About

Registered Number: 02591272
Date of Incorporation: 13/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Battlebridge Moorings, Rear Of Battlebridge Court, Wharfdale Road, London, N1 9UY

 

The London Narrow Boat Company Ltd was founded on 13 March 1991, it has a status of "Active". This business has 13 directors listed as Gibby, Mary, Professor, Douglas, Luke Finlay, Fox, Caroline Lesley, Gibby, Mary, Professor, Maclean, Fiona Marion, Barrett, John Arthur, Butler, Elizabeth Clair, Derbyshire, Nicholas Crawford, Douglas, Owen Barry, Gerrard, Caroline Ann, Jenkins, Robin Eden Benjamin, Pullen, Valerie Joan, Silcock, Graham Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Luke Finlay 12 November 2018 - 1
FOX, Caroline Lesley 25 March 1992 - 1
GIBBY, Mary, Professor 10 December 2013 - 1
MACLEAN, Fiona Marion 14 November 2017 - 1
BARRETT, John Arthur 13 March 1991 04 April 1992 1
BUTLER, Elizabeth Clair 06 October 1993 10 December 2013 1
DERBYSHIRE, Nicholas Crawford 22 March 2011 21 August 2016 1
DOUGLAS, Owen Barry 13 March 1991 10 December 2012 1
GERRARD, Caroline Ann 03 June 2007 23 November 2016 1
JENKINS, Robin Eden Benjamin 10 December 2012 03 December 2014 1
PULLEN, Valerie Joan 22 March 2011 18 December 2015 1
SILCOCK, Graham Robert 08 June 2015 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
GIBBY, Mary, Professor 01 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 24 November 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 25 December 2018
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 20 April 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 13 March 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 08 April 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 22 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 07 July 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 10 March 2014
TM01 - Termination of appointment of director 17 February 2014
TM02 - Termination of appointment of secretary 17 February 2014
CH01 - Change of particulars for director 14 February 2014
AP01 - Appointment of director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AP03 - Appointment of secretary 14 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 24 December 2012
AP01 - Appointment of director 24 December 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 17 December 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 May 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 01 May 2008
AA - Annual Accounts 22 November 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 24 December 1999
287 - Change in situation or address of Registered Office 28 September 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 01 April 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 22 December 1995
287 - Change in situation or address of Registered Office 23 May 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 08 January 1994
288 - N/A 15 October 1993
363s - Annual Return 18 March 1993
AA - Annual Accounts 19 November 1992
MISC - Miscellaneous document 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1992
288 - N/A 11 May 1992
363s - Annual Return 02 April 1992
288 - N/A 02 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1991
NEWINC - New incorporation documents 13 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.