RANELAGH SAILING CLUB LIMITED(THE) - LONDON


Company Profile Company Filings

Overview

RANELAGH SAILING CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON UNITED KINGDOM and has the status: Active.
RANELAGH SAILING CLUB LIMITED(THE) was incorporated 76 years ago on 21/05/1948 and has the registered number: 00454371. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

RANELAGH SAILING CLUB LIMITED(THE) - LONDON

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

THE EMBANKMENT
LONDON
SW15 1LB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/05/2023 05/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES DUNCAN HENRY HAYWARD Mar 1963 British Director 2022-01-25 CURRENT
MR RICHARD WESTOVER Oct 1967 British Director 2024-01-24 CURRENT
MR BRIAN NEIL CLARKE Jun 1960 British Director 2011-01-13 CURRENT
MR NICHOLAS LONG Dec 1960 British Director 2016-01-13 UNTIL 2022-01-25 RESIGNED
NICHOLAS PRICE Jun 1942 American Director 2001-01-27 UNTIL 2022-01-25 RESIGNED
CARL PITTAM Jul 1968 British Director 2010-01-14 UNTIL 2012-07-07 RESIGNED
SHAUN JONATHAN HOPKINS Jan 1964 British Director 1994-01-27 UNTIL 1995-01-26 RESIGNED
DOUGLAS RAY O'CONNOR Jul 1962 Italian Director 1993-01-28 UNTIL 1996-05-21 RESIGNED
JOSEPH JOHN MURPHY Sep 1964 Director 1993-01-28 UNTIL 1996-01-25 RESIGNED
MR GUILLAUME RODOLPHE MARIE MOUSCADET Dec 1968 French Director 2016-07-01 UNTIL 2024-01-24 RESIGNED
MR DEREK HENRY PALMER Sep 1947 British Director RESIGNED
GRAHAM MARSHALL Apr 1959 British Director 1995-01-26 UNTIL 1997-01-30 RESIGNED
MR GUY MAIN Nov 1960 British Director RESIGNED
MR GUY MAIN Nov 1960 British Director 1995-01-26 UNTIL 1999-01-28 RESIGNED
WILLIAM RODERICK MACKINNON Dec 1973 British Director 2004-01-08 UNTIL 2005-09-08 RESIGNED
MR ROBERT PAUL REILLY Dec 1960 British Director 2002-01-24 UNTIL 2010-01-14 RESIGNED
MR MATTHEW ROBERT KNOTT Dec 1960 British Director RESIGNED
DAVID WILSON KENYON Oct 1935 British Director 2000-01-27 UNTIL 2005-01-13 RESIGNED
GRETHE RAGNHILD MITCHELL Sep 1953 British Director 2004-01-08 UNTIL 2010-01-14 RESIGNED
MICHAEL PERCY JACKSON Jun 1931 British Director 1995-01-26 UNTIL 1996-05-21 RESIGNED
WENDY ANN PRICE Oct 1945 Secretary 2005-01-13 UNTIL 2012-07-07 RESIGNED
MR DEREK HENRY PALMER Sep 1947 British Secretary RESIGNED
MRS WENDY PRICE Secretary 2013-12-16 UNTIL 2022-01-25 RESIGNED
JOSEPH JOHN MURPHY Sep 1964 Secretary 1993-01-28 UNTIL 1996-01-25 RESIGNED
DAVID WILSON KENYON Oct 1935 British Secretary 2002-01-24 UNTIL 2005-01-13 RESIGNED
JUDITH MARY HILDITCH Aug 1941 British Secretary 1996-01-25 UNTIL 2002-01-24 RESIGNED
WILLIAM ANGUS JUSTIN DASER Nov 1965 British Director 1997-01-30 UNTIL 2002-01-24 RESIGNED
JOANNA LOUISE HOAR Apr 1956 British Director 1994-01-27 UNTIL 1995-01-26 RESIGNED
HELEN LUCY HILDITCH May 1972 British Director 1997-01-30 UNTIL 2000-01-27 RESIGNED
MR THOMAS EDWARD GEORGE HAYHOE Mar 1956 British Director RESIGNED
DR MICHAEL JOHN GIFFORD Jan 1975 British Director 2010-01-14 UNTIL 2013-11-25 RESIGNED
MICHAEL FOGARTY Oct 1940 British Director 2006-01-19 UNTIL 2011-01-13 RESIGNED
MR NIGEL SIMEON ROGER EDWARDS May 1959 British Director 2003-01-09 UNTIL 2012-07-07 RESIGNED
MR CHRISTOPHER PAUL EDWARDS May 1941 British Director 1994-01-27 UNTIL 2012-07-07 RESIGNED
ALAN TERENCE EDGINGTON Jun 1966 British Director 1993-01-28 UNTIL 1994-01-28 RESIGNED
MR NICHOLAS FRANCIS HOARE Nov 1955 British Director RESIGNED
DONALD EDGAR Sep 1965 British Director 2007-01-18 UNTIL 2008-01-17 RESIGNED
MR NEIL DAVIES Aug 1982 British Director 2013-12-16 UNTIL 2016-01-13 RESIGNED
WENDY ANN PRICE Oct 1945 Director 2003-01-09 UNTIL 2012-07-07 RESIGNED
MR TERENCE ARTHUR CARTER Jan 1942 British Director RESIGNED
MR GREGORY MILLER BROUGHAM Dec 1958 British Director 2007-01-18 UNTIL 2012-07-07 RESIGNED
MR PAUL MAXWELL BRACKEN Jul 1943 British Director RESIGNED
THOMAS SIDNEY BALM Jan 1931 British Director 1997-01-30 UNTIL 2010-01-14 RESIGNED
MR. STEPHEN WILSON ARBUTHNOT Jul 1972 Usa Director 2003-01-09 UNTIL 2012-07-07 RESIGNED
MR TIMOTHY DEACON Mar 1956 British Director RESIGNED
UNA-JANE HODGKINS Mar 1955 British Director 2010-01-14 UNTIL 2012-07-07 RESIGNED
JUDITH MARY HILDITCH Aug 1941 British Director 1996-01-25 UNTIL 2003-07-01 RESIGNED
MR PETER CLIVE HUDSON Mar 1964 British Director RESIGNED
