About

Registered Number: 03285946
Date of Incorporation: 02/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Arlington House West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF,

 

Founded in 1996, The London Douglas Motor Cycle Club Ltd has its registered office in Maldon. Staunton, Roy Reginald, Lawrence, David Frederick, Milla, Peter John, Coombes, Alan Frederick, Gibbard, Roger William, Phillipps, Janine Marie, Turner, Margaret Olive, Denman, Brian Colin, Wright, Christopher John are listed as the directors of this organisation. We don't know the number of employees at The London Douglas Motor Cycle Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, David Frederick 23 March 2015 - 1
MILLA, Peter John 23 March 2014 - 1
DENMAN, Brian Colin 16 October 2008 23 March 2014 1
WRIGHT, Christopher John 16 October 2008 23 March 2014 1
Secretary Name Appointed Resigned Total Appointments
STAUNTON, Roy Reginald 23 March 2015 - 1
COOMBES, Alan Frederick 01 December 1997 17 February 2008 1
GIBBARD, Roger William 17 February 2008 25 March 2012 1
PHILLIPPS, Janine Marie 02 December 1996 01 December 1997 1
TURNER, Margaret Olive 25 March 2012 23 March 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2020
CS01 - N/A 10 December 2019
AD01 - Change of registered office address 10 December 2019
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 19 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 08 October 2016
RP04 - N/A 11 March 2016
AR01 - Annual Return 08 December 2015
AP03 - Appointment of secretary 07 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 02 October 2012
AP03 - Appointment of secretary 25 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
AR01 - Annual Return 21 December 2011
AD04 - Change of location of company records to the registered office 21 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 11 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 25 August 2009
225 - Change of Accounting Reference Date 23 June 2009
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 12 August 1998
225 - Change of Accounting Reference Date 25 February 1998
363s - Annual Return 22 January 1998
288c - Notice of change of directors or secretaries or in their particulars 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
287 - Change in situation or address of Registered Office 22 January 1998
288b - Notice of resignation of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
NEWINC - New incorporation documents 02 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.