BRENTFORD FC LIMITED

Register to unlock more data on OkredoRegister

BRENTFORD FC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03642327

Incorporation date

01/10/1998

Size

Group

Contacts

Registered address

Registered address

Vantage London, Great West Road, Brentford TW8 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1998)
dot icon16/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon06/03/2026
Statement of capital following an allotment of shares on 2026-02-27
dot icon09/01/2026
Registration of charge 036423270035, created on 2026-01-08
dot icon03/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon11/09/2025
Memorandum and Articles of Association
dot icon11/09/2025
Resolutions
dot icon22/07/2025
Particulars of variation of rights attached to shares
dot icon22/07/2025
Change of share class name or designation
dot icon22/07/2025
Sub-division of shares on 2025-07-17
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Resolutions
dot icon18/07/2025
Resolutions
dot icon17/07/2025
Registration of charge 036423270034, created on 2025-07-15
dot icon16/07/2025
Termination of appointment of Philip Robert Giles as a director on 2025-06-30
dot icon16/07/2025
Statement of capital following an allotment of shares on 2025-07-15
dot icon15/07/2025
Satisfaction of charge 036423270031 in full
dot icon15/07/2025
Registration of charge 036423270032, created on 2025-07-15
dot icon15/07/2025
Registration of charge 036423270033, created on 2025-07-15
dot icon06/06/2025
All of the property or undertaking has been released and no longer forms part of charge 18
dot icon15/04/2025
Cessation of Matthew Alexander Benham as a person with significant control on 2025-04-15
dot icon15/04/2025
Notification of Best Intentions Analytics Limited as a person with significant control on 2025-04-15
dot icon11/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon28/02/2025
Resolutions
dot icon28/02/2025
Resolutions
dot icon28/02/2025
Resolutions
dot icon28/02/2025
Solvency Statement dated 25/02/25
dot icon28/02/2025
Statement of capital on 2025-02-28
dot icon28/02/2025
Statement by Directors
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon16/09/2024
Satisfaction of charge 036423270028 in full
dot icon16/09/2024
Satisfaction of charge 036423270029 in full
dot icon16/09/2024
Satisfaction of charge 036423270030 in full
dot icon16/09/2024
Satisfaction of charge 11 in full
dot icon16/09/2024
Satisfaction of charge 16 in full
dot icon16/09/2024
Satisfaction of charge 22 in full
dot icon19/08/2024
Registration of charge 036423270031, created on 2024-08-19
dot icon05/08/2024
Registered office address changed from 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW England to Vantage London Great West Road Brentford TW8 9AG on 2024-08-05
dot icon17/07/2024
Statement of company's objects
dot icon20/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon25/09/2023
Registration of charge 036423270030, created on 2023-09-18
dot icon04/07/2023
Termination of appointment of Monique Choudhuri as a director on 2023-07-01
dot icon05/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon31/03/2023
Change of details for Mr Matthew Alexander Benham as a person with significant control on 2023-03-31
dot icon03/02/2023
Termination of appointment of Stewart Peter Purvis as a director on 2023-02-03
dot icon03/02/2023
Appointment of Mr Stuart Reginald Hatcher as a director on 2023-02-03
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon05/09/2022
Registration of charge 036423270029, created on 2022-08-19
dot icon26/07/2022
Appointment of Mr Jonathan Peter Leslie Varney as a director on 2022-07-26
dot icon01/07/2022
Termination of appointment of Donald Gilbert Kerr as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of Michael John Power as a director on 2022-06-30
dot icon19/01/2022
Group of companies' accounts made up to 2021-06-30
dot icon12/01/2022
Termination of appointment of Rasmus Ankersen as a director on 2022-01-01
dot icon09/11/2021
Director's details changed for Mrs Monique Choudhuri on 2021-11-08
dot icon09/11/2021
Director's details changed for Mr Clifford Crown on 2021-11-08
dot icon09/11/2021
Secretary's details changed for Mrs Lisa Jane Skelhorn on 2021-11-08
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon26/08/2021
