Company NameThe Navy League
Company StatusActive
Company Number03026363
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 February 1995(29 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Jenny Howard
StatusCurrent
Appointed30 August 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address200b Lambeth Road
London
SE1 7JY
Director NameMr David Keith Dingle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address200b Lambeth Road
London
SE1 7JY
Director NameMr Jonathan Robertshaw
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleBbc
Country of ResidenceEngland
Correspondence Address200b Lambeth Road
London
SE1 7JY
Director NameThe Sea Cadet Association (Corporation)
StatusCurrent
Appointed24 February 1995(same day as company formation)
Correspondence Address202 Lambeth Road
London
SE1 7JF
Secretary NameCapt Peter James Grindal
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Belmont
Lansdown Road
Bath
Avon
BA1 5DZ
Secretary NameMr Malcolm John Fuller
NationalityBritish
StatusResigned
Appointed04 April 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 2001)
RoleCS
Country of ResidenceEngland
Correspondence AddressLittle Hanger 4 Hanger Way
Petersfield
Hampshire
GU31 4QE
Secretary NameMr Adrian John Wilson
NationalityBritish
StatusResigned
Appointed26 March 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address3 Cogdean Walk
Corfe Mullen
Wimborne
Dorset
BH21 3XB
Secretary NameMr Thomas Alexander John Macgibbon
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(7 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAppledore Cottage 19 Broadwater Down
Tunbridge Wells
Kent
TN2 5NJ
Secretary NameMr Thomas Alexander John Macgibbon
NationalityBritish
StatusResigned
Appointed09 May 2002(7 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAppledore Cottage 19 Broadwater Down
Tunbridge Wells
Kent
TN2 5NJ
Secretary NameClaire Elizabeth Barnett
NationalityBritish
StatusResigned
Appointed04 May 2006(11 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 June 2015)
RoleCompany Director
Correspondence Address81 Melville Road
Maidstone
Kent
ME15 7UT
Director NameMr Nigel John Palmer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(15 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Lambeth Road
London
SE1 7JF
Secretary NameMr Mark William Hallam
StatusResigned
Appointed10 June 2015(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 August 2019)
RoleCompany Director
Correspondence Address202 Lambeth Road
London
SE1 7JF
Director NameDr Louise Victoria Bennett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(23 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200b Lambeth Road
London
SE1 7JY
Director NameMr Robert Barclay Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(23 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200b Lambeth Road
London
SE1 7JY

Contact

Websitethenavyleague.org

Location

Registered Address200b Lambeth Road
London
SE1 7JY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

2 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 September 2019Termination of appointment of Mark William Hallam as a secretary on 29 August 2019 (1 page)
4 September 2019Appointment of Mrs Jenny Howard as a secretary on 30 August 2019 (2 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 October 2018Appointment of Mrs Louise Victoria Bennett as a director on 21 September 2018 (2 pages)
9 October 2018Appointment of Mr Robert Barclay Woods as a director on 21 September 2018 (2 pages)
9 October 2018Termination of appointment of Nigel John Palmer as a director on 22 September 2018 (1 page)
13 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 February 2016Annual return made up to 21 February 2016 no member list (3 pages)
23 February 2016Annual return made up to 21 February 2016 no member list (3 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 June 2015Appointment of Mr Mark William Hallam as a secretary on 10 June 2015 (2 pages)
11 June 2015Appointment of Mr Mark William Hallam as a secretary on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Claire Elizabeth Barnett as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Claire Elizabeth Barnett as a secretary on 10 June 2015 (1 page)
12 March 2015Annual return made up to 21 February 2015 no member list (3 pages)
12 March 2015Annual return made up to 21 February 2015 no member list (3 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 February 2014Annual return made up to 21 February 2014 no member list (3 pages)
21 February 2014Annual return made up to 21 February 2014 no member list (3 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 February 2013Annual return made up to 21 February 2013 no member list (3 pages)
21 February 2013Annual return made up to 21 February 2013 no member list (3 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 February 2012Annual return made up to 21 February 2012 no member list (3 pages)
21 February 2012Annual return made up to 21 February 2012 no member list (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 21 February 2011 no member list (3 pages)
21 February 2011Annual return made up to 21 February 2011 no member list (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 October 2010Appointment of Captain Nigel John Palmer as a director (3 pages)
12 October 2010Appointment of Captain Nigel John Palmer as a director (3 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 February 2010Annual return made up to 21 February 2010 no member list (2 pages)
25 February 2010Annual return made up to 21 February 2010 no member list (2 pages)
25 February 2010Director's details changed for The Sea Cadet Association on 1 October 2009 (2 pages)
25 February 2010Director's details changed for The Sea Cadet Association on 1 October 2009 (2 pages)
25 February 2010Director's details changed for The Sea Cadet Association on 1 October 2009 (2 pages)
25 February 2009Annual return made up to 21/02/09 (2 pages)
25 February 2009Annual return made up to 21/02/09 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 February 2008Annual return made up to 21/02/08 (2 pages)
25 February 2008Annual return made up to 21/02/08 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
14 March 2007Annual return made up to 24/02/07 (3 pages)
14 March 2007Annual return made up to 24/02/07 (3 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
22 March 2006Annual return made up to 24/02/06 (3 pages)
22 March 2006Annual return made up to 24/02/06 (3 pages)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 March 2005Annual return made up to 24/02/05 (3 pages)
14 March 2005Annual return made up to 24/02/05 (3 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 March 2004Annual return made up to 24/02/04 (3 pages)
1 March 2004Annual return made up to 24/02/04 (3 pages)
8 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 March 2003Annual return made up to 24/02/03 (3 pages)
3 March 2003Annual return made up to 24/02/03 (3 pages)
29 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
6 March 2002Annual return made up to 24/02/02 (3 pages)
6 March 2002Annual return made up to 24/02/02 (3 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
14 March 2001Annual return made up to 24/02/01 (3 pages)
14 March 2001Annual return made up to 24/02/01 (3 pages)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
23 February 2000Annual return made up to 24/02/00 (3 pages)
23 February 2000Annual return made up to 24/02/00 (3 pages)
28 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
28 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 February 1999Annual return made up to 24/02/99 (4 pages)
23 February 1999Annual return made up to 24/02/99 (4 pages)
18 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 February 1998Annual return made up to 24/02/98 (4 pages)
19 February 1998Annual return made up to 24/02/98 (4 pages)
28 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 February 1997Annual return made up to 24/02/97 (4 pages)
28 February 1997Annual return made up to 24/02/97 (4 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Annual return made up to 24/02/96 (4 pages)
18 February 1996Annual return made up to 24/02/96 (4 pages)
4 October 1995Accounting reference date notified as 31/03 (1 page)
4 October 1995Accounting reference date notified as 31/03 (1 page)
4 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
4 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
4 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)