Company NameRoyal Albert Dock Trust
Company StatusActive
Company Number02702502
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 March 1992(32 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alan Leslie Laws
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(19 years after company formation)
Appointment Duration13 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMr Eric Kenneth Sorensen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(23 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMr Daniel Neville Bridge
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(25 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMr Scott John Derben
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMr John Desmond Kinsella
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Genoa Avenue, London Genoa Avenue
London
SW15 6DY
Secretary NameRachel Brown
StatusCurrent
Appointed25 May 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMr David Lawrence
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMrs Joanna Christine Read
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2023(30 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameCllr Caroline Adebowale Adaja
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleContact Centre Team Manager
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMr Alastair Matthew Marks
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(31 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMr Matt Giles Rostron
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(31 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMr John Paul Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(31 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleDirector Of Youth Charity
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameSir David William Hardy
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Cranmer Court
Whiteheads Grove
London
SW3 3HN
Director NameMr Arthur Edward Hodges
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleElectrical Power Engineer (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines 32 Tile Kiln Lane
Bexley
Kent
DA5 2BB
Director NameMr Alan Leslie Laws
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleInsurance Broker (Retired)
Country of ResidenceEngland
Correspondence AddressNalon Old Fen Lane
Scrub Hill
Lincoln
Lincolnshire
LN4 4XD
Director NameMr Anthony Ralph Martin
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleRetired
Correspondence AddressThe Old Farm Old Farm Drive
Warfield Road
Bracknell
Berkshire
RG12 2JX
Secretary NameFrederick Alexander Badowski
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address57 New Crane Wharf
London
E1W 3TX
Director NameMr Ronald Norman George Manley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1996)
RoleStorekeeper
Country of ResidenceEngland
Correspondence Address46 Rokeby Street
Stratford
London
E15 3NS
Director NameTerence Crawford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 1997)
RolePlasterer
Correspondence Address1a Lord Street
London
E16 2DZ
Director NameDame Diana Margaret Ellis
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2000)
RoleDistrict Manager
Country of ResidenceEngland
Correspondence Address3 Marshwood Road
Lightwater
Surrey
GU18 5QZ
Secretary NameMr Ahmet Ali
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 November 2012)
RoleManager
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMr Gary Brian Anness
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(17 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 2013)
RoleWaterman
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMr Raymond Joseph Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(19 years 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(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameCllr Ian Keith Corbett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMr David James Cosford
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(22 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2016)
RoleDirector Of Sport
Country of ResidenceEngland
Correspondence AddressUniversity Of East London University Way
London
E16 2RD
Director NameMr Martin John Coles
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(22 years, 3 months after company formation)
Appointment Duration9 years (resigned 21 July 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMssc 202 Lambeth Road
London
SE1 7JW
Director NameMr Gary Harris
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(22 years, 3 months after company formation)
Appointment Duration9 years (resigned 21 July 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBritish Rowing 6 Lower Mall
London
W6 9DJ
Director NameMr Mike Luddy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(22 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 July 2018)
RoleMD
Country of ResidenceEngland
Correspondence AddressRoyal Docks Management Authority Woolwich Manor Wa
London
E16 2NJ
Director NameMr James Bedford Downing
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish,American
StatusResigned
Appointed22 July 2014(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2018)
RoleFinance
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMs Laura Liang
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2015(23 years after company formation)
Appointment Duration6 months (resigned 30 September 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Secretary NameMiss Lucy Morris
StatusResigned
Appointed01 October 2015(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2017)
RoleCompany Director
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMrs Susan Hornby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2017)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Secretary NameMs Julie Pledge
StatusResigned
Appointed28 July 2017(25 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 2021)
RoleCompany Director
Correspondence AddressStablebridge Road Stablebridge Road
Aston Clinton
Aylesbury
HP22 5NE
Director NameMs Guin Batten
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMr John Ross Faragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(26 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 August 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameMr Daniel Laurence Blaney
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2019(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Secretary NameMr Fred Badowski
StatusResigned
Appointed25 February 2021(28 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 May 2021)
RoleCompany Director
Correspondence AddressLondon Regatta Centre
Dockside Road
London
E16 2QT
Director NameCllr Genevieve Kitchen
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(29 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 May 2022)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address3 Fernhill Street
London
E16 2HZ

