Company NameLondon Rowing Club Limited
Company StatusActive
Company Number00004711
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameLondon Boat House Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Philip Ivo CarrÉ
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMr Andrew William David Boyle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Secretary NameMr Andrew William David Boyle
StatusCurrent
Appointed02 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMs Elizabeth Cottrell
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMr William John Baker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMr Michael David Shasha
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2023(121 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMr Timothy Ian Leppard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(122 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMr Michael Bouchier Baldwin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(90 years, 2 months after company formation)
Appointment Duration28 years, 7 months (resigned 02 September 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NamePeter Richard Carstairs Coni
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(90 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 1993)
RoleQueens Council
Correspondence Address3 Churton Place
London
SW1V 2LN
Secretary NameMr Nigel Andre Smith
NationalityBritish
StatusResigned
Appointed31 January 1992(90 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address61 Amerland Road
London
SW18 1QA
Director NameMarc Andrew Chappell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(91 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 1995)
RoleHeating Engineer
Correspondence AddressLondon Rowing Club Embankment
Putney
London
SW15 1LB
Director NameMr John Richard Gerratt Auber
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(91 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Nassau Road
Barnes
London
SW13 9QE
Director NameStephen John Chilmaid
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(93 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 1996)
RoleFinance Manager
Correspondence Address54 Parry Drive
Weybridge
Surrey
KT13 0UU
Director NameJohn Christopher Cooney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(93 years after company formation)
Appointment Duration1 year (resigned 17 December 1995)
RoleTax Accountant
Correspondence Address4 The Carltons
32/33 Carlton Drive
London
SW15 2BL
Director NameRaymond Joseph Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1995(94 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 1997)
RoleCivil Servant
Correspondence Address96 Defoe House
Barbican
London
EC2Y 8ND
Director NameIan Edward Butler
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(94 years, 11 months after company formation)
Appointment Duration15 years (resigned 26 October 2011)
RoleRetired
Correspondence Address69 Blenheim Gardens
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7BJ
Director NameDavid Patrick Bristow
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(97 years after company formation)
Appointment Duration7 months, 1 week (resigned 07 July 1999)
RoleComputer Consultant
Correspondence AddressLondon Rowing Club Embankment
Putney
London
SW15 1LB
Director NameAndrew Duncan James Butt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(97 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 July 2000)
RoleRe-Insurer
Correspondence Address12 University Mansions
Lower Richmond Road
London
SW15 1EP
Director NameJonathan Mark Andrew
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(98 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 July 2002)
RoleIT Support
Correspondence Address10 Felsham House
Felsham Road
London
SW15 1DW
Director NameJulian Robert Raymond Ebsworth
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(101 years, 7 months after company formation)
Appointment Duration7 years (resigned 21 July 2010)
RoleRetired Civil Servant
Correspondence Address102 Molesey Park Road
East Molesey
Surrey
KT8 0JX
Secretary NameJulian Robert Raymond Ebsworth
NationalityBritish
StatusResigned
Appointed16 July 2003(101 years, 7 months after company formation)
Appointment Duration7 years (resigned 21 July 2010)
RoleRetired Civil Servant
Correspondence Address102 Molesey Park Road
East Molesey
Surrey
KT8 0JX
Director NameJonathan Mark Andrew
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(103 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2007)
RoleProject Manager
Correspondence Address63 Elmsleigh Road
Twickenham
Middlesex
TW2 5EF
Director NameBryony Jane Britten
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(105 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2008)
RoleSchool Teacher
Correspondence Address17 Reed House Toland Square
Roehampton
London
SW15 5PE
Director NameMs Stephanie Jade Cullen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(106 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Secretary NameChristopher Colin Whyte
NationalityBritish
StatusResigned
Appointed21 July 2010(108 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMarco Alonso Espin Rojo
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(109 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Rowing Club Embankment
Putney
London
SW15 1LB
Secretary NameMr Jeremy Charles Richard Hudson
StatusResigned
