London
E16 2QT
Director Name | Ms Sophie Hannah Marguerite Hosking |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Royal Docks Adventure 1012 Dockside Road London E16 2QT |
Secretary Name | Mr David Nicholas Tinnion |
---|---|
Status | Current |
Appointed | 19 July 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 1012 Dockside Road London E16 2QT |
Director Name | Mrs Karen Anne Morris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Nicholas John Baker |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | Royal Docks Adventure 1012 Dockside Road London E16 2QT |
Director Name | Ms Sarah Anastasia Robinson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Royal Docks Adventure 1012 Dockside Road London E16 2QT |
Director Name | Mr John George Patrick Sage |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Royal Docks Adventure 1012 Dockside Road London E16 2QT |
Director Name | Mr Akash Burrun |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Royal Docks Adventure 1012 Dockside Road London E16 2QT |
Director Name | Dr Ian Jeffrey Pickup |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Royal Docks Adventure 1012 Dockside Road London E16 2QT |
Director Name | Marianna Sikorowska |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 14 October 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Royal Docks Adventure 1012 Dockside Road London E16 2QT |
Director Name | Mr Umer Mansoor |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Royal Docks Adventure 1012 Dockside Road London E16 2QT |
Director Name | Avril Johnson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Royal Docks Adventure 1012 Dockside Road London E16 2QT |
Director Name | Mr Frederick John Smallbone |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Rowing Coach |
Country of Residence | United Kingdom |
Correspondence Address | 9 Allnut Close Watlington Oxfordshire OX49 5JR |
Director Name | Mr James Bedford Downing |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Nick Wilkie |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Charity Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Bridgehouse Bridge House Quay Prestons Road London E14 9QA |
Director Name | Mr Thomas Richard Sermon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Friars Well Aynho Banbury Oxfordshire OX17 3BG |
Director Name | Mrs Rosemary Elizabeth Napp |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Sports Administrator |
Country of Residence | England |
Correspondence Address | 59 Stoke Fields Guildford Surrey GU1 4LT |
Director Name | Mr Alan Leslie Laws |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Nalon Old Fen Lane Scrub Hill Lincoln Lincolnshire LN4 4XD |
Director Name | Katherine Grainger |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Athlete |
Correspondence Address | Sport England Bisham Abbey Marlow Buckinghamshire SL7 1RT |
Secretary Name | Fred Badowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 57 8 New Crane Place London E1W 3TX |
Secretary Name | Ms Sophie Elizabeth Ejsmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Netherwood Road London W14 0BG |
Director Name | Mr Alan Leslie Laws |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nalon Old Fen Lane Scrub Hill Lincoln Lincolnshire LN4 4XD |
Director Name | Mr Howard Robert Jacobs |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2010(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 College Road London SE21 7HW |
Director Name | Dr Katherine Jane Grainger |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 May 2017) |
Role | Athlete |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Roland John Turnill |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Secretary Name | Mr Howard Robert Jacobs |
---|---|
Status | Resigned |
Appointed | 06 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2013) |
Role | Company Director |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr David Alan Browne |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2011(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mrs Kate Elizabeth Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 East Sheen Avenue London SW14 8AS |
Director Name | Jonathan Paul Grussing |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 October 2020) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Secretary Name | Denise Michele Vergot Holle |
---|---|
Status | Resigned |
Appointed | 16 September 2013(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2015) |
Role | Company Director |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Samuel Martin Sims |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr John Desmond Kinsella |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Docks Adventure 1012 Dockside Road London E16 2QT |
Director Name | Maria Krystyna Nowak |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Docks Adventure 1012 Dockside Road London E16 2QT |
Secretary Name | Miss Jane Allen |
---|---|
Status | Resigned |
