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.
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 | : |
|
Registered Address | : | 16-34 Graham Street, London, N1 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16-34 Graham Street, London, N1 8JX | Director | 05 December 2022 | Active |
8, Rheidol Terrace, London, England, N1 8NT | Director | 10 October 2019 | Active |
2, Sudeley Street, London, England, N1 8HP | Director | 05 December 2022 | Active |
99 Fable Apartments, 261c City R, London, England, EC1V 1AP | Director | 08 February 2023 | Active |
5, Burgh Street, London, England, N1 8HF | Director | 05 December 2022 | Active |
8 Northampton Park, London, N1 2PJ | Secretary | - | Active |
34 York Terrace West, London, NW1 4QA | Secretary | 16 March 2000 | Active |
14 Northampton Park, London, N1 2PJ | Secretary | 15 November 2000 | Active |
73 Noel Road, London, N1 8HE | Director | - | Active |
35 Jenner Road, London, N16 7SB | Director | 18 March 1999 | Active |
49, Nevill Road, London, United Kingdom, N16 8SW | Director | 18 January 2012 | Active |
16-34 Graham Street, London, N1 8JX | Director | 31 March 2015 | Active |
98-104, Baylis Road, London, England, SE1 7AT | Director | 18 January 2011 | Active |
16-34 Graham Street, London, N1 8JX | Director | 31 March 2015 | Active |
74 Lorne Road, Bath, BA2 3BZ | Director | 16 December 1998 | Active |
16-34 Graham Street, London, N1 8JX | Director | 19 November 2014 | Active |
87a Pellatt Road, East Dulwich, London, SE22 9JD | Director | 09 September 1992 | Active |
7 Hurst Avenue, London, N6 5TX | Director | 24 March 2004 | Active |
40 Walford Road, London, N16 8ED | Director | - | Active |
16 Vincent Terrace, London, N1 8HJ | Director | 01 April 1998 | Active |
23 Greenhills, Ware, SG12 0XG | Director | 21 April 1999 | Active |
16-34 Graham Street, London, N1 8JX | Director | 25 November 2020 | Active |
34 York Terrace West, London, NW1 4QA | Director | 16 March 2000 | Active |
63 Battledean Road, Highbury, London, N5 1UX | Director | - | Active |
16-34 Graham Street, London, N1 8JX | Director | 02 December 2021 | Active |
13 Anton Street, London, E8 2AD | Director | 18 September 1992 | Active |
150 Huddleston Road, London, N7 | Director | - | Active |
16-34 Graham Street, London, N1 8JX | Director | 12 February 2019 | Active |
193 Liverpool Road, London, N1 0RF | Director | 22 July 1992 | Active |
57 Arlington Avenue, Islington, London, N1 7BA | Director | 20 September 2006 | Active |
29 Bartholomew Court, 163 Old Street, London, EC1V 9NM | Director | 18 September 1996 | Active |
Flat 1 8 Hampstead Hill Gardens, London, NW3 2PL | Director | 18 September 1996 | Active |
19 Arlington House, Arlington Way, London, EC1R 1XB | Director | - | Active |
27 Englefield Road, Hackney, N1 4EU | Director | 21 March 2001 | Active |
76 Noel Road, London, N1 8HB | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Incorporation | Memorandum articles. | Download |
2022-11-09 | Resolution | Resolution. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-03 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.