, John Gerard | Director | Willows Farmhouse Stratton Audley OX6 9BA Bicester Oxfordshire | Irish | 55228900001 | ||||||
| PALMER, Steven Mark | Director | Nettlecombe Pyle Hill GU22 0SR Woking Surrey | England | British | 63240980001 | |||||
| READ, Geoffrey Dean | Director | Riverdene Sutton Road Cookham SL6 9SN Maidenhead Berkshire | United Kingdom | Irish | 48278960001 |
Who are the persons with significant control of LONDON IRISH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London Irish Consortium (2013) Limited | Jun 30, 2016 | Hazelwood Drive TW16 6QU Sunbury On Thames Hazelwood England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LONDON IRISH HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0