Appointed | 27 July 2015(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 July 2016) |
Role | Company Director |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Alan Skewis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 October 2022) |
Role | E20 Stadium Llp Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 10, 1 Stratford Place Montfichet Road London E20 1EJ |
Secretary Name | Mr John Desmond Kinsella |
---|---|
Status | Resigned |
Appointed | 05 July 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 July 2018) |
Role | Company Director |
Correspondence Address | 2 Genoa Avenue London SW15 6DY |
Website | londonyouthrowing.com |
---|
Registered Address | Royal Docks Adventure 1012 Dockside Road London E16 2QT |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Custom House |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,233,081 |
Net Worth | £417,868 |
Cash | £233,637 |
Current Liabilities | £192,075 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
14 November 2023 | Accounts for a small company made up to 31 March 2023 (35 pages) |
---|---|
15 May 2023 | Confirmation statement made on 10 May 2023 with updates (3 pages) |
3 November 2022 | Full accounts made up to 31 March 2022 (30 pages) |
24 October 2022 | Termination of appointment of John Desmond Kinsella as a director on 14 October 2022 (1 page) |
24 October 2022 | Termination of appointment of Maria Krystyna Nowak as a director on 14 October 2022 (1 page) |
24 October 2022 | Appointment of Avril Johnson as a director on 14 October 2022 (2 pages) |
24 October 2022 | Appointment of Marianna Sikorowska as a director on 14 October 2022 (2 pages) |
24 October 2022 | Appointment of Mr Umer Mansoor as a director on 14 October 2022 (2 pages) |
24 October 2022 | Termination of appointment of Alan Skewis as a director on 14 October 2022 (1 page) |
13 July 2022 | Registered 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 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
18 November 2021 | Full accounts made up to 31 March 2021 (31 pages) |
1 July 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
6 November 2020 | Memorandum and Articles of Association (22 pages) |
6 November 2020 | Resolutions
|
4 November 2020 | Full accounts made up to 31 March 2020 (30 pages) |
23 October 2020 | Termination of appointment of Jonathan Paul Grussing as a director on 16 October 2020 (1 page) |
23 October 2020 | Appointment of Mr Akash Burrun as a director on 16 October 2020 (2 pages) |
23 October 2020 | Appointment of Dr Ian Jeffrey Pickup as a director on 16 October 2020 (2 pages) |
18 June 2020 | Appointment of Mr John George Patrick Sage as a director on 16 June 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Karen West on 28 January 2020 (2 pages) |
13 January 2020 | Appointment of Karen West as a director on 24 September 2019 (2 pages) |
13 January 2020 | Appointment of Ms Sarah Anastasia Robinson as a director on 24 September 2019 (2 pages) |
13 January 2020 | Appointment of Nicholas John Baker as a director on 24 September 2019 (2 pages) |
21 November 2019 | Accounts for a small company made up to 31 March 2019 (27 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
29 January 2019 | Appointment of Mr David Nicholas Tinnion as a secretary on 19 July 2018 (2 pages) |
29 January 2019 | Termination of appointment of John Desmond Kinsella as a secretary on 18 July 2018 (1 page) |
29 January 2019 | Termination of appointment of Samuel Martin Sims as a director on 18 January 2019 (1 page) |
4 December 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
5 July 2018 | Appointment of Sophie Hannah Marguerite Hosking as a director on 26 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of David Alan Browne as a director on 10 April 2018 (1 page) |
11 June 2018 | Termination of appointment of James Bedford Downing as a director on 10 April 2018 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (3 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (25 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (25 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 10 May 2017 with updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 May 2017 with updates (3 pages) |
6 June 2017 | Appointment of Mr Alan Skewis as a director on 5 July 2016 (2 pages) |
6 June 2017 | Appointment of Mr Alan Skewis as a director on 5 July 2016 (2 pages) |
5 June 2017 | Appointment of Mr John Desmond Kinsella as a secretary on 5 July 2016 (2 pages) |
5 June 2017 | Termination of appointment of Jane Allen as a secretary on 5 July 2016 (1 page) |
5 June 2017 | Termination of appointment of Katherine Jane Grainger as a director on 23 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Thomas Richard Sermon as a director on 23 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Jane Allen as a secretary on 5 July 2016 (1 page) |
5 June 2017 | Termination of appointment of Katherine Jane Grainger as a director on 23 May 2017 (1 page) |