Appointed25 July 2012(110 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 September 2020)
RoleCompany Director
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMs Kathleen Curran
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2014(112 years, 9 months after company formation)
Appointment Duration6 years (resigned 02 September 2020)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMr Charles Dunlop-Cunnington
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(113 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2017)
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMr Robert Alan Downie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(113 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMr Matthew Cummings
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(114 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 July 2017)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMs Jana Downie
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(114 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2019)
RoleStudent
Country of ResidenceEngland
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMr Jason Lalande Danciger
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 2016(114 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2018)
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMr Iain Cowell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(117 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMr Colin Gordon Christie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(117 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB
Director NameMs Megan Cliff
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(120 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 July 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLondon Rowing Club Embankment
London
SW15 1LB

Contact

Websitelondonrc.org.uk

Location

Registered AddressLondon Rowing Club
Embankment
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

-OTHER
94.91%
-
1 at £2A. Barker
0.25%
Ordinary
1 at £2A. Bellingan
0.25%
Ordinary
1 at £2C. Anness
0.25%
Ordinary
1 at £2C. Bird
0.25%
Ordinary
1 at £2D. Ashton
0.25%
Ordinary
1 at £2E. Birrell
0.25%
Ordinary
1 at £2G. Anderson
0.25%
Ordinary
1 at £2H. Bennett
0.25%
Ordinary
1 at £2His Honour Judge Simon Barker Qc
0.25%
Ordinary
1 at £2J. Andrew
0.25%
Ordinary
1 at £2J. Andrews
0.25%
Ordinary
1 at £2J. Auber
0.25%
Ordinary
1 at £2J.k.g.h. Barker
0.25%
Ordinary
1 at £2M. Baldwin
0.25%
Ordinary
1 at £2M. Billinghurst
0.25%
Ordinary
1 at £2P. Bain
0.25%
Ordinary
1 at £2P. Beard
0.25%
Ordinary
1 at £2R.b. Bell
0.25%
Ordinary
1 at £2R.p.m. Bell
0.25%
Ordinary
1 at £2W. Mason
0.25%
Ordinary

Financials

Year2014
Net Worth£521,207
Cash£29,947
Current Liabilities£146,212

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

12 January 2007Delivered on: 13 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The london rowing club embankment putney london t/no SGL180952. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 January 1916Delivered on: 27 January 1916
Satisfied on: 12 March 2008
Persons entitled:
A. F. Fowells
R. S. Bradshaw
Percy Adcock

Classification: Series of debentures
Fully Satisfied
8 July 1915Delivered on: 21 July 1915
Satisfied on: 12 March 2008
Persons entitled:
A. F. Fowells
R. S. Bradshaw
Percy Adcock
J Kerr
A.O.V. Russell (Baron Ampthill)
I N M Cameron
J Baker
R H Bradhsaw
G C Vaux
E C Morley
L W B Maclean
P Adcock

Classification: Charge
Secured details: £972.
Particulars: Boathouse & land at putney, used for london rowing club title no. 193548.
Fully Satisfied

Filing History

10 August 2023Termination of appointment of Colin Gordon Christie as a director on 16 July 2023 (1 page)
28 April 2023Confirmation statement made on 31 January 2023 with updates (17 pages)
8 March 2023Total exemption full accounts made up to 31 July 2022 (19 pages)
20 February 2023Appointment of Mr. Michael David Shasha as a director on 18 February 2023 (2 pages)
13 November 2022Appointment of Ms. Elizabeth Cottrell as a director on 6 July 2022 (2 pages)
13 November 2022Appointment of Mr. William John Baker as a director on 6 July 2022 (2 pages)
8 September 2022Termination of appointment of Megan Cliff as a director on 6 July 2022 (1 page)
8 September 2022Termination of appointment of James Sexton-Barrow as a director on 6 July 2022 (1 page)
8 September 2022Termination of appointment of Simon Allan Harris as a director on 6 July 2022 (1 page)
25 March 2022Termination of appointment of Christopher Goodfellow as a director on 23 March 2022 (1 page)
9 March 2022Total exemption full accounts made up to 31 July 2021 (18 pages)
14 February 2022Confirmation statement made on 31 January 2022 with updates (22 pages)
7 January 2022Termination of appointment of Abigail Leek as a director on 17 November 2021 (1 page)
7 January 2022Appointment of Ms Megan Cliff as a director on 17 November 2021 (2 pages)
6 October 2021Termination of appointment of Mark Lucani as a director on 11 August 2021 (1 page)
6 October 2021Appointment of Mr. James Sexton-Barrow as a director on 15 August 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (18 pages)
21 April 2021Confirmation statement made on 31 January 2021 with updates (16 pages)
12 February 2021Appointment of Mr. Eddie Markes as a director on 12 February 2021 (2 pages)
12 February 2021Appointment of Mr. Mark Lucani as a director on 2 September 2020 (2 pages)
