Dockside Road
London
E16 2QT
Director Name | Mr Eric Kenneth Sorensen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Mr Daniel Neville Bridge |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Mr Scott John Derben |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Director |
Country of Residence | England |
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 | 05 May 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Genoa Avenue, London Genoa Avenue London SW15 6DY |
Secretary Name | Rachel Brown |
---|---|
Status | Current |
Appointed | 25 May 2021(29 years, 2 months 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 David Lawrence |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Mrs Joanna Christine Read |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2023(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Cllr Caroline Adebowale Adaja |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Contact Centre Team Manager |
Country of Residence | England |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Mr Alastair Matthew Marks |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(31 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Mr Matt Giles Rostron |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(31 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Mr John Paul Wilkinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(31 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Director Of Youth Charity |
Country of Residence | England |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Sir David William Hardy |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Cranmer Court Whiteheads Grove London SW3 3HN |
Director Name | Mr Arthur Edward Hodges |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Electrical Power Engineer (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | The Pines 32 Tile Kiln Lane Bexley Kent DA5 2BB |
Director Name | Mr Alan Leslie Laws |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Insurance Broker (Retired) |
Country of Residence | England |
Correspondence Address | Nalon Old Fen Lane Scrub Hill Lincoln Lincolnshire LN4 4XD |
Director Name | Mr Anthony Ralph Martin |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Retired |
Correspondence Address | The Old Farm Old Farm Drive Warfield Road Bracknell Berkshire RG12 2JX |
Secretary Name | Frederick Alexander Badowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 New Crane Wharf London E1W 3TX |
Director Name | Mr Ronald Norman George Manley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1996) |
Role | Storekeeper |
Country of Residence | England |
Correspondence Address | 46 Rokeby Street Stratford London E15 3NS |
Director Name | Terence Crawford |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 1997) |
Role | Plasterer |
Correspondence Address | 1a Lord Street London E16 2DZ |
Director Name | Dame Diana Margaret Ellis |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2000) |
Role | District Manager |
Country of Residence | England |
Correspondence Address | 3 Marshwood Road Lightwater Surrey GU18 5QZ |
Secretary Name | Mr Ahmet Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 November 2012) |
Role | Manager |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Mr Gary Brian Anness |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 2013) |
Role | Waterman |
Country of Residence | England |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Mr Raymond Joseph Cassidy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(19 years 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(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Cllr Ian Keith Corbett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2017) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Mr David James Cosford |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 November 2016) |
Role | Director Of Sport |
Country of Residence | England |
Correspondence Address | University Of East London University Way London E16 2RD |
Director Name | Mr Martin John Coles |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(22 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 21 July 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Mssc 202 Lambeth Road London SE1 7JW |
Director Name | Mr Gary Harris |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(22 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 21 July 2023) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | British Rowing 6 Lower Mall London W6 9DJ |
Director Name | Mr Mike Luddy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(22 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 July 2018) |
Role | MD |
Country of Residence | England |
Correspondence Address | Royal Docks Management Authority Woolwich Manor Wa London E16 2NJ |
Director Name | Mr James Bedford Downing |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 22 July 2014(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 2018) |
