Company NameStaines Boat Club Limited
Company StatusActive
Company Number07025768
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 2009(14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Director NameMr Ian McHugh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHay Court
Temple Gardens
Staines
Middlesex
TW18 3NQ
Director NameMr John Morrison
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Penton Avenue
Staines
Middlesex
TW18 2NA
Director NameMr Alan Stephen George Douglas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressStaines Boat Club 28 Riverside Drive
Staines
Middlesex
TW18 3JN
Director NameMr James Purves Stewart
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressStaines Boat Club 28 Riverside Drive
Staines
Middlesex
TW18 3JN
Director NameMr Anthony Geoffrey Parkes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Spring Gardens
South Ascot
Ascot
Berkshire
SL5 9DQ
Director NameMr George Donald Moore
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleRetired College Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressPippins Grosvenor Road
Chobham
Surrey
GU24 8DZ
Director NameMrs Jill Pauline Corless
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressStaines Boat Club 28 Riverside Drive
Staines
Middlesex
TW18 3JN

Contact

Websitewww.strokeman.co.uk

Location

Registered AddressStaines Boat Club 28
Riverside Drive
Staines
Middlesex
TW18 3JN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

25 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
8 February 2020Termination of appointment of Jill Pauline Corless as a director on 26 January 2020 (1 page)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 22 September 2017 with updates (3 pages)
2 October 2017Confirmation statement made on 22 September 2017 with updates (3 pages)
2 October 2017Director's details changed for Mr Don Moore on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Don Moore on 2 October 2017 (2 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
24 September 2016Termination of appointment of Anthony Geoffrey Parkes as a director on 20 September 2016 (1 page)
24 September 2016Termination of appointment of Anthony Geoffrey Parkes as a director on 20 September 2016 (1 page)
24 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
18 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 March 2016Appointment of Mrs Jill Pauline Corless as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mrs Jill Pauline Corless as a director on 24 March 2016 (2 pages)
3 March 2016Appointment of Mr Alan Stephen George Douglas as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr Alan Stephen George Douglas as a director on 3 March 2016 (2 pages)
1 October 2015Director's details changed for Mr Don Moore on 1 October 2014 (2 pages)
1 October 2015Annual return made up to 22 September 2015 no member list (5 pages)
1 October 2015Annual return made up to 22 September 2015 no member list (5 pages)
1 October 2015Director's details changed for Anthony Geoffrey Parkes on 12 June 2015 (2 pages)
1 October 2015Director's details changed for Anthony Geoffrey Parkes on 12 June 2015 (2 pages)
1 October 2015Director's details changed for Mr Don Moore on 1 October 2014 (2 pages)
14 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 October 2014Annual return made up to 22 September 2014 no member list (5 pages)
15 October 2014Annual return made up to 22 September 2014 no member list (5 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 October 2013Annual return made up to 22 September 2013 no member list (5 pages)
14 October 2013Annual return made up to 22 September 2013 no member list (5 pages)
13 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 October 2012Annual return made up to 22 September 2012 no member list (5 pages)
30 October 2012Annual return made up to 22 September 2012 no member list (5 pages)
6 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
6 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
6 October 2011Annual return made up to 22 September 2011 no member list (5 pages)
6 October 2011Annual return made up to 22 September 2011 no member list (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
15 September 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
5 January 2011Annual return made up to 22 September 2010 no member list (5 pages)
5 January 2011Director's details changed for Don Moore on 22 September 2010 (2 pages)
5 January 2011Director's details changed for John Morrison on 22 September 2010 (2 pages)
5 January 2011Annual return made up to 22 September 2010 no member list (5 pages)
5 January 2011Director's details changed for Don Moore on 22 September 2010 (2 pages)
5 January 2011Director's details changed for John Morrison on 22 September 2010 (2 pages)
22 September 2009Incorporation (25 pages)
22 September 2009Incorporation (25 pages)