19 October 2020Appointment of Ms Abigail Leek as a director on 2 September 2020 (2 pages)
19 October 2020Termination of appointment of Michael Benjamin Dundas Helm as a director on 2 September 2020 (1 page)
2 October 2020Appointment of Mr Philip Ivo Carré as a director on 2 September 2020 (2 pages)
21 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 September 2020Memorandum and Articles of Association (18 pages)
15 September 2020Appointment of Mr Andrew William David Boyle as a secretary on 2 September 2020 (2 pages)
13 September 2020Termination of appointment of Charles Christopher Keates Grainger as a director on 2 September 2020 (1 page)
13 September 2020Termination of appointment of Richard Alexander Philips as a director on 2 September 2020 (1 page)
13 September 2020Termination of appointment of Kathleen Curran as a director on 2 September 2020 (1 page)
13 September 2020Termination of appointment of Michael Duncan Williams as a director on 2 September 2020 (1 page)
13 September 2020Termination of appointment of Timothy Alasdair James Grant as a director on 2 September 2020 (1 page)
13 September 2020Termination of appointment of Iain Cowell as a director on 2 September 2020 (1 page)
13 September 2020Appointment of Mr. Andrew William David Boyle as a director on 2 September 2020 (2 pages)
13 September 2020Termination of appointment of Robert Silver as a director on 2 September 2020 (1 page)
13 September 2020Termination of appointment of Jeremy Charles Richard Hudson as a director on 2 September 2020 (1 page)
13 September 2020Termination of appointment of Michael Bouchier Baldwin as a director on 2 September 2020 (1 page)
13 September 2020Termination of appointment of Jeremy Charles Richard Hudson as a secretary on 2 September 2020 (1 page)
13 September 2020Termination of appointment of Joshua Mcinerney as a director on 2 September 2020 (1 page)
13 September 2020Termination of appointment of Christopher Miles Cary Preston as a director on 2 September 2020 (1 page)
13 September 2020Termination of appointment of Jean-Pierre Van Tiel as a director on 2 September 2020 (1 page)
7 August 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
3 March 2020Amended total exemption full accounts made up to 31 January 2018 (16 pages)
14 February 2020Termination of appointment of Jason Gray as a director on 14 February 2020 (1 page)
10 February 2020Confirmation statement made on 31 January 2020 with updates (22 pages)
23 January 2020Total exemption full accounts made up to 31 January 2019 (15 pages)
20 November 2019Termination of appointment of Robert Alan Downie as a director on 20 November 2019 (1 page)
17 October 2019Termination of appointment of Frank Gerard O'mahony as a director on 12 September 2019 (1 page)
11 September 2019Termination of appointment of Sebastian Pearce as a director on 11 September 2019 (1 page)
25 July 2019Appointment of Mr. Simon Allan Harris as a director on 24 July 2019 (2 pages)
25 July 2019Appointment of Mr Colin Gordon Christie as a director on 24 July 2019 (2 pages)
25 July 2019Appointment of Mr Iain Cowell as a director on 24 July 2019 (2 pages)
25 July 2019Termination of appointment of Jana Downie as a director on 24 July 2019 (1 page)
25 July 2019Termination of appointment of Ciaran Patrick Hayes as a director on 24 July 2019 (1 page)
25 July 2019Appointment of Mr Christopher Goodfellow as a director on 24 July 2019 (2 pages)
25 July 2019Appointment of Mr Frank Gerard O'mahony as a director on 24 July 2019 (2 pages)
25 July 2019Termination of appointment of Luis Orozco as a director on 24 July 2019 (1 page)
11 April 2019Accounts for a small company made up to 31 January 2018 (6 pages)
20 February 2019Confirmation statement made on 31 January 2019 with updates (18 pages)
16 January 2019Director's details changed for Ms Kathleen Curran on 16 January 2019 (2 pages)
8 August 2018Memorandum and Articles of Association (17 pages)
8 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 July 2018Appointment of Mr Sebastian Pearce as a director on 25 July 2018 (2 pages)
27 July 2018Termination of appointment of Joshua Scott Meredith as a director on 25 July 2018 (1 page)
26 July 2018Appointment of Mr Jean-Pierre Van Tiel as a director on 25 July 2018 (2 pages)
26 July 2018Termination of appointment of Jason Lalande Danciger as a director on 25 July 2018 (1 page)
16 February 2018Confirmation statement made on 31 January 2018 with updates (15 pages)
11 January 2018Accounts for a small company made up to 31 January 2017 (6 pages)
31 July 2017Appointment of Mr. Joshua Mcinerney as a director on 26 July 2017 (2 pages)
31 July 2017Appointment of Mr Christopher Miles Cary Preston as a director on 26 July 2017 (2 pages)
31 July 2017Appointment of Mr Christopher Miles Cary Preston as a director on 26 July 2017 (2 pages)
31 July 2017Appointment of Mr Joshua Scott Meredith as a director on 26 July 2017 (2 pages)
31 July 2017Appointment of Mr. Joshua Mcinerney as a director on 26 July 2017 (2 pages)
31 July 2017Appointment of Mr Joshua Scott Meredith as a director on 26 July 2017 (2 pages)
28 July 2017Termination of appointment of Daniel Robert Pring as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Alan Forbes Foster as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Matthew Cummings as a director on 25 July 2017 (1 page)
