London
SW15 1LB
Director Name | Mr Michael Duncan Williams |
---|---|
Date of Birth | March 1951 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Mr Michael Benjamin Dundas Helm |
---|---|
Date of Birth | May 1964 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Mr Charles Christopher Keates Grainger |
---|---|
Date of Birth | March 1945 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Mr Robert Silver |
---|---|
Date of Birth | May 1971 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2011(109 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | London Rowing Club Embankment Putney London SW15 1LB |
Director Name | Mr Jeremy Charles Richard Hudson |
---|---|
Date of Birth | February 1953 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(109 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | London Rowing Club Embankment Putney London SW15 1LB |
Secretary Name | Mr Jeremy Charles Richard Hudson |
---|---|
Status | Current |
Appointed | 25 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Mr Richard Alexander Philips |
---|---|
Date of Birth | September 1956 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(110 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Mr Jason Gray |
---|---|
Date of Birth | November 1980 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 July 2013(111 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Ms Kathleen Curran |
---|---|
Date of Birth | August 1967 (Born 51 years ago) |
Nationality | ROI |
Status | Current |
Appointed | 03 September 2014(112 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Mr Timothy Alasdair James Grant |
---|---|
Date of Birth | May 1980 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(112 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Risk Consultant |
Country of Residence | United Kingdom |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Mr Robert Alan Downie |
---|---|
Date of Birth | August 1958 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Mr Jason Lalande Danciger |
---|---|
Date of Birth | March 1965 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(114 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Ms Jana Downie |
---|---|
Date of Birth | April 1986 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(114 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Student |
Country of Residence | England |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Mr Ciaran Patrick Hayes |
---|---|
Date of Birth | July 1982 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(114 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Mr Joshua McInerney |
---|---|
Date of Birth | May 1986 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2017(115 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Mr Luis Orozco |
---|---|
Date of Birth | May 1991 (Born 27 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 26 July 2017(115 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Architectural Assistant |
Country of Residence | England |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Mr Christopher Miles Cary Preston |
---|---|
Date of Birth | April 1950 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2017(115 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Mr Joshua Scott Meredith |
---|---|
Date of Birth | April 1988 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2017(115 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Adjudicator |
Country of Residence | England |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Director Name | Peter Richard Carstairs Coni |
---|---|
Date of Birth | November 1935 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 1993) |
Role | Queens Council |
Correspondence Address | 3 Churton Place London SW1V 2LN |
Secretary Name | Mr Nigel Andre Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 61 Amerland Road London SW18 1QA |
Director Name | Mr John Richard Gerratt Auber |
---|---|
Date of Birth | April 1946 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Nassau Road Barnes London SW13 9QE |
Director Name | Marc Andrew Chappell |
---|---|
Date of Birth | March 1968 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 1995) |
Role | Heating Engineer |
Correspondence Address | London Rowing Club Embankment Putney London SW15 1LB |
Director Name | Stephen John Chilmaid |
---|---|
Date of Birth | May 1960 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(93 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 1996) |
Role | Finance Manager |
Correspondence Address | 54 Parry Drive Weybridge Surrey KT13 0UU |
Director Name | John Christopher Cooney |
---|---|
Date of Birth | June 1963 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(93 years after company formation) |
Appointment Duration | 1 year (resigned 17 December 1995) |
Role | Tax Accountant |
Correspondence Address | 4 The Carltons 32/33 Carlton Drive London SW15 2BL |
Director Name | Raymond Joseph Cassidy |
---|---|
Date of Birth | January 1947 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1995(94 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 1997) |
Role | Civil Servant |
Correspondence Address | 96 Defoe House Barbican London EC2Y 8ND |
Director Name | Ian Edward Butler |
---|---|
Date of Birth | June 1935 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 26 October 2011) |
Role | Retired |
Correspondence Address | 69 Blenheim Gardens Kingston Hill Kingston Upon Thames Surrey KT2 7BJ |
Director Name | David Patrick Bristow |
---|---|
Date of Birth | February 1975 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(97 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 July 1999) |
Role | Computer Consultant |
Correspondence Address | London Rowing Club Embankment Putney London SW15 1LB |
Director Name | Andrew Duncan James Butt |
---|---|
Date of Birth | January 1966 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2000) |
Role | Re-Insurer |
Correspondence Address | 12 University Mansions Lower Richmond Road London SW15 1EP |