Role | Finance |
Country of Residence | England |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Ms Laura Liang |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2015(23 years after company formation) |
Appointment Duration | 6 months (resigned 30 September 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Secretary Name | Miss Lucy Morris |
---|---|
Status | Resigned |
Appointed | 01 October 2015(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2017) |
Role | Company Director |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Mrs Susan Hornby |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2017) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Secretary Name | Ms Julie Pledge |
---|---|
Status | Resigned |
Appointed | 28 July 2017(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2021) |
Role | Company Director |
Correspondence Address | Stablebridge Road Stablebridge Road Aston Clinton Aylesbury HP22 5NE |
Director Name | Ms Guin Batten |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Mr John Ross Faragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(26 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Director Name | Mr Daniel Laurence Blaney |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2019(27 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | London Regatta Centre Dockside Road London E16 2QT |
Secretary Name | Mr Fred Badowski |
---|---|
Status | Resigned |
Appointed | 25 February 2021(28 years, 11 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 |
Director Name | Cllr Genevieve Kitchen |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2021(29 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 May 2022) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 3 Fernhill Street London E16 2HZ |
Telephone | 020 73639700 |
---|---|
Telephone region | London |
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 |
Year | 2014 |
---|---|
Turnover | £548,943 |
Net Worth | £6,914,109 |
Cash | £72,838 |
Current Liabilities | £166,477 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
10 February 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2005 | Delivered 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 |
16 January 2024 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
19 September 2023 | Appointment of Mr Matt Giles Rostron as a director on 19 September 2023 (2 pages) |
19 September 2023 | Appointment of Mr John Paul Wilkinson as a director on 19 September 2023 (2 pages) |
19 September 2023 | Appointment of Mr Alastair Matthew Marks as a director on 19 September 2023 (2 pages) |
24 July 2023 | Termination of appointment of Martin John Coles as a director on 21 July 2023 (1 page) |
24 July 2023 | Termination of appointment of Gary Harris as a director on 21 July 2023 (1 page) |
24 July 2023 | Termination of appointment of Alan Leslie Laws as a director on 21 July 2023 (1 page) |
24 July 2023 | Director's details changed for Mr David Lawrence on 21 July 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
12 April 2023 | Appointment of Councillor Caroline Adebowale Adaja as a director on 8 March 2023 (2 pages) |
12 April 2023 | Appointment of Mrs Joanna Christine Read as a director on 12 February 2023 (2 pages) |
23 December 2022 | Full accounts made up to 31 March 2022 (25 pages) |
19 October 2022 | Memorandum and Articles of Association (23 pages) |
19 October 2022 | Resolutions
|
14 October 2022 | Director's details changed for Mr Daniel Neville Bridge on 5 October 2022 (2 pages) |
30 September 2022 | Director's details changed for Mr Scott John Derben on 1 October 2020 (2 pages) |
30 June 2022 | Termination of appointment of Genevieve Kitchen as a director on 5 May 2022 (1 page) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
11 February 2022 | Appointment of Mr David Lawrence as a director on 21 December 2021 (2 pages) |
11 February 2022 | Appointment of Councillor Genevieve Kitchen as a director on 18 November 2021 (2 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
25 May 2021 | Termination of appointment of Fred Badowski as a secretary on 25 May 2021 (1 page) |
25 May 2021 | Appointment of Rachel Brown as a secretary on 25 May 2021 (2 pages) |
7 April 2021 | Full accounts made up to 31 March 2020 (21 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
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) |
16 December 2020 | Termination of appointment of John Ross Faragher as a director on 14 August 2020 (1 page) |
10 November 2020 | Termination of appointment of Daniel Laurence Blaney as a director on 2 November 2020 (1 page) |
5 May 2020 | Appointment of Mr John Desmond Kinsella as a director on 5 May 2020 (2 pages) |
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Guin Batten as a director on 6 February 2020 (1 page) |
24 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
10 October 2019 | Appointment of Mr Daniel Laurence Blaney as a director on 5 October 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 February 2019 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