28 July 2017Termination of appointment of Edward Charles Markes as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Edward Charles Markes as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Matthew Cummings as a director on 25 July 2017 (1 page)
28 July 2017Termination of appointment of Charles Dunlop-Cunnington as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Charles Dunlop-Cunnington as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Daniel Robert Pring as a director on 26 July 2017 (1 page)
28 July 2017Appointment of Mr. Luis Orozco as a director on 26 July 2017 (2 pages)
28 July 2017Termination of appointment of Alan Forbes Foster as a director on 26 July 2017 (1 page)
28 July 2017Appointment of Mr. Luis Orozco as a director on 26 July 2017 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (17 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (17 pages)
23 December 2016Accounts for a small company made up to 31 January 2016 (5 pages)
23 December 2016Accounts for a small company made up to 31 January 2016 (5 pages)
5 September 2016Appointment of Mr. Alan Forbes Foster as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr. Alan Forbes Foster as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr Jason Lalande Danciger as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr Jason Lalande Danciger as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr. Daniel Robert Pring as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr. Matthew Cummings as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr Ciaran Patrick Hayes as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr. Daniel Robert Pring as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr. Matthew Cummings as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr Ciaran Patrick Hayes as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Ms Jana Downie as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Ms Jana Downie as a director on 31 August 2016 (2 pages)
2 September 2016Termination of appointment of Federico Young as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Sophie Hosking as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Federico Young as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Sophie Hosking as a director on 31 August 2016 (1 page)
13 May 2016Termination of appointment of Malcolm Turner as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Malcolm Turner as a director on 11 May 2016 (1 page)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 786
(42 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 786
(42 pages)
19 January 2016Termination of appointment of Daniel Robert Pring as a director on 14 January 2016 (1 page)
19 January 2016Termination of appointment of Daniel Robert Pring as a director on 14 January 2016 (1 page)
11 January 2016Termination of appointment of Alastair James Thomas Main as a director on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Alastair James Thomas Main as a director on 11 January 2016 (1 page)
26 November 2015Accounts for a small company made up to 31 January 2015 (5 pages)
26 November 2015Accounts for a small company made up to 31 January 2015 (5 pages)
16 September 2015Appointment of Mr. Robert Alan Downie as a director on 29 July 2015 (2 pages)
16 September 2015Appointment of Mr. Robert Alan Downie as a director on 29 July 2015 (2 pages)
3 August 2015Appointment of Mr. Charles Dunlop-Cunnington as a director on 29 July 2015 (2 pages)
3 August 2015Appointment of Mr. Charles Dunlop-Cunnington as a director on 29 July 2015 (2 pages)
2 August 2015Termination of appointment of David John Alexander Whitten as a director on 29 July 2015 (1 page)
2 August 2015Termination of appointment of David John Alexander Whitten as a director on 29 July 2015 (1 page)
2 August 2015Termination of appointment of Douglas Vincent Melvin as a director on 29 July 2015 (1 page)
2 August 2015Termination of appointment of Douglas Vincent Melvin as a director on 29 July 2015 (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 786
(41 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 786
(41 pages)
8 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 668
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 668
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 668
(3 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (5 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (5 pages)
9 September 2014Appointment of Mr Malcolm Turner as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Mr Malcolm Turner as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Mr Malcolm Turner as a director on 3 September 2014 (2 pages)
8 September 2014Appointment of Mr Edward Charles Markes as a director on 3 September 2014 (2 pages)
8 September 2014Appointment of Mr Edward Charles Markes as a director on 3 September 2014 (2 pages)
8 September 2014Appointment of Mr Edward Charles Markes as a director on 3 September 2014 (2 pages)
6 September 2014Appointment of Ms Kathleen Curran as a director on 3 September 2014 (2 pages)
6 September 2014Appointment of Ms Kathleen Curran as a director on 3 September 2014 (2 pages)
6 September 2014Appointment of Ms Kathleen Curran as a director on 3 September 2014 (2 pages)
5 September 2014Appointment of Mr Timothy Grant as a director on 3 September 2014 (2 pages)
5 September 2014Appointment of Mr Timothy Grant as a director on 3 September 2014 (2 pages)
5 September 2014Appointment of Mr Timothy Grant as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Miss Sophie Hosking as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Mr Federico Young as a director on 3 September 2014 (2 pages)