Director Name | Jonathan Mark Andrew |
---|---|
Date of Birth | April 1971 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 2002) |
Role | IT Support |
Correspondence Address | 10 Felsham House Felsham Road London SW15 1DW |
Secretary Name | Julian Robert Raymond Ebsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 21 July 2010) |
Role | Retired Civil Servant |
Correspondence Address | 102 Molesey Park Road East Molesey Surrey KT8 0JX |
Director Name | Jonathan Mark Andrew |
---|---|
Date of Birth | April 1971 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(103 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 2007) |
Role | Project Manager |
Correspondence Address | 63 Elmsleigh Road Twickenham Middlesex TW2 5EF |
Director Name | Bryony Jane Britten |
---|---|
Date of Birth | February 1977 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2008) |
Role | School Teacher |
Correspondence Address | 17 Reed House Toland Square Roehampton London SW15 5PE |
Director Name | Ms Stephanie Jade Cullen |
---|---|
Date of Birth | November 1980 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 September 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Secretary Name | Christopher Colin Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | London Rowing Club Embankment London SW15 1LB |
Website | londonrc.org.uk |
---|
Registered Address | London Rowing Club Embankment London SW15 1LB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
- | OTHER 94.91% - |
---|---|
1 at £2 | A. Barker 0.25% Ordinary |
1 at £2 | A. Bellingan 0.25% Ordinary |
1 at £2 | C. Anness 0.25% Ordinary |
1 at £2 | C. Bird 0.25% Ordinary |
1 at £2 | D. Ashton 0.25% Ordinary |
1 at £2 | E. Birrell 0.25% Ordinary |
1 at £2 | G. Anderson 0.25% Ordinary |
1 at £2 | H. Bennett 0.25% Ordinary |
1 at £2 | His Honour Judge Simon Barker Qc 0.25% Ordinary |
1 at £2 | J. Andrew 0.25% Ordinary |
1 at £2 | J. Andrews 0.25% Ordinary |
1 at £2 | J. Auber 0.25% Ordinary |
1 at £2 | J.k.g.h. Barker 0.25% Ordinary |
1 at £2 | M. Baldwin 0.25% Ordinary |
1 at £2 | M. Billinghurst 0.25% Ordinary |
1 at £2 | P. Bain 0.25% Ordinary |
1 at £2 | P. Beard 0.25% Ordinary |
1 at £2 | R.b. Bell 0.25% Ordinary |
1 at £2 | R.p.m. Bell 0.25% Ordinary |
1 at £2 | W. Mason 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £521,207 |
Cash | £29,947 |
Current Liabilities | £146,212 |
Latest Accounts | 31 January 2017 (2 years ago) |
---|---|
Next Accounts Due | 31 October 2018 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 31 January 2018 (1 year ago) |
---|---|
Next Return Due | 14 February 2019 (overdue) |
12 January 2007 | Delivered 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 1916 | Delivered 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 1915 | Delivered 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 |
31 July 2017 | Appointment of Mr Christopher Miles Cary Preston as a director on 26 July 2017 (2 pages) |
---|---|
31 July 2017 | Appointment of Mr Joshua Scott Meredith as a director on 26 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr. Joshua Mcinerney as a director on 26 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr. Luis Orozco as a director on 26 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Daniel Robert Pring as a director on 26 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Edward Charles Markes as a director on 26 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Alan Forbes Foster as a director on 26 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Charles Dunlop-Cunnington as a director on 26 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Matthew Cummings as a director on 25 July 2017 (1 page) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (17 pages) |
23 December 2016 | Accounts for a small company made up to 31 January 2016 (5 pages) |
5 September 2016 | Appointment of Mr Jason Lalande Danciger as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Ms Jana Downie as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr. Alan Forbes Foster as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Ciaran Patrick Hayes as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr. Daniel Robert Pring as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr. Matthew Cummings as a director on 31 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Federico Young as a director on 31 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Sophie Hosking as a director on 31 August 2016 (1 page) |
13 May 2016 | Termination of appointment of Malcolm Turner as a director on 11 May 2016 (1 page) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 January 2016 | Termination of appointment of Daniel Robert Pring as a director on 14 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alastair James Thomas Main as a director on 11 January 2016 (1 page) |
26 November 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
16 September 2015 | Appointment of Mr. Robert Alan Downie as a director on 29 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr. Charles Dunlop-Cunnington as a director on 29 July 2015 (2 pages) |
2 August 2015 | Termination of appointment of David John Alexander Whitten as a director on 29 July 2015 (1 page) |
2 August 2015 | Termination of appointment of Douglas Vincent Melvin as a director on 29 July 2015 (1 page) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
6 November 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
9 September 2014 | Appointment of Mr Malcolm Turner as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Malcolm Turner as a director on 3 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Edward Charles Markes as a director on 3 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Edward Charles Markes as a director on 3 September 2014 (2 pages) |
6 September 2014 | Appointment of Ms Kathleen Curran as a director on 3 September 2014 (2 pages) |
