UKBizDB.co.uk

ISLINGTON BOAT CLUB

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Islington Boat Club. The company was founded 40 years ago and was given the registration number 01743087. The firm's registered office is in . You can find them at 16-34 Graham Street, London, , . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ISLINGTON BOAT CLUB
Company Number:01743087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:16-34 Graham Street, London, N1 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-34 Graham Street, London, N1 8JX

Director05 December 2022Active
8, Rheidol Terrace, London, England, N1 8NT

Director10 October 2019Active
2, Sudeley Street, London, England, N1 8HP

Director05 December 2022Active
99 Fable Apartments, 261c City R, London, England, EC1V 1AP

Director08 February 2023Active
5, Burgh Street, London, England, N1 8HF

Director05 December 2022Active
8 Northampton Park, London, N1 2PJ

Secretary-Active
34 York Terrace West, London, NW1 4QA

Secretary16 March 2000Active
14 Northampton Park, London, N1 2PJ

Secretary15 November 2000Active
73 Noel Road, London, N1 8HE

Director-Active
35 Jenner Road, London, N16 7SB

Director18 March 1999Active
49, Nevill Road, London, United Kingdom, N16 8SW

Director18 January 2012Active
16-34 Graham Street, London, N1 8JX

Director31 March 2015Active
98-104, Baylis Road, London, England, SE1 7AT

Director18 January 2011Active
16-34 Graham Street, London, N1 8JX

Director31 March 2015Active
74 Lorne Road, Bath, BA2 3BZ

Director16 December 1998Active
16-34 Graham Street, London, N1 8JX

Director19 November 2014Active
87a Pellatt Road, East Dulwich, London, SE22 9JD

Director09 September 1992Active
7 Hurst Avenue, London, N6 5TX

Director24 March 2004Active
40 Walford Road, London, N16 8ED

Director-Active
16 Vincent Terrace, London, N1 8HJ

Director01 April 1998Active
23 Greenhills, Ware, SG12 0XG

Director21 April 1999Active
16-34 Graham Street, London, N1 8JX

Director25 November 2020Active
34 York Terrace West, London, NW1 4QA

Director16 March 2000Active
63 Battledean Road, Highbury, London, N5 1UX

Director-Active
16-34 Graham Street, London, N1 8JX

Director02 December 2021Active
13 Anton Street, London, E8 2AD

Director18 September 1992Active
150 Huddleston Road, London, N7

Director-Active
16-34 Graham Street, London, N1 8JX

Director12 February 2019Active
193 Liverpool Road, London, N1 0RF

Director22 July 1992Active
57 Arlington Avenue, Islington, London, N1 7BA

Director20 September 2006Active
29 Bartholomew Court, 163 Old Street, London, EC1V 9NM

Director18 September 1996Active
Flat 1 8 Hampstead Hill Gardens, London, NW3 2PL

Director18 September 1996Active
19 Arlington House, Arlington Way, London, EC1R 1XB

Director-Active
27 Englefield Road, Hackney, N1 4EU

Director21 March 2001Active
76 Noel Road, London, N1 8HB

Director-Active

People with Significant Control

Mr Kenneth Eric Correll Sorensen
Notified on:05 December 2022
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:5, Burgh Street, London, England, N1 8HF
Nature of control:
  • Significant influence or control as trust
Mr Filippo Gaddo
Notified on:13 August 2020
Status:Active
Date of birth:May 1977
Nationality:Italian
Address:16-34 Graham Street, N1 8JX
Nature of control:
  • Significant influence or control as trust
Ms Susan Lee Pollard
Notified on:25 January 2018
Status:Active
Date of birth:October 1966
Nationality:British
Address:16-34 Graham Street, N1 8JX
Nature of control:
  • Significant influence or control
Mr Simon Salem
Notified on:31 August 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:16-34 Graham Street, N1 8JX
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-11-09Resolution

Resolution.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.