Company NameThe Sea Cadet Association
Company StatusActive
Company Number00404951
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1946(78 years, 2 months ago)
Previous NameNavy League Incorporated(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Barclay Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(64 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Lambeth Road
London
SE1 7JF
Secretary NameMrs Jenny Howard
StatusCurrent
Appointed30 August 2019(73 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address200b Lambeth Road
London
SE1 7JW
Director NameMr Jonathan Robertshaw
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(76 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleBbc
Country of ResidenceEngland
Correspondence Address200b Lambeth Road
London
SE1 7JW
Director NameMr David Keith Dingle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(76 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address200b Lambeth Road
London
SE1 7JW
Director NamePeter Thomas Swan
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(45 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2004)
RoleChartered Accountant
Correspondence AddressWest Lodge 2 Priorygate Court
Castle Cary
Somerset
BA7 7HT
Director NameVice-Admiral Sir Lancelot Bell Davies
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(45 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 June 1992)
RoleChairman Sea Cadet Council
Correspondence AddressHolly Hill Lodge 123 Barnes Lane
Sarisbury Green
Southampton
Hampshire
SO31 7BH
Director NameDesmond Jack Ougham
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(45 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 1995)
RoleInsurance Broker
Correspondence Address94 Chestfield Road
Chestfield
Whitstable
Kent
CT5 3LS
Director NameProf Malcolm Neville Naylor
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(45 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 1995)
RoleUniversity Professor
Correspondence AddressCarrick Lodge
289 Dover House Road
London
SW15 5BN
Director NameIan Francis Halliday
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(45 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressLittlethorpe 40 Finthorpe Lane
Huddersfield
West Yorkshire
HD5 8TU
Secretary NameMr Graham John Arthur Shaw
NationalityBritish
StatusResigned
Appointed05 July 1991(45 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Marys Grove
Barnes
London
SW13 0JA
Secretary NameCapt Peter James Grindal
NationalityBritish
StatusResigned
Appointed09 June 1994(48 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 April 1995)
RoleCompany Director
Correspondence Address16 Belmont
Lansdown Road
Bath
Avon
BA1 5DZ
Director NameAdmiral Of The Fleet Sir John Julian Robertson Oswald
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(48 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 1995)
RoleNaval Officer
Correspondence AddressSudlows
Shedfield
Southampton
Hampshire
SO32 2HN
Director NameJohn Remfry Brookes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(48 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 1998)
RoleSearch Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6 34 St Leonards Terrace
London
SW3 4QQ
Director NameCapt John Colin Leonard Thornton Lee
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(48 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2004)
RoleManagement Consultant
Correspondence AddressWillaston Farm
7 The Green
Willaston
South Wirral
CH1 6LG
Wales
Director NamePaul Ratcliff Harris
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(48 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressIsland House South Street
Lewes
East Sussex
BN7 2BS
Secretary NameMr Malcolm John Fuller
NationalityBritish
StatusResigned
Appointed04 April 1995(49 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hanger 4 Hanger Way
Petersfield
Hampshire
GU31 4QE
Director NameCmdr Gillian Margaret Comrie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(51 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 June 1998)
RoleRetired
Correspondence Address10 Anglesey Arms Road
Alverstoke
Gosport
Hampshire
PO12 2DG
Director NameMr Frederick Michael Everard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(52 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2004)
RoleShipowner
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameDr David Valentine Atterton
