Background WavePink WaveYellow Wave

DOCKLANDS SAILING CENTRE LIMITED (02319971)

DOCKLANDS SAILING CENTRE LIMITED (02319971) is an active UK company. incorporated on 21 November 1988. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. DOCKLANDS SAILING CENTRE LIMITED has been registered for 37 years. Current directors include CHESTERTON, David Ian, DAVIS, Benjamin Richard, DELANEY, Andrew Philip and 5 others.

Company Number
02319971
Status
active
Type
ltd
Incorporated
21 November 1988
Age
37 years
Address
235a Westferry Road Millwall Dock, London, E14 3QS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CHESTERTON, David Ian, DAVIS, Benjamin Richard, DELANEY, Andrew Philip, HODGSON, David Morton, PHILLIPS, Margaret Rose, SORENSEN, Kenneth Eric Correll, STOLLERY, Susan Elizabeth, YOUNG, Martin Ford
SIC Codes
93110, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCKLANDS SAILING CENTRE LIMITED

DOCKLANDS SAILING CENTRE LIMITED is an active company incorporated on 21 November 1988 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. DOCKLANDS SAILING CENTRE LIMITED was registered 37 years ago.(SIC: 93110, 93290)

Status

active

Active since 37 years ago

Company No

02319971

LTD Company

Age

37 Years

Incorporated 21 November 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

235a Westferry Road Millwall Dock Isle Of Dogs London, E14 3QS,

Previous Addresses

Docklands Sailing Centre Kingsbridge,Millwall Dock West Ferry Road London E14 3QS
From: 21 November 1988To: 23 December 2021
Timeline

22 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Nov 88
Loan Secured
Feb 16
Director Left
Feb 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Feb 22
Loan Cleared
Dec 22
Director Joined
Nov 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CHESTERTON, David Ian

Active
Millwall Dock, LondonE14 3QS
Born October 1953
Director
Appointed 23 Nov 2016

DAVIS, Benjamin Richard

Active
Millwall Dock, LondonE14 3QS
Born October 1981
Director
Appointed 21 Mar 2017

DELANEY, Andrew Philip

Active
Millwall Dock, LondonE14 3QS
Born June 1963
Director
Appointed 20 Jun 2018

HODGSON, David Morton

Active
Millwall Dock, LondonE14 3QS
Born December 1964
Director
Appointed 08 Dec 2022

PHILLIPS, Margaret Rose

Active
Millwall Dock, LondonE14 3QS
Born June 1938
Director
Appointed 23 Nov 2016

SORENSEN, Kenneth Eric Correll

Active
Millwall Dock, LondonE14 3QS
Born October 1942
Director
Appointed 23 Nov 2016

STOLLERY, Susan Elizabeth

Active
Millwall Dock, LondonE14 3QS
Born December 1958
Director
Appointed 20 Jun 2018

YOUNG, Martin Ford

Active
Millwall Dock, LondonE14 3QS
Born March 1959
Director
Appointed 23 Nov 2016

BLAKE, Catherine Elizabeth

Resigned
Millwall Dock, LondonE14 3QS
Secretary
Appointed 20 Jun 2018
Resigned 09 Jun 2022

SANDERS, Clare Ann

Resigned
22 Frobisher House, LondonE1W 2PZ
Secretary
Appointed 28 Oct 2004
Resigned 15 Mar 2010

SLATER, Derek

Resigned
99 Pearcroft Road, LondonE11 4DP
Secretary
Appointed N/A
Resigned 23 Nov 2002

WOLFF, Monica Francoise

Resigned
Docklands Sailing Centre, West Ferry RoadE14 3QS
Secretary
Appointed 23 Nov 2016
Resigned 20 Jun 2018

BARRACLOUGH, Michael Antony

Resigned
Millwall Dock, LondonE14 3QS
Born March 1933
Director
Appointed 23 Nov 2016
Resigned 17 Feb 2022

BARRACLOUGH, Michael, Doctor

Resigned
The Association Of Island Communitie, LondonE14 3DR
Born March 1933
Director
Appointed N/A
Resigned 26 Apr 1995

BUCKLE, Robin

Resigned
24 Princess Court, LondonSE16 1TD
Born August 1958
Director
Appointed 24 Oct 1994
Resigned 10 Jun 2005

BUTLAND, Mark John

Resigned
25 Mill Road, MaldonCM9 5HX
Born May 1959
Director
Appointed N/A
Resigned 02 Dec 1992

