Company NameBritish Rowing Limited
Company StatusActive
Company Number01706271
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 1983(41 years, 1 month ago)
Previous NameAmateur Rowing Association Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Katherine Sarah O'Sullivan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(34 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMr Mark Davies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(35 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMs Elizabeth Sarah Behnke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2018(35 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMs Karena Gaye Vleck
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(36 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMr Nicholas Andrew Hubble
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2019(36 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMr Peter John Milhofer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(38 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMs Tina Angela Kokkinos
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(38 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMr Alastair Matthew Marks
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(39 years after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMs Susan Clare Briegal
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(39 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCeo World Netball
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMr Mohamed Sbihi
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(40 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleBusiness Analyst/Project Manager In Finance
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMr Sebastian Alexander Sundance Walker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(40 years, 9 months after company formation)
Appointment Duration5 months
RoleBank Analyst
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMs Sarah Elizabeth Davies
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(40 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMr John Buchan
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 January 2005)
RoleLecturer
Correspondence AddressThe Sycamore
23 Bradwell Road
Peterborough
Cambridgeshire
PE3 6PY
Director NamePeter Richard Carstairs Coni
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 1993)
RoleQueens Counsel
Correspondence Address3 Churton Place
London
SW1V 2LN
Director NameMr Rodney James William Beer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 February 1993)
RoleGovernment Service
Correspondence AddressDunkerton Church Street
Norton St Philip
Bath
Avon
BA3 6LU
Director NameDame Diana Margaret Ellis
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 23 February 2013)
RoleDistrict Manager Scc
Country of ResidenceEngland
Correspondence Address3 Marshwood Road
Lightwater
Surrey
GU18 5QZ
Secretary NameMr Derek Alan Casselton
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 May 1997)
RoleCompany Director
Correspondence Address227 Fleetside
East Molesey
Surrey
KT8 2NJ
Director NameMr David Stanley Collingwood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1994)
RoleConsultant
Correspondence Address158 Grove Road
Hounslow
Middlesex
TW3 3PZ
Director NameMr Martin Maurice Brandon Bravo
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years after company formation)
Appointment Duration7 years, 11 months (resigned 24 February 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Rectory Place
Barton In Fabis
Nottingham
NG11 0AL
Director NameIan Alastair Fisher
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1995(11 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2001)
RoleSolicitor
Correspondence Address72 Cambridge Road
Crosby
Liverpool
Merseyside
L23 7TZ
Secretary NameMrs Rosemary Elizabeth Napp
NationalityBritish
StatusResigned
Appointed30 May 1997(14 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Stoke Fields
Guildford
Surrey
GU1 4LT
Secretary NameMr John Roger Allsop
NationalityBritish
StatusResigned
Appointed09 October 1997(14 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Bryanston Avenue
Twickenham
Middlesex
TW2 6HP
Director NameMargaret Mary Adams
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2001(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 2005)
RoleAdministrator
Correspondence Address29 Castle Drive
Maidenhead
Berkshire
SL6 6DB
Director NameTerence Dillon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(18 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2006)
RoleManagement Consultant
Correspondence Address81 Harpsden Road
Henley On Thames
Oxfordshire
RG9 1ED
Director NameFiona Karen Dennis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2006(22 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 February 2009)
RoleHeadteacher
Correspondence Address12 Prossers
Tadworth
Surrey
KT20 5TY
Director NameAlison Loveday Faiers
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2010(26 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2012)
RoleCase Officer
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMrs Fiona Karen Dennis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2011(28 years, 8 months after company formation)
Appointment Duration10 months (resigned 22 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMs Katherine Victoria Burt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(29 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMr Andrew Philip Sedgeley Crawford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2012(29 years, 6 months after company formation)
Appointment Duration7 years (resigned 12 October 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMr Mark Rivers Blandford-Baker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2012(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2015)
RoleBursar
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Secretary NameMrs Hazel Catherine Mosienko
StatusResigned
Appointed30 January 2013(29 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2019)
RoleCompany Director
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMr Neil Chugani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2014(30 years, 11 months after company formation)
Appointment Duration11 months (resigned 19 January 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMr Jack Robert Alexander Beaumont
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(35 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2021)
RoleProfessional Athlete
Country of ResidenceEngland
Correspondence Address6 Lower Mall
London
W6 9DJ
Director NameMr Martin Geoffrey Claxton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(37 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 December 2023)
RoleHead Of Compliance
Country of ResidenceScotland
Correspondence Address6 Lower Mall
London
W6 9DJ

Contact

Websitebritishrowing.org
Email address[email protected]
Telephone020 85633000
Telephone regionLondon

Location

Registered Address6 Lower Mall
London
W6 9DJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£11,059,983
Net Worth£7,780,517
Cash£8,534,595
Current Liabilities£4,961,799

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months from now)

Charges

21 November 1989Delivered on: 27 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 lower mall london W6 t/no 239584 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 November 1989Delivered on: 16 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of clause bz of the sixth schedule to a agreement dated 26/10/89.
