Company NameDocklands Business Club
DirectorRichard David Arthur Burge
Company StatusActive
Company Number01853211
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1984(39 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameNeil Anthony Stanfield
NationalityBritish
StatusCurrent
Appointed01 December 2011(27 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address17 Holm Oaks
Cowfold
Horsham
West Sussex
RH13 8AQ
Director NameMr Richard David Arthur Burge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(36 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr John Paterson Young
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 October 1992)
RoleBusiness Club Administrator
Correspondence AddressI0 Littelfield Close
Nether Poppleton
York
North Yorkshire
YO2 6HP
Director NameMr John Paterson Young
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 October 1992)
RoleBusiness Club Administrator
Correspondence Address20 Littlefield Close
Nether Poppleton
York
North Yorkshire
YO26 6HX
Secretary NameMr John Paterson Young
NationalityBritish
StatusResigned
Appointed04 November 1991(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 October 1992)
RoleBusiness Club Administrator
Correspondence Address20 Littlefield Close
Nether Poppleton
York
North Yorkshire
YO26 6HX
Secretary NameMr John Paterson Young
NationalityBritish
StatusResigned
Appointed04 November 1991(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 October 1992)
RoleBusiness Club Administrator
Correspondence AddressI0 Littelfield Close
Nether Poppleton
York
North Yorkshire
YO2 6HP
Director NamePeter Glynn-Jones
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 09 June 1992)
RoleSolicitor
Correspondence AddressFarthings
Chiltern Road Chesham Bois
Amersham
Buckinghamshire
Director NameLeslie John Webber
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 1998)
RoleSecretary
Correspondence Address3 Station Road
Wrabness
Manningtree
Essex
CO11 2TJ
Director NameMrs Tina Hanks
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(8 years after company formation)
Appointment Duration7 years (resigned 20 October 1999)
RoleMarketing Consultant
Correspondence Address248 Riverside Mansions
Wapping
London
E1 9SU
Secretary NameLeslie John Webber
NationalityBritish
StatusResigned
Appointed19 October 1992(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 1998)
RoleCompany Secretary Head Of Pers
Correspondence Address3 Station Road
Wrabness
Manningtree
Essex
CO11 2TJ
Director NamePeter William Corfield
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 1996)
RoleCompany Director
Correspondence Address98 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Secretary NamePeter Charles Johnson
NationalityBritish
StatusResigned
Appointed29 January 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heath Close
Hampstead Way
London
NW11 7DX
Director NameMr George Charles Robin Booth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(15 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Lodge Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Director NameSimon George Sperryn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressDeynes House
Deynes Lane Debden
Saffron Walden
Essex
CB11 3LG
Secretary NameMr George Charles Robin Booth
NationalityBritish
StatusResigned
Appointed20 October 1999(15 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Lodge Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Director NameMr Peter Ernest Bishop
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(16 years, 4 months after company formation)
Appointment Duration20 years (resigned 25 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Stuart Road
London
SW19 8DH

