Company NameEast London Marine Venture
Company StatusActive
Company Number01845718
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 September 1984(39 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Michael Antony Barraclough
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address3-4 Shadwell Pierhead
Glamis Road
London
E1W 3TD
Director NameMs Victoria Beatrice Jenkins
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3-4 Shadwell Pierhead
Glamis Road
London
E1W 3TD
Secretary NameMr Michael David Thomas
NationalityBritish
StatusCurrent
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Shadwell Pierhead
Glamis Road
London
E1W 3TD
Director NameMrs Suzannah Wade
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(29 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleClerical Officer
Country of ResidenceEngland
Correspondence Address3-4 Shadwell Pierhead
Glamis Road
London
E1W 3TD
Director NameMs Karen McBride
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(29 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleShipping Analylist
Country of ResidenceEngland
Correspondence Address3-4 Shadwell Pierhead
Glamis Road
London
E1W 3TD
Director NameMr Thomas Nathaniel Henderson
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(29 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address3-4 Shadwell Pierhead
Glamis Road
London
E1W 3TD
Director NameMr Michael David Thomas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(35 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3-4 Shadwell Pierhead
Glamis Road
London
E1W 3TD
Director NameMs Penelope Ann Bruce Walker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(35 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3-4 Shadwell Pierhead
Glamis Road
London
E1W 3TD
Director NameMr George Gerald Pye
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration29 years (resigned 18 October 2020)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address3-4 Shadwell Pierhead
Glamis Road
London
E1W 3TD
Director NameMr Peter Thomas Wade
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 31 July 2012)
RoleCommunity Liason Officer
Country of ResidenceEngland
Correspondence Address3-4 Shadwell Pierhead
Glamis Road
London
E1W 3TD
Director NameMr Michael Neicho
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 October 1992)
RoleWaterman
Correspondence Address90 Saunders Ness Road
London
E14 3EA
Director NameMr Daniel Elwyn Jones
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration-1 years (resigned 10 October 1990)
RoleCampaign Officer
Country of ResidenceUnited Kingdom
Correspondence Address196 Cable Street
London
E1 0BL
Director NameEdwin Thomas Johns
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 October 1992)
RoleRetired
Correspondence Address17 Empire Wharf Road
London
E14 3EE
Director NameMr Roger Irwin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 October 1992)
RoleProject Director
Correspondence Address18 Sherwood Road
Newport
Isle Of Wright
Director NameEveline Mabel Hostettler
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1996)
RoleHistorian
Correspondence AddressBrick Kiln Cottage
Warren Hill Lane
Aldeburgh
Suffolk
IP15 5QB
Director NameAlix Cowie
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration15 years, 12 months (resigned 01 October 2007)
RoleConsultant
Correspondence Address13 Quay Cottages
Conyer
Sittingbourne
Kent
ME9 9HJ
Director NameMr Jonathan Lester Costley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1996)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Cloisters Avenue
Bromley
Kent
BR2 8AW
Director NameMs Janice Butland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 October 1992)
RoleYouth Worker
Correspondence Address21 Regent Square
Bow
London
E3 3HQ
Director NameMr Len Ball
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1993)
RoleCommunity Worker
Correspondence Address21 Highfield Road
Hornchurch
Essex
RM12 6PT
Director NameMs Susan Peta Annett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1997)
RoleStudent
Correspondence Address6 Swinnerton Street
Hackney
London
E9 5RG

Location

Registered Address3-4 Shadwell Pierhead
Glamis Road
London
E1W 3TD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£192
Cash£192

