Company NameLondon Regatta Centre Limited
DirectorsAlan Leslie Laws and John Desmond Kinsella
Company StatusActive
Company Number02506268
CategoryPrivate Limited Company
Incorporation Date29 May 1990(33 years, 11 months ago)
Previous NameLondon Docklands Regatta Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Alan Leslie Laws
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(20 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Secretary NameRachel Brown
StatusCurrent
Appointed25 May 2021(31 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMr John Desmond Kinsella
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Genoa Avenue
London
SW15 6DY
Director NameMr Brian George Mitchell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration19 years, 10 months (resigned 01 April 2011)
RoleSchool Master
Country of ResidenceUnited Kingdom
Correspondence Address10 Cleveland Gardens
Barnes
London
SW13 0AZ
Director NameMr Frederick John Smallbone
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration19 years, 10 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Allnut Close
Watlington
Oxfordshire
OX49 5JR
Secretary NameFrederick John Smallbone
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address18 St Jamess Avenue
Hampton Hill
Hampton
Middlesex
TW12 1HH
Secretary NameFrederick Alexander Badowski
NationalityBritish
StatusResigned
Appointed15 December 1993(3 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address57 New Crane Wharf
London
E1W 3TX
Secretary NameMr Ahmet Ali
NationalityBritish
StatusResigned
Appointed01 September 2008(18 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 November 2012)
RoleManager
Correspondence Address23 Lake Gardens
Dagenham
Essex
RM10 8NU
Director NameMr Raymond Joseph Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(20 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 March 2015)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Secretary NameMr Frederick Alexander Badowski
StatusResigned
Appointed06 November 2012(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Secretary NameMiss Lucy Rhiannon Morris
StatusResigned
Appointed01 July 2016(26 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 May 2017)
RoleCompany Director
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Secretary NameMs Julie Pledge
StatusResigned
Appointed28 July 2017(27 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 2021)
RoleCompany Director
Correspondence AddressGreen Park Activities & Training Centre Stablebrid
Aston Clinton
Aylesbury
HP22 5NE
Secretary NameMr Fred Badowski
StatusResigned
Appointed25 February 2021(30 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 May 2021)
RoleCompany Director
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT

Contact

Websitelondon-regatta-centre.org.uk

Location

Registered AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCustom House
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Laws
50.00%
Ordinary
1 at £1Royal Albert Dock Trust
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,039,469
Cash£35,336
Current Liabilities£45,393