19 November 2018 | Appointment of Mr Scott John Derben as a director on 14 November 2018 (2 pages) |
13 August 2018 | Appointment of Mr John Ross Faragher as a director on 27 July 2018 (2 pages) |
30 July 2018 | Termination of appointment of Stephen Timms Mp as a director on 27 July 2018 (1 page) |
30 July 2018 | Termination of appointment of Mike Luddy as a director on 27 July 2018 (1 page) |
1 May 2018 | Appointment of Ms Guin Batten as a director on 27 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of James Bedford Downing as a director on 27 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 February 2018 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
16 January 2018 | Appointment of Mr Daniel Neville Bridge as a director on 15 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Daniel Neville Bridge as a director on 15 January 2018 (2 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
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) |
18 September 2017 | Termination of appointment of Susan Hornby as a director on 31 July 2017 (1 page) |
18 September 2017 | Termination of appointment of Susan Hornby as a director on 31 July 2017 (1 page) |
10 May 2017 | Termination of appointment of Lucy Morris as a secretary on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Lucy Morris as a secretary on 10 May 2017 (1 page) |
18 April 2017 | Termination of appointment of Ian Keith Corbett as a director on 10 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Ian Keith Corbett as a director on 10 March 2017 (1 page) |
9 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
9 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
21 February 2017 | Registration of charge 027025020003, created on 10 February 2017 (8 pages) |
21 February 2017 | Registration of charge 027025020003, created on 10 February 2017 (8 pages) |
21 February 2017 | Registration of charge 027025020004, created on 10 February 2017 (8 pages) |
21 February 2017 | Registration of charge 027025020004, created on 10 February 2017 (8 pages) |
20 February 2017 | Registration of charge 027025020002, created on 10 February 2017
|
20 February 2017 | Registration of charge 027025020002, created on 10 February 2017
|
20 January 2017 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
20 January 2017 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
19 December 2016 | Appointment of The Rt. Hon. Stephen Timms Mp as a director on 25 November 2016 (2 pages) |
19 December 2016 | Appointment of The Rt. Hon. Stephen Timms Mp as a director on 25 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of David James Cosford as a director on 16 November 2016 (1 page) |
6 December 2016 | Termination of appointment of David James Cosford as a director on 16 November 2016 (1 page) |
1 April 2016 | Annual return made up to 31 March 2016 no member list (9 pages) |
1 April 2016 | Annual return made up to 31 March 2016 no member list (9 pages) |
17 March 2016 | Termination of appointment of Laura Liang as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Laura Liang as a director on 17 March 2016 (1 page) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
10 December 2015 | Director's details changed for Mrs Sue Hornby on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mrs Sue Hornby on 10 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr Eric Kenneth Sorensen as a director on 1 November 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Sue Hornby as a director on 1 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Eric Kenneth Sorensen as a director on 1 November 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Sue Hornby as a director on 1 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Paul William Owen as a director on 4 June 2015 (1 page) |
2 December 2015 | Termination of appointment of Paul William Owen as a director on 4 June 2015 (1 page) |
20 October 2015 | Appointment of Miss Lucy Morris as a secretary on 1 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Frederick Alexander Badowski as a secretary on 1 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Frederick Alexander Badowski as a secretary on 1 October 2015 (1 page) |
20 October 2015 | Appointment of Miss Lucy Morris as a secretary on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Ms Laura Liang as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Ms Laura Liang as a director on 1 October 2015 (2 pages) |
30 September 2015 | Termination of appointment of Laura Liang as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Laura Liang as a director on 30 September 2015 (1 page) |
3 June 2015 | Appointment of Ms Laura Liang as a director on 1 April 2015 (2 pages) |
3 June 2015 | Appointment of Ms Laura Liang as a director on 1 April 2015 (2 pages) |
3 June 2015 | Appointment of Ms Laura Liang as a director on 1 April 2015 (2 pages) |