4 September 2014Termination of appointment of Alan Forbes Foster as a director on 3 September 2014 (1 page)
4 September 2014Appointment of Mr Federico Young as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Mr Federico Young as a director on 3 September 2014 (2 pages)
4 September 2014Termination of appointment of Alan Forbes Foster as a director on 3 September 2014 (1 page)
4 September 2014Appointment of Miss Sophie Hosking as a director on 3 September 2014 (2 pages)
4 September 2014Termination of appointment of Stephanie Jade Cullen as a director on 3 September 2014 (1 page)
4 September 2014Appointment of Miss Sophie Hosking as a director on 3 September 2014 (2 pages)
4 September 2014Termination of appointment of Alan Forbes Foster as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of Stephanie Jade Cullen as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of Stephanie Jade Cullen as a director on 3 September 2014 (1 page)
8 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 668
(33 pages)
8 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 668
(33 pages)
28 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
28 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
9 August 2013Appointment of Mr. Alastair James Thomas Main as a director (2 pages)
9 August 2013Appointment of Mr. Alastair James Thomas Main as a director (2 pages)
8 August 2013Termination of appointment of Thomas Killick as a director (1 page)
8 August 2013Appointment of Mr. Jason Gray as a director (2 pages)
8 August 2013Termination of appointment of Thomas Killick as a director (1 page)
8 August 2013Termination of appointment of Ciaran Hayes as a director (1 page)
8 August 2013Appointment of Mr. Jason Gray as a director (2 pages)
8 August 2013Termination of appointment of Ciaran Hayes as a director (1 page)
7 August 2013Termination of appointment of Marco Espin Rojo as a director (1 page)
7 August 2013Termination of appointment of Marco Espin Rojo as a director (1 page)
14 July 2013Appointment of Mr David John Alexander Whitten as a director (2 pages)
14 July 2013Appointment of Mr David John Alexander Whitten as a director (2 pages)
28 February 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 554
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 554
(3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (32 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (32 pages)
24 February 2013Registered office address changed from London Rowing Club Embankment London SW15 1LB United Kingdom on 24 February 2013 (1 page)
24 February 2013Registered office address changed from London Rowing Club Embankment London SW15 1LB United Kingdom on 24 February 2013 (1 page)
6 November 2012Termination of appointment of Eve Hicks as a director (1 page)
6 November 2012Termination of appointment of Eve Hicks as a director (1 page)
11 August 2012Appointment of Mr Richard Alexander Philips as a director (2 pages)
11 August 2012Appointment of Mr Richard Alexander Philips as a director (2 pages)
4 August 2012Appointment of Mrs Eve Hicks as a director (2 pages)
4 August 2012Appointment of Mrs Eve Hicks as a director (2 pages)
31 July 2012Accounts for a small company made up to 31 January 2012 (5 pages)
31 July 2012Accounts for a small company made up to 31 January 2012 (5 pages)
28 July 2012Termination of appointment of Iain Laurenson as a director (1 page)
28 July 2012Termination of appointment of Charles Jones as a director (1 page)
28 July 2012Termination of appointment of Hugh Richardson as a director (1 page)
28 July 2012Appointment of Mr Jeremy Charles Richard Hudson as a secretary (1 page)
28 July 2012Termination of appointment of Hugh Richardson as a director (1 page)
28 July 2012Termination of appointment of Christopher Sprague as a director (1 page)
28 July 2012Termination of appointment of Charles Jones as a director (1 page)
28 July 2012Termination of appointment of Iain Laurenson as a director (1 page)
28 July 2012Termination of appointment of Christopher Whyte as a director (1 page)
28 July 2012Termination of appointment of Pedro Muller-Lopes as a director (1 page)
28 July 2012Termination of appointment of Christopher Whyte as a director (1 page)
28 July 2012Appointment of Mr Jeremy Charles Richard Hudson as a secretary (1 page)
28 July 2012Termination of appointment of Pedro Muller-Lopes as a director (1 page)
28 July 2012Termination of appointment of Christopher Sprague as a director (1 page)
27 July 2012Termination of appointment of Christopher Whyte as a secretary (1 page)
27 July 2012Termination of appointment of Christopher Whyte as a secretary (1 page)
21 February 2012Director's details changed for Michael Duncan Williams on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Christopher William Sprague on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Charles Anthony Latham Jones on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Michael Benjamin Dundas Helm on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (37 pages)
21 February 2012Termination of appointment of Simon Rippon as a director (1 page)
