4th Floor
London
W6 8DA
Director Name | Mr David Graham |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Shortlands, London 3 Shortlands 4th Floor London W6 8DA |
Director Name | Mr Tomasz Chamera |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 07 December 2020(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | University Teacher |
Country of Residence | Poland |
Correspondence Address | 3 Shortlands, London 3 Shortlands 4th Floor London W6 8DA |
Secretary Name | Miss Raksha Patel |
---|---|
Status | Current |
Appointed | 01 March 2021(24 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 3 Shortlands, London 3 Shortlands 4th Floor London W6 8DA |
Director Name | Robin Allingham Aisher |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonebrook Sarsons Barn Amport Andover Hampshire SP11 8AQ |
Director Name | Arve Sundheim |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Sailing Manager.Secretary Gene |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 10a Bassett Heath Avenue Southampton Hampshire SO16 7FY |
Secretary Name | Arve Sundheim |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Sailing Manager.Secretary Gene |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 10a Bassett Heath Avenue Southampton Hampshire SO16 7FY |
Director Name | Kenneth Anthony Ryan |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2000(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 February 2005) |
Role | Retired |
Correspondence Address | 98 Shrewsbury Park Ballsbridge Dublin 4 Irish |
Director Name | Paul Franklin Henderson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2004) |
Role | Retired |
Correspondence Address | 60 Ridge Drive Toronto Ontario M4t 1b7 Canada |
Director Name | Goran Petersson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 November 2004(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 10 November 2012) |
Role | Lawyer |
Country of Residence | Sweden |
Correspondence Address | Ariadne House Town Quay Southampton Hampshire SO14 2AQ |
Director Name | David Bradshaw Kellett |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2005(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 December 2012) |
Role | Management Consultant |
Country of Residence | Australia |
Correspondence Address | Ariadne House Town Quay Southampton Hampshire SO14 2AQ |
Director Name | Mr Jerome Pels |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2008(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ariadne House Town Quay Southampton Hampshire SO14 2AQ |
Secretary Name | Mr Jerome Pels |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2008(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ariadne House Town Quay Southampton Hampshire SO14 2AQ |
Director Name | Mr Carlo Emilio Croce |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 November 2012(16 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 13 November 2016) |
Role | Insurance/Real Estate |
Country of Residence | Italy |
Correspondence Address | Ariadne House Town Quay Southampton Hampshire SO14 2AQ |
Director Name | Mr Winthrop Scott Perry |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Uruguayan |
Status | Resigned |
Appointed | 11 December 2012(16 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 18 December 2020) |
Role | Business Owner |
Country of Residence | Uruguay |
Correspondence Address | 20 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Colin Peter Sowrey |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(18 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 04 December 2015) |
Role | CEO |
Country of Residence | Great Britian |
Correspondence Address | Ariadne House Town Quay Southampton Hampshire SO14 2AQ |
Director Name | Mr Andrew James Hunt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ariadne House Town Quay Southampton Hampshire SO14 2AQ |
Secretary Name | Jonathan Hugh Napier |
---|---|
Status | Resigned |
Appointed | 01 April 2016(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2019) |
Role | Company Director |
Correspondence Address | 20 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Kim Andersen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 December 2016(20 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 20 Eastbourne Terrace Paddington London W2 6LG |
Secretary Name | Miss Kendall Harris |
---|---|
Status | Resigned |
Appointed | 15 September 2019(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | 20 Eastbourne Terrace Paddington London W2 6LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sailing.org |
---|---|
Telephone | 023 80635111 |
Telephone region | Southampton / Portsmouth |
Registered Address | 3 Shortlands, London 3 Shortlands 4th Floor London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
2 at £1 | International Sailing Federation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,699,091 |
Net Worth | £178,227 |
Cash | £840,793 |
Current Liabilities | £768,018 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
22 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
16 September 2022 | Registered office address changed from 20 Eastbourne Terrace Paddington London W2 6LG England to 3 Shortlands, London 3 Shortlands 4th Floor London W6 8DA on 16 September 2022 (1 page) |
20 May 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
8 October 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
6 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
9 March 2021 | Termination of appointment of Kendall Harris as a secretary on 28 February 2021 (1 page) |
9 March 2021 | Appointment of Miss Raksha Patel as a secretary on 1 March 2021 (2 pages) |
19 December 2020 | Change of details for Ms Sarah Kenny as a person with significant control on 1 November 2020 (2 pages) |
19 December 2020 | Cessation of Nadine Stegenwalner as a person with significant control on 31 October 2020 (1 page) |
19 December 2020 | Notification of Sarah Kenny as a person with significant control on 1 November 2020 (2 pages) |
