LITTLE SHIP CLUB LIMITED - LONDON


Company Profile Company Filings

Overview

LITTLE SHIP CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
LITTLE SHIP CLUB LIMITED was incorporated 94 years ago on 06/03/1930 and has the registered number: 00246323. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

LITTLE SHIP CLUB LIMITED - LONDON

This company is listed in the following categories:
85320 - Technical and vocational secondary education
91011 - Library activities
93120 - Activities of sport clubs
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

BELL WHARF LANE,
LONDON
EC4R 3TB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS LONG Secretary 2018-08-08 CURRENT
MR IAIN DAVID MUSPRATT Apr 1944 British Director 2023-03-07 CURRENT
MR DAVID RUSSELL CLEMENTS Nov 1943 British Director 2023-03-07 CURRENT
MR TIMOTHY CORBET CRABTREE Apr 1954 British Director 2023-03-07 CURRENT
DR BARRY PETER DOUGLAS DENYER-GREEN Jul 1943 British Director 2022-04-13 CURRENT
MR JONATHAN PAUL HAGUE Jan 1962 British Director 2023-03-07 CURRENT
MR SIMON KAYE Jul 1978 British Director 2023-03-07 CURRENT
MR PAUL KELLY Jun 1966 English Director 2019-06-06 CURRENT
MR BARRIE JONATHAN MARTIN Jun 1947 British Director 2017-03-07 CURRENT
DR ANDREW ROBERT THOMAS ORMSBY Aug 1961 British Director 2022-03-01 CURRENT
MR PHILLIP DORSEY SHATZ Apr 1962 American Director 2023-03-07 CURRENT
MR ANTHONY JOSEPH SMYTH Jan 1956 Canadian,New Zealander Director 2022-03-01 CURRENT
MR STEPHEN CHARLES SYDES Dec 1961 British Director 2021-03-02 CURRENT
MR HENRY BENNETT-GOUGH Mar 1991 British Director 2023-03-07 CURRENT
THOMAS JAMES DAVEY Jul 1941 British Director 1994-10-18 UNTIL 1996-10-15 RESIGNED
SHIRLEY HEWITT Mar 1952 British Secretary RESIGNED
MR GRAHAM MICHAEL BROADWAY Sep 1947 British Director 2015-03-10 UNTIL 2019-03-05 RESIGNED
BARRY MICHAEL BRINSNEAD Feb 1954 British Director 2007-03-13 UNTIL 2010-05-18 RESIGNED
MR WILLIAM ROBERT BOFFIN Oct 1944 British Director 1993-10-19 UNTIL 1997-10-14 RESIGNED
MR TIMOTHY PALMER BIZZEY May 1944 British Director 2011-03-08 UNTIL 2014-03-04 RESIGNED
MR JOHN NIGEL HARTWELL COWELL Nov 1946 British Director RESIGNED
MICHAEL BIRCH Apr 1945 British Director 2005-03-22 UNTIL 2009-03-24 RESIGNED
WILLIAM ANDREW CHATTERTON May 1954 British Director 2003-04-29 UNTIL 2005-03-23 RESIGNED
LESLEY JANE BROOMAN Secretary 1994-01-06 UNTIL 1994-05-27 RESIGNED
RODNEY FREDERICK JENKINS Feb 1939 British Secretary 1994-09-19 UNTIL 2001-10-31 RESIGNED
BERNADETTE MARY KNEE Secretary 2001-11-01 UNTIL 2004-04-30 RESIGNED
MARTIN SEDGWICK Aug 1945 Secretary 2004-05-01 UNTIL 2008-10-01 RESIGNED
MRS VALERIE ANN TUNMER Secretary 2014-03-19 UNTIL 2017-11-24 RESIGNED
MR PAUL CHRISTOPHER BANKS Oct 1949 British Director 2008-04-01 UNTIL 2014-03-04 RESIGNED
MR ANDREW RODNEY METCALFE WALL Jun 1952 British Secretary 1993-05-21 UNTIL 1994-01-06 RESIGNED
MR MARK JOHN TURVEY Nov 1956 British Secretary 2008-10-01 UNTIL 2012-03-22 RESIGNED
MR IAN DOUGLAS WOODS Secretary 2012-03-22 UNTIL 2014-03-19 RESIGNED
MARINA BROWNING Feb 1945 British Director 1996-01-25 UNTIL 2003-04-30 RESIGNED
MR RUNE BAKKEN Jul 1969 Norwegian Director 2015-03-10 UNTIL 2019-03-05 RESIGNED
ANTHONY CHARLES ALLEN Feb 1959 British Director 2000-01-19 UNTIL 2006-04-17 RESIGNED
MR COLIN JOHN ABDEY Oct 1934 British Director 2005-03-23 UNTIL 2009-03-24 RESIGNED
MR COLIN JOHN ABDEY Oct 1934 British Director 2012-03-06 UNTIL 2015-03-10 RESIGNED