Registration of charge 036423270028, created on 2021-08-19
dot icon05/08/2021
Appointment of Ms Preeti Shetty as a director on 2021-08-01
dot icon05/08/2021
Appointment of Mr Deji Adam Davies as a director on 2021-08-01
dot icon16/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon17/03/2021
Registration of charge 036423270026, created on 2021-03-16
dot icon17/03/2021
Registration of charge 036423270027, created on 2021-03-16
dot icon11/01/2021
Satisfaction of charge 14 in full
dot icon07/01/2021
Satisfaction of charge 7 in full
dot icon07/01/2021
Satisfaction of charge 12 in full
dot icon06/01/2021
Registration of charge 036423270025, created on 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon17/09/2020
Satisfaction of charge 036423270024 in full
dot icon03/08/2020
Registered office address changed from , Griffin Park, Braemar Road, Brentford, Middlesex, TW8 0NT to 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW on 2020-08-03
dot icon24/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon10/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon01/05/2019
Registration of charge 036423270024, created on 2019-04-26
dot icon01/04/2019
Accounts made up to 2018-06-30
dot icon06/03/2019
Appointment of Mr Stewart Peter Purvis as a director on 2019-03-01
dot icon06/03/2019
Termination of appointment of David Leigh Merritt as a director on 2019-03-01
dot icon16/11/2018
Resolutions
dot icon10/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon09/08/2018
Memorandum and Articles of Association
dot icon09/08/2018
Resolutions
dot icon19/06/2018
Director's details changed for Mr Rasmus Ankersen on 2018-06-10
dot icon05/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon09/03/2018
Satisfaction of charge 3 in full
dot icon09/03/2018
Satisfaction of charge 15 in full
dot icon20/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon19/09/2017
Appointment of Mrs Monique Choudhuri as a director on 2017-09-15
dot icon07/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon10/11/2016
Secretary's details changed for Lisa Jane Hall on 2016-11-10
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon15/09/2016
Appointment of Mr Philip Robert Giles as a director on 2016-09-12
dot icon15/09/2016
Appointment of Mr Rasmus Ankersen as a director on 2016-09-12
dot icon27/07/2016
Termination of appointment of Philip Alan Whall as a director on 2016-07-27
dot icon19/05/2016
Part of the property or undertaking no longer forms part of charge 12
dot icon19/05/2016
Part of the property or undertaking no longer forms part of charge 15
dot icon19/05/2016
Part of the property or undertaking no longer forms part of charge 23
dot icon19/05/2016
Part of the property or undertaking no longer forms part of charge 14
dot icon30/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon18/02/2016
Satisfaction of charge 17 in full
dot icon18/02/2016
Satisfaction of charge 2 in full
dot icon18/02/2016
Satisfaction of charge 4 in full
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon11/01/2016
Resolutions
dot icon22/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon22/10/2015
Register(s) moved to registered office address Griffin Park Braemar Road Brentford Middlesex TW8 0NT
dot icon13/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon17/03/2015
Resolutions
dot icon19/01/2015
Consolidation of shares on 2014-12-11
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon04/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon04/11/2014
Register inspection address has been changed from Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to Brentford Football Club Braemar Road Brentford Middlesex TW8 0NT
dot icon18/09/2014
Appointment of Mr Michael John Power as a director on 2014-09-17
dot icon18/09/2014
Appointment of Mr Nityajit Saidev Raj as a director on 2014-09-17
dot icon26/07/2014
Termination of appointment of Alan Arthur Bird as a director on 2014-07-04
dot icon26/07/2014
Termination of appointment of John Paul Herting as a director on 2014-07-04
dot icon26/07/2014
Termination of appointment of Edmund Buglass Rogers as a director on 2014-07-04
dot icon26/07/2014
Termination of appointment of David John Heath as a director on 2014-07-04
dot icon24/07/2014
Previous accounting period extended from 2014-05-31 to 2014-06-30
