Islington Boat Club


Islington Boat Club started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01743087. The Islington Boat Club company has been functioning successfully for 41 years now and its status is active. The firm's office is based in at 16-34 Graham Street. Postal code: N1 8JX.

The company has 6 directors, namely Maria S., Eric S. and Colette B. and others. Of them, John R. has been with the company the longest, being appointed on 1 February 2018 and Maria S. has been with the company for the least time - from 8 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Islington Boat Club Address / Contact

Office Address 16-34 Graham Street
Office Address2 London
Town
Post code N1 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01743087
Date of Incorporation Thu, 28th Jul 1983
Industry Operation of sports facilities
End of financial Year 30th March
Company age 41 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Maria S.

Position: Director

Appointed: 08 February 2023

Eric S.

Position: Director

Appointed: 05 December 2022

Colette B.

Position: Director

Appointed: 05 December 2022

Richard M.

Position: Director

Appointed: 05 December 2022

Filippo G.

Position: Director

Appointed: 10 October 2019

John R.

Position: Director

Appointed: 01 February 2018

Lisa H.

Position: Director

Appointed: 22 December 2021

Resigned: 07 May 2022

Nicole D.

Position: Director

Appointed: 02 December 2021

Resigned: 30 April 2023

Nargis C.

Position: Director

Appointed: 25 November 2020

Resigned: 05 December 2022

Taylor H.

Position: Director

Appointed: 23 July 2020

Resigned: 05 December 2022

Fryderyk H.

Position: Director

Appointed: 10 October 2019

Resigned: 08 August 2020

Hannah O.

Position: Director

Appointed: 07 June 2019

Resigned: 23 June 2019

Mark F.

Position: Director

Appointed: 12 February 2019

Resigned: 18 October 2022

Simon S.

Position: Director

Appointed: 19 September 2015

Resigned: 25 January 2018

Ian M.

Position: Director

Appointed: 16 September 2015

Resigned: 02 September 2018

Dick M.

Position: Director

Appointed: 16 September 2015

Resigned: 06 June 2016

Simon S.

Position: Director

Appointed: 16 September 2015

Resigned: 22 June 2016

Vivien B.

Position: Director

Appointed: 31 March 2015

Resigned: 03 June 2016

Fleur B.

Position: Director

Appointed: 31 March 2015

Resigned: 14 November 2018

Leslie B.

Position: Director

Appointed: 19 November 2014

Resigned: 10 May 2022

Susan P.

Position: Director

Appointed: 16 July 2014

Resigned: 21 July 2020

Philip L.

Position: Director

Appointed: 21 February 2014

Resigned: 31 March 2015

David H.

Position: Director

Appointed: 12 June 2013

Resigned: 15 January 2014

Claire N.

Position: Director

Appointed: 12 June 2013

Resigned: 31 March 2015

John L.

Position: Director

Appointed: 18 September 2012

Resigned: 12 March 2020

Melanie A.

Position: Director

Appointed: 18 January 2012

Resigned: 30 March 2015

Frances W.

Position: Director

Appointed: 18 January 2012

Resigned: 23 May 2014

Colin B.

Position: Director

Appointed: 18 January 2011

Resigned: 31 March 2015

Ian S.

Position: Director

Appointed: 16 May 2007

Resigned: 01 January 2014

Martin F.

Position: Director

Appointed: 20 September 2006

Resigned: 16 April 2012

John B.

Position: Director

Appointed: 24 March 2004

Resigned: 31 March 2016

Rebecca W.

Position: Director

Appointed: 06 March 2002

Resigned: 16 September 2004

Kate G.

Position: Director

Appointed: 21 March 2001

Resigned: 29 November 2009

Sally O.

Position: Secretary

Appointed: 15 November 2000

Resigned: 31 March 2013

Sally O.

Position: Director

Appointed: 15 November 2000

Resigned: 31 March 2013

Gerald C.

Position: Director

Appointed: 16 March 2000

Resigned: 01 April 2012

Gerald C.

Position: Secretary

Appointed: 16 March 2000

Resigned: 21 March 2001

Benjamin H.