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(52 years after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 2002)
RoleCompany Chairman
Correspondence AddressCathedral Green House
Wells
Somerset
BA5 2UB
Director NameVice Admiral Sir Jonathan James Richard Tod
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(52 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBowcombe Cottage
Kingsbridge
Devon
TQ7 2DN
Director NameVice Admiral Anthony Sanders Tippet
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(53 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2003)
RoleChairman Of A Ndpb
Correspondence AddressMeadow Court
95 Morton Lane
East Morton Keighley
West Yorkshire
BD20 5RP
Director NamePatrick Loudon McIain Stewart
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(54 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigadam
Campbeltown
Argyll
PA28 6EN
Scotland
Secretary NameMr Thomas Alexander John Macgibbon
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(55 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 26 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAppledore Cottage 19 Broadwater Down
Tunbridge Wells
Kent
TN2 5NJ
Secretary NameMr Thomas Alexander John Macgibbon
NationalityBritish
StatusResigned
Appointed16 March 2001(55 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 26 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAppledore Cottage 19 Broadwater Down
Tunbridge Wells
Kent
TN2 5NJ
Secretary NameMr Adrian John Wilson
NationalityBritish
StatusResigned
Appointed26 March 2001(55 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address3 Cogdean Walk
Corfe Mullen
Wimborne
Dorset
BH21 3XB
Director NameAnthony James Joseph Simonds-Gooding
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(55 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 2003)
RoleCompany Director
Correspondence AddressBurchetts Brook
Holmbury St Mary
Dorking
Surrey
RH5 6NA
Director NameEdward Paul Ronald Cautley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(56 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2004)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressShire Hill
Warden Court
Cuckfield
Sussex
RH17 5DN
Director NameSir Christopher John Benson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(56 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2004)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPauls Dene House
Castle Road
Salisbury
Wiltshire
SP1 3RY
Director NameSir Neville Purvis
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(56 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2004)
RoleCompany Chairman
Correspondence AddressLaundry Cottage
Selhurst Common
Bramley Guildford
Surrey
GU5 0LS
Director NameMr Andrew Ferguson Given
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(57 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Holwell House
Cranbourne
Dorset
BH21 5QS
Director NameLord Julian Charles Romney
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(58 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2006)
RoleFarmer & Landowner
Country of ResidenceUnited Kingdom
Correspondence AddressGayton Hall
Kings Lynn
Norfolk
PE32 1PL
Director NameMr Max James Gladwyn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(58 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Deepdale
London
SW19 5EZ
Secretary NameClaire Elizabeth Barnett
NationalityBritish
StatusResigned
Appointed17 June 2005(59 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 May 2015)
RoleCompany Director
Correspondence Address81 Melville Road
Maidstone
Kent
ME15 7UT
Director NameVice Admiral David Anthony James Blackburn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(60 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLythe House
Selborne
Alton
Hants
GU34 3JA
Director NameMr Nigel John Palmer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(64 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Lambeth Road
London
SE1 7JF
Director NameDr Louise Victoria Bennett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(64 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 September 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address200b Lambeth Road
London
SE1 7JW
Secretary NameMr Mark William Hallam
StatusResigned
Appointed28 May 2015(69 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 2019)
RoleCompany Director
Correspondence Address202 Lambeth Road
London
SE1 7JF