MR GUILLAUME DE RIBEROLLES May 1970 French Director 2016-01-13 UNTIL 2020-06-16 RESIGNED
THOMAS ROBB Jun 1933 British Director 1998-01-26 UNTIL 2012-07-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nicholas Long 2016-04-06 - 2022-01-25 12/1960 London   Significant influence or control
Mr Guillaume Rodolphe Marie Mouscadet 2016-04-06 - 2022-01-25 12/1968 London   Significant influence or control
Mr Brian Neil Clarke 2016-04-06 - 2022-01-25 6/1960 London   Significant influence or control
Mr Nicholas Price 2016-04-06 - 2022-01-25 6/1942 London   Significant influence or control
Mr Guillaume De Riberolles 2016-04-06 - 2018-12-31 5/1970 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
59 GUNTERSTONE ROAD MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
FERRIS HAYWARD LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
EVESLEIGH (EAST SUSSEX) LIMITED LICHFIELD Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED LICHFIELD Dissolved... FULL 87100 - Residential nursing care facilities
RIVERS REACH CARE LIMITED LICHFIELD Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
EVESLEIGH (KENT) LIMITED LICHFIELD Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
PS25 LIMITED LICHFIELD Dissolved... FULL 70100 - Activities of head offices
ES REALISATIONS 2023 LIMITED BRIGHTON In... FULL 47910 - Retail sale via mail order houses or via Internet
ILIACE HOLDINGS LIMITED LICHFIELD Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
EVESLEIGH ACQUISITIONS LIMITED LICHFIELD Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental hea
OPUS ACQUISITION LIMITED LICHFIELD Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental hea
COMMUNITAS HOLDINGS LIMITED LICHFIELD Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental hea
EVESLEIGH CARE HOMES LIMITED LICHFIELD Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ILG LIMITED LICHFIELD Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE BUSINESS INTELLIGENCE AGENCY LIMITED LONDON Dissolved... 62020 - Information technology consultancy activities
JADE BIDCO LIMITED CROYDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
JADE MIDCO1 LIMITED CROYDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
JADE MIDCO2 LIMITED CROYDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
H.I.G. EUROPEAN CAPITAL PARTNERS, LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
RANELAGH_SAILING_CLUB_(TH - Accounts 2024-04-23 30-09-2023 £108,340 Cash £167,905 equity
RANELAGH_SAILING_CLUB_(TH - Accounts 2023-05-23 30-09-2022 £130,899 Cash £159,078 equity
RANELAGH_SAILING_CLUB_(TH - Accounts 2022-05-05 30-09-2021 £173,143 Cash £157,522 equity
RANELAGH_SAILING_CLUB_(TH - Accounts 2021-01-13 30-09-2020 £182,199 Cash £157,311 equity
RANELAGH_SAILING_CLUB_(TH - Accounts 2020-01-21 30-09-2019 £165,643 Cash £146,909 equity
RANELAGH_SAILING_CLUB_(TH - Accounts 2019-01-26 30-09-2018 £77,036 Cash £110,502 equity
RANELAGH_SAILING_CLUB_(TH - Accounts 2018-05-26 30-09-2017 £118,739 Cash £142,542 equity
Abbreviated Company Accounts - RANELAGH SAILING CLUB LIMITED(THE) 2017-06-30 30-09-2016 £105,970 Cash £125,646 equity
Abbreviated Company Accounts - RANELAGH SAILING CLUB LIMITED(THE) 2016-06-02 30-09-2015 £102,317 Cash £123,053 equity
Abbreviated Company Accounts - RANELAGH SAILING CLUB LIMITED(THE) 2015-06-26 30-09-2014 £85,853 Cash £115,847 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON ROWING CLUB LIMITED LONDON Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
CHAS. NEWENS MARINE CO. LIMITED PUTNEY ENGLAND Active TOTAL EXEMPTION FULL 33150 - Repair and maintenance of ships and boats
WHITEHALL FILMS LIMITED LONDON Active TOTAL EXEMPTION FULL 90010 - Performing arts
JKUK SPORTS LIMITED LONDON Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear
K L PROPERTIES (UK) LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
JACKPOT PRODUCTIONS LIMITED PUTNEY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DOWNEY HEALTHCARE LIMITED LONDON Active UNAUDITED ABRIDGED 86101 - Hospital activities
PYRAMID FACADE DESIGN ARCHITECTURAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
NIGEL FOSTER CONSULTING LTD. LONDON ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
STOP THE PIER LIMITED LONDON UNITED KINGDOM Active DORMANT 93199 - Other sports activities