Company NameLondon Youth Rowing Limited
Company StatusActive
Company Number06243293
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 2007(16 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Iain David Edmondson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleHead Of Major Events
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Docks Adventure 1012 Dockside Road
London
E16 2QT
Director NameMs Sophie Hannah Marguerite Hosking
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Docks Adventure 1012 Dockside Road
London
E16 2QT
Secretary NameMr David Nicholas Tinnion
StatusCurrent
Appointed19 July 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address1012 Dockside Road
London
E16 2QT
Director NameMrs Karen Anne Morris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameNicholas John Baker
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleSports Coach
Country of ResidenceEngland
Correspondence AddressRoyal Docks Adventure 1012 Dockside Road
London
E16 2QT
Director NameMs Sarah Anastasia Robinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressRoyal Docks Adventure 1012 Dockside Road
London
E16 2QT
Director NameMr John George Patrick Sage
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRoyal Docks Adventure 1012 Dockside Road
London
E16 2QT
Director NameMr Akash Burrun
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressRoyal Docks Adventure 1012 Dockside Road
London
E16 2QT
Director NameDr Ian Jeffrey Pickup
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressRoyal Docks Adventure 1012 Dockside Road
London
E16 2QT
Director NameMarianna Sikorowska
Date of BirthApril 1985 (Born 39 years ago)
NationalityPolish
StatusCurrent
Appointed14 October 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressRoyal Docks Adventure 1012 Dockside Road
London
E16 2QT
Director NameMr Umer Mansoor
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressRoyal Docks Adventure 1012 Dockside Road
London
E16 2QT
Director NameAvril Johnson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressRoyal Docks Adventure 1012 Dockside Road
London
E16 2QT
Director NameMr Frederick John Smallbone
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleRowing Coach
Country of ResidenceUnited Kingdom
Correspondence Address9 Allnut Close
Watlington
Oxfordshire
OX49 5JR
Director NameMr James Bedford Downing
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish,American
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameNick Wilkie
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCharity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressBridgehouse Bridge House Quay
Prestons Road
London
E14 9QA
Director NameMr Thomas Richard Sermon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressFriars Well
Aynho
Banbury
Oxfordshire
OX17 3BG
Director NameMrs Rosemary Elizabeth Napp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleSports Administrator
Country of ResidenceEngland
Correspondence Address59 Stoke Fields
Guildford
Surrey
GU1 4LT
Director NameMr Alan Leslie Laws
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressNalon Old Fen Lane
Scrub Hill
Lincoln
Lincolnshire
LN4 4XD
Director NameKatherine Grainger
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleAthlete
Correspondence AddressSport England Bisham Abbey
Marlow
Buckinghamshire
SL7 1RT
Secretary NameFred Badowski
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 57
8 New Crane Place
London
E1W 3TX
Secretary NameMs Sophie Elizabeth Ejsmond
NationalityBritish
StatusResigned
Appointed13 December 2007(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Netherwood Road
London
W14 0BG
Director NameMr Alan Leslie Laws
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNalon Old Fen Lane
Scrub Hill
Lincoln
Lincolnshire
LN4 4XD
Director NameMr Howard Robert Jacobs
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2010(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 College Road
London
SE21 7HW
Director NameDr Katherine Jane Grainger
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 May 2017)
RoleAthlete
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Roland John Turnill
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Secretary NameMr Howard Robert Jacobs
StatusResigned
Appointed06 December 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2013)
RoleCompany Director
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr David Alan Browne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2011(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMrs Kate Elizabeth Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed16 April 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 East Sheen Avenue
London
SW14 8AS
Director NameJonathan Paul Grussing
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2012(4 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 October 2020)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Secretary NameDenise Michele Vergot Holle
StatusResigned
Appointed16 September 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2015)
RoleCompany Director
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Samuel Martin Sims
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr John Desmond Kinsella
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Docks Adventure 1012 Dockside Road
London
E16 2QT
Director NameMaria Krystyna Nowak
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Docks Adventure 1012 Dockside Road
London
E16 2QT
Secretary NameMiss Jane Allen
StatusResigned
Appointed27 July 2015(8 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 July 2016)
RoleCompany Director
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Alan Skewis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(9 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 14 October 2022)
RoleE20 Stadium Llp Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10, 1 Stratford Place Montfichet Road
London
E20 1EJ
Secretary NameMr John Desmond Kinsella
StatusResigned
Appointed05 July 2016(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 July 2018)
RoleCompany Director
Correspondence Address2 Genoa Avenue
London
SW15 6DY

Contact

Websitelondonyouthrowing.com

Location

Registered AddressRoyal Docks Adventure
1012 Dockside Road
London
E16 2QT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCustom House
Built Up AreaGreater London