Contact

Websitedoclandsbusiness.org.uk

Location

Registered Address33 Queen Street
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 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 CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
10 October 2023Appointment of Mr Abdolkarim Fatehi as a director on 5 October 2023 (2 pages)
10 October 2023Termination of appointment of Richard David Arthur Burge as a director on 29 September 2023 (1 page)
25 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
8 February 2021Termination of appointment of Peter Ernest Bishop as a director on 25 January 2021 (1 page)
8 February 2021Appointment of Mr Richard David Arthur Burge as a director on 25 January 2021 (2 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 5 February 2016 no member list (3 pages)
5 February 2016Annual return made up to 5 February 2016 no member list (3 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 February 2015Annual return made up to 5 February 2015 no member list (3 pages)
5 February 2015Annual return made up to 5 February 2015 no member list (3 pages)
5 February 2015Annual return made up to 5 February 2015 no member list (3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 February 2014Annual return made up to 5 February 2014 no member list (3 pages)
12 February 2014Annual return made up to 5 February 2014 no member list (3 pages)
12 February 2014Annual return made up to 5 February 2014 no member list (3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 February 2013Annual return made up to 5 February 2013 no member list (3 pages)
15 February 2013Annual return made up to 5 February 2013 no member list (3 pages)
15 February 2013Annual return made up to 5 February 2013 no member list (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 5 February 2012 no member list (3 pages)
29 February 2012Annual return made up to 5 February 2012 no member list (3 pages)
29 February 2012Annual return made up to 5 February 2012 no member list (3 pages)
15 February 2012Termination of appointment of George Booth as a director (2 pages)
15 February 2012Termination of appointment of George Booth as a secretary (2 pages)
15 February 2012Appointment of Neil Anthony Stanfield as a secretary (3 pages)
15 February 2012Termination of appointment of George Booth as a secretary (2 pages)
15 February 2012Termination of appointment of George Booth as a director (2 pages)
15 February 2012Appointment of Neil Anthony Stanfield as a secretary (3 pages)
26 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 5 February 2011 no member list (4 pages)
8 April 2011Annual return made up to 5 February 2011 no member list (4 pages)
8 April 2011Annual return made up to 5 February 2011 no member list (4 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Mr George Charles Robin Booth on 5 February 2010 (2 pages)
23 March 2010Annual return made up to 5 February 2010 no member list (3 pages)
23 March 2010Annual return made up to 5 February 2010 no member list (3 pages)
23 March 2010Director's details changed for Mr George Charles Robin Booth on 5 February 2010 (2 pages)
23 March 2010Director's details changed for Mr George Charles Robin Booth on 5 February 2010 (2 pages)
23 March 2010Annual return made up to 5 February 2010 no member list (3 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 August 2009Director and secretary's change of particulars / george booth / 01/10/2008 (1 page)
14 August 2009Director and secretary's change of particulars / george booth / 01/10/2008 (1 page)
5 May 2009Annual return made up to 05/02/09 (2 pages)
5 May 2009Annual return made up to 05/02/09 (2 pages)
4 May 2009Location of register of members (1 page)
4 May 2009Location of register of members (1 page)
4 May 2009Location of debenture register (1 page)
4 May 2009Director and secretary's change of particulars / george booth / 01/10/2008 (1 page)
4 May 2009Director and secretary's change of particulars / george booth / 01/10/2008 (1 page)
4 May 2009Location of debenture register (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 March 2008Annual return made up to 05/02/08 (2 pages)
28 March 2008Annual return made up to 05/02/08 (2 pages)
13 April 2007Annual return made up to 05/02/07 (2 pages)
13 April 2007Annual return made up to 05/02/07 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 May 2006Annual return made up to 05/02/06 (2 pages)
5 May 2006Annual return made up to 05/02/06 (2 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 June 2005Annual return made up to 05/02/05 (4 pages)
8 June 2005Annual return made up to 05/02/05 (4 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 March 2004Annual return made up to 05/02/04 (4 pages)
10 March 2004Annual return made up to 05/02/04 (4 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 February 2003Annual return made up to 05/02/03 (4 pages)
24 February 2003Annual return made up to 05/02/03 (4 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 May 2002Auditor's resignation (1 page)
27 May 2002Auditor's resignation (1 page)
8 April 2002Annual return made up to 05/02/02 (3 pages)
8 April 2002Annual return made up to 05/02/02 (3 pages)
5 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 February 2001Annual return made up to 05/02/01 (3 pages)
14 February 2001Annual return made up to 05/02/01 (3 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
16 March 2000Annual return made up to 05/02/00 (6 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Annual return made up to 05/02/00 (6 pages)
21 February 2000Registered office changed on 21/02/00 from: 9 harbour exchange square london E14 9GE (1 page)
21 February 2000Registered office changed on 21/02/00 from: 9 harbour exchange square london E14 9GE (1 page)
16 February 2000New director appointed (3 pages)
16 February 2000New director appointed (3 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (3 pages)
16 February 2000New director appointed (3 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 March 1999Annual return made up to 05/02/99 (4 pages)
1 March 1999Annual return made up to 05/02/99 (4 pages)
7 January 1999Registered office changed on 07/01/99 from: 3 limeharbour london E14 9TQ (1 page)
7 January 1999Registered office changed on 07/01/99 from: 3 limeharbour london E14 9TQ (1 page)
11 November 1998Full accounts made up to 31 March 1998 (12 pages)
11 November 1998Full accounts made up to 31 March 1998 (12 pages)
9 March 1998Annual return made up to 05/02/98 (4 pages)
9 March 1998Secretary resigned;director resigned (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned;director resigned (1 page)
9 March 1998Annual return made up to 05/02/98 (4 pages)
9 March 1998New secretary appointed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
30 April 1997Annual return made up to 05/02/97 (4 pages)
30 April 1997Annual return made up to 05/02/97 (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 July 1996Memorandum and Articles of Association (17 pages)
3 July 1996Memorandum and Articles of Association (17 pages)
17 February 1996Annual return made up to 05/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1996Annual return made up to 05/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)