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

6 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
24 July 2023Termination of appointment of Alan Leslie Laws as a director on 21 July 2023 (1 page)
24 July 2023Appointment of Mr David Lawrence as a director on 21 July 2023 (2 pages)
9 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
9 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
11 February 2022Appointment of Mr John Desmond Kinsella as a director on 21 December 2021 (2 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
8 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
25 May 2021Appointment of Rachel Brown as a secretary on 25 May 2021 (2 pages)
25 May 2021Termination of appointment of Fred Badowski as a secretary on 25 May 2021 (1 page)
25 February 2021Termination of appointment of Julie Pledge as a secretary on 25 February 2021 (1 page)
25 February 2021Appointment of Mr Fred Badowski as a secretary on 25 February 2021 (2 pages)
17 February 2021Accounts for a small company made up to 31 March 2020 (8 pages)
8 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 February 2019Accounts for a small company made up to 31 March 2018 (16 pages)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
9 April 2018Notification of a person with significant control statement (2 pages)
14 February 2018Accounts for a small company made up to 31 March 2017 (15 pages)
25 September 2017Appointment of Ms Julie Pledge as a secretary on 28 July 2017 (2 pages)
25 September 2017Appointment of Ms Julie Pledge as a secretary on 28 July 2017 (2 pages)
26 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
10 May 2017Termination of appointment of Lucy Rhiannon Morris as a secretary on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Lucy Rhiannon Morris as a secretary on 10 May 2017 (1 page)
10 January 2017Full accounts made up to 31 March 2016 (15 pages)
10 January 2017Full accounts made up to 31 March 2016 (15 pages)
6 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Appointment of Miss Lucy Rhiannon Morris as a secretary on 1 July 2016 (2 pages)
6 July 2016Termination of appointment of Frederick Alexander Badowski as a secretary on 1 July 2016 (1 page)
6 July 2016Appointment of Miss Lucy Rhiannon Morris as a secretary on 1 July 2016 (2 pages)
6 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Termination of appointment of Frederick Alexander Badowski as a secretary on 1 July 2016 (1 page)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
27 April 2015Termination of appointment of Raymond Joseph Cassidy as a director on 27 March 2015 (1 page)
27 April 2015Termination of appointment of Raymond Joseph Cassidy as a director on 27 March 2015 (1 page)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
12 November 2012Termination of appointment of Ahmet Ali as a secretary (1 page)
12 November 2012Appointment of Mr Frederick Alexander Badowski as a secretary (1 page)
12 November 2012Termination of appointment of Ahmet Ali as a secretary (1 page)
12 November 2012Appointment of Mr Frederick Alexander Badowski as a secretary (1 page)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
21 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 March 2012Termination of appointment of Brian Mitchell as a director (1 page)
8 March 2012Termination of appointment of Brian Mitchell as a director (1 page)
8 March 2012Termination of appointment of Frederick Smallbone as a director (1 page)
8 March 2012Termination of appointment of Frederick Smallbone as a director (1 page)
28 February 2012Appointment of Mr Alan Leslie Laws as a director (2 pages)
28 February 2012Appointment of Mr Alan Leslie Laws as a director (2 pages)
22 February 2012Appointment of Mr Ray Joseph Cassidy as a director (2 pages)
22 February 2012Director's details changed for Mr Ray Joseph Cassidy on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Ray Joseph Cassidy on 22 February 2012 (2 pages)
22 February 2012Appointment of Mr Ray Joseph Cassidy as a director (2 pages)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
17 June 2009Secretary appointed mr ahmet ali (1 page)
17 June 2009Return made up to 29/05/09; full list of members (4 pages)
17 June 2009Secretary appointed mr ahmet ali (1 page)
17 June 2009Return made up to 29/05/09; full list of members (4 pages)
17 June 2009Appointment terminated secretary frederick badowski (1 page)
17 June 2009Appointment terminated secretary frederick badowski (1 page)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
2 November 2008Full accounts made up to 31 March 2007 (11 pages)
2 November 2008Full accounts made up to 31 March 2007 (11 pages)
4 June 2008Return made up to 29/05/08; full list of members (4 pages)
4 June 2008Return made up to 29/05/08; full list of members (4 pages)
9 August 2007Full accounts made up to 31 March 2006 (12 pages)
9 August 2007Full accounts made up to 31 March 2006 (12 pages)
17 July 2007Return made up to 29/05/07; full list of members (2 pages)
17 July 2007Return made up to 29/05/07; full list of members (2 pages)
6 July 2006Return made up to 29/05/06; full list of members (2 pages)
6 July 2006Return made up to 29/05/06; full list of members (2 pages)
28 July 2005Return made up to 29/05/05; full list of members (2 pages)
28 July 2005Return made up to 29/05/05; full list of members (2 pages)
14 July 2005Full accounts made up to 31 March 2004 (11 pages)
14 July 2005Full accounts made up to 31 March 2004 (11 pages)
14 July 2005Full accounts made up to 31 March 2005 (11 pages)
14 July 2005Full accounts made up to 31 March 2005 (11 pages)
11 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
23 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/04
(7 pages)
23 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/04
(7 pages)
19 May 2004Full accounts made up to 31 March 2003 (11 pages)
19 May 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
10 August 2003Return made up to 29/05/03; full list of members (7 pages)
10 August 2003Return made up to 29/05/03; full list of members (7 pages)
4 May 2003Full accounts made up to 31 March 2002 (11 pages)
4 May 2003Full accounts made up to 31 March 2002 (11 pages)
18 March 2003Delivery ext'd 3 mth 31/03/02 (1 page)
18 March 2003Delivery ext'd 3 mth 31/03/02 (1 page)
8 August 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
26 July 2001Return made up to 29/05/01; full list of members (6 pages)
26 July 2001Return made up to 29/05/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
13 June 2000Return made up to 29/05/00; full list of members (6 pages)
13 June 2000Return made up to 29/05/00; full list of members (6 pages)
23 May 2000Memorandum and Articles of Association (11 pages)
23 May 2000Memorandum and Articles of Association (11 pages)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 August 1999Company name changed london docklands regatta LIMITED\certificate issued on 24/08/99 (2 pages)
23 August 1999Company name changed london docklands regatta LIMITED\certificate issued on 24/08/99 (2 pages)
22 June 1999Return made up to 29/05/99; no change of members (4 pages)
22 June 1999Return made up to 29/05/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 June 1998Return made up to 29/05/98; no change of members (4 pages)
1 June 1998Return made up to 29/05/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 May 1997Return made up to 29/05/97; full list of members (6 pages)
28 May 1997Return made up to 29/05/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
5 June 1996Return made up to 29/05/96; no change of members (4 pages)
5 June 1996Return made up to 29/05/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
13 June 1995Return made up to 29/05/95; no change of members (4 pages)
13 June 1995Return made up to 29/05/95; no change of members (4 pages)
29 May 1990Incorporation (12 pages)
29 May 1990Incorporation (12 pages)