dot icon17/04/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon07/04/2014
Consolidation of shares on 2014-02-27
dot icon07/04/2014
Resolutions
dot icon05/03/2014
Group of companies' accounts made up to 2013-05-31
dot icon22/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon05/09/2013
Resolutions
dot icon26/07/2013
Satisfaction of charge 8 in full
dot icon26/07/2013
Satisfaction of charge 20 in full
dot icon26/07/2013
Satisfaction of charge 21 in full
dot icon26/07/2013
Satisfaction of charge 13 in full
dot icon26/07/2013
Satisfaction of charge 19 in full
dot icon26/07/2013
Satisfaction of charge 5 in full
dot icon11/06/2013
Termination of appointment of Gregory Dyke as a director
dot icon10/04/2013
Appointment of Alan Arthur Bird as a director
dot icon26/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-01
dot icon04/03/2013
Group of companies' accounts made up to 2012-05-31
dot icon12/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon04/09/2012
Appointment of Clifford Crown as a director
dot icon31/08/2012
Termination of appointment of Mark Chapman as a director
dot icon02/07/2012
Particulars of a mortgage or charge / charge no: 23
dot icon01/05/2012
Termination of appointment of Alan Bird as a director
dot icon15/03/2012
Resolutions
dot icon20/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon13/10/2011
Annual return made up to 2011-10-01 with bulk list of shareholders
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 22
dot icon25/02/2011
Group of companies' accounts made up to 2010-05-31
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 19
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 20
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 21
dot icon08/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon31/08/2010
Appointment of Mark Alan Chapman as a director
dot icon18/05/2010
Memorandum and Articles of Association
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon01/03/2010
Group of companies' accounts made up to 2009-05-31
dot icon07/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon07/12/2009
Director's details changed for Philip Alan Whall on 2009-10-26
dot icon07/12/2009
Director's details changed for Edmund Buglass Rogers on 2009-10-26
dot icon07/12/2009
Director's details changed for David Leigh Merritt on 2009-10-26
dot icon07/12/2009
Director's details changed for Mr Donald Gilbert Kerr on 2009-10-26
dot icon07/12/2009
Director's details changed for Mr John Paul Herting on 2009-10-26
dot icon07/12/2009
Director's details changed for Mr David John Heath on 2009-10-26
dot icon07/12/2009
Director's details changed for Gregory Dyke on 2009-10-26
dot icon07/12/2009
Director's details changed for Alan Arthur Bird on 2009-10-26
dot icon07/12/2009
Secretary's details changed for Lisa Jane Hall on 2009-10-26
dot icon07/12/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Register inspection address has been changed
dot icon04/09/2009
Appointment terminated director jonathan gosling
dot icon04/09/2009
Appointment terminated director ian jones
dot icon30/07/2009
Director appointed donald gilbert kerr
dot icon30/07/2009
Director appointed philip whall
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 18
dot icon15/07/2009
Appointment terminated director robert esteva
dot icon31/03/2009
Full accounts made up to 2008-05-31
dot icon01/11/2008
Return made up to 01/10/08; full list of members
dot icon01/11/2008
Secretary's change of particulars / lisa hall / 16/05/2008
dot icon01/11/2008
Director's change of particulars / edmund rogers / 11/07/2007
dot icon09/01/2008
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
New director appointed
dot icon10/12/2007
Full accounts made up to 2007-05-31
dot icon03/11/2007
Return made up to 01/10/07; full list of members
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Resolutions
dot icon07/03/2007
Resolutions
dot icon15/02/2007
Full accounts made up to 2006-05-31
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/11/2006
Return made up to 01/10/06; full list of members
dot icon18/10/2006
New director appointed
dot icon12/10/2006
Director resigned
dot icon07/04/2006
Particulars of mortgage/charge
dot icon15/03/2006
New director appointed
dot icon06/03/2006