21 February 2012Director's details changed for Charles Anthony Latham Jones on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Charles Christopher Keates Grainger on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Michael Bouchier Baldwin on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Douglas Vincent Melvin on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Dr Thomas Nathaniel Roper Killick on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from London Rowing Club Boat House Embankment, Putney, London SW15 1LB on 21 February 2012 (1 page)
21 February 2012Termination of appointment of Simon Rippon as a director (1 page)
21 February 2012Director's details changed for Ciaran Patrick Hayes on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Daniel Robert Pring on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Christopher William Sprague on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Stephanie Jade Cullen on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (37 pages)
21 February 2012Director's details changed for Michael Bouchier Baldwin on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Ciaran Patrick Hayes on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Dr Thomas Nathaniel Roper Killick on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Alan Forbes Foster on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Douglas Vincent Melvin on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Daniel Robert Pring on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Michael Benjamin Dundas Helm on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Charles Christopher Keates Grainger on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from London Rowing Club Boat House Embankment, Putney, London SW15 1LB on 21 February 2012 (1 page)
21 February 2012Director's details changed for Michael Duncan Williams on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Stephanie Jade Cullen on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Alan Forbes Foster on 21 February 2012 (2 pages)
13 February 2012Company name changed london boat house company LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2012Company name changed london boat house company LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2011Appointment of Robert Silver as a director (3 pages)
8 December 2011Appointment of Iain Peter Forbes Laurenson as a director (3 pages)
8 December 2011Termination of appointment of Ian Butler as a director (2 pages)
8 December 2011Termination of appointment of James Waite as a director (2 pages)
8 December 2011Appointment of Iain Peter Forbes Laurenson as a director (3 pages)
8 December 2011Appointment of Robert Silver as a director (3 pages)
8 December 2011Termination of appointment of Ian Butler as a director (2 pages)
8 December 2011Termination of appointment of James Waite as a director (2 pages)
8 December 2011Termination of appointment of Jessica Terrell as a director (2 pages)
8 December 2011Appointment of Jeremy Charles Richard Hudson as a director (3 pages)
8 December 2011Termination of appointment of Jessica Terrell as a director (2 pages)
8 December 2011Appointment of Jeremy Charles Richard Hudson as a director (3 pages)
7 September 2011Accounts for a small company made up to 31 January 2011 (5 pages)
7 September 2011Accounts for a small company made up to 31 January 2011 (5 pages)
23 August 2011Termination of appointment of Steven O'connor as a director (2 pages)
23 August 2011Termination of appointment of Steven O'connor as a director (2 pages)
23 August 2011Appointment of Marco Alonso Espin Rojo as a director (3 pages)
23 August 2011Appointment of Marco Alonso Espin Rojo as a director (3 pages)
25 February 2011Termination of appointment of a director (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (36 pages)
25 February 2011Termination of appointment of a director (2 pages)
25 February 2011Termination of appointment of a director (2 pages)
25 February 2011Termination of appointment of a director (2 pages)
25 February 2011Termination of appointment of a director (2 pages)
25 February 2011Termination of appointment of a director (2 pages)
25 February 2011Termination of appointment of a director (2 pages)
25 February 2011Termination of appointment of a director (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (36 pages)
21 February 2011Termination of appointment of Christopher Rumboll as a director (2 pages)
21 February 2011Termination of appointment of Daniel Harte as a director (2 pages)
21 February 2011Termination of appointment of Daniel Harte as a director (2 pages)
21 February 2011Termination of appointment of David Finn as a director (2 pages)
21 February 2011Termination of appointment of Julian Ebsworth as a director (2 pages)
21 February 2011Termination of appointment of Julian Ebsworth as a director (2 pages)
21 February 2011Termination of appointment of Christopher Rumboll as a director (2 pages)
21 February 2011Termination of appointment of David Finn as a director (2 pages)
1 November 2010Full accounts made up to 31 January 2010 (16 pages)
1 November 2010Full accounts made up to 31 January 2010 (16 pages)
25 October 2010Appointment of Jessica Louise Terrell as a director (3 pages)
25 October 2010Appointment of Jessica Louise Terrell as a director (3 pages)
28 September 2010Appointment of Pedro Muller-Lopes as a director (3 pages)
28 September 2010Appointment of Pedro Muller-Lopes as a director (3 pages)
8 September 2010Appointment of Steven O'connor as a director (3 pages)
8 September 2010Appointment of Steven O'connor as a director (3 pages)