Contact

Telephone020 73639700
Telephone regionLondon

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

Financials

Year2014
Turnover£548,943
Net Worth£6,914,109
Cash£72,838
Current Liabilities£166,477

Accounts

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

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

10 February 2017Delivered on: 21 February 2017
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: All leasehold property: part of london regatta centre dockside road, london, E16 2QT, registered at h m land registry under title number: EGL415667.
Outstanding
10 February 2017Delivered on: 21 February 2017
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: All leasehold property: part of london regatta centre dockside road, london, E16 2QT, registered at h m land registry under title number: EGL415667.
Outstanding
10 February 2017Delivered on: 20 February 2017
Persons entitled: The Mayor and Burgesses of the London Borough of Newham

Classification: A registered charge
Particulars: Leasehold property forming part of the land known as the london regatta centre dockside road, london, E16 2Q and registered at h m land registry under title number: EGL415667. For more details please refer to the instrument.
Outstanding
25 July 2005Delivered on: 27 July 2005
Persons entitled: Amateur Rowing Association Limited

Classification: Loan agreement
Secured details: £55,000 due or to become due from the company to.
Particulars: All boats and other rowing equipment, all plant, machinery, vehicles, computers, office and other equipment, book and other debts, all monies from time to time standing to the credit of any and all its accounts and floating charge all undertakings and assets. See the mortgage charge document for full details.
Outstanding