COUGHLIN, Michael

Resigned
104 East Ferry Road, LondonE14 3LL
Born July 1920
Director
Appointed N/A
Resigned 15 Jan 1992

CROUCH, Sunny Joyce

Resigned
99 Caledonian Wharf, LondonE14 3EN
Born February 1943
Director
Appointed 14 Dec 1994
Resigned 21 Aug 1995

ELLIS, James

Resigned
25 Fletcher Lane, LondonE10 6JE
Born January 1940
Director
Appointed 02 Dec 1993
Resigned 05 Jul 1995

ELY, Paul

Resigned
George Green Sports Centre, LondonE14
Born May 1958
Director
Appointed N/A
Resigned 02 Dec 1992

HAQUE, Ehtashamul

Resigned
Docklands Sailing Centre, West Ferry RoadE14 3QS
Born August 1983
Director
Appointed 03 Oct 2018
Resigned 24 Jan 2019

HESPE, Chris

Resigned
London Docklands Developement Corpor, LondonE14
Born October 1958
Director
Appointed N/A
Resigned 11 Sept 1991

LYNCH, Lyndon

Resigned
41 Victoria Road, BrentwoodCM14 5DR
Born May 1952
Director
Appointed 27 Oct 1994
Resigned 26 Jun 1995

MOLYNEAUX, Stephen John

Resigned
26 Whiteadder Way, LondonE14 9UR
Born January 1965
Director
Appointed 09 Nov 1994
Resigned 21 Aug 1995

MOORE, David Joseph

Resigned
43 Castellan Avenue, RomfordRM2 6EB
Born June 1950
Director
Appointed 02 Dec 1993
Resigned 04 Oct 1995

MORETON, Arthur

Resigned
British Telecom Plc, LondonE14 9TJ
Born March 1941
Director
Appointed N/A
Resigned 27 Oct 1994

MURDOCK, Christopher Arthur

Resigned
20 Brownspring Drive, LondonSE9 3JX
Born October 1949
Director
Appointed 02 Dec 1993
Resigned 21 Jun 2018

ORRELL, Katherine

Resigned
2 Elrington Road, LondonE8 3BJ
Born June 1960
Director
Appointed 02 Dec 1992
Resigned 24 Oct 1994

PROCOS, Antony

Resigned
Kingsbridge, Millwall Park, LondonE14 3QS
Born June 1961
Director
Appointed 01 Jun 2003
Resigned 01 Feb 2016

ROLENDER, Michelle Elizabeth

Resigned
Docklands Sailing Centre, West Ferry RoadE14 3QS
Born February 1973
Director
Appointed 23 Nov 2016
Resigned 20 Jun 2018

SLATER, Derek

Resigned
99 Pearcroft Road, LondonE11 4DP
Born January 1929
Director
Appointed N/A
Resigned 18 Jan 1995

STACY, Terry

Resigned
12e Sotheby Road, LondonN5 2UR
Born January 1972
Director
Appointed 13 May 1996
Resigned 03 Jul 1996

STONEBROOK, Jimmy

Resigned
3 Ames Cottages, LondonE14 7QY
Born October 1955
Director
Appointed N/A
Resigned 13 Jan 1993

THORNTON, David Brian

Resigned
16 Arnhem Wharf, Isle Of DogsE14 3RU
Born February 1957
Director
Appointed 09 Aug 1993
Resigned 08 Nov 2016

WOLFF, Monica Francoise

Resigned
Docklands Sailing Centre, West Ferry RoadE14 3QS
Born April 1975
Director
Appointed 23 Nov 2016
Resigned 23 Nov 2016

Persons with significant control

1

Westferry Road, LondonE14 3QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2015
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2004
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 July 2004
AUDAUD
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
13 October 1995
363b363b
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
2 May 1995
288288
Legacy
28 February 1995
288288
Legacy
24 January 1995
288288
Legacy
16 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
20 October 1993
288288
Legacy
19 July 1993
288288
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Accounts Amended With Accounts Type Full
21 October 1992
AAMDAAMD
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
30 August 1991
288288
Legacy
22 July 1991
363b363b
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
29 October 1990
288288
Legacy
27 June 1990
363363
Legacy
25 June 1990
287Change of Registered Office
Legacy
21 May 1990
288288
Legacy
21 May 1990
288288
Legacy
21 May 1990
288288
Legacy
14 August 1989
288288
Legacy
31 May 1989
288288
Incorporation Company
21 November 1988
NEWINCIncorporation