Particulars: The priory 6 lower mall hommersmith london t/no 239584.
Outstanding

Filing History

11 December 2023Appointment of Mr Sebastian Alexander Sundance Walker as a director on 29 November 2023 (2 pages)
3 November 2023Group of companies' accounts made up to 31 March 2023 (35 pages)
12 October 2023Termination of appointment of Simon John Reeves as a director on 2 October 2023 (1 page)
18 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
10 August 2023Appointment of Mr Mohamed Sbihi as a director on 22 May 2023 (2 pages)
9 March 2023Resolutions
  • RES13 ‐ Co business 17/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 January 2023Memorandum and Articles of Association (20 pages)
16 January 2023Memorandum and Articles of Association (20 pages)
16 January 2023Change of constitution by enactment (2 pages)
12 January 2023Statement of company's objects (2 pages)
7 December 2022Appointment of Ms Susan Clare Briegal as a director on 17 November 2022 (2 pages)
6 December 2022Termination of appointment of Laura Lion as a director on 31 October 2022 (1 page)
16 November 2022Group of companies' accounts made up to 31 March 2022 (37 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
11 April 2022Appointment of Mr Alastair Matthew Marks as a director on 1 April 2022 (2 pages)
7 December 2021Group of companies' accounts made up to 31 March 2021 (33 pages)
1 October 2021Termination of appointment of Andrew David Gibson Parkinson as a director on 24 September 2021 (1 page)
1 October 2021Termination of appointment of Jack Robert Alexander Beaumont as a director on 24 September 2021 (1 page)
22 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
26 April 2021Appointment of Ms Tina Angela Kokkinos as a director on 1 April 2021 (2 pages)
21 April 2021Appointment of Mr Peter John Milhofer as a director on 1 April 2021 (2 pages)
21 April 2021Termination of appointment of Jonathan Lincoln Vickers as a director on 31 March 2021 (1 page)
21 April 2021Termination of appointment of John David Hinnigan as a director on 31 March 2021 (1 page)
15 April 2021Group of companies' accounts made up to 31 March 2020 (40 pages)
1 February 2021Appointment of Mr Martin Geoffrey Claxton as a director on 1 December 2020 (2 pages)
1 February 2021Termination of appointment of Theodore David Huckle as a director on 31 December 2020 (1 page)
24 November 2020Satisfaction of charge 2 in full (1 page)
24 November 2020Satisfaction of charge 1 in full (1 page)
8 September 2020Appointment of Mr Theodore David Huckle as a director on 21 November 2019 (2 pages)
8 September 2020Termination of appointment of Dafydd Huw Morgan as a director on 21 November 2019 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
7 February 2020Termination of appointment of Hazel Catherine Mosienko as a secretary on 22 November 2019 (1 page)
19 November 2019Memorandum and Articles of Association (20 pages)
19 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2019Appointment of Ms Karena Gaye Vleck as a director on 7 October 2019 (2 pages)
21 October 2019Termination of appointment of Andrew Philip Sedgeley Crawford as a director on 12 October 2019 (1 page)
21 October 2019Appointment of Mr Nicholas Andrew Hubble as a director on 12 October 2019 (2 pages)
16 October 2019Full accounts made up to 31 March 2019 (39 pages)
11 October 2019Termination of appointment of Fiona Mcanena as a director on 18 September 2019 (1 page)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 November 2018Memorandum and Articles of Association (20 pages)
12 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 November 2018Termination of appointment of Andrew Lawrence Johnson as a director on 6 October 2018 (1 page)
5 November 2018Appointment of Ms Elizabeth Sarah Behnke as a director on 6 October 2018 (2 pages)
5 November 2018Termination of appointment of Nicola Claire Palios as a director on 6 October 2018 (1 page)
5 November 2018Appointment of Mr Simon John Reeves as a director on 6 October 2018 (2 pages)
26 September 2018Full accounts made up to 31 March 2018 (35 pages)
14 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
13 July 2018Appointment of Mr Jack Robert Alexander Beaumont as a director on 10 July 2018 (2 pages)
13 July 2018Termination of appointment of Nathaniel Reilly-O'donnell as a director on 11 July 2018 (1 page)
13 April 2018Termination of appointment of Annamarie Phelps as a director on 31 March 2018 (1 page)