6 September 2014 | Appointment of Ms Kathleen Curran as a director on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Timothy Grant as a director on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Timothy Grant as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Miss Sophie Hosking as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Federico Young as a director on 3 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Alan Forbes Foster as a director on 3 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Stephanie Jade Cullen as a director on 3 September 2014 (1 page) |
4 September 2014 | Appointment of Miss Sophie Hosking as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Federico Young as a director on 3 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Alan Forbes Foster as a director on 3 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Stephanie Jade Cullen as a director on 3 September 2014 (1 page) |
8 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
28 October 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
9 August 2013 | Appointment of Mr. Alastair James Thomas Main as a director (2 pages) |
8 August 2013 | Termination of appointment of Thomas Killick as a director (1 page) |
8 August 2013 | Termination of appointment of Ciaran Hayes as a director (1 page) |
8 August 2013 | Appointment of Mr. Jason Gray as a director (2 pages) |
7 August 2013 | Termination of appointment of Marco Espin Rojo as a director (1 page) |
14 July 2013 | Appointment of Mr David John Alexander Whitten as a director (2 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (32 pages) |
24 February 2013 | Registered office address changed from London Rowing Club Embankment London SW15 1LB United Kingdom on 24 February 2013 (1 page) |
6 November 2012 | Termination of appointment of Eve Hicks as a director (1 page) |
11 August 2012 | Appointment of Mr Richard Alexander Philips as a director (2 pages) |
4 August 2012 | Appointment of Mrs Eve Hicks as a director (2 pages) |
31 July 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
28 July 2012 | Termination of appointment of Christopher Sprague as a director (1 page) |
28 July 2012 | Termination of appointment of Christopher Whyte as a director (1 page) |
28 July 2012 | Termination of appointment of Hugh Richardson as a director (1 page) |
28 July 2012 | Termination of appointment of Pedro Muller-Lopes as a director (1 page) |
28 July 2012 | Termination of appointment of Iain Laurenson as a director (1 page) |
28 July 2012 | Appointment of Mr Jeremy Charles Richard Hudson as a secretary (1 page) |
28 July 2012 | Termination of appointment of Charles Jones as a director (1 page) |
27 July 2012 | Termination of appointment of Christopher Whyte as a secretary (1 page) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (37 pages) |
21 February 2012 | Director's details changed for Daniel Robert Pring on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Charles Anthony Latham Jones on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Douglas Vincent Melvin on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from London Rowing Club Boat House Embankment, Putney, London SW15 1LB on 21 February 2012 (1 page) |
21 February 2012 | Director's details changed for Michael Duncan Williams on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Christopher William Sprague on 21 February 2012 (2 pages) |
21 February 2012 | Termination of appointment of Simon Rippon as a director (1 page) |
21 February 2012 | Director's details changed for Dr Thomas Nathaniel Roper Killick on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Michael Benjamin Dundas Helm on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Ciaran Patrick Hayes on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Charles Christopher Keates Grainger on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Alan Forbes Foster on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Michael Bouchier Baldwin on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Stephanie Jade Cullen on 21 February 2012 (2 pages) |
13 February 2012 | Company name changed london boat house company LIMITED\certificate issued on 13/02/12
|
8 December 2011 | Termination of appointment of Ian Butler as a director (2 pages) |
8 December 2011 | Termination of appointment of James Waite as a director (2 pages) |
8 December 2011 | Appointment of Jeremy Charles Richard Hudson as a director (3 pages) |
8 December 2011 | Appointment of Iain Peter Forbes Laurenson as a director (3 pages) |
8 December 2011 | Termination of appointment of Jessica Terrell as a director (2 pages) |
8 December 2011 | Appointment of Robert Silver as a director (3 pages) |
7 September 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
23 August 2011 | Termination of appointment of Steven O'connor as a director (2 pages) |
23 August 2011 | Appointment of Marco Alonso Espin Rojo as a director (3 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (36 pages) |
25 February 2011 | Termination of appointment of a director (2 pages) |
25 February 2011 | Termination of appointment of a director (2 pages) |
25 February 2011 | Termination of appointment of a director (2 pages) |
25 February 2011 | Termination of appointment of a director (2 pages) |
21 February 2011 | Termination of appointment of Daniel Harte as a director (2 pages) |
21 February 2011 | Termination of appointment of David Finn as a director (2 pages) |
21 February 2011 | Termination of appointment of Julian Ebsworth as a director (2 pages) |
21 February 2011 | Termination of appointment of Christopher Rumboll as a director (2 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (16 pages) |
25 October 2010 | Appointment of Jessica Louise Terrell as a director (3 pages) |
28 September 2010 | Appointment of Pedro Muller-Lopes as a director (3 pages) |
8 September 2010 | Appointment of Steven O'connor as a director (3 pages) |