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) |
27 April 2015 | Annual return made up to 31 March 2015 no member list (9 pages) |
27 April 2015 | Annual return made up to 31 March 2015 no member list (9 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
14 November 2014 | Appointment of Mr Paul William Owen as a director on 13 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Paul William Owen as a director on 13 November 2014 (2 pages) |
29 October 2014 | Appointment of Cllr Ian Keith Corbett as a director on 3 June 2014 (2 pages) |
29 October 2014 | Appointment of Cllr Ian Keith Corbett as a director on 3 June 2014 (2 pages) |
29 October 2014 | Appointment of Cllr Ian Keith Corbett as a director on 3 June 2014 (2 pages) |
24 September 2014 | Appointment of Mr Mike Luddy as a director on 22 July 2014 (2 pages) |
24 September 2014 | Appointment of Mr Mike Luddy as a director on 22 July 2014 (2 pages) |
24 September 2014 | Appointment of Mr James Downing as a director on 22 July 2014 (2 pages) |
24 September 2014 | Appointment of Mr James Downing as a director on 22 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Gary Harris as a director on 22 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Gary Harris as a director on 22 July 2014 (2 pages) |
11 September 2014 | Appointment of Mr David James Cosford as a director on 3 June 2014 (2 pages) |
11 September 2014 | Appointment of Mr David James Cosford as a director on 3 June 2014 (2 pages) |
11 September 2014 | Appointment of Mr Martin John Coles as a director on 22 July 2014 (2 pages) |
11 September 2014 | Appointment of Mr Martin John Coles as a director on 22 July 2014 (2 pages) |
11 September 2014 | Appointment of Mr David James Cosford as a director on 3 June 2014 (2 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
2 April 2014 | Termination of appointment of David Hardy as a director (1 page) |
2 April 2014 | Termination of appointment of David Hardy as a director (1 page) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
17 February 2014 | Termination of appointment of Anthony White as a director (1 page) |
17 February 2014 | Termination of appointment of John Roberts as a director (1 page) |
17 February 2014 | Termination of appointment of Anthony White as a director (1 page) |
17 February 2014 | Termination of appointment of John Roberts as a director (1 page) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
13 November 2013 | Termination of appointment of Gary Anness as a director (1 page) |
13 November 2013 | Termination of appointment of Gary Anness as a director (1 page) |
22 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
22 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
11 December 2012 | Appointment of Mr Gary Brian Anness as a director (2 pages) |
11 December 2012 | Appointment of Mr Gary Brian Anness as a director (2 pages) |
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) |
12 November 2012 | Termination of appointment of Arthur Hodges as a director (1 page) |
12 November 2012 | Termination of appointment of Arthur Hodges as a director (1 page) |
12 November 2012 | Termination of appointment of Ahmet Ali as a secretary (1 page) |
14 June 2012 | Appointment of Mr Anthony Michael White as a director (2 pages) |
14 June 2012 | Appointment of Mr Anthony Michael White as a director (2 pages) |
13 June 2012 | Appointment of Mr John Arthur Roberts as a director (2 pages) |
13 June 2012 | Appointment of Mr John Arthur Roberts as a director (2 pages) |
10 April 2012 | Secretary's details changed for Mr Ahmet Ali on 1 January 2012 (1 page) |
10 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
10 April 2012 | Secretary's details changed for Mr Ahmet Ali on 1 January 2012 (1 page) |
10 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
10 April 2012 | Secretary's details changed for Mr Ahmet Ali on 1 January 2012 (1 page) |
21 March 2012 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
21 March 2012 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
8 March 2012 | Termination of appointment of Alan Laws 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 Alan Laws as a director (1 page) |
8 March 2012 | Termination of appointment of Brian Mitchell as a director (1 page) |
29 February 2012 | Appointment of Mr Alan Leslie Laws as a director (2 pages) |
29 February 2012 | Appointment of Mr Alan Leslie Laws as a director (2 pages) |
22 February 2012 | Appointment of Mr Raymond Joseph Cassidy as a director (2 pages) |
22 February 2012 | Appointment of Mr Raymond 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) |
31 March 2011 | Termination of appointment of Frederick Smallbone as a director (1 page) |
31 March 2011 | Termination of appointment of Frederick Smallbone as a director (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
31 March 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