Filing History

16 January 2024Full accounts made up to 31 March 2023 (24 pages)
19 September 2023Appointment of Mr Matt Giles Rostron as a director on 19 September 2023 (2 pages)
19 September 2023Appointment of Mr John Paul Wilkinson as a director on 19 September 2023 (2 pages)
19 September 2023Appointment of Mr Alastair Matthew Marks as a director on 19 September 2023 (2 pages)
24 July 2023Termination of appointment of Martin John Coles as a director on 21 July 2023 (1 page)
24 July 2023Termination of appointment of Gary Harris as a director on 21 July 2023 (1 page)
24 July 2023Termination of appointment of Alan Leslie Laws as a director on 21 July 2023 (1 page)
24 July 2023Director's details changed for Mr David Lawrence on 21 July 2023 (2 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
12 April 2023Appointment of Councillor Caroline Adebowale Adaja as a director on 8 March 2023 (2 pages)
12 April 2023Appointment of Mrs Joanna Christine Read as a director on 12 February 2023 (2 pages)
23 December 2022Full accounts made up to 31 March 2022 (25 pages)
19 October 2022Memorandum and Articles of Association (23 pages)
19 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 October 2022Director's details changed for Mr Daniel Neville Bridge on 5 October 2022 (2 pages)
30 September 2022Director's details changed for Mr Scott John Derben on 1 October 2020 (2 pages)
30 June 2022Termination of appointment of Genevieve Kitchen as a director on 5 May 2022 (1 page)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 February 2022Appointment of Mr David Lawrence as a director on 21 December 2021 (2 pages)
11 February 2022Appointment of Councillor Genevieve Kitchen as a director on 18 November 2021 (2 pages)
23 December 2021Full accounts made up to 31 March 2021 (25 pages)
25 May 2021Termination of appointment of Fred Badowski as a secretary on 25 May 2021 (1 page)
25 May 2021Appointment of Rachel Brown as a secretary on 25 May 2021 (2 pages)
7 April 2021Full accounts made up to 31 March 2020 (21 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
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)
16 December 2020Termination of appointment of John Ross Faragher as a director on 14 August 2020 (1 page)
10 November 2020Termination of appointment of Daniel Laurence Blaney as a director on 2 November 2020 (1 page)
5 May 2020Appointment of Mr John Desmond Kinsella as a director on 5 May 2020 (2 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Guin Batten as a director on 6 February 2020 (1 page)
24 December 2019Full accounts made up to 31 March 2019 (21 pages)
10 October 2019Appointment of Mr Daniel Laurence Blaney as a director on 5 October 2019 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 February 2019Group of companies' accounts made up to 31 March 2018 (30 pages)
19 November 2018Appointment of Mr Scott John Derben as a director on 14 November 2018 (2 pages)
13 August 2018Appointment of Mr John Ross Faragher as a director on 27 July 2018 (2 pages)
30 July 2018Termination of appointment of Stephen Timms Mp as a director on 27 July 2018 (1 page)
30 July 2018Termination of appointment of Mike Luddy as a director on 27 July 2018 (1 page)
1 May 2018Appointment of Ms Guin Batten as a director on 27 April 2018 (2 pages)
30 April 2018Termination of appointment of James Bedford Downing as a director on 27 April 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 February 2018Group of companies' accounts made up to 31 March 2017 (27 pages)
16 January 2018Appointment of Mr Daniel Neville Bridge as a director on 15 January 2018 (2 pages)
16 January 2018Appointment of Mr Daniel Neville Bridge as a director on 15 January 2018 (2 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 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)
18 September 2017Termination of appointment of Susan Hornby as a director on 31 July 2017 (1 page)
18 September 2017Termination of appointment of Susan Hornby as a director on 31 July 2017 (1 page)
10 May 2017Termination of appointment of Lucy Morris as a secretary on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Lucy Morris as a secretary on 10 May 2017 (1 page)
18 April 2017Termination of appointment of Ian Keith Corbett as a director on 10 March 2017 (1 page)
18 April 2017Termination of appointment of Ian Keith Corbett as a director on 10 March 2017 (1 page)
9 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
9 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
21 February 2017Registration of charge 027025020003, created on 10 February 2017 (8 pages)
21 February 2017Registration of charge 027025020003, created on 10 February 2017 (8 pages)
21 February 2017Registration of charge 027025020004, created on 10 February 2017 (8 pages)
21 February 2017Registration of charge 027025020004, created on 10 February 2017 (8 pages)
20 February 2017Registration of charge 027025020002, created on 10 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
20 February 2017Registration of charge 027025020002, created on 10 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
20 January 2017Group of companies' accounts made up to 31 March 2016 (23 pages)
20 January 2017Group of companies' accounts made up to 31 March 2016 (23 pages)
3 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 December 2016Appointment of The Rt. Hon. Stephen Timms Mp as a director on 25 November 2016 (2 pages)
19 December 2016Appointment of The Rt. Hon. Stephen Timms Mp as a director on 25 November 2016 (2 pages)
6 December 2016Termination of appointment of David James Cosford as a director on 16 November 2016 (1 page)
6 December 2016Termination of appointment of David James Cosford as a director on 16 November 2016 (1 page)
1 April 2016Annual return made up to 31 March 2016 no member list (9 pages)
1 April 2016Annual return made up to 31 March 2016 no member list (9 pages)
17 March 2016Termination of appointment of Laura Liang as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Laura Liang as a director on 17 March 2016 (1 page)