Position: Director

Appointed: 16 June 1999

Resigned: 10 October 2003

Janet C.

Position: Director

Appointed: 21 April 1999

Resigned: 18 March 2009

James A.

Position: Director

Appointed: 18 March 1999

Resigned: 20 September 2002

Jeremy P.

Position: Director

Appointed: 16 December 1998

Resigned: 14 November 2018

Rose B.

Position: Director

Appointed: 16 December 1998

Resigned: 20 September 2005

David C.

Position: Director

Appointed: 01 April 1998

Resigned: 16 July 2003

Keith J.

Position: Director

Appointed: 19 November 1997

Resigned: 17 March 2001

Jacqueline L.

Position: Director

Appointed: 18 December 1996

Resigned: 01 August 1999

Jennifer R.

Position: Director

Appointed: 18 December 1996

Resigned: 16 November 2000

Antony F.

Position: Director

Appointed: 18 September 1996

Resigned: 01 August 1999

Catherine G.

Position: Director

Appointed: 18 September 1996

Resigned: 01 August 1999

Dek M.

Position: Director

Appointed: 10 May 1995

Resigned: 09 November 1996

Jill M.

Position: Director

Appointed: 08 June 1994

Resigned: 13 March 1996

Rita M.

Position: Director

Appointed: 13 April 1994

Resigned: 18 March 1998

George O.

Position: Director

Appointed: 03 August 1993

Resigned: 17 February 1999

John E.

Position: Director

Appointed: 03 August 1993

Resigned: 29 March 1993

David D.

Position: Director

Appointed: 18 September 1992

Resigned: 14 June 1995

Duncan B.

Position: Director

Appointed: 09 September 1992

Resigned: 17 July 1996

Michael F.

Position: Director

Appointed: 22 July 1992

Resigned: 18 November 1998

John R.

Position: Director

Appointed: 11 February 1992

Resigned: 15 November 2006

David D.

Position: Director

Appointed: 03 August 1991

Resigned: 01 December 1993

Richard S.

Position: Director

Appointed: 03 August 1991

Resigned: 18 September 2002

Crystal H.

Position: Director

Appointed: 03 August 1991

Resigned: 25 October 1995

Kate C.

Position: Director

Appointed: 03 August 1991

Resigned: 22 February 1994

John G.

Position: Director

Appointed: 03 August 1991

Resigned: 11 March 1992

Richard A.

Position: Secretary

Appointed: 03 August 1991

Resigned: 31 March 2000

John A.

Position: Director

Appointed: 03 August 1991

Resigned: 09 December 1992

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Kenneth S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Filippo G. This PSC has significiant influence or control over the company,. The third one is Susan P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kenneth S.

Notified on 5 December 2022
Nature of control: significiant influence or control

Filippo G.

Notified on 13 August 2020
Ceased on 5 December 2022
Nature of control: significiant influence or control

Susan P.

Notified on 25 January 2018
Ceased on 21 July 2020
Nature of control: significiant influence or control

Simon S.

Notified on 31 August 2016
Ceased on 25 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth262 762255 773299 363
Balance Sheet
Cash Bank In Hand59 82771 04982 451
Current Assets124 692100 69699 169
Debtors64 86521 78916 718
Net Assets Liabilities Including Pension Asset Liability262 762255 773299 363
Tangible Fixed Assets156 609161 459203 078
Reserves/Capital
Profit Loss Account Reserve262 762255 773299 363
Shareholder Funds262 762255 773299 363
Other
Creditors Due Within One Year39 86529 06025 712
Fixed Assets177 935184 137225 756
Investments Fixed Assets21 32622 67822 678
Net Current Assets Liabilities84 82771 63673 607
Other Debtors Due After One Year57 07321 78916 718
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 7 858150
Secured Debts39 86529 06025 712
Tangible Fixed Assets Additions 27 71070 000
Tangible Fixed Assets Cost Or Valuation662 287689 997759 997
Tangible Fixed Assets Depreciation505 678528 538556 919
Tangible Fixed Assets Depreciation Charged In Period 22 86028 381
Total Assets Less Current Liabilities262 762255 773299 363

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (18 pages)

Company search

Advertisements