19 December 2020 | Change of details for Mr Philip Michael Baum as a person with significant control on 1 November 2020 (2 pages) |
19 December 2020 | Change of details for Ms Joanna Ayela Aleh as a person with significant control on 1 November 2020 (2 pages) |
19 December 2020 | Change of details for Ms Duriye Ozlem Akdurak as a person with significant control on 1 November 2020 (2 pages) |
19 December 2020 | Notification of Joanna Ayela Aleh as a person with significant control on 1 November 2020 (2 pages) |
19 December 2020 | Notification of Philip Michael Baum as a person with significant control on 1 November 2020 (2 pages) |
19 December 2020 | Notification of Duriye Ozlem Akdurak as a person with significant control on 1 November 2020 (2 pages) |
19 December 2020 | Notification of Cornelia Fischer Sertl as a person with significant control on 1 November 2020 (2 pages) |
19 December 2020 | Cessation of Ana Sanchez Del Campo Ferrer as a person with significant control on 31 October 2020 (1 page) |
18 December 2020 | Cessation of Torben Grael as a person with significant control on 31 October 2020 (1 page) |
18 December 2020 | Appointment of Mr Tomasz Chamera as a director on 7 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr Marcus Spillane as a director on 7 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Kim Andersen as a director on 18 December 2020 (1 page) |
18 December 2020 | Cessation of Janice Dawson as a person with significant control on 31 October 2020 (1 page) |
18 December 2020 | Appointment of Mr David Graham as a director on 7 December 2020 (2 pages) |
18 December 2020 | Cessation of Gary Jobson as a person with significant control on 31 October 2020 (1 page) |
18 December 2020 | Termination of appointment of Winthrop Scott Perry as a director on 18 December 2020 (1 page) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
18 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
14 July 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
16 December 2019 | Termination of appointment of Andrew James Hunt as a director on 10 December 2019 (1 page) |
15 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
15 September 2019 | Termination of appointment of Jonathan Hugh Napier as a secretary on 15 September 2019 (1 page) |
15 September 2019 | Appointment of Miss Kendall Harris as a secretary on 15 September 2019 (2 pages) |
2 July 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
8 June 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
14 September 2017 | Notification of Yann Rocherieux as a person with significant control on 21 October 2016 (2 pages) |
14 September 2017 | Cessation of Christopher John Atkins as a person with significant control on 13 November 2016 (1 page) |
14 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
14 September 2017 | Notification of Torben Grael as a person with significant control on 13 November 2016 (2 pages) |
14 September 2017 | Cessation of Nazli Imre as a person with significant control on 13 November 2016 (1 page) |
14 September 2017 | Notification of Nadine Stegenwalner as a person with significant control on 13 November 2016 (2 pages) |
14 September 2017 | Cessation of Nazli Imre as a person with significant control on 13 November 2016 (1 page) |
14 September 2017 | Cessation of Adrienne Gail Greenwood as a person with significant control on 13 November 2016 (1 page) |
14 September 2017 | Cessation of George Andreadis as a person with significant control on 13 November 2016 (1 page) |
14 September 2017 | Cessation of Christopher John Atkins as a person with significant control on 13 November 2016 (1 page) |
14 September 2017 | Notification of Nadine Stegenwalner as a person with significant control on 13 November 2016 (2 pages) |
14 September 2017 | Cessation of Adrienne Gail Greenwood as a person with significant control on 13 November 2016 (1 page) |
14 September 2017 | Notification of Ana Sanchez Del Campo Ferrer as a person with significant control on 13 November 2016 (2 pages) |
14 September 2017 | Notification of Torben Grael as a person with significant control on 13 November 2016 (2 pages) |
14 September 2017 | Notification of Yann Rocherieux as a person with significant control on 21 October 2016 (2 pages) |
14 September 2017 | Notification of Janice Dawson as a person with significant control on 13 November 2016 (2 pages) |
14 September 2017 | Notification of Ana Sanchez Del Campo Ferrer as a person with significant control on 13 November 2016 (2 pages) |
14 September 2017 | Cessation of Sarah Gosling as a person with significant control on 21 October 2016 (1 page) |
14 September 2017 | Notification of Janice Dawson as a person with significant control on 13 November 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
14 September 2017 | Cessation of George Andreadis as a person with significant control on 13 November 2016 (1 page) |
14 September 2017 | Cessation of Sarah Gosling as a person with significant control on 21 October 2016 (1 page) |
26 July 2017 | Registered office address changed from Ariadne House Town Quay Southampton Hampshire SO14 2AQ to 20 Eastbourne Terrace Paddington London W2 6LG on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Ariadne House Town Quay Southampton Hampshire SO14 2AQ to 20 Eastbourne Terrace Paddington London W2 6LG on 26 July 2017 (1 page) |
25 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 December 2016 | Appointment of Mr Kim Andersen as a director on 10 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Kim Andersen as a director on 10 December 2016 (2 pages) |
25 November 2016 | Termination of appointment of Carlo Emilio Croce as a director on 13 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Carlo Emilio Croce as a director on 13 November 2016 (1 page) |
17 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (12 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (12 pages) |