Contact

Websitewww.whitstableseacadets.org

Location

Registered Address200b Lambeth Road
London
SE1 7JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

23 January 1997Delivered on: 30 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the terms of the charge.
Particulars: F/H property k/a training ship echo embankment road llanelli t/no;-WA789750.
Outstanding
24 December 1988Delivered on: 29 December 1988
Satisfied on: 15 March 1997
Persons entitled: The General Conference of the New Church.

Classification: Charge of whole.
Secured details: £2,000.
Particulars: Land at warrington lane, wigan, greater manchester with buildings thereon k/a the new jerusalem church & old shool hall.
Fully Satisfied
8 September 1983Delivered on: 12 September 1983
Satisfied on: 15 March 1997
Persons entitled: The Council of the City of Carlisle

Classification: Mortgage debenture
Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Approx. 0.31 acres of f/h alnd off nicholson street, carlisle, tog. With buildings known as the former bishop goodwin school canteen. (See doc M48).
Fully Satisfied

Filing History

16 November 2020Full accounts made up to 31 March 2020 (9 pages)
3 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
4 September 2019Appointment of Mrs Jenny Howard as a secretary on 30 August 2019 (2 pages)
4 September 2019Termination of appointment of Mark William Hallam as a secretary on 29 August 2019 (1 page)
15 August 2019Full accounts made up to 31 March 2019 (9 pages)
20 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 31 March 2018 (9 pages)
21 September 2018Termination of appointment of Nigel John Palmer as a director on 14 September 2018 (1 page)
23 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (8 pages)
28 December 2017Full accounts made up to 31 March 2017 (8 pages)
11 July 2017Notification of Marine Society & Sea Cadets as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Marine Society & Sea Cadets as a person with significant control on 11 July 2017 (1 page)
26 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
1 December 2016Full accounts made up to 31 March 2016 (9 pages)
1 December 2016Full accounts made up to 31 March 2016 (9 pages)
17 June 2016Annual return made up to 28 May 2016 no member list (3 pages)
17 June 2016Annual return made up to 28 May 2016 no member list (3 pages)
20 August 2015Full accounts made up to 31 March 2015 (10 pages)
20 August 2015Full accounts made up to 31 March 2015 (10 pages)
28 May 2015Annual return made up to 28 May 2015 no member list (3 pages)
28 May 2015Appointment of Mr Mark William Hallam as a secretary on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Claire Elizabeth Barnett as a secretary on 28 May 2015 (1 page)
28 May 2015Appointment of Mr Mark William Hallam as a secretary on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Claire Elizabeth Barnett as a secretary on 28 May 2015 (1 page)
28 May 2015Annual return made up to 28 May 2015 no member list (3 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 May 2014Annual return made up to 28 May 2014 no member list (3 pages)
29 May 2014Annual return made up to 28 May 2014 no member list (3 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 June 2013Annual return made up to 28 May 2013 no member list (3 pages)
4 June 2013Annual return made up to 28 May 2013 no member list (3 pages)
19 September 2012Full accounts made up to 31 March 2012 (8 pages)
19 September 2012Full accounts made up to 31 March 2012 (8 pages)
6 August 2012Termination of appointment of Max Gladwyn as a director (1 page)
6 August 2012Termination of appointment of Max Gladwyn as a director (1 page)
28 May 2012Annual return made up to 28 May 2012 no member list (4 pages)
28 May 2012Annual return made up to 28 May 2012 no member list (4 pages)
8 November 2011Full accounts made up to 31 March 2011 (8 pages)
8 November 2011Full accounts made up to 31 March 2011 (8 pages)
1 June 2011Annual return made up to 28 May 2011 no member list (4 pages)
1 June 2011Annual return made up to 28 May 2011 no member list (4 pages)
14 December 2010Appointment of Dr Louise Victoria Bennett as a director (2 pages)
14 December 2010Appointment of Dr Louise Victoria Bennett as a director (2 pages)
9 December 2010Termination of appointment of David Blackburn as a director (1 page)
9 December 2010Termination of appointment of Jonathan Tod as a director (1 page)
9 December 2010Appointment of Mr Robert Barclay Woods as a director (2 pages)
9 December 2010Termination of appointment of Jonathan Tod as a director (1 page)
9 December 2010Termination of appointment of David Blackburn as a director (1 page)
9 December 2010Appointment of Mr Robert Barclay Woods as a director (2 pages)
7 December 2010Appointment of Captain Nigel John Palmer as a director (2 pages)
7 December 2010Appointment of Captain Nigel John Palmer as a director (2 pages)
7 October 2010Full accounts made up to 31 March 2010 (9 pages)
7 October 2010Full accounts made up to 31 March 2010 (9 pages)
9 June 2010Director's details changed for Vice Admiral Sir Jonathan James Richard Tod on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Vice Admiral Sir Jonathan James Richard Tod on 2 October 2009 (2 pages)
9 June 2010Annual return made up to 28 May 2010 no member list (4 pages)
9 June 2010Director's details changed for Vice Admiral Sir Jonathan James Richard Tod on 2 October 2009 (2 pages)
9 June 2010Annual return made up to 28 May 2010 no member list (4 pages)
9 June 2010Director's details changed for Max James Gladwyn on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Max James Gladwyn on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Max James Gladwyn on 2 October 2009 (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (8 pages)
5 February 2010Full accounts made up to 31 March 2009 (8 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Registered office changed on 29/05/2009 from 202 lambeth road london SE1 7JF (1 page)
29 May 2009Annual return made up to 28/05/09 (3 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Registered office changed on 29/05/2009 from 202 lambeth road london SE1 7JF (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Annual return made up to 28/05/09 (3 pages)
