Royal Albert Dock Trust

  • Active
  • Incorporated on 31 Mar 1992

Reg Address: London Regatta Centre, Dockside Road, London E16 2QT

Company Classifications:
93199 - Other sports activities


  • Summary The company with name "Royal Albert Dock Trust" is a private-limited-guarant-nsc-limited-exemption and located in London Regatta Centre, Dockside Road, London E16 2QT. Royal Albert Dock Trust is currently in active status and it was incorporated on 31 Mar 1992 (32 years 5 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Royal Albert Dock Trust.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alastair Matthew Marks Director 19 Sep 2023 British Active
2 Matt Giles Rostron Director 19 Sep 2023 British Active
3 John Paul Wilkinson Director 19 Sep 2023 British Active
4 Caroline Adebowale Adaja Director 8 Mar 2023 British Active
5 Joanna Christine Read Director 12 Feb 2023 British Active
6 David Lawrence Director 21 Dec 2021 British Active
7 Genevieve Kitchen Director 18 Nov 2021 British Resigned
5 May 2022
8 Rachel Brown Secretary 25 May 2021 - Active
9 Fred Badowski Secretary 25 Feb 2021 - Resigned
25 May 2021
10 Fred Badowski Secretary 25 Feb 2021 - Active
11 John Desmond Kinsella Director 5 May 2020 British Active
12 John Desmond Kinsella Director 5 May 2020 British Active
13 Daniel Laurence Blaney Director 5 Oct 2019 British Resigned
2 Nov 2020
14 Scott John Derben Director 14 Nov 2018 British Active
15 John Ross Faragher Director 27 Jul 2018 British Resigned
14 Aug 2020
16 Guin Batten Director 27 Apr 2018 British Resigned
6 Feb 2020
17 Daniel Neville Bridge Director 15 Jan 2018 British Active
18 Julie Pledge Secretary 28 Jul 2017 - Resigned
25 Feb 2021
19 Stephen Timms Mp Director 25 Nov 2016 British Resigned
27 Jul 2018
20 Kenneth Eric Correll Sorensen Director 1 Nov 2015 British Active
21 Susan Hornby Director 1 Nov 2015 British Resigned
31 Jul 2017
22 Lucy Morris Secretary 1 Oct 2015 - Resigned
10 May 2017
23 Robin Bailey Director 1 Oct 2015 - Resigned
17 Mar 2016
24 Robin Bailey Director 1 Apr 2015 - Resigned
30 Sep 2015
25 Paul William Owen Director 13 Nov 2014 British Resigned
4 Jun 2015
26 Martin John Coles Director 22 Jul 2014 British Active
27 Mike Luddy Director 22 Jul 2014 Uk Resigned
27 Jul 2018
28 Gary Harris Director 22 Jul 2014 British Active
29 James Bedford Downing Director 22 Jul 2014 British,American Resigned
27 Apr 2018
30 David James Cosford Director 3 Jun 2014 British Resigned
16 Nov 2016
31 Ian Keith Corbett Director 3 Jun 2014 British Resigned
10 Mar 2017
32 Frederick Alexander Badowski Secretary 6 Nov 2012 - Resigned
1 Oct 2015
33 Alan Leslie Laws Director 1 Apr 2011 British Active
34 Raymond Joseph Cassidy Director 1 Apr 2011 British Resigned
27 Mar 2015
35 Anthony Michael White Director 1 Oct 2009 British Resigned
16 Jan 2014
36 Gary Brian Anness Director 1 Oct 2009 British Resigned
18 Jun 2013
37 John Arthur Roberts Director 1 Oct 2009 British Resigned
16 Jan 2014
38 Anthony Michael White Director 1 Oct 2009 British Resigned
16 Jan 2014
39 Ahmet Ali Secretary 1 Sep 2008 - Resigned
4 Nov 2012
40 John James Van Ingen Director 12 Feb 2001 British Resigned
16 Jul 2003
41 Gavin Stewart Director 6 Feb 2001 British Resigned
1 Dec 2004
42 John Valentine Thackaberry Director 12 Apr 1996 Irish Resigned
30 Sep 2007
43 Diana Margaret Ellis Director 12 Apr 1996 British Resigned
8 Nov 2000
44 Terence Crawford Director 12 Apr 1996 British Resigned
17 Oct 1997
45 Ronald Norman George Manley Director 13 Dec 1994 British Resigned
30 Apr 1996
46 Kenneth Eric Correll Sorensen Director 3 Nov 1993 British Resigned
11 Sep 1997
47 Clive Murray Troubman Director 3 Nov 1993 British Resigned
13 Dec 1994
48 Elizabeth Margaret Mills Director 28 Oct 1993 British Resigned
19 Jun 2002
49 Alan Leslie Laws Director 31 Mar 1992 British Resigned
8 Mar 2012
50 Arthur Edward Hodges Director 31 Mar 1992 - Resigned
1 May 2012
51 David William Hardy Director 31 Mar 1992 British Resigned
16 Jan 2014
52 Brian George Mitchell Director 31 Mar 1992 British Resigned
1 Apr 2011
53 Frederick Alexander Badowski Secretary 31 Mar 1992 - Resigned
1 Sep 2008
54 Anthony Ralph Martin Director 31 Mar 1992 British Resigned
19 Jun 2002
55 Frederick John Smallbone Director 31 Mar 1992 - Resigned
31 Dec 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
31 Mar 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Royal Albert Dock Trust.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 11 Apr 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 19 Sep 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 19 Sep 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 19 Sep 2023 Download PDF
5 Incorporation - Memorandum Articles 19 Oct 2022 Download PDF
6 Resolution 19 Oct 2022 Download PDF
7 Officers - Change Person Director Company With Change Date 14 Oct 2022 Download PDF
2 Pages
8 Officers - Change Person Director Company With Change Date 30 Sep 2022 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 30 Jun 2022 Download PDF
1 Pages
10 Officers - Termination Secretary Company With Name Termination Date 25 May 2021 Download PDF
11 Officers - Appoint Person Secretary Company With Name Date 25 May 2021 Download PDF
12 Accounts - Full 7 Apr 2021 Download PDF
13 Confirmation Statement - No Updates 6 Apr 2021 Download PDF
14 Officers - Appoint Person Secretary Company With Name Date 25 Feb 2021 Download PDF
2 Pages