22 April 2016 | Appointment of Jonathan Hugh Napier as a secretary on 1 April 2016 (3 pages) |
22 April 2016 | Appointment of Jonathan Hugh Napier as a secretary on 1 April 2016 (3 pages) |
24 February 2016 | Appointment of Mr Andrew James Hunt as a director on 11 January 2016 (3 pages) |
24 February 2016 | Termination of appointment of Jerome Pels as a secretary on 1 November 2014 (2 pages) |
24 February 2016 | Termination of appointment of Jerome Pels as a secretary on 1 November 2014 (2 pages) |
24 February 2016 | Appointment of Mr Andrew James Hunt as a director on 11 January 2016 (3 pages) |
24 February 2016 | Termination of appointment of Jerome Pels as a director on 1 November 2014 (2 pages) |
24 February 2016 | Termination of appointment of Jerome Pels as a director on 1 November 2014 (2 pages) |
24 February 2016 | Termination of appointment of Colin Peter Sowrey as a director on 4 December 2015 (2 pages) |
24 February 2016 | Termination of appointment of Colin Peter Sowrey as a director on 4 December 2015 (2 pages) |
4 December 2015 | Company name changed isaf (uk) LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Company name changed isaf (uk) LIMITED\certificate issued on 04/12/15
|
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
31 July 2015 | Appointment of Colin Peter Sowrey as a director on 1 July 2015 (3 pages) |
31 July 2015 | Appointment of Colin Peter Sowrey as a director on 1 July 2015 (3 pages) |
31 July 2015 | Appointment of Colin Peter Sowrey as a director on 1 July 2015 (3 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 January 2013 | Appointment of Mr Winthrop Scott Perry as a director on 11 December 2012 (2 pages) |
23 January 2013 | Termination of appointment of David Bradshaw Kellett as a director on 11 December 2012 (1 page) |
23 January 2013 | Termination of appointment of David Bradshaw Kellett as a director on 11 December 2012 (1 page) |
23 January 2013 | Appointment of Mr Winthrop Scott Perry as a director on 11 December 2012 (2 pages) |
27 November 2012 | Appointment of Mr Carlo Emilio Croce as a director on 10 November 2012 (2 pages) |
27 November 2012 | Appointment of Mr Carlo Emilio Croce as a director on 10 November 2012 (2 pages) |
26 November 2012 | Termination of appointment of Goran Petersson as a director on 10 November 2012 (1 page) |
26 November 2012 | Termination of appointment of Goran Petersson as a director on 10 November 2012 (1 page) |
26 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for David Bradshaw Kellett on 23 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Jerome Pels on 23 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Goran Petersson on 23 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Jerome Pels on 23 September 2010 (1 page) |
6 October 2010 | Director's details changed for Jerome Pels on 23 September 2010 (2 pages) |
6 October 2010 | Director's details changed for David Bradshaw Kellett on 23 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Jerome Pels on 23 September 2010 (1 page) |
6 October 2010 | Director's details changed for Goran Petersson on 23 September 2010 (2 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
15 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
3 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 April 2008 | Appointment terminated director arve sundheim (1 page) |
2 April 2008 | Appointment terminated director arve sundheim (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed;new director appointed (2 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 23/09/06; full list of members
|
12 October 2006 | Return made up to 23/09/06; full list of members
|
29 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
31 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
31 October 2005 | New director appointed (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
29 September 2004 | Return made up to 23/09/04; full list of members
|
29 September 2004 | Return made up to 23/09/04; full list of members
|
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
4 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 December 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 December 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 December 2003 | Return made up to 23/09/03; full list of members (6 pages) |
11 December 2003 | Return made up to 23/09/03; full list of members (6 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
14 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 February 2002 | Company name changed sailing international LIMITED\certificate issued on 11/02/02 (2 pages) |
11 February 2002 | Company name changed sailing international LIMITED\certificate issued on 11/02/02 (2 pages) |
4 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
26 June 2001 | Return made up to 23/09/00; full list of members (8 pages) |
26 June 2001 | Return made up to 23/09/00; full list of members (8 pages) |
6 June 2001 | Return made up to 23/09/97; full list of members (6 pages) |
6 June 2001 | Return made up to 23/09/97; full list of members (6 pages) |
6 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2001 | Return made up to 23/09/99; no change of members (5 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 23/09/99; no change of members (5 pages) |
6 June 2001 | Return made up to 23/09/98; no change of members
|
6 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2001 | Return made up to 23/09/98; no change of members
|
6 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
18 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: 3 rusthall place langton road tunbridge wells kent TN4 8XB (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: 3 rusthall place langton road tunbridge wells kent TN4 8XB (1 page) |
4 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
4 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Incorporation (21 pages) |
23 September 1996 | Incorporation (21 pages) |