Financials

Year2014
Turnover£1,233,081
Net Worth£417,868
Cash£233,637
Current Liabilities£192,075

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

14 November 2023Accounts for a small company made up to 31 March 2023 (35 pages)
15 May 2023Confirmation statement made on 10 May 2023 with updates (3 pages)
3 November 2022Full accounts made up to 31 March 2022 (30 pages)
24 October 2022Termination of appointment of John Desmond Kinsella as a director on 14 October 2022 (1 page)
24 October 2022Termination of appointment of Maria Krystyna Nowak as a director on 14 October 2022 (1 page)
24 October 2022Appointment of Avril Johnson as a director on 14 October 2022 (2 pages)
24 October 2022Appointment of Marianna Sikorowska as a director on 14 October 2022 (2 pages)
24 October 2022Appointment of Mr Umer Mansoor as a director on 14 October 2022 (2 pages)
24 October 2022Termination of appointment of Alan Skewis as a director on 14 October 2022 (1 page)
13 July 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to Royal Docks Adventure 1012 Dockside Road London E16 2QT on 13 July 2022 (1 page)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
18 November 2021Full accounts made up to 31 March 2021 (31 pages)
1 July 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
6 November 2020Memorandum and Articles of Association (22 pages)
6 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 November 2020Full accounts made up to 31 March 2020 (30 pages)
23 October 2020Termination of appointment of Jonathan Paul Grussing as a director on 16 October 2020 (1 page)
23 October 2020Appointment of Mr Akash Burrun as a director on 16 October 2020 (2 pages)
23 October 2020Appointment of Dr Ian Jeffrey Pickup as a director on 16 October 2020 (2 pages)
18 June 2020Appointment of Mr John George Patrick Sage as a director on 16 June 2020 (2 pages)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
28 January 2020Director's details changed for Karen West on 28 January 2020 (2 pages)
13 January 2020Appointment of Karen West as a director on 24 September 2019 (2 pages)
13 January 2020Appointment of Ms Sarah Anastasia Robinson as a director on 24 September 2019 (2 pages)
13 January 2020Appointment of Nicholas John Baker as a director on 24 September 2019 (2 pages)
21 November 2019Accounts for a small company made up to 31 March 2019 (27 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
29 January 2019Appointment of Mr David Nicholas Tinnion as a secretary on 19 July 2018 (2 pages)
29 January 2019Termination of appointment of John Desmond Kinsella as a secretary on 18 July 2018 (1 page)
29 January 2019Termination of appointment of Samuel Martin Sims as a director on 18 January 2019 (1 page)
4 December 2018Accounts for a small company made up to 31 March 2018 (26 pages)
5 July 2018Appointment of Sophie Hannah Marguerite Hosking as a director on 26 June 2018 (2 pages)
11 June 2018Termination of appointment of David Alan Browne as a director on 10 April 2018 (1 page)
11 June 2018Termination of appointment of James Bedford Downing as a director on 10 April 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with updates (3 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (25 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (25 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 10 May 2017 with updates (3 pages)
12 July 2017Confirmation statement made on 10 May 2017 with updates (3 pages)
6 June 2017Appointment of Mr Alan Skewis as a director on 5 July 2016 (2 pages)
6 June 2017Appointment of Mr Alan Skewis as a director on 5 July 2016 (2 pages)
5 June 2017Appointment of Mr John Desmond Kinsella as a secretary on 5 July 2016 (2 pages)
5 June 2017Termination of appointment of Jane Allen as a secretary on 5 July 2016 (1 page)
5 June 2017Termination of appointment of Katherine Jane Grainger as a director on 23 May 2017 (1 page)
5 June 2017Termination of appointment of Thomas Richard Sermon as a director on 23 May 2017 (1 page)
5 June 2017Termination of appointment of Jane Allen as a secretary on 5 July 2016 (1 page)
5 June 2017Termination of appointment of Katherine Jane Grainger as a director on 23 May 2017 (1 page)
5 June 2017Appointment of Mr John Desmond Kinsella as a secretary on 5 July 2016 (2 pages)
5 June 2017Termination of appointment of Thomas Richard Sermon as a director on 23 May 2017 (1 page)
15 November 2016Full accounts made up to 31 March 2016 (24 pages)
15 November 2016Full accounts made up to 31 March 2016 (24 pages)
1 August 2016Annual return made up to 10 May 2016 no member list (7 pages)
1 August 2016Annual return made up to 10 May 2016 no member list (7 pages)
31 July 2016Director's details changed for Mr James Bedford Downing on 11 May 2015 (2 pages)
