CANARY WHARF YACHT CLUB LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF YACHT CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09624817

Incorporation date

05/06/2015

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Butler House, 177-178 Tottenham Court Road, London W1T 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2015)
dot icon10/03/2026
Director's details changed for Mr James Bruce Vansittart Bowater on 2026-03-09
dot icon10/03/2026
Secretary's details changed for Mjra Secretaries Ltd on 2026-03-09
dot icon10/03/2026
Registered office address changed from 142 Station Road Chingford London E4 6AN England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 2026-03-10
dot icon10/03/2026
Change of details for Martin Richard Stephenson as a person with significant control on 2026-03-09
dot icon10/03/2026
Change of details for Mr James Bruce Vansittart Bowater as a person with significant control on 2026-03-09
dot icon26/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon16/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon08/07/2025
Termination of appointment of Jonathan Christopher Roper as a secretary on 2025-06-05
dot icon08/07/2025
Appointment of Mjra Secretaries Ltd as a secretary on 2025-06-05
dot icon11/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon15/02/2023
Cessation of Dene Place Holdings Ltd as a person with significant control on 2023-02-08
dot icon15/02/2023
Notification of James Bruce Vansittart Bowater as a person with significant control on 2023-02-08
dot icon15/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon11/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon17/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon05/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon04/08/2020
Confirmation statement made on 2020-06-05 with updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon13/08/2019
Notification of Martin Richard Stephenson as a person with significant control on 2018-10-23
dot icon13/08/2019
Change of details for Dene Place Holdings Ltd as a person with significant control on 2018-10-23
dot icon13/08/2019
Cessation of James Bruce Vansittart Bowater as a person with significant control on 2018-10-23
dot icon13/08/2019
Notification of Dene Place Holdings Ltd as a person with significant control on 2018-10-23
dot icon03/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon14/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon14/11/2018
Registered office address changed from 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB England to 142 Station Road Chingford London E4 6AN on 2018-11-14
dot icon23/10/2018
Resolutions
dot icon23/10/2018
Compulsory strike-off action has been discontinued
dot icon22/10/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/07/2017
Registered office address changed from Charterhouse Law' St Clement's House Clement's Lane London EC4N 7AE England to 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB on 2017-07-28
dot icon12/07/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon12/07/2017
Registered office address changed from C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD England to Charterhouse Law' St Clement's House Clement's Lane London EC4N 7AE on 2017-07-12
dot icon12/07/2017
Notification of James Bowater as a person with significant control on 2016-04-06
dot icon15/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon18/08/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon15/06/2015
Statement of capital following an allotment of shares on 2015-06-09
dot icon05/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MJRA SECRETARIES LTD
Corporate Secretary
05/06/2025 - Present
22
Bowater, James Bruce Vansittart
Director
05/06/2015 - Present
72
Roper, Jonathan Christopher
Secretary
05/06/2015 - 05/06/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANARY WHARF YACHT CLUB LIMITED

CANARY WHARF YACHT CLUB LIMITED is an(a) Active company incorporated on 05/06/2015 with the registered office located at 2nd Floor Butler House, 177-178 Tottenham Court Road, London W1T 7AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANARY WHARF YACHT CLUB LIMITED?

toggle

CANARY WHARF YACHT CLUB LIMITED is currently Active. It was registered on 05/06/2015 .

Where is CANARY WHARF YACHT CLUB LIMITED located?

toggle

CANARY WHARF YACHT CLUB LIMITED is registered at 2nd Floor Butler House, 177-178 Tottenham Court Road, London W1T 7AF.

What does CANARY WHARF YACHT CLUB LIMITED do?

toggle

CANARY WHARF YACHT CLUB LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CANARY WHARF YACHT CLUB LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr James Bruce Vansittart Bowater on 2026-03-09.