6 January 2016Group of companies' accounts made up to 31 March 2015 (19 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (19 pages)
10 December 2015Director's details changed for Mrs Sue Hornby on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mrs Sue Hornby on 10 December 2015 (2 pages)
7 December 2015Appointment of Mr Eric Kenneth Sorensen as a director on 1 November 2015 (2 pages)
7 December 2015Appointment of Mrs Sue Hornby as a director on 1 November 2015 (2 pages)
7 December 2015Appointment of Mr Eric Kenneth Sorensen as a director on 1 November 2015 (2 pages)
7 December 2015Appointment of Mrs Sue Hornby as a director on 1 November 2015 (2 pages)
2 December 2015Termination of appointment of Paul William Owen as a director on 4 June 2015 (1 page)
2 December 2015Termination of appointment of Paul William Owen as a director on 4 June 2015 (1 page)
20 October 2015Appointment of Miss Lucy Morris as a secretary on 1 October 2015 (2 pages)
20 October 2015Termination of appointment of Frederick Alexander Badowski as a secretary on 1 October 2015 (1 page)
20 October 2015Termination of appointment of Frederick Alexander Badowski as a secretary on 1 October 2015 (1 page)
20 October 2015Appointment of Miss Lucy Morris as a secretary on 1 October 2015 (2 pages)
2 October 2015Appointment of Ms Laura Liang as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Ms Laura Liang as a director on 1 October 2015 (2 pages)
30 September 2015Termination of appointment of Laura Liang as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Laura Liang as a director on 30 September 2015 (1 page)
3 June 2015Appointment of Ms Laura Liang as a director on 1 April 2015 (2 pages)
3 June 2015Appointment of Ms Laura Liang as a director on 1 April 2015 (2 pages)
3 June 2015Appointment of Ms Laura Liang as a director on 1 April 2015 (2 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)
27 April 2015Annual return made up to 31 March 2015 no member list (9 pages)
27 April 2015Annual return made up to 31 March 2015 no member list (9 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
14 November 2014Appointment of Mr Paul William Owen as a director on 13 November 2014 (2 pages)
14 November 2014Appointment of Mr Paul William Owen as a director on 13 November 2014 (2 pages)
29 October 2014Appointment of Cllr Ian Keith Corbett as a director on 3 June 2014 (2 pages)
29 October 2014Appointment of Cllr Ian Keith Corbett as a director on 3 June 2014 (2 pages)
29 October 2014Appointment of Cllr Ian Keith Corbett as a director on 3 June 2014 (2 pages)
24 September 2014Appointment of Mr Mike Luddy as a director on 22 July 2014 (2 pages)
24 September 2014Appointment of Mr Mike Luddy as a director on 22 July 2014 (2 pages)
24 September 2014Appointment of Mr James Downing as a director on 22 July 2014 (2 pages)
24 September 2014Appointment of Mr James Downing as a director on 22 July 2014 (2 pages)
16 September 2014Appointment of Mr Gary Harris as a director on 22 July 2014 (2 pages)
16 September 2014Appointment of Mr Gary Harris as a director on 22 July 2014 (2 pages)
11 September 2014Appointment of Mr David James Cosford as a director on 3 June 2014 (2 pages)
11 September 2014Appointment of Mr David James Cosford as a director on 3 June 2014 (2 pages)
11 September 2014Appointment of Mr Martin John Coles as a director on 22 July 2014 (2 pages)
11 September 2014Appointment of Mr Martin John Coles as a director on 22 July 2014 (2 pages)
11 September 2014Appointment of Mr David James Cosford as a director on 3 June 2014 (2 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 April 2014Termination of appointment of David Hardy as a director (1 page)
2 April 2014Termination of appointment of David Hardy as a director (1 page)
2 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
17 February 2014Termination of appointment of Anthony White as a director (1 page)
17 February 2014Termination of appointment of John Roberts as a director (1 page)
17 February 2014Termination of appointment of Anthony White as a director (1 page)
17 February 2014Termination of appointment of John Roberts as a director (1 page)
12 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
13 November 2013Termination of appointment of Gary Anness as a director (1 page)
13 November 2013Termination of appointment of Gary Anness as a director (1 page)
22 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
22 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
11 December 2012Appointment of Mr Gary Brian Anness as a director (2 pages)
11 December 2012Appointment of Mr Gary Brian Anness as a director (2 pages)
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)
12 November 2012Termination of appointment of Arthur Hodges as a director (1 page)
12 November 2012Termination of appointment of Arthur Hodges as a director (1 page)
12 November 2012Termination of appointment of Ahmet Ali as a secretary (1 page)
14 June 2012Appointment of Mr Anthony Michael White as a director (2 pages)
14 June 2012Appointment of Mr Anthony Michael White as a director (2 pages)
13 June 2012Appointment of Mr John Arthur Roberts as a director (2 pages)
13 June 2012Appointment of Mr John Arthur Roberts as a director (2 pages)
10 April 2012Secretary's details changed for Mr Ahmet Ali on 1 January 2012 (1 page)
10 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
10 April 2012Secretary's details changed for Mr Ahmet Ali on 1 January 2012 (1 page)
10 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
10 April 2012Secretary's details changed for Mr Ahmet Ali on 1 January 2012 (1 page)
21 March 2012Group of companies' accounts made up to 31 March 2011 (20 pages)
21 March 2012Group of companies' accounts made up to 31 March 2011 (20 pages)
8 March 2012Termination of appointment of Alan Laws as a director (1 page)
8 March 2012Termination of appointment of Brian Mitchell as a director (1 page)
8 March 2012Termination of appointment of Alan Laws as a director (1 page)
