Dockside Road
London
E16 2QT
Secretary Name | Rachel Brown |
---|---|
Status | Current |
Appointed | 25 May 2021(31 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Mr John Desmond Kinsella |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Genoa Avenue London SW15 6DY |
Director Name | Mr Brian George Mitchell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 April 2011) |
Role | School Master |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cleveland Gardens Barnes London SW13 0AZ |
Director Name | Mr Frederick John Smallbone |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Allnut Close Watlington Oxfordshire OX49 5JR |
Secretary Name | Frederick John Smallbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 18 St Jamess Avenue Hampton Hill Hampton Middlesex TW12 1HH |
Secretary Name | Frederick Alexander Badowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 57 New Crane Wharf London E1W 3TX |
Secretary Name | Mr Ahmet Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 November 2012) |
Role | Manager |
Correspondence Address | 23 Lake Gardens Dagenham Essex RM10 8NU |
Director Name | Mr Raymond Joseph Cassidy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 March 2015) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Secretary Name | Mr Frederick Alexander Badowski |
---|---|
Status | Resigned |
Appointed | 06 November 2012(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Secretary Name | Miss Lucy Rhiannon Morris |
---|---|
Status | Resigned |
Appointed | 01 July 2016(26 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 May 2017) |
Role | Company Director |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Secretary Name | Ms Julie Pledge |
---|---|
Status | Resigned |
Appointed | 28 July 2017(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2021) |
Role | Company Director |
Correspondence Address | Green Park Activities & Training Centre Stablebrid Aston Clinton Aylesbury HP22 5NE |
Secretary Name | Mr Fred Badowski |
---|---|
Status | Resigned |
Appointed | 25 February 2021(30 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 May 2021) |
Role | Company Director |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Website | london-regatta-centre.org.uk |
---|
Registered Address | London Regatta Centre Dockside Road London E16 2QT |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Custom House |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Laws 50.00% Ordinary |
---|---|
1 at £1 | Royal Albert Dock Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,039,469 |
Cash | £35,336 |
Current Liabilities | £45,393 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
6 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
24 July 2023 | Termination of appointment of Alan Leslie Laws as a director on 21 July 2023 (1 page) |
24 July 2023 | Appointment of Mr David Lawrence as a director on 21 July 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
9 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
11 February 2022 | Appointment of Mr John Desmond Kinsella as a director on 21 December 2021 (2 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
8 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
25 May 2021 | Appointment of Rachel Brown as a secretary on 25 May 2021 (2 pages) |
25 May 2021 | Termination of appointment of Fred Badowski as a secretary on 25 May 2021 (1 page) |
25 February 2021 | Termination of appointment of Julie Pledge as a secretary on 25 February 2021 (1 page) |
25 February 2021 | Appointment of Mr Fred Badowski as a secretary on 25 February 2021 (2 pages) |
17 February 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
31 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
9 April 2018 | Notification of a person with significant control statement (2 pages) |
14 February 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
25 September 2017 | Appointment of Ms Julie Pledge as a secretary on 28 July 2017 (2 pages) |
25 September 2017 | Appointment of Ms Julie Pledge as a secretary on 28 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
10 May 2017 | Termination of appointment of Lucy Rhiannon Morris as a secretary on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Lucy Rhiannon Morris as a secretary on 10 May 2017 (1 page) |
10 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
6 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Appointment of Miss Lucy Rhiannon Morris as a secretary on 1 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Frederick Alexander Badowski as a secretary on 1 July 2016 (1 page) |
6 July 2016 | Appointment of Miss Lucy Rhiannon Morris as a secretary on 1 July 2016 (2 pages) |
6 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Termination of appointment of Frederick Alexander Badowski as a secretary on 1 July 2016 (1 page) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 April 2015 | Termination of appointment of Raymond Joseph Cassidy as a director on 27 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Raymond Joseph Cassidy as a director on 27 March 2015 (1 page) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
12 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 November 2012 | Termination of appointment of Ahmet Ali as a secretary (1 page) |
12 November 2012 | Appointment of Mr Frederick Alexander Badowski as a secretary (1 page) |
12 November 2012 | Termination of appointment of Ahmet Ali as a secretary (1 page) |
12 November 2012 | Appointment of Mr Frederick Alexander Badowski as a secretary (1 page) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 March 2012 | Termination of appointment of Brian Mitchell as a director (1 page) |
8 March 2012 | Termination of appointment of Brian Mitchell as a director (1 page) |
8 March 2012 | Termination of appointment of Frederick Smallbone as a director (1 page) |
8 March 2012 | Termination of appointment of Frederick Smallbone as a director (1 page) |
28 February 2012 | Appointment of Mr Alan Leslie Laws as a director (2 pages) |
28 February 2012 | Appointment of Mr Alan Leslie Laws as a director (2 pages) |
22 February 2012 | Appointment of Mr Ray Joseph Cassidy as a director (2 pages) |
22 February 2012 | Director's details changed for Mr Ray Joseph Cassidy on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Ray Joseph Cassidy on 22 February 2012 (2 pages) |
22 February 2012 | Appointment of Mr Ray Joseph Cassidy as a director (2 pages) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
17 June 2009 | Secretary appointed mr ahmet ali (1 page) |
17 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
17 June 2009 | Secretary appointed mr ahmet ali (1 page) |
17 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated secretary frederick badowski (1 page) |
17 June 2009 | Appointment terminated secretary frederick badowski (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
2 November 2008 | Full accounts made up to 31 March 2007 (11 pages) |
2 November 2008 | Full accounts made up to 31 March 2007 (11 pages) |
4 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
9 August 2007 | Full accounts made up to 31 March 2006 (12 pages) |
9 August 2007 | Full accounts made up to 31 March 2006 (12 pages) |
17 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
6 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
6 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
28 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
28 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
14 July 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 July 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
14 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
11 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
23 July 2004 | Return made up to 29/05/04; full list of members
|
23 July 2004 | Return made up to 29/05/04; full list of members
|
19 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
19 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
10 August 2003 | Return made up to 29/05/03; full list of members (7 pages) |
10 August 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (11 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (11 pages) |
18 March 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
18 March 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
8 August 2002 | Return made up to 29/05/02; full list of members
|
8 August 2002 | Return made up to 29/05/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
26 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
26 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
13 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
23 May 2000 | Memorandum and Articles of Association (11 pages) |
23 May 2000 | Memorandum and Articles of Association (11 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
16 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 August 1999 | Company name changed london docklands regatta LIMITED\certificate issued on 24/08/99 (2 pages) |
23 August 1999 | Company name changed london docklands regatta LIMITED\certificate issued on 24/08/99 (2 pages) |
22 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 May 1997 | Return made up to 29/05/97; full list of members (6 pages) |
28 May 1997 | Return made up to 29/05/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
13 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
29 May 1990 | Incorporation (12 pages) |
29 May 1990 | Incorporation (12 pages) |