13 April 2018Appointment of Mr Mark Davies as a director on 1 April 2018 (2 pages)
4 January 2018Appointment of Mr Dafydd Huw Morgan as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Michael Morrice as a director on 31 December 2017 (1 page)
23 November 2017Appointment of Ms Katherine Sarah O'sullivan as a director on 1 November 2017 (2 pages)
23 November 2017Appointment of Ms Katherine Sarah O'sullivan as a director on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Gary Harris as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of Gary Harris as a director on 31 October 2017 (1 page)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 October 2017Full accounts made up to 31 March 2017 (31 pages)
23 October 2017Full accounts made up to 31 March 2017 (31 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
31 October 2016Memorandum and Articles of Association (21 pages)
31 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 October 2016Memorandum and Articles of Association (21 pages)
20 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
15 August 2016Full accounts made up to 31 March 2016 (26 pages)
15 August 2016Full accounts made up to 31 March 2016 (26 pages)
16 November 2015Termination of appointment of Phelan Peter Hill as a director on 3 October 2015 (1 page)
16 November 2015Termination of appointment of Mark Rivers Blandford-Baker as a director on 3 October 2015 (1 page)
16 November 2015Termination of appointment of Matthew Stallard as a director on 3 October 2015 (1 page)
16 November 2015Appointment of Ms Laura Lion as a director on 3 October 2015 (2 pages)
16 November 2015Termination of appointment of Phelan Peter Hill as a director on 3 October 2015 (1 page)
16 November 2015Termination of appointment of Matthew Stallard as a director on 3 October 2015 (1 page)
16 November 2015Termination of appointment of Mark Rivers Blandford-Baker as a director on 3 October 2015 (1 page)
16 November 2015Termination of appointment of Mark Rivers Blandford-Baker as a director on 3 October 2015 (1 page)
16 November 2015Appointment of Mr Nathaniel Reilly-O'donnell as a director on 3 October 2015 (2 pages)
16 November 2015Appointment of Mr Nathaniel Reilly-O'donnell as a director on 3 October 2015 (2 pages)
16 November 2015Appointment of Ms Laura Lion as a director on 3 October 2015 (2 pages)
16 November 2015Termination of appointment of Matthew Stallard as a director on 3 October 2015 (1 page)
16 November 2015Termination of appointment of Phelan Peter Hill as a director on 3 October 2015 (1 page)
16 November 2015Appointment of Mr Nathaniel Reilly-O'donnell as a director on 3 October 2015 (2 pages)
16 November 2015Appointment of Ms Laura Lion as a director on 3 October 2015 (2 pages)
29 September 2015Annual return made up to 1 September 2015 no member list (11 pages)
29 September 2015Annual return made up to 1 September 2015 no member list (11 pages)
29 September 2015Annual return made up to 1 September 2015 no member list (11 pages)
6 September 2015Full accounts made up to 31 March 2015 (21 pages)
6 September 2015Full accounts made up to 31 March 2015 (21 pages)
8 June 2015Appointment of Mr John David Hinnigan as a director on 1 April 2015 (2 pages)
8 June 2015Appointment of Mr John David Hinnigan as a director on 1 April 2015 (2 pages)
8 June 2015Appointment of Mr John David Hinnigan as a director on 1 April 2015 (2 pages)
25 February 2015Appointment of Mr Jonathan Lincoln Vickers as a director on 14 February 2015 (2 pages)
25 February 2015Appointment of Mr Andrew David Gibson Parkinson as a director on 19 January 2015 (2 pages)
25 February 2015Appointment of Mr Jonathan Lincoln Vickers as a director on 14 February 2015 (2 pages)
25 February 2015Appointment of Mr Andrew David Gibson Parkinson as a director on 19 January 2015 (2 pages)
6 February 2015Memorandum and Articles of Association (21 pages)
6 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 February 2015Memorandum and Articles of Association (21 pages)
6 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 January 2015Termination of appointment of Michael Duncan Williams as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Neil Chugani as a director on 19 January 2015 (1 page)
27 January 2015Termination of appointment of Caroline Elizabeth Spanton as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Michael Duncan Williams as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Caroline Elizabeth Spanton as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Neil Chugani as a director on 19 January 2015 (1 page)