8 March 2012Termination of appointment of Brian Mitchell as a director (1 page)
29 February 2012Appointment of Mr Alan Leslie Laws as a director (2 pages)
29 February 2012Appointment of Mr Alan Leslie Laws as a director (2 pages)
22 February 2012Appointment of Mr Raymond Joseph Cassidy as a director (2 pages)
22 February 2012Appointment of Mr Raymond 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)
31 March 2011Termination of appointment of Frederick Smallbone as a director (1 page)
31 March 2011Termination of appointment of Frederick Smallbone as a director (1 page)
31 March 2011Annual return made up to 31 March 2011 no member list (7 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (7 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (20 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (20 pages)
8 April 2010Director's details changed for Mr Arthur Edward Hodges on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Frederick John Smallbone on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Frederick John Smallbone on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Alan Leslie Laws on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Arthur Edward Hodges on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Alan Leslie Laws on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
8 April 2010Director's details changed for Mr Alan Leslie Laws on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
8 April 2010Director's details changed for Mr Arthur Edward Hodges on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Frederick John Smallbone on 8 April 2010 (2 pages)
5 February 2010Group of companies' accounts made up to 31 March 2009 (20 pages)
5 February 2010Group of companies' accounts made up to 31 March 2009 (20 pages)
23 April 2009Annual return made up to 31/03/09 (3 pages)
23 April 2009Secretary appointed mr ahmet ali (1 page)
23 April 2009Annual return made up to 31/03/09 (3 pages)
23 April 2009Secretary appointed mr ahmet ali (1 page)
23 April 2009Appointment terminated secretary frederick badowski (1 page)
23 April 2009Appointment terminated secretary frederick badowski (1 page)
4 February 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
2 November 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
2 November 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
24 April 2008Appointment terminated director john thackaberry (1 page)
24 April 2008Appointment terminated director john thackaberry (1 page)
24 April 2008Annual return made up to 31/03/08 (3 pages)
24 April 2008Annual return made up to 31/03/08 (3 pages)
29 August 2007Group of companies' accounts made up to 31 March 2006 (18 pages)
29 August 2007Group of companies' accounts made up to 31 March 2006 (18 pages)
18 July 2007Annual return made up to 31/03/07 (2 pages)
18 July 2007Annual return made up to 31/03/07 (2 pages)
6 July 2006Annual return made up to 31/03/06 (2 pages)
6 July 2006Annual return made up to 31/03/06 (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Annual return made up to 31/03/05 (2 pages)
28 July 2005Annual return made up to 31/03/05 (2 pages)
28 July 2005Director resigned (1 page)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
14 July 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
14 July 2005Group of companies' accounts made up to 31 March 2004 (15 pages)
14 July 2005Group of companies' accounts made up to 31 March 2004 (15 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)
14 July 2004Annual return made up to 31/03/04
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2004Annual return made up to 31/03/04
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
19 May 2004Group of companies' accounts made up to 31 March 2003 (15 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 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 August 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 May 2003Full accounts made up to 31 March 2002 (15 pages)
4 May 2003Full accounts made up to 31 March 2002 (15 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
8 May 2002Annual return made up to 31/03/02 (6 pages)
8 May 2002Annual return made up to 31/03/02 (6 pages)
18 February 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
18 February 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
5 April 2001Annual return made up to 31/03/01 (5 pages)
5 April 2001Annual return made up to 31/03/01 (5 pages)
21 February 2001Full accounts made up to 31 March 2000 (14 pages)
21 February 2001Full accounts made up to 31 March 2000 (14 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
21 April 2000Annual return made up to 31/03/00 (6 pages)
21 April 2000Annual return made up to 31/03/00 (6 pages)
28 February 2000Full group accounts made up to 31 March 1999 (14 pages)
28 February 2000Full group accounts made up to 31 March 1999 (14 pages)
2 May 1999Annual return made up to 31/03/99 (6 pages)
2 May 1999Annual return made up to 31/03/99 (6 pages)
11 February 1999Full group accounts made up to 31 March 1998 (14 pages)
11 February 1999Full group accounts made up to 31 March 1998 (14 pages)
7 May 1998Annual return made up to 31/03/98 (8 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Annual return made up to 31/03/98 (8 pages)
7 May 1998Director resigned (1 page)
22 January 1998Full group accounts made up to 31 March 1997 (13 pages)
22 January 1998Full group accounts made up to 31 March 1997 (13 pages)
16 June 1997Annual return made up to 31/03/97 (8 pages)
16 June 1997Annual return made up to 31/03/97 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
17 April 1996Annual return made up to 31/03/96 (6 pages)
17 April 1996Annual return made up to 31/03/96 (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
13 June 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director resigned
(6 pages)
13 June 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
31 March 1992Incorporation (39 pages)
31 March 1992Incorporation (39 pages)