13 August 2010Termination of appointment of Julian Ebsworth as a secretary (2 pages)
13 August 2010Appointment of Hugh Francis Richardson as a director (3 pages)
13 August 2010Appointment of Christopher Colin Whyte as a secretary (3 pages)
13 August 2010Termination of appointment of Julian Ebsworth as a secretary (2 pages)
13 August 2010Appointment of Christopher Colin Whyte as a secretary (3 pages)
13 August 2010Appointment of Christopher Colin Whyte as a director (3 pages)
13 August 2010Appointment of Hugh Francis Richardson as a director (3 pages)
13 August 2010Termination of appointment of Hugh Samuel as a director (2 pages)
13 August 2010Termination of appointment of Hugh Samuel as a director (2 pages)
13 August 2010Appointment of Christopher Colin Whyte as a director (3 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (36 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (36 pages)
15 October 2009Full accounts made up to 31 January 2009 (15 pages)
15 October 2009Full accounts made up to 31 January 2009 (15 pages)
2 October 2009Director appointed alan forbes foster (3 pages)
2 October 2009Director appointed alan forbes foster (3 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
28 September 2009Memorandum and Articles of Association (12 pages)
28 September 2009Memorandum and Articles of Association (12 pages)
3 August 2009Director appointed daniel benton harte (1 page)
3 August 2009Director appointed daniel benton harte (1 page)
18 March 2009Director appointed daniel robert pring (3 pages)
18 March 2009Director appointed daniel robert pring (3 pages)
13 March 2009Appointment terminated director alan foster (1 page)
13 March 2009Appointment terminated director alan foster (1 page)
13 March 2009Director's change of particulars / david finn / 04/03/2009 (1 page)
13 March 2009Director's change of particulars / michael williams / 04/03/2009 (1 page)
13 March 2009Director's change of particulars / michael williams / 04/03/2009 (1 page)
13 March 2009Director's change of particulars / david finn / 04/03/2009 (1 page)
25 February 2009Return made up to 31/01/09; full list of members (19 pages)
25 February 2009Director appointed ciaran patrick hayes (2 pages)
25 February 2009Director appointed ciaran patrick hayes (2 pages)
25 February 2009Return made up to 31/01/09; full list of members (19 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 November 2008Director appointed stephanie jade cullen (2 pages)
25 November 2008Director appointed stephanie jade cullen (2 pages)
10 October 2008Full accounts made up to 31 January 2008 (15 pages)
10 October 2008Full accounts made up to 31 January 2008 (15 pages)
30 September 2008Appointment terminated director richard philips (1 page)
30 September 2008Appointment terminated director richard philips (1 page)
5 September 2008Appointment terminated director bryony britten (1 page)
5 September 2008Director appointed hugh rhys samuel (1 page)
5 September 2008Director appointed hugh rhys samuel (1 page)
5 September 2008Appointment terminated director bryony britten (1 page)
11 August 2008Appointment terminated director nigel smith (1 page)
11 August 2008Appointment terminated director simon melvin (1 page)
11 August 2008Appointment terminated director simon melvin (1 page)
11 August 2008Appointment terminated director nigel smith (1 page)
25 July 2008Director appointed bryony jane britten (2 pages)
25 July 2008Director appointed bryony jane britten (2 pages)
18 July 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(25 pages)
18 July 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(25 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Return made up to 31/01/07; full list of members (29 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Return made up to 31/01/07; full list of members (29 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
12 December 2007Full accounts made up to 31 January 2007 (16 pages)
12 December 2007Full accounts made up to 31 January 2007 (16 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
5 December 2006Full accounts made up to 31 January 2006 (16 pages)
5 December 2006Full accounts made up to 31 January 2006 (16 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Return made up to 31/01/06; full list of members (22 pages)
18 April 2006Return made up to 31/01/06; full list of members (22 pages)
18 April 2006New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
28 September 2005Full accounts made up to 31 January 2005 (15 pages)
28 September 2005Full accounts made up to 31 January 2005 (15 pages)
10 August 2005Memorandum and Articles of Association (15 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2005Memorandum and Articles of Association (14 pages)
10 August 2005Memorandum and Articles of Association (15 pages)
10 August 2005Memorandum and Articles of Association (14 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2005Return made up to 31/01/05; full list of members (23 pages)
18 February 2005Return made up to 31/01/05; full list of members (23 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
26 August 2004Full accounts made up to 31 January 2004 (15 pages)
26 August 2004Full accounts made up to 31 January 2004 (15 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
6 May 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
6 May 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
9 August 2003Full accounts made up to 31 January 2003 (15 pages)