MR DAVID JOHN BALLS Aug 1942 British Director RESIGNED
MR PAUL CHRISTOPHER BANKS Oct 1949 British Director 2017-03-07 UNTIL 2023-03-07 RESIGNED
DR DAVID ALDWINCKLE May 1940 British Director 2000-05-09 UNTIL 2003-01-17 RESIGNED
MS ANNE MARIE BENEDICTE BILLARD Jan 1964 British Director 2011-03-08 UNTIL 2021-03-02 RESIGNED
MR DUDLEY REX WELLESLEY COX Aug 1944 British Director RESIGNED
MR GRAHAM MICHAEL BROADWAY Sep 1947 British Director 2011-03-08 UNTIL 2013-03-05 RESIGNED
KENNETH MICHAEL CLARKE Jul 1948 British Director 1996-11-06 UNTIL 1999-08-19 RESIGNED
THOMAS JAMES DAVEY Jul 1941 British Director RESIGNED
MS JULIE ELIZABETH COLECLOUGH May 1960 British Director 2010-03-09 UNTIL 2012-03-06 RESIGNED
PROFESSOR JOHN COLLINGE Jan 1958 British Director 2015-05-03 UNTIL 2016-06-14 RESIGNED
BARRY HAROLD COMPTON Mar 1935 British Director RESIGNED
MR FRANçOIS-XAVIER BÉRY Dec 1971 French Director 2019-06-06 UNTIL 2022-03-01 RESIGNED
BRIAN JOHN BAILYE COPE Feb 1935 British Director 1994-10-18 UNTIL 1995-01-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Valerie Ann Tunmer 2016-04-06 - 2017-11-24 3/1951 Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ECLIPSE COLOUR PRINT LIMITED LEICESTER ENGLAND Active AUDIT EXEMPTION SUBSI 18129 - Printing n.e.c.
EVERYMAN PROPERTY COMPANY LIMITED CRAWLEY Dissolved... UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
MPG PRINTGROUP LTD BRISTOL Dissolved... FULL 18140 - Binding and related services
PARKVIEW (PERIVALE) MANAGEMENT CO. LIMITED GREENFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
FAVERSHAM REACH RESIDENTS ASSOCIATION LIMITED FAVERSHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
BRITISH MARINE FEDERATION SOUTHAMPTON ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations
KIOSKS4BUSINESS LTD READING ENGLAND Active TOTAL EXEMPTION FULL 26200 - Manufacture of computers and peripheral equipment
SEQUOIA TECHNOLOGY LIMITED SPENCER WOOD Active SMALL 26110 - Manufacture of electronic components
OLANCHA GROUP LIMITED READING Active SMALL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
LUTINE YACHTS LIMITED LONDON Active MICRO ENTITY 93199 - Other sports activities
LEXICLE LIMITED YORK Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
SILKE PROPERTIES LTD NEW BARNET ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BLUE RIDGE ADVISORY AND CONSULTING LTD WEYBRIDGE Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities
BAKKEN IT LTD LONDON Dissolved... NO ACCOUNTS FILED 62090 - Other information technology service activities
THE COMPULSORY PURCHASE ASSOCIATION READING Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
SHATZ LTD WALTON ON THAMES UNITED KINGDOM Active MICRO ENTITY 46510 - Wholesale of computers, computer peripheral equipment and software
NEWCO02 LIMITED READING UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 26110 - Manufacture of electronic components
NEWCO01 LIMITED READING UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 26110 - Manufacture of electronic components
CLANN WASTE MANAGEMENT LIMITED GLASGOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 39000 - Remediation activities and other waste management services

Free Reports Available

Report Date Filed Date of Report Assets
Little Ship Club Limited - Accounts to registrar (filleted) - small 23.1.5 2023-08-01 31-10-2022 £60,908 Cash £965,881 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CITY LIVERY CLUB LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.