5 June 2017 | Appointment of Mr John Desmond Kinsella as a secretary on 5 July 2016 (2 pages) |
5 June 2017 | Termination of appointment of Thomas Richard Sermon as a director on 23 May 2017 (1 page) |
15 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
1 August 2016 | Annual return made up to 10 May 2016 no member list (7 pages) |
1 August 2016 | Annual return made up to 10 May 2016 no member list (7 pages) |
31 July 2016 | Director's details changed for Mr James Bedford Downing on 11 May 2015 (2 pages) |
31 July 2016 | Director's details changed for Mr Thomas Richard Sermon on 11 May 2015 (2 pages) |
31 July 2016 | Director's details changed for Mr Iain David Edmondson on 23 March 2016 (2 pages) |
31 July 2016 | Director's details changed for Jonathan Paul Grussing on 11 May 2015 (2 pages) |
31 July 2016 | Director's details changed for Mr Thomas Richard Sermon on 11 May 2015 (2 pages) |
31 July 2016 | Director's details changed for Mr James Bedford Downing on 11 May 2015 (2 pages) |
31 July 2016 | Director's details changed for Jonathan Paul Grussing on 11 May 2015 (2 pages) |
31 July 2016 | Director's details changed for Mr Iain David Edmondson on 23 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Roland John Turnill as a director on 31 March 2015 (1 page) |
22 March 2016 | Termination of appointment of Kate Elizabeth Allen as a director on 10 February 2016 (1 page) |
22 March 2016 | Appointment of Mr Iain David Edmondson as a director on 26 January 2016 (2 pages) |
22 March 2016 | Termination of appointment of Kate Elizabeth Allen as a director on 10 February 2016 (1 page) |
22 March 2016 | Appointment of Mr Iain David Edmondson as a director on 26 January 2016 (2 pages) |
22 March 2016 | Termination of appointment of Roland John Turnill as a director on 31 March 2015 (1 page) |
16 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
29 October 2015 | Appointment of Miss Jane Allen as a secretary on 27 July 2015 (2 pages) |
29 October 2015 | Appointment of Miss Jane Allen as a secretary on 27 July 2015 (2 pages) |
25 June 2015 | Annual return made up to 10 May 2015 no member list (9 pages) |
25 June 2015 | Annual return made up to 10 May 2015 no member list (9 pages) |
23 June 2015 | Termination of appointment of Denise Michele Vergot Holle as a secretary on 11 February 2015 (1 page) |
23 June 2015 | Termination of appointment of Denise Michele Vergot Holle as a secretary on 11 February 2015 (1 page) |
3 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
20 June 2014 | Annual return made up to 10 May 2014 no member list (9 pages) |
20 June 2014 | Annual return made up to 10 May 2014 no member list (9 pages) |
10 March 2014 | Appointment of Samuel Martin Sims as a director (2 pages) |
10 March 2014 | Appointment of Samuel Martin Sims as a director (2 pages) |
21 December 2013 | Termination of appointment of Howard Jacobs as a director (1 page) |
21 December 2013 | Appointment of Maria Krystyna Nowak as a director (2 pages) |
21 December 2013 | Appointment of John Desmond Kinsella as a director (2 pages) |
21 December 2013 | Appointment of Maria Krystyna Nowak as a director (2 pages) |
21 December 2013 | Appointment of John Desmond Kinsella as a director (2 pages) |
21 December 2013 | Termination of appointment of Howard Jacobs as a director (1 page) |
21 December 2013 | Termination of appointment of Howard Jacobs as a secretary (1 page) |
21 December 2013 | Appointment of Denise Michele Vergot Holle as a secretary (2 pages) |
21 December 2013 | Termination of appointment of Howard Jacobs as a secretary (1 page) |
21 December 2013 | Appointment of Denise Michele Vergot Holle as a secretary (2 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
5 November 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
5 November 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
1 August 2013 | Annual return made up to 10 May 2013 no member list (8 pages) |
1 August 2013 | Annual return made up to 10 May 2013 no member list (8 pages) |
12 December 2012 | Termination of appointment of Nick Wilkie as a director (1 page) |
12 December 2012 | Termination of appointment of Nick Wilkie as a director (1 page) |
2 November 2012 | Full accounts made up to 30 June 2012 (21 pages) |
2 November 2012 | Full accounts made up to 30 June 2012 (21 pages) |
5 July 2012 | Annual return made up to 10 May 2012 no member list (9 pages) |
5 July 2012 | Annual return made up to 10 May 2012 no member list (9 pages) |
28 June 2012 | Appointment of Mrs Kate Elizabeth Allen as a director (2 pages) |
28 June 2012 | Termination of appointment of Michael Wilshaw as a director (1 page) |
28 June 2012 | Appointment of Mrs Kate Elizabeth Allen as a director (2 pages) |
28 June 2012 | Termination of appointment of Michael Wilshaw as a director (1 page) |
7 June 2012 | Appointment of Jonathan Paul Grussing as a director (2 pages) |
7 June 2012 | Appointment of Jonathan Paul Grussing as a director (2 pages) |