18 December 2014Full accounts made up to 31 March 2014 (21 pages)
18 December 2014Full accounts made up to 31 March 2014 (21 pages)
24 September 2014Annual return made up to 1 September 2014 no member list (11 pages)
24 September 2014Annual return made up to 1 September 2014 no member list (11 pages)
24 September 2014Annual return made up to 1 September 2014 no member list (11 pages)
18 July 2014Termination of appointment of David Oliver Kimberley as a director on 15 July 2014 (1 page)
18 July 2014Appointment of Mr Neil Chugani as a director on 22 February 2014 (2 pages)
18 July 2014Termination of appointment of David Oliver Kimberley as a director on 15 July 2014 (1 page)
18 July 2014Appointment of Mr Neil Chugani as a director on 22 February 2014 (2 pages)
3 April 2014Termination of appointment of Katherine Burt as a director (1 page)
3 April 2014Termination of appointment of Katherine Burt as a director (1 page)
26 November 2013Appointment of Miss Caroline Elizabeth Spanton as a director (2 pages)
26 November 2013Appointment of Miss Caroline Elizabeth Spanton as a director (2 pages)
18 November 2013Appointment of Mrs Nicola Claire Palios as a director (2 pages)
18 November 2013Appointment of Mrs Nicola Claire Palios as a director (2 pages)
18 November 2013Termination of appointment of Steven Osborne as a director (1 page)
18 November 2013Termination of appointment of Steven Osborne as a director (1 page)
18 November 2013Appointment of Ms Fiona Mcanena as a director (2 pages)
18 November 2013Appointment of Ms Fiona Mcanena as a director (2 pages)
4 September 2013Annual return made up to 1 September 2013 no member list (10 pages)
4 September 2013Annual return made up to 1 September 2013 no member list (10 pages)
4 September 2013Annual return made up to 1 September 2013 no member list (10 pages)
29 July 2013Appointment of Mr Andrew Lawrence Johnson as a director (2 pages)
29 July 2013Appointment of Mr Andrew Lawrence Johnson as a director (2 pages)
23 July 2013Full accounts made up to 31 March 2013 (22 pages)
23 July 2013Full accounts made up to 31 March 2013 (22 pages)
10 July 2013Appointment of Mr Mark Rivers Blandford-Baker as a director (2 pages)
10 July 2013Appointment of Mr Mark Rivers Blandford-Baker as a director (2 pages)
9 July 2013Appointment of Mrs Hazel Catherine Mosienko as a secretary (1 page)
9 July 2013Termination of appointment of Diana Ellis as a director (1 page)
9 July 2013Termination of appointment of Diana Ellis as a director (1 page)
9 July 2013Appointment of Mrs Hazel Catherine Mosienko as a secretary (1 page)
9 July 2013Appointment of Ms Katherine Victoria Burt as a director (2 pages)
9 July 2013Termination of appointment of John Allsop as a secretary (1 page)
9 July 2013Termination of appointment of John Allsop as a secretary (1 page)
9 July 2013Appointment of Ms Katherine Victoria Burt as a director (2 pages)
24 October 2012Appointment of Mr Phelan Peter Hill as a director (2 pages)
24 October 2012Appointment of Mr Phelan Peter Hill as a director (2 pages)
11 October 2012Memorandum and Articles of Association (17 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2012Memorandum and Articles of Association (17 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2012Appointment of Mr Andrew Philip Sedgeley Crawford as a director (2 pages)
10 October 2012Appointment of Mr Andrew Philip Sedgeley Crawford as a director (2 pages)
24 September 2012Termination of appointment of William Thomson as a director (1 page)
24 September 2012Termination of appointment of Alison Faiers as a director (1 page)
24 September 2012Termination of appointment of Andrew Johnson as a director (1 page)
24 September 2012Termination of appointment of Raymond Mallett as a director (1 page)
24 September 2012Termination of appointment of Katherine O'sullivan as a director (1 page)
24 September 2012Termination of appointment of Fiona Dennis as a director (1 page)
24 September 2012Termination of appointment of Andrew Johnson as a director (1 page)
24 September 2012Termination of appointment of Katherine O'sullivan as a director (1 page)
24 September 2012Termination of appointment of Fiona Dennis as a director (1 page)
24 September 2012Termination of appointment of Alison Faiers as a director (1 page)
24 September 2012Termination of appointment of Raymond Mallett as a director (1 page)
