About

Registered Number: 02317321
Date of Incorporation: 15/11/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Docklands Sailing Centre, Millwall Dock, Westferry Road, London, E14 3QS

 

Docklands Sailing Centre Trust was registered on 15 November 1988 and are based in Westferry Road, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 25 directors listed as Blake, Catherine Elizabeth, Barraclough, Michael Antony, Delaney, Andrew Philip, Phillips, Margaret Rose, Stollery, Susan Elizabeth, Sanders, Clare Ann, Wolff, Monica, Cowie, Alix, Haque, Ehtashamul, Holmes, Patricia Elaine, Holtham, Helen, Hostettler, Eveline Mabel, Hunt, James, Huntington, Peter, Jermy, Pamela Joyce, Johns, Edward, Lancastle, Julia Heather, Little, David Edward, Mainwaring, Julia Mary Francess, Molyneaux, Stephen John, Moore, David Joseph, Murdock, Christopher Arthur, Rolender, Michelle Elizabeth, Slater, Derek, Talukdar, Mohammed Maium Miah for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRACLOUGH, Michael Antony 26 April 1995 - 1
DELANEY, Andrew Philip 20 June 2018 - 1
PHILLIPS, Margaret Rose 21 June 2010 - 1
STOLLERY, Susan Elizabeth 20 June 2018 - 1
COWIE, Alix N/A 31 March 2002 1
HAQUE, Ehtashamul 03 October 2018 24 January 2019 1
HOLMES, Patricia Elaine 22 June 2009 13 January 2015 1
HOLTHAM, Helen 18 January 1995 16 May 1995 1
HOSTETTLER, Eveline Mabel 30 October 1991 07 November 1996 1
HUNT, James 02 December 1993 23 February 1995 1
HUNTINGTON, Peter N/A 30 October 1991 1
JERMY, Pamela Joyce 16 November 1991 05 December 1997 1
JOHNS, Edward N/A 02 December 1993 1
LANCASTLE, Julia Heather 01 November 2008 20 April 2013 1
LITTLE, David Edward 11 October 1999 31 March 2007 1
MAINWARING, Julia Mary Francess 11 October 1999 31 March 2002 1
MOLYNEAUX, Stephen John 09 January 1996 17 May 1999 1
MOORE, David Joseph 05 April 1995 21 May 2003 1
MURDOCK, Christopher Arthur 16 November 2004 21 June 2018 1
ROLENDER, Michelle Elizabeth 23 November 2016 20 June 2018 1
SLATER, Derek 01 February 2000 03 May 2000 1
TALUKDAR, Mohammed Maium Miah 01 June 2014 07 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Catherine Elizabeth 20 June 2018 - 1
SANDERS, Clare Ann 28 October 2004 10 March 2010 1
WOLFF, Monica 02 July 2014 20 June 2018 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 21 June 2019
TM01 - Termination of appointment of director 24 January 2019
AP01 - Appointment of director 08 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 26 June 2018
AP03 - Appointment of secretary 25 June 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM02 - Termination of appointment of secretary 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 17 December 2016
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AR01 - Annual Return 07 July 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 19 October 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 15 July 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 23 April 2015
AP03 - Appointment of secretary 23 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 02 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 14 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 11 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 22 June 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 17 February 2007
363s - Annual Return 03 July 2006
363s - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 06 December 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
363s - Annual Return 10 November 2004
AUD - Auditor's letter of resignation 09 July 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
AA - Annual Accounts 20 March 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
AA - Annual Accounts 01 February 1999
RESOLUTIONS - N/A 01 December 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
363s - Annual Return 13 July 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
AA - Annual Accounts 28 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
363s - Annual Return 14 July 1997
288 - N/A 24 July 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 15 July 1996
288 - N/A 13 October 1995
288 - N/A 24 August 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 17 July 1995
288 - N/A 10 May 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 14 January 1995
AA - Annual Accounts 03 November 1994
288 - N/A 29 July 1994
363s - Annual Return 14 July 1994
288 - N/A 19 April 1994
AA - Annual Accounts 13 February 1994
288 - N/A 19 January 1994
363s - Annual Return 04 July 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 24 February 1992
288 - N/A 17 December 1991
288 - N/A 05 December 1991
288 - N/A 04 December 1991
288 - N/A 04 December 1991
288 - N/A 04 December 1991
288 - N/A 04 December 1991
363b - Annual Return 08 August 1991
AA - Annual Accounts 08 May 1991
363 - Annual Return 13 July 1990
288 - N/A 13 July 1990
287 - Change in situation or address of Registered Office 13 July 1990
288 - N/A 18 May 1990
288 - N/A 19 February 1990
288 - N/A 03 May 1989
RESOLUTIONS - N/A 14 April 1989
MEM/ARTS - N/A 14 April 1989
NEWINC - New incorporation documents 15 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.