22 December 2011 | Registered office address changed from 14 Heron Quay London E14 4JB United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 14 Heron Quay London E14 4JB United Kingdom on 22 December 2011 (1 page) |
21 November 2011 | Full accounts made up to 30 June 2011 (21 pages) |
21 November 2011 | Full accounts made up to 30 June 2011 (21 pages) |
17 November 2011 | Appointment of Mr David Alan Browne as a director (2 pages) |
17 November 2011 | Appointment of Mr David Alan Browne as a director (2 pages) |
12 May 2011 | Annual return made up to 10 May 2011 no member list (8 pages) |
12 May 2011 | Annual return made up to 10 May 2011 no member list (8 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
4 February 2011 | Termination of appointment of Sophie Ejsmond as a secretary (1 page) |
4 February 2011 | Appointment of Miss Katherine Jane Grainger as a director (2 pages) |
4 February 2011 | Appointment of Miss Katherine Jane Grainger as a director (2 pages) |
4 February 2011 | Appointment of Mr Roland John Turnill as a director (2 pages) |
4 February 2011 | Appointment of Sir Michael Norman Wilshaw as a director (2 pages) |
4 February 2011 | Appointment of Mr Howard Robert Jacobs as a secretary (1 page) |
4 February 2011 | Appointment of Mr Roland John Turnill as a director (2 pages) |
4 February 2011 | Appointment of Sir Michael Norman Wilshaw as a director (2 pages) |
4 February 2011 | Appointment of Mr Howard Robert Jacobs as a secretary (1 page) |
4 February 2011 | Termination of appointment of Sophie Ejsmond as a secretary (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
6 October 2010 | Registered office address changed from 47-49 Pitfield Street London N1 6DA on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 47-49 Pitfield Street London N1 6DA on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 47-49 Pitfield Street London N1 6DA on 6 October 2010 (1 page) |
27 July 2010 | Annual return made up to 10 May 2010 no member list (5 pages) |
27 July 2010 | Annual return made up to 10 May 2010 no member list (5 pages) |
26 July 2010 | Director's details changed for James Bedford Downing on 10 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Nick Wilkie on 10 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Thomas Richard Sermon on 10 May 2010 (2 pages) |
26 July 2010 | Director's details changed for James Bedford Downing on 10 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Thomas Richard Sermon on 10 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Nick Wilkie on 10 May 2010 (2 pages) |
23 June 2010 | Appointment of Mr Howard Robert Jacobs as a director (2 pages) |
23 June 2010 | Appointment of Mr Howard Robert Jacobs as a director (2 pages) |
24 May 2010 | Appointment of Mr Thomas Richard Sermon as a director (3 pages) |
24 May 2010 | Appointment of Mr Thomas Richard Sermon as a director (3 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
10 March 2010 | Termination of appointment of Alan Laws as a director (2 pages) |
10 March 2010 | Registered office address changed from London Regatta Centre Dockside Road London E16 2QT on 10 March 2010 (2 pages) |
10 March 2010 | Termination of appointment of Alan Laws as a director (2 pages) |
10 March 2010 | Registered office address changed from London Regatta Centre Dockside Road London E16 2QT on 10 March 2010 (2 pages) |
2 June 2009 | Annual return made up to 10/05/09 (3 pages) |
2 June 2009 | Annual return made up to 10/05/09 (3 pages) |
8 April 2009 | Appointment terminated director frederick smallbone (1 page) |
8 April 2009 | Appointment terminated director frederick smallbone (1 page) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 September 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
11 September 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
5 June 2008 | Annual return made up to 10/05/08 (3 pages) |
5 June 2008 | Annual return made up to 10/05/08 (3 pages) |
23 May 2008 | Director appointed alan leslie laws (2 pages) |
23 May 2008 | Director appointed alan leslie laws (2 pages) |
26 February 2008 | Appointment terminated director thomas sermon (1 page) |
26 February 2008 | Appointment terminated director katherine grainger (1 page) |
26 February 2008 | Memorandum and Articles of Association (23 pages) |
26 February 2008 | Appointment terminated director katherine grainger (1 page) |
26 February 2008 | Memorandum and Articles of Association (23 pages) |
26 February 2008 | Appointment terminated director thomas sermon (1 page) |
26 February 2008 | Resolutions
|
26 February 2008 | Appointment terminated director david browne (1 page) |
26 February 2008 | Appointment terminated director alan laws (1 page) |
26 February 2008 | Appointment terminated director alan laws (1 page) |
26 February 2008 | Appointment terminated director david browne (1 page) |
26 February 2008 | Resolutions
|
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
10 May 2007 | Incorporation (39 pages) |
10 May 2007 | Incorporation (39 pages) |