24 September 2012Termination of appointment of William Thomson as a director (1 page)
24 September 2012Termination of appointment of Mark Blandford-Baker as a director (1 page)
24 September 2012Termination of appointment of Mark Blandford-Baker as a director (1 page)
6 September 2012Annual return made up to 1 September 2012 no member list (17 pages)
6 September 2012Appointment of Mrs Fiona Karen Dennis as a director (2 pages)
6 September 2012Annual return made up to 1 September 2012 no member list (17 pages)
6 September 2012Termination of appointment of Patrick Ibbotson as a director (1 page)
6 September 2012Annual return made up to 1 September 2012 no member list (17 pages)
6 September 2012Termination of appointment of Patrick Ibbotson as a director (1 page)
6 September 2012Appointment of Mrs Fiona Karen Dennis as a director (2 pages)
5 September 2012Full accounts made up to 31 March 2012 (21 pages)
5 September 2012Full accounts made up to 31 March 2012 (21 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 August 2012Memorandum and Articles of Association (16 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 August 2012Statement of company's objects (2 pages)
16 August 2012Memorandum and Articles of Association (16 pages)
16 August 2012Statement of company's objects (2 pages)
30 November 2011Appointment of Mr Steven Kristian Osborne as a director (2 pages)
30 November 2011Appointment of Mr Steven Kristian Osborne as a director (2 pages)
6 October 2011Termination of appointment of Christopher Jenkins as a director (1 page)
6 October 2011Termination of appointment of Christopher Jenkins as a director (1 page)
4 October 2011Termination of appointment of Robert Killick as a director (1 page)
4 October 2011Termination of appointment of Robert Killick as a director (1 page)
26 September 2011Full accounts made up to 31 March 2011 (20 pages)
26 September 2011Full accounts made up to 31 March 2011 (20 pages)
2 September 2011Annual return made up to 1 September 2011 no member list (16 pages)
2 September 2011Annual return made up to 1 September 2011 no member list (16 pages)
2 September 2011Annual return made up to 1 September 2011 no member list (16 pages)
12 July 2011Termination of appointment of Ronald Paterson as a director (1 page)
12 July 2011Termination of appointment of Ronald Paterson as a director (1 page)
2 March 2011Appointment of Mr David Oliver Kimberley as a director (2 pages)
2 March 2011Appointment of Mr David Oliver Kimberley as a director (2 pages)
17 November 2010Full accounts made up to 31 March 2010 (16 pages)
17 November 2010Full accounts made up to 31 March 2010 (16 pages)
28 September 2010Director's details changed for Raymond Derek Mallett on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mark Rivers Blandford-Baker on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Ronald Mcneill Paterson on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Matthew Stallard on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Gary Harris on 1 September 2010 (2 pages)
28 September 2010Termination of appointment of Stuart Ward as a director (1 page)
28 September 2010Termination of appointment of Christopher Llewellyn as a director (1 page)
28 September 2010Termination of appointment of Stuart Ward as a director (1 page)
28 September 2010Director's details changed for Mr William Cameron Thomson on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr William Cameron Thomson on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Katherine Sarah O'sullivan on 1 September 2010 (2 pages)
28 September 2010Annual return made up to 1 September 2010 no member list (17 pages)
28 September 2010Director's details changed for Matthew Stallard on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Gary Harris on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Katherine Sarah O'sullivan on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mark Rivers Blandford-Baker on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Katherine Sarah O'sullivan on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Gary Harris on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Raymond Derek Mallett on 1 September 2010 (2 pages)
28 September 2010Termination of appointment of Christopher Llewellyn as a director (1 page)
28 September 2010Annual return made up to 1 September 2010 no member list (17 pages)