Secretary resigned;director resigned
dot icon06/03/2006
New secretary appointed
dot icon23/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon31/01/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Full accounts made up to 2005-05-31
dot icon05/01/2006
Declaration of assistance for shares acquisition
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Director resigned
dot icon15/12/2005
Director resigned
dot icon09/12/2005
Particulars of mortgage/charge
dot icon07/11/2005
New director appointed
dot icon07/11/2005
Return made up to 01/10/05; no change of members
dot icon15/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon21/01/2005
Full accounts made up to 2004-05-31
dot icon10/12/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Secretary resigned
dot icon01/11/2004
Return made up to 01/10/04; full list of members
dot icon14/10/2004
New director appointed
dot icon04/12/2003
Full accounts made up to 2003-05-31
dot icon22/10/2003
Return made up to 01/10/03; full list of members
dot icon20/06/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon02/06/2003
Auditor's resignation
dot icon25/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
New secretary appointed
dot icon31/12/2002
Full accounts made up to 2002-05-31
dot icon21/10/2002
Return made up to 01/10/02; full list of members
dot icon11/10/2002
New secretary appointed
dot icon03/10/2002
Secretary resigned
dot icon11/06/2002
Director resigned
dot icon11/03/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon13/12/2001
Full accounts made up to 2001-05-31
dot icon05/11/2001
Ad 18/10/01--------- £ si [email protected] £ ic 2000/2000
dot icon15/10/2001
Return made up to 01/10/01; full list of members
dot icon18/07/2001
New director appointed
dot icon07/07/2001
Memorandum and Articles of Association
dot icon07/07/2001
Nc inc already adjusted 25/06/01
dot icon07/07/2001
Resolutions
dot icon07/07/2001
Resolutions
dot icon07/07/2001
New director appointed
dot icon06/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon02/06/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
Director resigned
dot icon20/12/2000
Full accounts made up to 2000-05-31
dot icon17/10/2000
Return made up to 01/10/00; full list of members
dot icon24/11/1999
Full accounts made up to 1999-05-31
dot icon27/10/1999
Return made up to 01/10/99; bulk list available separately
dot icon14/10/1999
Particulars of mortgage/charge
dot icon07/06/1999
New director appointed
dot icon04/05/1999
Director resigned
dot icon16/02/1999
Particulars of mortgage/charge
dot icon06/01/1999
New director appointed
dot icon30/12/1998
Secretary resigned
dot icon24/12/1998
New director appointed
dot icon24/12/1998
Director resigned
dot icon16/12/1998
Ad 03/12/98--------- £ si [email protected]=1999 £ ic 1/2000
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
S-div 03/12/98
dot icon16/12/1998
Registered office changed on 16/12/98 from: 2 serjeants inn london EC4Y 1LT
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
Accounting reference date shortened from 31/10/99 to 31/05/99
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
£ nc 1000/2000 03/12/98
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon02/12/1998
Certificate of change of name
dot icon01/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyke, Gregory
Director
20/01/2006 - 03/06/2013
71
Mcglashan, John
Director
25/02/2002 - 14/09/2005
4
Crown, Clifford
Director
26/07/2012 - Present
9
Choudhuri, Monique
Director
15/09/2017 - 01/07/2023
7
Ankersen, Rasmus
Director
12/09/2016 - 01/01/2022
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENTFORD FC LIMITED

BRENTFORD FC LIMITED is an(a) Active company incorporated on 01/10/1998 with the registered office located at Vantage London, Great West Road, Brentford TW8 9AG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTFORD FC LIMITED?

toggle

BRENTFORD FC LIMITED is currently Active. It was registered on 01/10/1998 .

Where is BRENTFORD FC LIMITED located?

toggle

BRENTFORD FC LIMITED is registered at Vantage London, Great West Road, Brentford TW8 9AG.

What does BRENTFORD FC LIMITED do?

toggle

BRENTFORD FC LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BRENTFORD FC LIMITED?

toggle

The latest filing was on 16/03/2026: Group of companies' accounts made up to 2025-06-30.