Company NameBritish International Rowing Fund Limited
Company StatusDissolved
Company Number02132993
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1987(36 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Andrew David Gibson Parkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2020(33 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 16 March 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Lower Mall
Hammersmith
London
W6 9DJ
Director NameMr Hugh Patrick Matheson
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed08 March 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleLandowner
Country of ResidenceEngland
Correspondence AddressThoresby Park
Newark
Nottinghamshire
NG22 9EP
Director NameMichael Leslie Pelham
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 9 months after company formation)
Appointment Duration28 years, 9 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
High Street
Bampton
Oxfordshire
OX18 2JN
Director NameMr Christopher John Dodd
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 9 months after company formation)
Appointment Duration28 years, 9 months (resigned 30 November 2020)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address27 Beckwith Road
London
SE24 9LH
Director NameMr Michael Duncan Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 9 months after company formation)
Appointment Duration27 years, 11 months (resigned 07 February 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRemenham Barn Remenham Lane
Remenham
Henley-On-Thames
Oxfordshire
RG9 3DB
Director NameMr John Alfred Stephenson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1993)
RoleProperty Director
Correspondence Address15 Windmill Road
Chiswick
London
W4 1RN
Director NameMr Emanuel Silverman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address85 Brim Hill
London
N2 0EZ
Director NameCapt Peter Ronie Lees
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 1994)
RoleConsultant
Correspondence Address5 Willow Close
Havant
Hampshire
PO9 2SX
Director NameMr John Francis Hall-Cragg
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2003)
RoleConsultant
Correspondence AddressThe Lowe
Brightwallis
Newbury
Berks
RG16 0RP
Director NameMr Richard Laurence Seymour Fishlock
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2003)
RoleSports Marketing
Correspondence AddressTump Hill
Arlington, Bibury
Cirencester
Gloucestershire
GL7 5ND
Wales
Director NameMr Peter Richard Caritairs Coni
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1993)
RoleQueen Counsel
Correspondence Address3 Churton Place
London
SW12 2LN
Director NameSir George Adrian Hayhurst Cadbury
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2003)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRising Sun House
Bakers Lane Knowle
Solihull
West Midlands
B93 8PT
Director NameMr William Barry
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2003)
RoleAdvertiser
Correspondence Address24 Royal Avenue
London
SW3 4QF
Director NameMr Christopher Latham Baillieu
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleLawyer
Country of ResidenceEngland
Correspondence Address11 Woodthorpe Road
Putney
London
SW15 6UQ
Secretary NameMr Derek Alan Casselton
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 1997)
RoleCompany Director
Correspondence Address227 Fleetside
East Molesey
Surrey
KT8 2NJ
Secretary NameMr John Roger Allsop
NationalityBritish
StatusResigned
Appointed09 October 1997(10 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bryanston Avenue
Twickenham
Middlesex
TW2 6HP
Director NameMrs Rosemary Elizabeth Napp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(24 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Lower Mall
Hammersmith
London
W6 9DJ
Secretary NameMrs Hazel Mosienko
StatusResigned
Appointed01 January 2013(25 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 November 2019)
RoleCompany Director
Correspondence Address6 Lower Mall
Hammersmith
London
W6 9DJ

Contact

Websitebritishrowing.org
Email address[email protected]
Telephone020 82376767
Telephone regionLondon

Location

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

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 April 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 8 March 2016 no member list (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 8 March 2015 no member list (6 pages)
2 April 2015Annual return made up to 8 March 2015 no member list (6 pages)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 8 March 2014 no member list (6 pages)
3 April 2014Annual return made up to 8 March 2014 no member list (6 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
29 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
28 March 2013Termination of appointment of John Allsop as a secretary (1 page)
28 March 2013Appointment of Mrs Hazel Mosienko as a secretary (1 page)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 8 March 2012 no member list (6 pages)
20 March 2012Annual return made up to 8 March 2012 no member list (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Appointment of Mrs Rosemary Elizabeth Napp as a director (2 pages)
4 May 2011Annual return made up to 8 March 2011 no member list (5 pages)
4 May 2011Annual return made up to 8 March 2011 no member list (5 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for Michael Leslie Pelham on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Michael Duncan Williams on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 no member list (4 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Michael Duncan Williams on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Michael Leslie Pelham on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 no member list (4 pages)
11 March 2010Director's details changed for Mr Christopher John Dodd on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Christopher John Dodd on 8 March 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 March 2009Annual return made up to 08/03/09 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 March 2008Director's change of particulars / michael pelham / 14/03/2008 (1 page)
16 March 2008Director's change of particulars / michael williams / 14/03/2008 (1 page)
14 March 2008Director's change of particulars / christopher dodd / 14/03/2008 (1 page)
14 March 2008Annual return made up to 08/03/08 (3 pages)
18 January 2008Full accounts made up to 31 March 2007 (7 pages)
8 March 2007Annual return made up to 08/03/07 (2 pages)
17 November 2006Full accounts made up to 31 March 2006 (7 pages)
14 March 2006Annual return made up to 08/03/06 (2 pages)
7 December 2005Full accounts made up to 31 March 2005 (7 pages)
31 March 2005Annual return made up to 08/03/05 (2 pages)
5 October 2004Full accounts made up to 31 March 2004 (7 pages)
18 March 2004Annual return made up to 08/03/04 (4 pages)
31 December 2003Full accounts made up to 31 March 2003 (7 pages)
19 March 2003Annual return made up to 08/03/03
  • 363(288) ‐ Director resigned
(7 pages)
23 September 2002Full accounts made up to 31 March 2002 (7 pages)
19 March 2002Annual return made up to 08/03/02 (5 pages)
13 December 2001Full accounts made up to 31 March 2001 (7 pages)
29 March 2001Annual return made up to 08/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 October 2000Full accounts made up to 31 March 2000 (7 pages)
16 March 2000Annual return made up to 08/03/00 (5 pages)
16 February 2000Director's particulars changed (1 page)
30 September 1999Full accounts made up to 31 March 1999 (8 pages)
8 April 1999Annual return made up to 08/03/99 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
23 April 1998Annual return made up to 08/03/98 (6 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
12 March 1997Annual return made up to 08/03/97 (6 pages)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 April 1996Annual return made up to 08/03/96 (6 pages)
9 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)