28 September 2010Director's details changed for Ronald Mcneill Paterson on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Ronald Mcneill Paterson on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mark Rivers Blandford-Baker on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Raymond Derek Mallett on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Matthew Stallard on 1 September 2010 (2 pages)
28 September 2010Annual return made up to 1 September 2010 no member list (17 pages)
28 September 2010Director's details changed for Mr William Cameron Thomson on 1 September 2010 (2 pages)
13 September 2010Appointment of Christopher John Jenkins as a director (2 pages)
13 September 2010Appointment of Christopher John Jenkins as a director (2 pages)
13 September 2010Appointment of Dr Robert Clive Killick as a director (2 pages)
13 September 2010Appointment of Patrick John Ibbotson as a director (2 pages)
13 September 2010Appointment of Dr Robert Clive Killick as a director (2 pages)
13 September 2010Appointment of Patrick John Ibbotson as a director (2 pages)
10 September 2010Appointment of Alison Loveday Faiers as a director (2 pages)
10 September 2010Appointment of Michael Morrice as a director (2 pages)
10 September 2010Appointment of Alison Loveday Faiers as a director (2 pages)
10 September 2010Appointment of Michael Morrice as a director (2 pages)
30 November 2009Termination of appointment of Paul Lorenzato as a director (1 page)
30 November 2009Termination of appointment of Paul Lorenzato as a director (1 page)
2 September 2009Annual return made up to 01/09/09 (6 pages)
2 September 2009Annual return made up to 01/09/09 (6 pages)
12 August 2009Full accounts made up to 31 March 2009 (16 pages)
12 August 2009Full accounts made up to 31 March 2009 (16 pages)
8 July 2009Memorandum and Articles of Association (16 pages)
8 July 2009Memorandum and Articles of Association (16 pages)
20 June 2009Company name changed amateur rowing association LIMITED(the)\certificate issued on 03/07/09 (2 pages)
20 June 2009Company name changed amateur rowing association LIMITED(the)\certificate issued on 03/07/09 (2 pages)
21 March 2009Director's change of particulars / mark bland ford baker / 07/02/2009 (2 pages)
21 March 2009Director's change of particulars / mark bland ford baker / 07/02/2009 (2 pages)
11 March 2009Director appointed paul lorenzato (2 pages)
11 March 2009Director appointed paul lorenzato (2 pages)
19 February 2009Director appointed raymond derek mallett (2 pages)
19 February 2009Director appointed raymond derek mallett (2 pages)
13 February 2009Director appointed andrew lawrence johnson (3 pages)
13 February 2009Director appointed andrew lawrence johnson (3 pages)
13 February 2009Director appointed mark rivers bland ford baker (2 pages)
13 February 2009Director appointed mark rivers bland ford baker (2 pages)
9 February 2009Appointment terminated director alison faiers (1 page)
9 February 2009Appointment terminated director christopher george (1 page)
9 February 2009Appointment terminated director martin humphrys (1 page)
9 February 2009Appointment terminated director christopher george (1 page)
9 February 2009Appointment terminated director fiona dennis (1 page)
9 February 2009Appointment terminated director martin humphrys (1 page)
9 February 2009Appointment terminated director fiona dennis (1 page)
9 February 2009Appointment terminated director alison faiers (1 page)
5 September 2008Annual return made up to 01/09/08 (6 pages)
5 September 2008Annual return made up to 01/09/08 (6 pages)
4 September 2008Director's change of particulars / michael williams / 01/10/2007 (1 page)
4 September 2008Director's change of particulars / michael williams / 01/10/2007 (1 page)
28 July 2008Full accounts made up to 31 March 2008 (16 pages)
28 July 2008Full accounts made up to 31 March 2008 (16 pages)
9 October 2007Full accounts made up to 31 March 2007 (16 pages)
9 October 2007Full accounts made up to 31 March 2007 (16 pages)
4 September 2007Annual return made up to 01/09/07 (4 pages)
4 September 2007Annual return made up to 01/09/07 (4 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
17 November 2006Full accounts made up to 31 March 2006 (16 pages)
17 November 2006Full accounts made up to 31 March 2006 (16 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
1 September 2006Annual return made up to 01/09/06 (4 pages)
1 September 2006Annual return made up to 01/09/06 (4 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