24 November 2008Full accounts made up to 31 March 2008 (8 pages)
24 November 2008Full accounts made up to 31 March 2008 (8 pages)
28 May 2008Annual return made up to 28/05/08 (3 pages)
28 May 2008Annual return made up to 28/05/08 (3 pages)
8 January 2008Full accounts made up to 31 March 2007 (8 pages)
8 January 2008Full accounts made up to 31 March 2007 (8 pages)
27 June 2007Annual return made up to 28/05/07 (4 pages)
27 June 2007Annual return made up to 28/05/07 (4 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Full accounts made up to 31 March 2006 (10 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Full accounts made up to 31 March 2006 (10 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
9 June 2006Annual return made up to 28/05/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 2006Annual return made up to 28/05/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 January 2006Full accounts made up to 31 March 2005 (13 pages)
10 January 2006Full accounts made up to 31 March 2005 (13 pages)
12 July 2005Annual return made up to 28/05/05 (4 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005Annual return made up to 28/05/05 (4 pages)
29 June 2005Resolutions
  • RES13 ‐ Appt of new secretary 16/06/05
(3 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Resolutions
  • RES13 ‐ Appt of new secretary 16/06/05
(3 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
15 October 2004Memorandum and Articles of Association (19 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2004Memorandum and Articles of Association (19 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2004Full accounts made up to 31 March 2004 (16 pages)
22 September 2004Full accounts made up to 31 March 2004 (16 pages)
4 June 2004Annual return made up to 28/05/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2004Annual return made up to 28/05/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
23 October 2003Full accounts made up to 31 March 2003 (16 pages)
23 October 2003Full accounts made up to 31 March 2003 (16 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
4 June 2003Annual return made up to 28/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 June 2003Annual return made up to 28/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
3 December 2002Full accounts made up to 31 March 2002 (16 pages)
3 December 2002Full accounts made up to 31 March 2002 (16 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
5 August 2002New director appointed (3 pages)
5 August 2002New director appointed (3 pages)
20 June 2002Annual return made up to 28/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2002Annual return made up to 28/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
3 September 2001Full accounts made up to 31 March 2001 (15 pages)
3 September 2001Full accounts made up to 31 March 2001 (15 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
4 June 2001Annual return made up to 28/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2001Annual return made up to 28/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
28 September 2000Full accounts made up to 31 March 2000 (15 pages)
28 September 2000Full accounts made up to 31 March 2000 (15 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
22 May 2000Annual return made up to 28/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 May 2000Annual return made up to 28/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
27 September 1999Full accounts made up to 31 March 1999 (16 pages)
27 September 1999Full accounts made up to 31 March 1999 (16 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
16 June 1999Annual return made up to 28/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Annual return made up to 28/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Full accounts made up to 31 March 1998 (16 pages)
4 March 1999Full accounts made up to 31 March 1998 (16 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
18 February 1998New director appointed (3 pages)
18 February 1998New director appointed (3 pages)
24 November 1997Full accounts made up to 31 December 1996 (15 pages)
24 November 1997Full accounts made up to 31 December 1996 (15 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
11 June 1997Annual return made up to 03/06/97 (6 pages)
11 June 1997Annual return made up to 03/06/97 (6 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Accounting reference date extended from 31/12 to 31/03 (1 page)
10 January 1997Accounting reference date extended from 31/12 to 31/03 (1 page)
21 August 1996Full accounts made up to 31 December 1995 (22 pages)
21 August 1996Full accounts made up to 31 December 1995 (22 pages)
11 June 1996Annual return made up to 03/06/96 (6 pages)
11 June 1996Annual return made up to 03/06/96 (6 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
12 October 1995Extra information for 1994 accts (50 pages)
12 October 1995Extra information for 1994 accts (50 pages)
29 September 1995Full accounts made up to 31 December 1994 (15 pages)
29 September 1995Full accounts made up to 31 December 1994 (15 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
21 June 1995Annual return made up to 16/06/95
  • 363(288) ‐ Director resigned
(8 pages)
21 June 1995Annual return made up to 16/06/95
  • 363(288) ‐ Director resigned
(8 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
27 February 1995Company name changed navy league incorporated(the)\certificate issued on 28/02/95 (2 pages)
27 February 1995Company name changed navy league incorporated(the)\certificate issued on 28/02/95 (2 pages)
27 May 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
27 May 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 May 1976Memorandum and Articles of Association (22 pages)
11 May 1976Memorandum and Articles of Association (22 pages)
21 May 1952Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 May 1952Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 March 1950Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 March 1950Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)