31 July 2016Director's details changed for Mr Thomas Richard Sermon on 11 May 2015 (2 pages)
31 July 2016Director's details changed for Mr Iain David Edmondson on 23 March 2016 (2 pages)
31 July 2016Director's details changed for Jonathan Paul Grussing on 11 May 2015 (2 pages)
31 July 2016Director's details changed for Mr Thomas Richard Sermon on 11 May 2015 (2 pages)
31 July 2016Director's details changed for Mr James Bedford Downing on 11 May 2015 (2 pages)
31 July 2016Director's details changed for Jonathan Paul Grussing on 11 May 2015 (2 pages)
31 July 2016Director's details changed for Mr Iain David Edmondson on 23 March 2016 (2 pages)
22 March 2016Termination of appointment of Roland John Turnill as a director on 31 March 2015 (1 page)
22 March 2016Termination of appointment of Kate Elizabeth Allen as a director on 10 February 2016 (1 page)
22 March 2016Appointment of Mr Iain David Edmondson as a director on 26 January 2016 (2 pages)
22 March 2016Termination of appointment of Kate Elizabeth Allen as a director on 10 February 2016 (1 page)
22 March 2016Appointment of Mr Iain David Edmondson as a director on 26 January 2016 (2 pages)
22 March 2016Termination of appointment of Roland John Turnill as a director on 31 March 2015 (1 page)
16 December 2015Full accounts made up to 31 March 2015 (25 pages)
16 December 2015Full accounts made up to 31 March 2015 (25 pages)
29 October 2015Appointment of Miss Jane Allen as a secretary on 27 July 2015 (2 pages)
29 October 2015Appointment of Miss Jane Allen as a secretary on 27 July 2015 (2 pages)
25 June 2015Annual return made up to 10 May 2015 no member list (9 pages)
25 June 2015Annual return made up to 10 May 2015 no member list (9 pages)
23 June 2015Termination of appointment of Denise Michele Vergot Holle as a secretary on 11 February 2015 (1 page)
23 June 2015Termination of appointment of Denise Michele Vergot Holle as a secretary on 11 February 2015 (1 page)
3 December 2014Full accounts made up to 31 March 2014 (22 pages)
3 December 2014Full accounts made up to 31 March 2014 (22 pages)
20 June 2014Annual return made up to 10 May 2014 no member list (9 pages)
20 June 2014Annual return made up to 10 May 2014 no member list (9 pages)
10 March 2014Appointment of Samuel Martin Sims as a director (2 pages)
10 March 2014Appointment of Samuel Martin Sims as a director (2 pages)
21 December 2013Termination of appointment of Howard Jacobs as a director (1 page)
21 December 2013Appointment of Maria Krystyna Nowak as a director (2 pages)
21 December 2013Appointment of John Desmond Kinsella as a director (2 pages)
21 December 2013Appointment of Maria Krystyna Nowak as a director (2 pages)
21 December 2013Appointment of John Desmond Kinsella as a director (2 pages)
21 December 2013Termination of appointment of Howard Jacobs as a director (1 page)
21 December 2013Termination of appointment of Howard Jacobs as a secretary (1 page)
21 December 2013Appointment of Denise Michele Vergot Holle as a secretary (2 pages)
21 December 2013Termination of appointment of Howard Jacobs as a secretary (1 page)
21 December 2013Appointment of Denise Michele Vergot Holle as a secretary (2 pages)
8 November 2013Full accounts made up to 31 March 2013 (22 pages)
8 November 2013Full accounts made up to 31 March 2013 (22 pages)
5 November 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
5 November 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
1 August 2013Annual return made up to 10 May 2013 no member list (8 pages)
1 August 2013Annual return made up to 10 May 2013 no member list (8 pages)
12 December 2012Termination of appointment of Nick Wilkie as a director (1 page)
12 December 2012Termination of appointment of Nick Wilkie as a director (1 page)
2 November 2012Full accounts made up to 30 June 2012 (21 pages)
2 November 2012Full accounts made up to 30 June 2012 (21 pages)
5 July 2012Annual return made up to 10 May 2012 no member list (9 pages)
5 July 2012Annual return made up to 10 May 2012 no member list (9 pages)
28 June 2012Appointment of Mrs Kate Elizabeth Allen as a director (2 pages)
28 June 2012Termination of appointment of Michael Wilshaw as a director (1 page)
28 June 2012Appointment of Mrs Kate Elizabeth Allen as a director (2 pages)
28 June 2012Termination of appointment of Michael Wilshaw as a director (1 page)
7 June 2012Appointment of Jonathan Paul Grussing as a director (2 pages)
7 June 2012Appointment of Jonathan Paul Grussing as a director (2 pages)
22 December 2011Registered office address changed from 14 Heron Quay London E14 4JB United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 14 Heron Quay London E14 4JB United Kingdom on 22 December 2011 (1 page)
21 November 2011Full accounts made up to 30 June 2011 (21 pages)