8 April 2010 | Director's details changed for Mr Arthur Edward Hodges on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Frederick John Smallbone on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Frederick John Smallbone on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Alan Leslie Laws on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Arthur Edward Hodges on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Alan Leslie Laws on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
8 April 2010 | Director's details changed for Mr Alan Leslie Laws on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
8 April 2010 | Director's details changed for Mr Arthur Edward Hodges on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Frederick John Smallbone on 8 April 2010 (2 pages) |
5 February 2010 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
5 February 2010 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
23 April 2009 | Annual return made up to 31/03/09 (3 pages) |
23 April 2009 | Secretary appointed mr ahmet ali (1 page) |
23 April 2009 | Annual return made up to 31/03/09 (3 pages) |
23 April 2009 | Secretary appointed mr ahmet ali (1 page) |
23 April 2009 | Appointment terminated secretary frederick badowski (1 page) |
23 April 2009 | Appointment terminated secretary frederick badowski (1 page) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
2 November 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
2 November 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
24 April 2008 | Appointment terminated director john thackaberry (1 page) |
24 April 2008 | Appointment terminated director john thackaberry (1 page) |
24 April 2008 | Annual return made up to 31/03/08 (3 pages) |
24 April 2008 | Annual return made up to 31/03/08 (3 pages) |
29 August 2007 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
29 August 2007 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
18 July 2007 | Annual return made up to 31/03/07 (2 pages) |
18 July 2007 | Annual return made up to 31/03/07 (2 pages) |
6 July 2006 | Annual return made up to 31/03/06 (2 pages) |
6 July 2006 | Annual return made up to 31/03/06 (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Annual return made up to 31/03/05 (2 pages) |
28 July 2005 | Annual return made up to 31/03/05 (2 pages) |
28 July 2005 | Director resigned (1 page) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
14 July 2005 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
14 July 2005 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
14 July 2005 | Group of companies' accounts made up to 31 March 2004 (15 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) |
14 July 2004 | Annual return made up to 31/03/04
|
14 July 2004 | Annual return made up to 31/03/04
|
19 May 2004 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
19 May 2004 | Group of companies' accounts made up to 31 March 2003 (15 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 | Annual return made up to 31/03/03
|
10 August 2003 | Annual return made up to 31/03/03
|
4 May 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (15 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
8 May 2002 | Annual return made up to 31/03/02 (6 pages) |
8 May 2002 | Annual return made up to 31/03/02 (6 pages) |
18 February 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
18 February 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
5 April 2001 | Annual return made up to 31/03/01 (5 pages) |
5 April 2001 | Annual return made up to 31/03/01 (5 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
21 April 2000 | Annual return made up to 31/03/00 (6 pages) |
21 April 2000 | Annual return made up to 31/03/00 (6 pages) |
28 February 2000 | Full group accounts made up to 31 March 1999 (14 pages) |
28 February 2000 | Full group accounts made up to 31 March 1999 (14 pages) |
2 May 1999 | Annual return made up to 31/03/99 (6 pages) |
2 May 1999 | Annual return made up to 31/03/99 (6 pages) |
11 February 1999 | Full group accounts made up to 31 March 1998 (14 pages) |
11 February 1999 | Full group accounts made up to 31 March 1998 (14 pages) |
7 May 1998 | Annual return made up to 31/03/98 (8 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Annual return made up to 31/03/98 (8 pages) |
7 May 1998 | Director resigned (1 page) |
22 January 1998 | Full group accounts made up to 31 March 1997 (13 pages) |
22 January 1998 | Full group accounts made up to 31 March 1997 (13 pages) |
16 June 1997 | Annual return made up to 31/03/97 (8 pages) |
16 June 1997 | Annual return made up to 31/03/97 (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
17 April 1996 | Annual return made up to 31/03/96 (6 pages) |
17 April 1996 | Annual return made up to 31/03/96 (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
13 June 1995 | Annual return made up to 31/03/95
|
13 June 1995 | Annual return made up to 31/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
31 March 1992 | Incorporation (39 pages) |
31 March 1992 | Incorporation (39 pages) |