Background WavePink WaveYellow Wave

THE LABURNUM BOAT CLUB (02360592)

THE LABURNUM BOAT CLUB (02360592) is an active UK company. incorporated on 13 March 1989. with registered office in London. The company operates in the Education sector, engaged in sports and recreation education. THE LABURNUM BOAT CLUB has been registered for 37 years. Current directors include COLLINS, Marnie, CULLINAN, Katharine Anne, DAVIES, Jan Elaine and 11 others.

Company Number
02360592
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 March 1989
Age
37 years
Address
Laburnum Boat Club, London, E2 8BH
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
COLLINS, Marnie, CULLINAN, Katharine Anne, DAVIES, Jan Elaine, DENNISON, Verity Gill, ETHERIDGE, Janice Diane, EZUMA, Rhona Chioma, FARROW, Sam, HUMPHREY, Vanessa Daniella Asante, LOGAN, Norman Bruce Sangster, POLUEKTOV, Dmitry, PORTEOUS, James Christopher, SAGGAR, Rohney Lakshmi, SMALL, Michael David, STEWART, Malcolm Graham
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LABURNUM BOAT CLUB

THE LABURNUM BOAT CLUB is an active company incorporated on 13 March 1989 with the registered office located in London. The company operates in the Education sector, specifically engaged in sports and recreation education. THE LABURNUM BOAT CLUB was registered 37 years ago.(SIC: 85510)

Status

active

Active since 37 years ago

Company No

02360592

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 13 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Laburnum Boat Club Laburnum Street London, E2 8BH,

Previous Addresses

Laburnum Street London E2 8BA
From: 13 March 1989To: 24 March 2011
Timeline

23 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Mar 14
Director Joined
Apr 16
Director Left
Dec 18
Director Left
Feb 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

15 Active
15 Resigned

DENNISON, Verity Gill

Active
Laburnum Street, LondonE2 8BH
Secretary
Appointed 24 Jan 2024

COLLINS, Marnie

Active
279 Fellows Court, LondonE2 8LL
Born March 1967
Director
Appointed 12 Dec 2007

CULLINAN, Katharine Anne

Active
Lauriston Road, LondonE9 7LH
Born August 1958
Director
Appointed 12 Dec 2007

DAVIES, Jan Elaine

Active
Laburnum Street, LondonE2 8BH
Born July 1958
Director
Appointed 17 May 2023

DENNISON, Verity Gill

Active
Laburnum Street, LondonE2 8BH
Born September 1963
Director
Appointed 23 May 2023

ETHERIDGE, Janice Diane

Active
222c Evering Road, LondonE5 8AJ
Born February 1955
Director
Appointed 12 Dec 2007

EZUMA, Rhona Chioma

Active
Laburnum Street, LondonE2 8BH
Born November 1989
Director
Appointed 14 May 2025

FARROW, Sam

Active
Laburnum Street, LondonE2 8BH
Born January 1992
Director
Appointed 05 Jul 2023

HUMPHREY, Vanessa Daniella Asante

Active
Laburnum Street, LondonE2 8BH
Born July 1995
Director
Appointed 14 May 2025

LOGAN, Norman Bruce Sangster

Active
Roseneath Road, LondonSW11 6AQ
Born December 1969
Director
Appointed 12 Dec 2007

POLUEKTOV, Dmitry

Active
Laburnum Street, LondonE2 8BH
Born August 1989
Director
Appointed 08 May 2024

PORTEOUS, James Christopher

Active
Laburnum Street, LondonE2 8BH
Born April 1986
Director
Appointed 08 May 2024

SAGGAR, Rohney Lakshmi

Active
Laburnum Street, LondonE2 8BH
Born December 1963
Director
Appointed 09 Dec 2020

SMALL, Michael David

Active
Laburnum Street, LondonE2 8BH
Born August 1992
Director
Appointed 03 Dec 2025

STEWART, Malcolm Graham

Active
Laburnum Street, LondonE2 8BH
Born June 1949
Director
Appointed 09 Dec 2020

BRIDGETTE, Stuart

Resigned
69 Tower Hamlets Road, LondonE7 9DA
Secretary
Appointed 15 Dec 2003
Resigned 28 Jan 2014

BOWERN, Christopher

Resigned
100 Greenwood Road, LondonE8 1NE
Born August 1946
Director
Appointed N/A
Resigned 12 Dec 2007

BRIDGETTE, Stuart

Resigned
69 Tower Hamlets Road, LondonE7 9DA
Born September 1948
Director
Appointed 15 Dec 2003
Resigned 28 Jan 2014

CULLINAN, Timothy Paul, Doctor

Resigned
Lauriston Road, LondonE9 7LH
Born September 1957
Director
Appointed 12 Dec 2007
Resigned 12 Dec 2018

FISHLOCK, Jonathon

Resigned
24 Mildmay Grove South, LondonN1 4LR
Born October 1974
Director
Appointed 22 May 2001
Resigned 08 May 2002

HAMMILL, Laurence Patrick

Resigned
Eleanor Road, LondonE8 1DN
Born August 1944
Director
Appointed 13 Mar 1991
Resigned 03 Dec 2025

JUNG, Geraldine

Resigned
17 Emma Road, LondonE13 0DS
Born May 1942
Director
Appointed 12 Dec 2007
Resigned 12 Dec 2012

KOTECHA, Kumar

Resigned
109 Huddlestow Road, LondonN7
Born March 1955
Director
Appointed N/A
Resigned 17 Jan 2024

MORGAN, Chris

Resigned
Laburnum Street, LondonE2 8BH
Born June 1956
Director
Appointed 09 Dec 2015
Resigned 15 Jan 2020

PUTKOWSKI, Julian John

Resigned
Millfields Road, LondonE5 0AD
Born September 1947
Director
Appointed 13 Mar 1991
Resigned 04 Dec 2024

RAHMAN, Marzita

Resigned
24 Mildmay Grove South, LondonN1 4LR
Born December 1973
Director
Appointed 22 May 2001
Resigned 15 Dec 2003

SHERIDAN, Ann

Resigned
88 Greenfield Road, LondonN15 5ER
Born December 1943
Director
Appointed N/A
Resigned 01 Mar 2000

SMITH, Andrew Frank

Resigned
Peckett Square, LondonN5 2PB
Born October 1946
Director
Appointed 12 Dec 2007
Resigned 12 Dec 2012

SMYTHE, Steve Ashley Russell

Resigned
Wellington Row, LondonE2 7BB
Born December 1952
Director
Appointed 12 Dec 2007
Resigned 01 Mar 2011

THOMPSON, Marcia

Resigned
86 Sydney Road, LondonN8 0EX
Born November 1938
Director
Appointed N/A
Resigned 26 Jan 1994
Fundings
Financials
Latest Activities

Filing History

129

Resolution
22 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Resolution
28 February 2024
RESOLUTIONSResolutions
Memorandum Articles
28 February 2024
MAMA
Appoint Person Secretary Company With Name Date
6 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2009
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Legacy
4 June 1991
363aAnnual Return
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
15 March 1989
224224
Incorporation Company
13 March 1989
NEWINCIncorporation