LONDON ROWING CLUB LIMITED
Status | ACTIVE |
Company No. | 00004711 |
Category | Private Limited Company |
Incorporated | 22 Jan 1870 |
Age | 154 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LONDON ROWING CLUB LIMITED is an active private limited company with number 00004711. It was incorporated 154 years, 3 months, 2 days ago, on 22 January 1870. The company address is London Rowing Club London Rowing Club, London, SW15 1LB.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Appoint person director company with name date
Date: 28 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-21
Officer name: Mr. Timothy Ian Leppard
Documents
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-21
Officer name: Eddie Markes
Documents
Confirmation statement with updates
Date: 17 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Termination director company with name termination date
Date: 10 Aug 2023
Action Date: 16 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-16
Officer name: Colin Gordon Christie
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 20 Feb 2023
Action Date: 18 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Michael David Shasha
Appointment date: 2023-02-18
Documents
Appoint person director company with name date
Date: 13 Nov 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-06
Officer name: Ms. Elizabeth Cottrell
Documents
Appoint person director company with name date
Date: 13 Nov 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-06
Officer name: Mr. William John Baker
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Megan Cliff
Termination date: 2022-07-06
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-06
Officer name: Simon Allan Harris
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-06
Officer name: James Sexton-Barrow
Documents
Termination director company with name termination date
Date: 25 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Goodfellow
Termination date: 2022-03-23
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 07 Jan 2022
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Megan Cliff
Appointment date: 2021-11-17
Documents
Termination director company with name termination date
Date: 07 Jan 2022
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-17
Officer name: Abigail Leek
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 15 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-15
Officer name: Mr. James Sexton-Barrow
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Lucani
Termination date: 2021-08-11
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 12 Feb 2021
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-02
Officer name: Mr. Mark Lucani
Documents
Appoint person director company with name date
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-12
Officer name: Mr. Eddie Markes
Documents
Termination director company with name termination date
Date: 19 Oct 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Michael Benjamin Dundas Helm
Documents
Appoint person director company with name date
Date: 19 Oct 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Abigail Leek
Appointment date: 2020-09-02
Documents
Appoint person director company with name date
Date: 02 Oct 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-02
Officer name: Mr Philip Ivo Carré
Documents
Resolution
Date: 21 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 15 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew William David Boyle
Appointment date: 2020-09-02
Documents
Appoint person director company with name date
Date: 13 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Andrew William David Boyle
Appointment date: 2020-09-02
Documents
Termination director company with name termination date
Date: 13 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Michael Duncan Williams
Documents
Termination director company with name termination date
Date: 13 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Pierre Van Tiel
Termination date: 2020-09-02
Documents
Termination director company with name termination date
Date: 13 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Christopher Miles Cary Preston
Documents
Termination director company with name termination date
Date: 13 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Alexander Philips
Termination date: 2020-09-02
Documents
Termination director company with name termination date
Date: 13 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Robert Silver
Documents
Termination director company with name termination date
Date: 13 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Jeremy Charles Richard Hudson
Documents
Termination director company with name termination date
Date: 13 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Timothy Alasdair James Grant
Documents
Termination director company with name termination date
Date: 13 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Mcinerney
Termination date: 2020-09-02
Documents
Termination director company with name termination date
Date: 13 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Charles Christopher Keates Grainger
Documents
Termination director company with name termination date
Date: 13 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Kathleen Curran
Documents
Termination director company with name termination date
Date: 13 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Cowell
Termination date: 2020-09-02
Documents
Termination director company with name termination date
Date: 13 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Michael Bouchier Baldwin
Documents
Termination secretary company with name termination date
Date: 13 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-02
Officer name: Jeremy Charles Richard Hudson
Documents
Change account reference date company previous extended
Date: 07 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-07-31
Documents
Accounts amended with accounts type total exemption full
Date: 03 Mar 2020
Action Date: 31 Jan 2018
Category: Accounts
Type: AAMD
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-14
Officer name: Jason Gray
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-20
Officer name: Robert Alan Downie
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-12
Officer name: Frank Gerard O'mahony
Documents
Termination director company with name termination date
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sebastian Pearce
Termination date: 2019-09-11
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-24
Officer name: Mr Frank Gerard O'mahony
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Goodfellow
Appointment date: 2019-07-24
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Cowell
Appointment date: 2019-07-24
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Gordon Christie
Appointment date: 2019-07-24
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Simon Allan Harris
Appointment date: 2019-07-24
Documents
Termination director company with name termination date
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-24
Officer name: Ciaran Patrick Hayes
Documents
Termination director company with name termination date
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-24
Officer name: Jana Downie
Documents
Termination director company with name termination date
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luis Orozco
Termination date: 2019-07-24
Documents
Accounts with accounts type small
Date: 11 Apr 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kathleen Curran
Change date: 2019-01-16
Documents
Resolution
Date: 08 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sebastian Pearce
Appointment date: 2018-07-25
Documents
Termination director company with name termination date
Date: 27 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-25
Officer name: Joshua Scott Meredith
Documents
Appoint person director company with name date
Date: 26 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-25
Officer name: Mr Jean-Pierre Van Tiel
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-25
Officer name: Jason Lalande Danciger
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type small
Date: 11 Jan 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-26
Officer name: Mr Christopher Miles Cary Preston
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-26
Officer name: Mr Joshua Scott Meredith
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-26
Officer name: Mr. Joshua Mcinerney
Documents
Appoint person director company with name date
Date: 28 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-26
Officer name: Mr. Luis Orozco
Documents
Termination director company with name termination date
Date: 28 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Robert Pring
Termination date: 2017-07-26
Documents
Termination director company with name termination date
Date: 28 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-26
Officer name: Edward Charles Markes
Documents
Termination director company with name termination date
Date: 28 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-26
Officer name: Alan Forbes Foster
Documents
Termination director company with name termination date
Date: 28 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-26
Officer name: Charles Dunlop-Cunnington
Documents
Termination director company with name termination date
Date: 28 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Cummings
Termination date: 2017-07-25
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type small
Date: 23 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Lalande Danciger
Appointment date: 2016-08-31
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-31
Officer name: Ms Jana Downie
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-31
Officer name: Mr. Alan Forbes Foster
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-31
Officer name: Mr Ciaran Patrick Hayes
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-31
Officer name: Mr. Daniel Robert Pring
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-31
Officer name: Mr. Matthew Cummings
Documents
Termination director company with name termination date
Date: 02 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Federico Young
Documents
Termination director company with name termination date
Date: 02 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Sophie Hosking
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-11
Officer name: Malcolm Turner
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Robert Pring
Termination date: 2016-01-14
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair James Thomas Main
Termination date: 2016-01-11
Documents
Accounts with accounts type small
Date: 26 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-29
Officer name: Mr. Robert Alan Downie
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-29
Officer name: Mr. Charles Dunlop-Cunnington
Documents
Termination director company with name termination date
Date: 02 Aug 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-29
Officer name: David John Alexander Whitten
Documents
Termination director company with name termination date
Date: 02 Aug 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Vincent Melvin
Termination date: 2015-07-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Some Companies
7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG
Number: | 11801859 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR 86 - 90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10817888 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BROOKDENE ROAD,LONDON,SE18 1EJ
Number: | 08396995 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUB OVF PARTNERS LIMITED PARTNERSHIP
STANDBROOK HOUSE,LONDON,W1S 4PD
Number: | LP016021 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O KPMG, 191,GLASGOW,G2 2LJ
Number: | SC192428 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MAGEE STREET,NORTHAMPTON,NN1 4JT
Number: | 09587285 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |