UKBizDB.co.uk

SOUTH LONDON IRISH ASSOCIATION (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as South London Irish Association (holdings) Limited. The company was founded 50 years ago and was given the registration number 01162295. The firm's registered office is in . You can find them at 138-140 Hartfield Road, Wimbledon, , . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SOUTH LONDON IRISH ASSOCIATION (HOLDINGS) LIMITED
Company Number:01162295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1974
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:138-140 Hartfield Road, Wimbledon, SW19 3TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138-140 Hartfield Road, Wimbledon, SW19 3TG

Secretary12 February 2020Active
138-140 Hartfield Road, Wimbledon, SW19 3TG

Director30 November 2017Active
138-140 Hartfield Road, Wimbledon, SW19 3TG

Director01 April 2016Active
138-140 Hartfield Road, Wimbledon, SW19 3TG

Secretary27 June 2012Active
126 Ashbourne Road, Mitcham, CR4 2BB

Secretary07 April 2007Active
21 Compton Road, Wimbledon, London, SW19 7QA

Secretary-Active
12 Beddington Lane, Beddington, CR0 4TA

Director30 April 2007Active
50 Huntingdon Close, Mitcham, CR4 1XJ

Director27 September 2000Active
10a Leopold Road, Wimbledon, London, SW19 7BD

Director27 September 2000Active
6 Castlemaine Avenue, East Ewell, KT17 2RA

Director26 October 2007Active
138-140 Hartfield Road, Wimbledon, SW19 3TG

Director30 October 2012Active
25 Hillside Close, Morden, SM4 4HH

Director-Active
138-140 Hartfield Road, Wimbledon, SW19 3TG

Director15 July 2011Active
4 The Drive, Banstead, SM7 1DA

Director22 November 2007Active
3 Orchard Close, Ranyes Park, London, SW20 9HU

Director30 April 2007Active
13 Shelton Road, Merton Park Wimbledon, London, SW19 3AT

Director27 September 2000Active
140 Northey Avenue, Cheam, SM2 7HF

Director26 October 2007Active
79 Graham Road, Wimbledon, London, SW19 3SP

Director-Active
44 Shirley Avenue, Cheam, SM2 7QR

Director30 April 2007Active
47 Rectory Road, Sutton, SM1 1QW

Director26 October 2007Active
20 Stration Road, Wimbledon, London, SW19

Director-Active
17 Canterbury Road, Morden, SM4 6QW

Director27 October 2007Active
49 Boscombe Road, Worcester Park, KT4 8PJ

Director27 September 2000Active
8 Priory Close, High Path, South Wimbledon, SW19 2TG

Director26 October 2007Active
48 Haydons Road, Wimbledon, London, SW19 1HL

Director-Active
104 Tolworth Road, Surbiton, KT6 7SR

Director26 October 2007Active
21 Compton Road, Wimbledon, London, SW19 7QA

Director-Active

People with Significant Control

Mr Michael Patrick Gleeson
Notified on:30 November 2017
Status:Active
Date of birth:August 1952
Nationality:Irish
Address:138-140 Hartfield Road, SW19 3TG
Nature of control:
  • Significant influence or control
Mr William Simon Ryan
Notified on:01 July 2016
Status:Active
Date of birth:April 1944
Nationality:Irish
Address:138-140 Hartfield Road, SW19 3TG
Nature of control:
  • Significant influence or control
Mr Padraig O Malley
Notified on:01 July 2016
Status:Active
Date of birth:April 1946
Nationality:Irish
Address:138-140 Hartfield Road, SW19 3TG
Nature of control:
  • Significant influence or control
Mr Brendan Glesson
Notified on:01 June 2016
Status:Active
Date of birth:January 1957
Nationality:Irish
Address:138-140 Hartfield Road, SW19 3TG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Officers

Termination secretary company with name termination date.

Download
2020-02-12Officers

Appoint person secretary company with name date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.