21 November 2011Full accounts made up to 30 June 2011 (21 pages)
17 November 2011Appointment of Mr David Alan Browne as a director (2 pages)
17 November 2011Appointment of Mr David Alan Browne as a director (2 pages)
12 May 2011Annual return made up to 10 May 2011 no member list (8 pages)
12 May 2011Annual return made up to 10 May 2011 no member list (8 pages)
11 March 2011Full accounts made up to 30 June 2010 (22 pages)
11 March 2011Full accounts made up to 30 June 2010 (22 pages)
4 February 2011Termination of appointment of Sophie Ejsmond as a secretary (1 page)
4 February 2011Appointment of Miss Katherine Jane Grainger as a director (2 pages)
4 February 2011Appointment of Miss Katherine Jane Grainger as a director (2 pages)
4 February 2011Appointment of Mr Roland John Turnill as a director (2 pages)
4 February 2011Appointment of Sir Michael Norman Wilshaw as a director (2 pages)
4 February 2011Appointment of Mr Howard Robert Jacobs as a secretary (1 page)
4 February 2011Appointment of Mr Roland John Turnill as a director (2 pages)
4 February 2011Appointment of Sir Michael Norman Wilshaw as a director (2 pages)
4 February 2011Appointment of Mr Howard Robert Jacobs as a secretary (1 page)
4 February 2011Termination of appointment of Sophie Ejsmond as a secretary (1 page)
23 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
6 October 2010Registered office address changed from 47-49 Pitfield Street London N1 6DA on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 47-49 Pitfield Street London N1 6DA on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 47-49 Pitfield Street London N1 6DA on 6 October 2010 (1 page)
27 July 2010Annual return made up to 10 May 2010 no member list (5 pages)
27 July 2010Annual return made up to 10 May 2010 no member list (5 pages)
26 July 2010Director's details changed for James Bedford Downing on 10 May 2010 (2 pages)
26 July 2010Director's details changed for Nick Wilkie on 10 May 2010 (2 pages)
26 July 2010Director's details changed for Mr Thomas Richard Sermon on 10 May 2010 (2 pages)
26 July 2010Director's details changed for James Bedford Downing on 10 May 2010 (2 pages)
26 July 2010Director's details changed for Mr Thomas Richard Sermon on 10 May 2010 (2 pages)
26 July 2010Director's details changed for Nick Wilkie on 10 May 2010 (2 pages)
23 June 2010Appointment of Mr Howard Robert Jacobs as a director (2 pages)
23 June 2010Appointment of Mr Howard Robert Jacobs as a director (2 pages)
24 May 2010Appointment of Mr Thomas Richard Sermon as a director (3 pages)
24 May 2010Appointment of Mr Thomas Richard Sermon as a director (3 pages)
6 April 2010Full accounts made up to 30 June 2009 (20 pages)
6 April 2010Full accounts made up to 30 June 2009 (20 pages)
10 March 2010Termination of appointment of Alan Laws as a director (2 pages)
10 March 2010Registered office address changed from London Regatta Centre Dockside Road London E16 2QT on 10 March 2010 (2 pages)
10 March 2010Termination of appointment of Alan Laws as a director (2 pages)
10 March 2010Registered office address changed from London Regatta Centre Dockside Road London E16 2QT on 10 March 2010 (2 pages)
2 June 2009Annual return made up to 10/05/09 (3 pages)
2 June 2009Annual return made up to 10/05/09 (3 pages)
8 April 2009Appointment terminated director frederick smallbone (1 page)
8 April 2009Appointment terminated director frederick smallbone (1 page)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 September 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
11 September 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
5 June 2008Annual return made up to 10/05/08 (3 pages)
5 June 2008Annual return made up to 10/05/08 (3 pages)
23 May 2008Director appointed alan leslie laws (2 pages)
23 May 2008Director appointed alan leslie laws (2 pages)
26 February 2008Appointment terminated director thomas sermon (1 page)
26 February 2008Appointment terminated director katherine grainger (1 page)
26 February 2008Memorandum and Articles of Association (23 pages)
26 February 2008Appointment terminated director katherine grainger (1 page)
26 February 2008Memorandum and Articles of Association (23 pages)
26 February 2008Appointment terminated director thomas sermon (1 page)
26 February 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
26 February 2008Appointment terminated director david browne (1 page)
26 February 2008Appointment terminated director alan laws (1 page)
26 February 2008Appointment terminated director alan laws (1 page)
26 February 2008Appointment terminated director david browne (1 page)
26 February 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
10 May 2007Incorporation (39 pages)
10 May 2007Incorporation (39 pages)