Hurlingham Yacht Club LONDON


Hurlingham Yacht Club started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09353034. The Hurlingham Yacht Club company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 43a Deodar Road. Postal code: SW15 2NP.

Currently there are 9 directors in the the company, namely Barry D., Nella C. and Philip C. and others. In addition one secretary - Matthew L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Timothy S. who worked with the the company until 28 May 2019.

Hurlingham Yacht Club Address / Contact

Office Address 43a Deodar Road
Town London
Post code SW15 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09353034
Date of Incorporation Fri, 12th Dec 2014
Industry Other sports activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Barry D.

Position: Director

Appointed: 01 October 2022

Nella C.

Position: Director

Appointed: 16 September 2022

Philip C.

Position: Director

Appointed: 16 September 2022

Ross P.

Position: Director

Appointed: 16 September 2022

Steven G.

Position: Director

Appointed: 16 September 2022

Matthew L.

Position: Secretary

Appointed: 28 May 2019

Christopher O.

Position: Director

Appointed: 15 April 2016

Nick H.

Position: Director

Appointed: 15 April 2016

Nikki A.

Position: Director

Appointed: 12 December 2014

Peter B.

Position: Director

Appointed: 12 December 2014

James G.

Position: Director

Appointed: 16 September 2022

Resigned: 01 April 2023

Brian M.

Position: Director

Appointed: 15 April 2016

Resigned: 14 October 2017

Peter L.

Position: Director

Appointed: 15 April 2016

Resigned: 28 May 2019

Darren J.

Position: Director

Appointed: 15 April 2016

Resigned: 01 May 2018

Sorin S.

Position: Director

Appointed: 12 December 2014

Resigned: 15 April 2016

Timothy S.

Position: Director

Appointed: 12 December 2014

Resigned: 28 May 2019

Timothy S.

Position: Secretary

Appointed: 12 December 2014

Resigned: 28 May 2019

John C.

Position: Director

Appointed: 12 December 2014

Resigned: 01 May 2015

Barry D.

Position: Director

Appointed: 12 December 2014

Resigned: 15 April 2016

Douglas F.

Position: Director

Appointed: 12 December 2014

Resigned: 15 April 2016

Martin H.

Position: Director

Appointed: 12 December 2014

Resigned: 24 March 2020

Gabriella I.

Position: Director

Appointed: 12 December 2014

Resigned: 15 April 2016

Paul G.

Position: Director

Appointed: 12 December 2014

Resigned: 02 December 2020

Stephen S.

Position: Director

Appointed: 12 December 2014

Resigned: 28 May 2019

Alan W.

Position: Director

Appointed: 12 December 2014

Resigned: 15 August 2022

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Matthew L. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Timothy S. This PSC has significiant influence or control over the company,.

Matthew L.

Notified on 10 May 2019
Nature of control: significiant influence or control

Timothy S.

Notified on 12 December 2016
Ceased on 10 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth206 537      
Balance Sheet
Cash Bank On Hand 62 44971 89844 53052 16583 83586 846
Current Assets123 581108 171118 904101 17278 215105 513108 240
Debtors18 41542 27544 05953 69523 52518 56918 576
Net Assets Liabilities 187 132198 866211 209211 951224 668214 304
Other Debtors     357215
Property Plant Equipment 87 41193 016127 856138 812131 024116 930
Total Inventories 3 4472 9472 9472 5253 1092 818
Cash Bank In Hand101 719      
Net Assets Liabilities Including Pension Asset Liability206 537      
Stocks Inventory3 447      
Tangible Fixed Assets91 126      
Reserves/Capital
Shareholder Funds206 537      
Other
Version Production Software    2 021 2 024
Accumulated Depreciation Impairment Property Plant Equipment 17 99025 15536 66450 56865 07179 539
Additions Other Than Through Business Combinations Property Plant Equipment  12 77046 34924 8606 715374
Creditors 8 45013 05417 8195 07611 86910 866
Finished Goods Goods For Resale 3 4472 9472 947   
Increase From Depreciation Charge For Year Property Plant Equipment  7 16511 50913 90414 50314 468
Net Current Assets Liabilities115 41199 721105 85083 35373 13993 64497 374
Property Plant Equipment Gross Cost 105 401118 171164 520189 380196 095196 469
Trade Creditors Trade Payables 8 45013 05417 8195 07611 86910 866
Trade Debtors Trade Receivables 42 27544 05953 69523 52518 21218 361
Creditors Due Within One Year8 170      
Fixed Assets91 126      
Revaluation Reserve206 537      
Tangible Fixed Assets Cost Or Valuation164 824      
Tangible Fixed Assets Depreciation73 698      
Tangible Fixed Assets Depreciation Charged In Period73 698      
Tangible Fixed Assets Increase Decrease From Revaluations164 824      
Total Assets Less Current Liabilities206 537      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 12th December 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements