Background WavePink WaveYellow Wave

FULHAM REACH BOAT CLUB (08900584)

FULHAM REACH BOAT CLUB (08900584) is an active UK company. incorporated on 18 February 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. FULHAM REACH BOAT CLUB has been registered for 12 years. Current directors include BLACKSHAW, Joanne Isabel, ELGAR, Mark Richard, HENSHILWOOD, Rachael Jane and 5 others.

Company Number
08900584
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2014
Age
12 years
Address
Fulham Reach Boat Club Unit A, Distillery Wharf, London, W6 9GX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BLACKSHAW, Joanne Isabel, ELGAR, Mark Richard, HENSHILWOOD, Rachael Jane, JORDAN, Anna Louisa Bingham, LEE, Laura Elizabeth, PARRY, Delia Marguerite, PRETZLIK, Charles, RUNNICLES, Austen Grant
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULHAM REACH BOAT CLUB

FULHAM REACH BOAT CLUB is an active company incorporated on 18 February 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. FULHAM REACH BOAT CLUB was registered 12 years ago.(SIC: 93110)

Status

active

Active since 12 years ago

Company No

08900584

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

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

FULHAM REACH BOAT CLUB LTD.
From: 18 February 2014To: 15 December 2015
Contact
Address

Fulham Reach Boat Club Unit A, Distillery Wharf Chancellors Road London, W6 9GX,

Previous Addresses

Coach House Green Park Centre Stablebridge Road Aston Clinton Buckinghamshire
From: 21 February 2014To: 3 November 2015
Coach House Green Park Centre Stablebridge Roaf Aston Clinton Buckinghamshire HP22 5NE
From: 18 February 2014To: 21 February 2014
Timeline

41 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
May 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

NASCIMENTO, Justyna

Active
Unit A, Distillery Wharf, LondonW6 9GX
Secretary
Appointed 15 Dec 2022

BLACKSHAW, Joanne Isabel

Active
Unit A, Distillery Wharf, LondonW6 9GX
Born June 1973
Director
Appointed 11 Nov 2025

ELGAR, Mark Richard

Active
Unit A, Distillery Wharf, LondonW6 9GX
Born August 1974
Director
Appointed 04 Apr 2014

HENSHILWOOD, Rachael Jane

Active
Unit A, Distillery Wharf, LondonW6 9GX
Born September 1974
Director
Appointed 16 Mar 2018

JORDAN, Anna Louisa Bingham

Active
Unit A, Distillery Wharf, LondonW6 9GX
Born October 1977
Director
Appointed 11 Nov 2025

LEE, Laura Elizabeth

Active
Unit A, Distillery Wharf, LondonW6 9GX
Born October 1966
Director
Appointed 16 Apr 2020

PARRY, Delia Marguerite

Active
Unit A, Distillery Wharf, LondonW6 9GX
Born June 1972
Director
Appointed 19 Jan 2025

PRETZLIK, Charles

Active
Unit A, Distillery Wharf, LondonW6 9GX
Born June 1971
Director
Appointed 17 Feb 2021

RUNNICLES, Austen Grant

Active
Unit A, Distillery Wharf, LondonW6 9GX
Born August 1976
Director
Appointed 09 Dec 2024

JOUBERT, Yolande

Resigned
Unit A, Distillery Wharf, LondonW6 9GX
Secretary
Appointed 29 Jan 2019
Resigned 15 Dec 2022

MORRIS, Lucy Rhiannon

Resigned
Stablebridge Roaf, Aston ClintonHP22 5NE
Secretary
Appointed 18 Feb 2014
Resigned 10 May 2017

PLEDGE, Julie

Resigned
Stablebridge Road, AylesburyHP22 5NE
Secretary
Appointed 12 Jun 2017
Resigned 29 Jan 2019

ALLOWAY, Mark Baxter

Resigned
Unit A, Distillery Wharf, LondonW6 9GX
Born October 1955
Director
Appointed 09 Jan 2017
Resigned 23 Jul 2019

AMBROSE, Jonathan Mark

Resigned
Unit A, Distillery Wharf, LondonW6 9GX
Born April 1957
Director
Appointed 14 Dec 2017
Resigned 15 Jul 2020

BARLOW, James Thomas

Resigned
Unit A, Distillery Wharf, LondonW6 9GX
Born February 1984
Director
Appointed 16 Mar 2018
Resigned 09 Jan 2024

BOSTOCK, Matthew James

Resigned
Unit A, Distillery Wharf, LondonW6 9GX
Born April 1983
Director
Appointed 04 Apr 2014
Resigned 29 Jan 2019

COATES, Sally Anne, Dame

Resigned
Unit A, Distillery Wharf, LondonW6 9GX
Born April 1953
Director
Appointed 04 Apr 2022
Resigned 29 Apr 2025

DITE, Michelle Jayne

Resigned
Unit A, Distillery Wharf, LondonW6 9GX
Born December 1974
Director
Appointed 01 Nov 2021
Resigned 09 Jan 2024

FITZHERBERT, David Henry

Resigned
Unit A, Distillery Wharf, LondonW6 9GX
Born March 1957
Director
Appointed 04 Apr 2014
Resigned 19 Jan 2025

FOISTER, Amanda

Resigned
Unit A, Distillery Wharf, LondonW6 9GX
Born July 1966
Director
Appointed 18 Feb 2014
Resigned 15 Sept 2017

HAMMOND, Claire Elizabeth

Resigned
Unit A, Distillery Wharf, LondonW6 9GX
Born March 1988
Director
Appointed 29 Jan 2019
Resigned 04 Dec 2020

JUS-BURKE, Francesca

Resigned
Unit A, Distillery Wharf, LondonW6 9GX
Born January 1987
Director
Appointed 22 Jun 2017
Resigned 07 Aug 2020

KUNICKA, Justyna Ewa

Resigned
Unit A, Distillery Wharf, LondonW6 9GX
Born July 1978
Director
Appointed 27 Apr 2016
Resigned 01 Oct 2016

LORENZATO, Paul Damion

Resigned
Unit A, Distillery Wharf, LondonW6 9GX
Born February 1965
Director
Appointed 23 Jun 2014
Resigned 12 Dec 2016

O'CONNOR, Steven

Resigned
Green Park Centre, Aston Clinton
Born January 1982
Director
Appointed 21 Feb 2014
Resigned 04 Apr 2014

SWETTENHAM, Jason

Resigned
Chancellors Road, LondonW6 9GX
Born April 1971
Director
Appointed 15 Jul 2020
Resigned 03 Feb 2021

VANTREEN, William

Resigned
Unit A, Distillery Wharf, LondonW6 9GX
Born September 1989
Director
Appointed 26 May 2015
Resigned 28 Sept 2015

WICKHAM, Daniel John

Resigned
Green Park Centre, Aston Clinton
Born December 1986
Director
Appointed 04 Apr 2014
Resigned 09 Jan 2015
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Certificate Change Of Name Company
15 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 November 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Statement Of Companys Objects
19 May 2015
CC04CC04
Resolution
19 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Resolution
23 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Incorporation Company
18 February 2014
NEWINCIncorporation