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..
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 | : |
|
Registered Address | : | 138-140 Hartfield Road, Wimbledon, SW19 3TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
138-140 Hartfield Road, Wimbledon, SW19 3TG | Secretary | 12 February 2020 | Active |
138-140 Hartfield Road, Wimbledon, SW19 3TG | Director | 30 November 2017 | Active |
138-140 Hartfield Road, Wimbledon, SW19 3TG | Director | 01 April 2016 | Active |
138-140 Hartfield Road, Wimbledon, SW19 3TG | Secretary | 27 June 2012 | Active |
126 Ashbourne Road, Mitcham, CR4 2BB | Secretary | 07 April 2007 | Active |
21 Compton Road, Wimbledon, London, SW19 7QA | Secretary | - | Active |
12 Beddington Lane, Beddington, CR0 4TA | Director | 30 April 2007 | Active |
50 Huntingdon Close, Mitcham, CR4 1XJ | Director | 27 September 2000 | Active |
10a Leopold Road, Wimbledon, London, SW19 7BD | Director | 27 September 2000 | Active |
6 Castlemaine Avenue, East Ewell, KT17 2RA | Director | 26 October 2007 | Active |
138-140 Hartfield Road, Wimbledon, SW19 3TG | Director | 30 October 2012 | Active |
25 Hillside Close, Morden, SM4 4HH | Director | - | Active |
138-140 Hartfield Road, Wimbledon, SW19 3TG | Director | 15 July 2011 | Active |
4 The Drive, Banstead, SM7 1DA | Director | 22 November 2007 | Active |
3 Orchard Close, Ranyes Park, London, SW20 9HU | Director | 30 April 2007 | Active |
13 Shelton Road, Merton Park Wimbledon, London, SW19 3AT | Director | 27 September 2000 | Active |
140 Northey Avenue, Cheam, SM2 7HF | Director | 26 October 2007 | Active |
79 Graham Road, Wimbledon, London, SW19 3SP | Director | - | Active |
44 Shirley Avenue, Cheam, SM2 7QR | Director | 30 April 2007 | Active |
47 Rectory Road, Sutton, SM1 1QW | Director | 26 October 2007 | Active |
20 Stration Road, Wimbledon, London, SW19 | Director | - | Active |
17 Canterbury Road, Morden, SM4 6QW | Director | 27 October 2007 | Active |
49 Boscombe Road, Worcester Park, KT4 8PJ | Director | 27 September 2000 | Active |
8 Priory Close, High Path, South Wimbledon, SW19 2TG | Director | 26 October 2007 | Active |
48 Haydons Road, Wimbledon, London, SW19 1HL | Director | - | Active |
104 Tolworth Road, Surbiton, KT6 7SR | Director | 26 October 2007 | Active |
21 Compton Road, Wimbledon, London, SW19 7QA | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Officers | Termination secretary company with name termination date. | Download |
2020-02-12 | Officers | Appoint person secretary company with name date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.