The Laburnum Boat Club LONDON


Founded in 1989, The Laburnum Boat Club, classified under reg no. 02360592 is an active company. Currently registered at Laburnum Boat Club E2 8BH, London the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 11 directors in the the company, namely Sam F., Verity D. and Jan D. and others. In addition one secretary - Verity D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stuart B. who worked with the the company until 28 January 2014.

The Laburnum Boat Club Address / Contact

Office Address Laburnum Boat Club
Office Address2 Laburnum Street
Town London
Post code E2 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02360592
Date of Incorporation Mon, 13th Mar 1989
Industry Sports and recreation education
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Verity D.

Position: Secretary

Appointed: 24 January 2024

Sam F.

Position: Director

Appointed: 05 July 2023

Verity D.

Position: Director

Appointed: 23 May 2023

Jan D.

Position: Director

Appointed: 17 May 2023

Malcolm S.

Position: Director

Appointed: 09 December 2020

Rohney S.

Position: Director

Appointed: 09 December 2020

Norman L.

Position: Director

Appointed: 12 December 2007

Janice E.

Position: Director

Appointed: 12 December 2007

Katharine C.

Position: Director

Appointed: 12 December 2007

Marnie C.

Position: Director

Appointed: 12 December 2007

Julian P.

Position: Director

Appointed: 13 March 1991

Laurence H.

Position: Director

Appointed: 13 March 1991

Kumar K.

Position: Director

Resigned: 17 January 2024

Chris M.

Position: Director

Appointed: 09 December 2015

Resigned: 15 January 2020

Steve S.

Position: Director

Appointed: 12 December 2007

Resigned: 01 March 2011

Geraldine J.

Position: Director

Appointed: 12 December 2007

Resigned: 12 December 2012

Andrew S.

Position: Director

Appointed: 12 December 2007

Resigned: 12 December 2012

Timothy C.

Position: Director

Appointed: 12 December 2007

Resigned: 12 December 2018

Stuart B.

Position: Director

Appointed: 15 December 2003

Resigned: 28 January 2014

Stuart B.

Position: Secretary

Appointed: 15 December 2003

Resigned: 28 January 2014

Marzita R.

Position: Director

Appointed: 22 May 2001

Resigned: 15 December 2003

Jonathon F.

Position: Director

Appointed: 22 May 2001

Resigned: 08 May 2002

Marcia T.

Position: Director

Appointed: 13 March 1991

Resigned: 26 January 1994

Ann S.

Position: Director

Appointed: 13 March 1991

Resigned: 01 March 2000

Christopher B.

Position: Director

Appointed: 13 March 1991

Resigned: 12 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth118 290140 017146 797120 183    
Balance Sheet
Current Assets148 723177 024207 666132 684180 205183 469229 177281 382
Net Assets Liabilities    132 556151 596138 966166 320
Cash Bank In Hand130 914169 878196 032132 684    
Debtors17 8093 94811 634     
Net Assets Liabilities Including Pension Asset Liability118 290140 017146 797120 183    
Tangible Fixed Assets8 2126 734      
Reserves/Capital
Profit Loss Account Reserve118 290140 017146 797120 183    
Shareholder Funds118 290140 017146 797120 183    
Other
Average Number Employees During Period    12151610
Creditors    53 32033 65991 254118 217
Fixed Assets8 2126 7345 5214 5281 6601 361275 
Net Current Assets Liabilities110 078133 283208 111133 759130 896150 235138 691166 320
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 1984451 0754 0114257683 155
Total Assets Less Current Liabilities118 290140 017213 632138 287132 556151 596138 966166 320
Accruals Deferred Income  61 78611 685    
Creditors Due After One Year 5 1245 0496 419    
Creditors Due Within One Year38 64543 741      
Provisions For Liabilities Charges 38 61761 786     
Tangible Fixed Assets Cost Or Valuation60 46260 462      
Tangible Fixed Assets Depreciation52 25053 728      
Tangible Fixed Assets Depreciation Charged In Period 1 478      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements