Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON YOUTH ROWING LIMITED
Company Information for

LONDON YOUTH ROWING LIMITED

ROYAL DOCKS ADVENTURE, 1012 DOCKSIDE ROAD, LONDON, E16 2QT,
Company Registration Number
06243293
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About London Youth Rowing Ltd
LONDON YOUTH ROWING LIMITED was founded on 2007-05-10 and has its registered office in London. The organisation's status is listed as "Active". London Youth Rowing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LONDON YOUTH ROWING LIMITED
 
Legal Registered Office
ROYAL DOCKS ADVENTURE
1012 DOCKSIDE ROAD
LONDON
E16 2QT
Other companies in WC2N
 
Charity Registration
Charity Number 1122941
Charity Address 21 UPPER BROOK STREET, LONDON, W1K 7PY
Charter LONDON YOUTH ROWING (LYR) IS A GROUND BREAKING SPORTS INITIATIVE - DEVELOPING YOUNG PEOPLE THROUGH PHYSICAL ACTIVITY AND OPENING ACCESS TO ROWING AT ALL LEVELS. LYR IS AN INCLUSIVE PROGRAMME FOR YOUNG PEOPLE OF ALL ABILITIES, SOCIAL, ETHNIC AND ECONOMIC BACKGROUNDS. LYR OPERATES ACROSS LONDON DELIVERING INNOVATIVE PROGRAMMES, TRAINING AND EVALUATION FOR SCHOOLS, YOUTH CLUBS AND COMMUNITY GROUPS.
Filing Information
Company Number 06243293
Company ID Number 06243293
Date formed 2007-05-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB201175657  
Last Datalog update: 2024-06-05 20:39:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON YOUTH ROWING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON YOUTH ROWING LIMITED

Current Directors
Officer Role Date Appointed
JOHN DESMOND KINSELLA
Company Secretary 2016-07-05
IAIN DAVID EDMONDSON
Director 2016-01-26
JONATHAN PAUL GRUSSING
Director 2012-04-16
JOHN DESMOND KINSELLA
Director 2013-11-06
MARIA KRYSTYNA NOWAK
Director 2013-11-06
SAMUEL MARTIN SIMS
Director 2013-11-06
ALAN SKEWIS
Director 2016-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN BROWNE
Director 2011-11-07 2018-04-10
JAMES BEDFORD DOWNING
Director 2007-05-10 2018-04-10
KATHERINE JANE GRAINGER
Director 2010-12-06 2017-05-23
THOMAS RICHARD SERMON
Director 2009-05-23 2017-05-23
JANE ALLEN
Company Secretary 2015-07-27 2016-07-05
KATE ELIZABETH ALLEN
Director 2012-04-16 2016-02-10
ROLAND JOHN TURNILL
Director 2010-12-06 2015-03-31
DENISE MICHELE VERGOT HOLLE
Company Secretary 2013-09-16 2015-02-11
HOWARD ROBERT JACOBS
Director 2010-06-05 2013-11-06
HOWARD ROBERT JACOBS
Company Secretary 2010-12-06 2013-09-16
NICK WILKIE
Director 2007-05-10 2012-12-09
MICHAEL NORMAN WILSHAW
Director 2010-12-06 2012-01-16
SOPHIE ELIZABETH EJSMOND
Company Secretary 2007-12-13 2010-12-06
ALAN LESLIE LAWS
Director 2008-05-09 2010-03-05
FREDERICK JOHN SMALLBONE
Director 2007-05-10 2008-12-09
DAVID ALAN BROWNE
Director 2007-05-10 2008-02-15
ALAN LESLIE LAWS
Director 2007-05-10 2008-02-15
THOMAS RICHARD SERMON
Director 2007-05-10 2008-02-15
KATHERINE GRAINGER
Director 2007-05-10 2008-02-14
FRED BADOWSKI
Company Secretary 2007-05-10 2007-12-13
ROSEMARY ELIZABETH NAPP
Director 2007-05-10 2007-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN DAVID EDMONDSON INTERNATIONAL ASSOCIATION OF EVENT HOSTS Director 2017-09-29 CURRENT 2017-09-29 Active
IAIN DAVID EDMONDSON CAMBRIDGE SPORT LAKES TRADING LIMITED Director 2008-09-19 CURRENT 2007-07-04 Active
IAIN DAVID EDMONDSON CAMBRIDGE SPORT LAKES TRUST Director 2006-09-21 CURRENT 1994-08-31 Active
JONATHAN PAUL GRUSSING SAPPHIRE PARTNERS LIMITED Director 2007-08-31 CURRENT 2005-01-19 Active
JOHN DESMOND KINSELLA BAHOLD (UK MORTGAGE) LIMITED Director 2014-10-07 CURRENT 2014-09-29 Dissolved 2016-03-22
JOHN DESMOND KINSELLA WIMBORNE INVESTORS LIMITED Director 2014-07-22 CURRENT 2009-10-06 Dissolved 2015-07-08
JOHN DESMOND KINSELLA SANDALWOOD INVESTMENTS LIMITED Director 2009-10-19 CURRENT 2009-10-06 Liquidation
JOHN DESMOND KINSELLA TANNERYLE LIMITED Director 2006-12-07 CURRENT 2006-12-07 Dissolved 2016-01-09
JOHN DESMOND KINSELLA CITICAPITAL LEASING (MARCH) LIMITED Director 2003-12-22 CURRENT 1981-09-04 Active
JOHN DESMOND KINSELLA CITICAPITAL LEASING (JUNE) LIMITED Director 2002-12-19 CURRENT 1986-04-16 Dissolved 2017-01-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-24AP01DIRECTOR APPOINTED MR UMER MANSOOR
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DESMOND KINSELLA
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM Craven House 16 Northumberland Avenue London WC2N 5AP
2022-05-23CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-11-06MEM/ARTSARTICLES OF ASSOCIATION
2020-11-06RES01ADOPT ARTICLES 06/11/20
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-23AP01DIRECTOR APPOINTED DR IAN JEFFREY PICKUP
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL GRUSSING
2020-06-18AP01DIRECTOR APPOINTED MR JOHN GEORGE PATRICK SAGE
2020-06-18AP01DIRECTOR APPOINTED MR JOHN GEORGE PATRICK SAGE
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-01-28CH01Director's details changed for Karen West on 2020-01-28
2020-01-13AP01DIRECTOR APPOINTED KAREN WEST
2019-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MARTIN SIMS
2019-01-29TM02Termination of appointment of John Desmond Kinsella on 2018-07-18
2019-01-29AP03Appointment of Mr David Nicholas Tinnion as company secretary on 2018-07-19
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-05AP01DIRECTOR APPOINTED SOPHIE HANNAH MARGUERITE HOSKING
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNING
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNE
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-18PSC08Notification of a person with significant control statement
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR ALAN SKEWIS
2017-06-05AP03Appointment of Mr John Desmond Kinsella as company secretary on 2016-07-05
2017-06-05TM02Termination of appointment of Jane Allen on 2016-07-05
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE GRAINGER
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SERMON
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01AR0110/05/16 ANNUAL RETURN FULL LIST
2016-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD SERMON / 11/05/2015
2016-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID EDMONDSON / 23/03/2016
2016-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEDFORD DOWNING / 11/05/2015
2016-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL GRUSSING / 11/05/2015
2016-03-22AP01DIRECTOR APPOINTED MR IAIN DAVID EDMONDSON
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND TURNILL
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KATE ALLEN
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-29AP03Appointment of Miss Jane Allen as company secretary on 2015-07-27
2015-06-25AR0110/05/15 ANNUAL RETURN FULL LIST
2015-06-23TM02APPOINTMENT TERMINATED, SECRETARY DENISE VERGOT HOLLE
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-20AR0110/05/14 NO MEMBER LIST
2014-03-10AP01DIRECTOR APPOINTED SAMUEL MARTIN SIMS
2013-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JACOBS
2013-12-21AP01DIRECTOR APPOINTED MARIA KRYSTYNA NOWAK
2013-12-21AP01DIRECTOR APPOINTED JOHN DESMOND KINSELLA
2013-12-21AP03SECRETARY APPOINTED DENISE MICHELE VERGOT HOLLE
2013-12-21TM02APPOINTMENT TERMINATED, SECRETARY HOWARD JACOBS
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-05AA01PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-08-01AR0110/05/13 NO MEMBER LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICK WILKIE
2012-11-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-05AR0110/05/12 NO MEMBER LIST
2012-06-28AP01DIRECTOR APPOINTED MRS KATE ELIZABETH ALLEN
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSHAW
2012-06-07AP01DIRECTOR APPOINTED JONATHAN PAUL GRUSSING
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 14 HERON QUAY LONDON E14 4JB UNITED KINGDOM
2011-11-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-17AP01DIRECTOR APPOINTED MR DAVID ALAN BROWNE
2011-05-12AR0110/05/11 NO MEMBER LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-04AP01DIRECTOR APPOINTED SIR MICHAEL NORMAN WILSHAW
2011-02-04AP01DIRECTOR APPOINTED MISS KATHERINE JANE GRAINGER
2011-02-04AP01DIRECTOR APPOINTED MR ROLAND JOHN TURNILL
2011-02-04AP03SECRETARY APPOINTED MR HOWARD ROBERT JACOBS
2011-02-04TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE EJSMOND
2010-12-23RES01ADOPT MEM AND ARTS 06/12/2010
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 47-49 PITFIELD STREET LONDON N1 6DA
2010-07-27AR0110/05/10 NO MEMBER LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK WILKIE / 10/05/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD SERMON / 10/05/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BEDFORD DOWNING / 10/05/2010
2010-06-23AP01DIRECTOR APPOINTED MR HOWARD ROBERT JACOBS
2010-05-24AP01DIRECTOR APPOINTED MR THOMAS RICHARD SERMON
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM LONDON REGATTA CENTRE DOCKSIDE ROAD LONDON E16 2QT
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LAWS
2009-06-02363aANNUAL RETURN MADE UP TO 10/05/09
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK SMALLBONE
2009-03-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-11225PREVEXT FROM 31/05/2008 TO 30/06/2008
2008-06-05363aANNUAL RETURN MADE UP TO 10/05/08
2008-05-23288aDIRECTOR APPOINTED ALAN LESLIE LAWS
2008-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-26RES01ALTER MEM AND ARTS 15/02/2008
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR THOMAS SERMON
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR ALAN LAWS
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROWNE
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE GRAINGER
2008-02-21288bSECRETARY RESIGNED
2008-02-21288aNEW SECRETARY APPOINTED
2007-12-28288bDIRECTOR RESIGNED
2007-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to LONDON YOUTH ROWING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON YOUTH ROWING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON YOUTH ROWING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON YOUTH ROWING LIMITED

Intangible Assets
Patents
We have not found any records of LONDON YOUTH ROWING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON YOUTH ROWING LIMITED
Trademarks
We have not found any records of LONDON YOUTH ROWING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LONDON YOUTH ROWING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-03-30 GBP £8,750 MISCELLANEOUS EXPENSES
London Borough of Hounslow 2015-03-30 GBP £8,750 MISCELLANEOUS EXPENSES
London Borough of Newham 2015-01-06 GBP £13,925 WATERSPORTS COMMISSION >
London Borough of Newham 2014-12-22 GBP £10,000 GRANTS TO CLUBS > GRANTS TO CLUBS
London Borough of Newham 2014-09-30 GBP £6,363 WATERSPORTS COMMISSION >
London Borough of Newham 2014-07-29 GBP £19,100 WATERSPORTS COMMISSION >
London Borough of Hounslow 2014-07-23 GBP £8,750 MISCELLANEOUS EXPENSES
London Borough of Ealing 2014-07-16 GBP £360
London Borough of Hounslow 2014-05-29 GBP £1,250 MISCELLANEOUS EXPENSES
London Borough of Hounslow 2014-04-07 GBP £8,750 MISCELLANEOUS EXPENSES
London Borough of Newham 2014-03-25 GBP £6,013 MISCELLANEOUS
London Borough of Newham 2014-03-25 GBP £1,800 MISCELLANEOUS
Hounslow Council 2014-03-05 GBP £8,750
London Borough of Newham 2014-01-30 GBP £21,347 MISCELLANEOUS
London City Hall 2013-12-10 GBP £4,000 Grants to External Organisations
London City Hall 2013-12-09 GBP £9,000 Grants to External Organisations
London City Hall 2013-12-09 GBP £ Grants to External Organisations
Hounslow Council 2013-11-11 GBP £8,333
Hounslow Council 2013-10-02 GBP £7,500
Hounslow Council 2013-05-01 GBP £7,500
Hounslow Council 2012-12-21 GBP £7,500
Hounslow Council 2012-12-21 GBP £7,500
City of London 2012-10-12 GBP £590 Equipment, Furniture & Materials
Hounslow Council 2012-10-08 GBP £7,500
Hounslow Council 2012-07-18 GBP £15,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON YOUTH ROWING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON YOUTH ROWING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON YOUTH ROWING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.