9 August 2003Full accounts made up to 31 January 2003 (15 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
26 February 2003Return made up to 31/01/03; full list of members (29 pages)
26 February 2003Return made up to 31/01/03; full list of members (29 pages)
22 November 2002Full accounts made up to 31 January 2002 (15 pages)
22 November 2002Full accounts made up to 31 January 2002 (15 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
18 April 2002Return made up to 31/01/02; full list of members (20 pages)
18 April 2002Return made up to 31/01/02; full list of members (20 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director's particulars changed (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Director's particulars changed (1 page)
14 September 2001Full accounts made up to 31 January 2001 (15 pages)
14 September 2001Full accounts made up to 31 January 2001 (15 pages)
9 March 2001Return made up to 31/01/01; full list of members (24 pages)
9 March 2001Return made up to 31/01/01; full list of members (24 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director's particulars changed (1 page)
13 November 2000Full accounts made up to 31 January 2000 (15 pages)
13 November 2000Full accounts made up to 31 January 2000 (15 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
25 February 2000Return made up to 31/01/00; full list of members (23 pages)
25 February 2000Return made up to 31/01/00; full list of members (23 pages)
23 December 1999Secretary's particulars changed;director's particulars changed (1 page)
23 December 1999Secretary's particulars changed;director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
3 August 1999Full accounts made up to 31 January 1999 (16 pages)
3 August 1999Full accounts made up to 31 January 1999 (16 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
5 March 1999Return made up to 31/01/99; bulk list available separately (14 pages)
5 March 1999Return made up to 31/01/99; bulk list available separately (14 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
13 November 1998Full accounts made up to 31 January 1998 (16 pages)
13 November 1998Full accounts made up to 31 January 1998 (16 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
27 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
27 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
19 November 1997Full accounts made up to 31 January 1997 (15 pages)
19 November 1997Full accounts made up to 31 January 1997 (15 pages)
14 August 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director resigned
(29 pages)
14 August 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director resigned
(29 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
26 November 1996Full accounts made up to 31 January 1996 (15 pages)
26 November 1996Full accounts made up to 31 January 1996 (15 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director resigned
(28 pages)
9 September 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director resigned
(28 pages)
9 September 1996New director appointed (3 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (3 pages)
10 January 1996Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director resigned
(60 pages)
10 January 1996Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director resigned
(60 pages)
30 November 1995Full accounts made up to 31 January 1995 (15 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Full accounts made up to 31 January 1995 (15 pages)
30 November 1995New director appointed (2 pages)
21 November 1995Director resigned;new director appointed (2 pages)
21 November 1995Director resigned;new director appointed (2 pages)
21 November 1995Director resigned;new director appointed (2 pages)
21 November 1995Director resigned;new director appointed (2 pages)
21 November 1995Director resigned;new director appointed (2 pages)
21 November 1995Director resigned;new director appointed (2 pages)
28 February 1995Full accounts made up to 31 January 1994 (16 pages)
28 February 1995Full accounts made up to 31 January 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
26 November 1993Full accounts made up to 31 January 1993 (16 pages)
26 November 1993Full accounts made up to 31 January 1993 (16 pages)
13 November 1992Full accounts made up to 31 January 1992 (15 pages)
13 November 1992Full accounts made up to 31 January 1992 (15 pages)
11 October 1991Full accounts made up to 31 January 1991 (15 pages)
11 October 1991Full accounts made up to 31 January 1991 (15 pages)
11 October 1991Director's particulars changed (2 pages)
11 October 1991Director's particulars changed (2 pages)
8 January 1991Full accounts made up to 31 January 1990 (15 pages)
8 January 1991Full accounts made up to 31 January 1990 (15 pages)
23 November 1989Full accounts made up to 31 January 1989 (15 pages)
23 November 1989Full accounts made up to 31 January 1989 (15 pages)
20 January 1989Full accounts made up to 31 January 1988 (14 pages)
20 January 1989Full accounts made up to 31 January 1988 (14 pages)
24 October 1987Full accounts made up to 31 January 1987 (14 pages)
24 October 1987Full accounts made up to 31 January 1987 (14 pages)
8 January 1987Full accounts made up to 31 January 1986 (13 pages)
8 January 1987Full accounts made up to 31 January 1986 (13 pages)
27 January 1916Particulars of mortgage/charge (4 pages)
27 January 1916Particulars of mortgage/charge (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)