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
16 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
27 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 October 2020Termination of appointment of George Gerald Pye as a director on 18 October 2020 (1 page)
18 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
18 March 2020Appointment of Ms Penelope Ann Bruce Walker as a director on 16 March 2020 (2 pages)
10 February 2020Appointment of Mr Michael David Thomas as a director on 6 February 2020 (2 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Annual return made up to 3 October 2015 no member list (5 pages)
7 October 2015Annual return made up to 3 October 2015 no member list (5 pages)
7 October 2015Annual return made up to 3 October 2015 no member list (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
20 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
20 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
20 June 2014Appointment of Mr Thomas Nathaniel Henderson as a director (2 pages)
20 June 2014Appointment of Mrs Suzannah Wade as a director (2 pages)
20 June 2014Appointment of Ms Karen Mcbride as a director (2 pages)
20 June 2014Appointment of Mrs Suzannah Wade as a director (2 pages)
20 June 2014Appointment of Ms Karen Mcbride as a director (2 pages)
20 June 2014Appointment of Mr Thomas Nathaniel Henderson as a director (2 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Annual return made up to 3 October 2013 no member list (4 pages)
4 November 2013Annual return made up to 3 October 2013 no member list (4 pages)
4 November 2013Annual return made up to 3 October 2013 no member list (4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 3 October 2012 no member list (4 pages)
4 October 2012Termination of appointment of Peter Wade as a director (1 page)
4 October 2012Annual return made up to 3 October 2012 no member list (4 pages)
4 October 2012Termination of appointment of Peter Wade as a director (1 page)
4 October 2012Annual return made up to 3 October 2012 no member list (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
14 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
14 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
14 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 3 October 2010 no member list (4 pages)
4 October 2010Annual return made up to 3 October 2010 no member list (4 pages)
4 October 2010Annual return made up to 3 October 2010 no member list (4 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
30 November 2009Director's details changed for Dr Michael Antony Barraclough on 26 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Peter Thomas Wade on 26 November 2009 (2 pages)
30 November 2009Director's details changed for Mr George Gerald Pye on 26 November 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Director's details changed for Mr George Gerald Pye on 26 November 2009 (2 pages)
30 November 2009Director's details changed for Ms Victoria Beatrice Jenkins on 26 November 2009 (2 pages)
30 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
30 November 2009Director's details changed for Ms Victoria Beatrice Jenkins on 26 November 2009 (2 pages)
30 November 2009Director's details changed for Dr Michael Antony Barraclough on 26 November 2009 (2 pages)
30 November 2009Secretary's details changed for Michael David Thomas on 30 November 2009 (1 page)
30 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
30 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
30 November 2009Director's details changed for Mr Peter Thomas Wade on 26 November 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Secretary's details changed for Michael David Thomas on 30 November 2009 (1 page)
22 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
10 December 2008Annual return made up to 03/10/08 (3 pages)
10 December 2008Annual return made up to 03/10/08 (3 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
15 October 2007Annual return made up to 03/10/07 (2 pages)
15 October 2007Annual return made up to 03/10/07 (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
20 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
20 November 2006Annual return made up to 03/10/06 (2 pages)
20 November 2006Annual return made up to 03/10/06 (2 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
2 March 2006Resolutions
  • RES13 ‐ Min of egm discuss accs 24/11/04
(1 page)
2 March 2006Resolutions
  • RES13 ‐ Min of egm discuss accs 24/11/04
(1 page)
1 November 2005Annual return made up to 03/10/05 (2 pages)
1 November 2005Annual return made up to 03/10/05 (2 pages)
29 November 2004Full accounts made up to 31 March 2004 (6 pages)
29 November 2004Annual return made up to 03/10/04 (5 pages)
29 November 2004Annual return made up to 03/10/04 (5 pages)
29 November 2004Full accounts made up to 31 March 2004 (6 pages)
4 December 2003Annual return made up to 03/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 December 2003Full accounts made up to 31 March 2003 (6 pages)
4 December 2003Annual return made up to 03/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 December 2003Full accounts made up to 31 March 2003 (6 pages)
2 December 2002Full accounts made up to 31 March 2002 (6 pages)
2 December 2002Full accounts made up to 31 March 2002 (6 pages)
13 November 2002Annual return made up to 03/10/02 (5 pages)
13 November 2002Annual return made up to 03/10/02 (5 pages)
26 November 2001Full accounts made up to 31 March 2001 (6 pages)
26 November 2001Full accounts made up to 31 March 2001 (6 pages)
26 November 2001Annual return made up to 03/10/01 (4 pages)
26 November 2001Annual return made up to 03/10/01 (4 pages)
13 December 2000Full accounts made up to 31 March 2000 (6 pages)
13 December 2000Full accounts made up to 31 March 2000 (6 pages)
14 November 2000Annual return made up to 03/10/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/00
(4 pages)
14 November 2000Annual return made up to 03/10/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/00
(4 pages)
23 November 1999Full accounts made up to 31 March 1999 (6 pages)
23 November 1999Full accounts made up to 31 March 1999 (6 pages)
18 October 1999Annual return made up to 03/10/99 (4 pages)
18 October 1999Annual return made up to 03/10/99 (4 pages)
20 December 1998Full accounts made up to 31 March 1998 (6 pages)
20 December 1998Full accounts made up to 31 March 1998 (6 pages)
27 October 1998Annual return made up to 03/10/98 (6 pages)
27 October 1998Annual return made up to 03/10/98 (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (6 pages)
26 October 1997Annual return made up to 03/10/97
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1997Annual return made up to 03/10/97
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
14 January 1997Annual return made up to 03/10/96
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1997Annual return made up to 03/10/96
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1995Full accounts made up to 31 March 1995 (7 pages)
27 November 1995Full accounts made up to 31 March 1995 (7 pages)