13 August 2010 | Appointment of Hugh Francis Richardson as a director (3 pages) |
13 August 2010 | Appointment of Christopher Colin Whyte as a director (3 pages) |
13 August 2010 | Termination of appointment of Julian Ebsworth as a secretary (2 pages) |
13 August 2010 | Termination of appointment of Hugh Samuel as a director (2 pages) |
13 August 2010 | Appointment of Christopher Colin Whyte as a secretary (3 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (36 pages) |
15 October 2009 | Full accounts made up to 31 January 2009 (15 pages) |
2 October 2009 | Director appointed alan forbes foster (3 pages) |
28 September 2009 | Memorandum and Articles of Association (12 pages) |
28 September 2009 | Resolutions
|
3 August 2009 | Director appointed daniel benton harte (1 page) |
18 March 2009 | Director appointed daniel robert pring (3 pages) |
13 March 2009 | Appointment terminated director alan foster (1 page) |
13 March 2009 | Director's change of particulars / david finn / 04/03/2009 (1 page) |
13 March 2009 | Director's change of particulars / michael williams / 04/03/2009 (1 page) |
25 February 2009 | Director appointed ciaran patrick hayes (2 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (19 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 November 2008 | Director appointed stephanie jade cullen (2 pages) |
10 October 2008 | Full accounts made up to 31 January 2008 (15 pages) |
30 September 2008 | Appointment terminated director richard philips (1 page) |
5 September 2008 | Director appointed hugh rhys samuel (1 page) |
5 September 2008 | Appointment terminated director bryony britten (1 page) |
11 August 2008 | Appointment terminated director simon melvin (1 page) |
11 August 2008 | Appointment terminated director nigel smith (1 page) |
25 July 2008 | Director appointed bryony jane britten (2 pages) |
18 July 2008 | Return made up to 31/01/08; full list of members
|
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 January 2008 | Return made up to 31/01/07; full list of members (29 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
12 December 2007 | Full accounts made up to 31 January 2007 (16 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
20 November 2006 | Resolutions
|
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Return made up to 31/01/06; full list of members (22 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
28 September 2005 | Full accounts made up to 31 January 2005 (15 pages) |
10 August 2005 | Memorandum and Articles of Association (15 pages) |
10 August 2005 | Memorandum and Articles of Association (14 pages) |
10 August 2005 | Resolutions
|
18 February 2005 | Return made up to 31/01/05; full list of members (23 pages) |
18 February 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
26 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
6 May 2004 | Return made up to 31/01/04; full list of members
|
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
9 August 2003 | Full accounts made up to 31 January 2003 (15 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members (29 pages) |
22 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
8 November 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 31/01/02; full list of members (20 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
28 October 2001 | Director's particulars changed (1 page) |
28 October 2001 | Director resigned (1 page) |
14 September 2001 | Full accounts made up to 31 January 2001 (15 pages) |
9 March 2001 | Return made up to 31/01/01; full list of members (24 pages) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director resigned (1 page) |
13 November 2000 | Full accounts made up to 31 January 2000 (15 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
25 February 2000 | Return made up to 31/01/00; full list of members (23 pages) |
23 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
3 August 1999 | Full accounts made up to 31 January 1999 (16 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
5 March 1999 | Return made up to 31/01/99; bulk list available separately (14 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
13 November 1998 | Full accounts made up to 31 January 1998 (16 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
27 February 1998 | Return made up to 31/01/98; full list of members
|
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
19 November 1997 | Full accounts made up to 31 January 1997 (15 pages) |
14 August 1997 | Return made up to 31/01/97; full list of members
|
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (15 pages) |
31 October 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (3 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Return made up to 31/01/96; full list of members
|
10 January 1996 | Return made up to 31/01/95; full list of members
|
30 November 1995 | Full accounts made up to 31 January 1995 (15 pages) |
30 November 1995 | New director appointed (2 pages) |
21 November 1995 | Director resigned;new director appointed (2 pages) |
21 November 1995 | Director resigned;new director appointed (2 pages) |
21 November 1995 | Director resigned;new director appointed (2 pages) |
28 February 1995 | Full accounts made up to 31 January 1994 (16 pages) |
26 November 1993 | Full accounts made up to 31 January 1993 (16 pages) |
13 November 1992 | Full accounts made up to 31 January 1992 (15 pages) |
11 October 1991 | Full accounts made up to 31 January 1991 (15 pages) |
11 October 1991 | Director's particulars changed (2 pages) |
8 January 1991 | Full accounts made up to 31 January 1990 (15 pages) |
23 November 1989 | Full accounts made up to 31 January 1989 (15 pages) |
20 January 1989 | Full accounts made up to 31 January 1988 (14 pages) |
24 October 1987 | Full accounts made up to 31 January 1987 (14 pages) |
8 January 1987 | Full accounts made up to 31 January 1986 (13 pages) |
27 January 1916 | Particulars of mortgage/charge (4 pages) |
13 December 1901 | Certificate of incorporation (1 page) |