7 December 2005Full accounts made up to 31 March 2005 (20 pages)
7 December 2005Full accounts made up to 31 March 2005 (20 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
1 September 2005Annual return made up to 01/09/05 (3 pages)
1 September 2005Annual return made up to 01/09/05 (3 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
5 October 2004Full accounts made up to 31 March 2004 (20 pages)
5 October 2004Full accounts made up to 31 March 2004 (20 pages)
22 September 2004Annual return made up to 13/09/04 (10 pages)
22 September 2004Annual return made up to 13/09/04 (10 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
19 December 2003Full accounts made up to 31 March 2003 (22 pages)
19 December 2003Full accounts made up to 31 March 2003 (22 pages)
8 October 2003Annual return made up to 02/10/03 (9 pages)
8 October 2003Annual return made up to 02/10/03 (9 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
22 October 2002Annual return made up to 02/10/02 (9 pages)
22 October 2002Annual return made up to 02/10/02 (9 pages)
23 September 2002Full accounts made up to 31 March 2002 (23 pages)
23 September 2002Full accounts made up to 31 March 2002 (23 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
8 October 2001Annual return made up to 02/10/01 (7 pages)
8 October 2001Annual return made up to 02/10/01 (7 pages)
20 September 2001Full accounts made up to 31 March 2001 (16 pages)
20 September 2001Full accounts made up to 31 March 2001 (16 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
30 March 2001Memorandum and Articles of Association (11 pages)
30 March 2001Memorandum and Articles of Association (11 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
11 October 2000Annual return made up to 02/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Annual return made up to 02/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Full accounts made up to 31 March 2000 (17 pages)
21 September 2000Full accounts made up to 31 March 2000 (17 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
19 October 1999Annual return made up to 02/10/99 (7 pages)
19 October 1999Annual return made up to 02/10/99 (7 pages)
30 September 1999Full accounts made up to 31 March 1999 (16 pages)
30 September 1999Full accounts made up to 31 March 1999 (16 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
30 September 1998Full accounts made up to 31 March 1998 (24 pages)
30 September 1998Annual return made up to 02/10/98 (8 pages)
30 September 1998Full accounts made up to 31 March 1998 (24 pages)
30 September 1998Annual return made up to 02/10/98 (8 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
21 April 1998New director appointed (5 pages)
21 April 1998New director appointed (5 pages)
10 November 1997Auditor's resignation (1 page)
10 November 1997Auditor's resignation (1 page)
15 October 1997Annual return made up to 02/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Memorandum and Articles of Association (17 pages)
15 October 1997Memorandum and Articles of Association (17 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Annual return made up to 02/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1997Secretary resigned (1 page)
5 September 1997Full accounts made up to 31 March 1997 (17 pages)
5 September 1997Full accounts made up to 31 March 1997 (17 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997New secretary appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
28 October 1996Annual return made up to 02/10/96 (8 pages)
28 October 1996Annual return made up to 02/10/96 (8 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
9 August 1996Full accounts made up to 31 March 1996 (17 pages)
9 August 1996Full accounts made up to 31 March 1996 (17 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
9 October 1995Annual return made up to 02/10/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1995Annual return made up to 02/10/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1995Full accounts made up to 31 March 1995 (16 pages)
11 August 1995Full accounts made up to 31 March 1995 (16 pages)
21 March 1995Director resigned (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
23 November 1994Accounts for a small company made up to 31 March 1994 (16 pages)
23 November 1994Accounts for a small company made up to 31 March 1994 (16 pages)
14 March 1983Certificate of incorporation (1 page)
14 March 1983Certificate of incorporation (1 page)