15 Officers - Termination Secretary Company With Name Termination Date 25 Feb 2021 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 16 Dec 2020 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 10 Nov 2020 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 5 May 2020 Download PDF
2 Pages
19 Confirmation Statement - No Updates 13 Apr 2020 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 2 Apr 2020 Download PDF
1 Pages
21 Accounts - Full 24 Dec 2019 Download PDF
21 Pages
22 Officers - Appoint Person Director Company With Name Date 10 Oct 2019 Download PDF
2 Pages
23 Confirmation Statement - No Updates 5 Apr 2019 Download PDF
3 Pages
24 Accounts - Group 22 Feb 2019 Download PDF
30 Pages
25 Officers - Appoint Person Director Company With Name Date 19 Nov 2018 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 13 Aug 2018 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 30 Jul 2018 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 30 Jul 2018 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 1 May 2018 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 30 Apr 2018 Download PDF
1 Pages
31 Confirmation Statement - No Updates 9 Apr 2018 Download PDF
3 Pages
32 Accounts - Group 20 Feb 2018 Download PDF
27 Pages
33 Officers - Appoint Person Director Company With Name Date 16 Jan 2018 Download PDF
2 Pages
34 Resolution 13 Oct 2017 Download PDF
4 Pages
35 Officers - Appoint Person Secretary Company With Name Date 25 Sep 2017 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 18 Sep 2017 Download PDF
1 Pages
37 Officers - Termination Secretary Company With Name Termination Date 10 May 2017 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
39 Confirmation Statement - Updates 9 Apr 2017 Download PDF
4 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Feb 2017 Download PDF
8 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Feb 2017 Download PDF
8 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Feb 2017 Download PDF
9 Pages
43 Accounts - Group 20 Jan 2017 Download PDF
23 Pages
44 Resolution 3 Jan 2017 Download PDF
18 Pages
45 Officers - Appoint Person Director Company With Name Date 19 Dec 2016 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 6 Dec 2016 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date No Member List 1 Apr 2016 Download PDF
9 Pages
48 Officers - Termination Director Company With Name Termination Date 17 Mar 2016 Download PDF
1 Pages
49 Accounts - Group 6 Jan 2016 Download PDF
19 Pages
50 Officers - Change Person Director Company With Change Date 10 Dec 2015 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name Date 7 Dec 2015 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 7 Dec 2015 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 2 Dec 2015 Download PDF
1 Pages
54 Officers - Termination Secretary Company With Name Termination Date 20 Oct 2015 Download PDF
1 Pages
55 Officers - Appoint Person Secretary Company With Name Date 20 Oct 2015 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name Date 2 Oct 2015 Download PDF
2 Pages
57 Officers - Termination Director Company With Name Termination Date 30 Sep 2015 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name Date 3 Jun 2015 Download PDF
2 Pages
59 Officers - Termination Director Company With Name Termination Date 27 Apr 2015 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date No Member List 27 Apr 2015 Download PDF
9 Pages
61 Resolution 21 Apr 2015 Download PDF
21 Pages
62 Accounts - Group 22 Dec 2014 Download PDF
21 Pages
63 Officers - Appoint Person Director Company With Name Date 14 Nov 2014 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name Date 29 Oct 2014 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name Date 24 Sep 2014 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name Date 24 Sep 2014 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name Date 16 Sep 2014 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name Date 11 Sep 2014 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name Date 11 Sep 2014 Download PDF
2 Pages
70 Resolution 29 Jul 2014 Download PDF
18 Pages
71 Resolution 29 Jul 2014 Download PDF
18 Pages
72 Officers - Termination Director Company With Name 2 Apr 2014 Download PDF
1 Pages
73 Annual Return - Company With Made Up Date No Member List 2 Apr 2014 Download PDF
3 Pages
74 Officers - Termination Director Company With Name 17 Feb 2014 Download PDF
1 Pages
75 Officers - Termination Director Company With Name 17 Feb 2014 Download PDF
1 Pages
76 Accounts - Group 12 Dec 2013 Download PDF
21 Pages
77 Officers - Termination Director Company With Name 13 Nov 2013 Download PDF
1 Pages
78 Annual Return - Company With Made Up Date No Member List 22 Apr 2013 Download PDF
6 Pages
79 Accounts - Group 4 Jan 2013 Download PDF
21 Pages
80 Officers - Appoint Person Director Company With Name 11 Dec 2012 Download PDF
2 Pages
81 Officers - Appoint Person Secretary Company With Name 12 Nov 2012 Download PDF
1 Pages
82 Officers - Termination Secretary Company With Name 12 Nov 2012 Download PDF
1 Pages
83 Officers - Termination Director Company With Name 12 Nov 2012 Download PDF
1 Pages
84 Officers - Appoint Person Director Company With Name 14 Jun 2012 Download PDF
2 Pages
85 Officers - Appoint Person Director Company With Name 13 Jun 2012 Download PDF
2 Pages
86 Officers - Change Person Secretary Company With Change Date 10 Apr 2012 Download PDF
1 Pages
87 Annual Return - Company With Made Up Date No Member List 10 Apr 2012 Download PDF
5 Pages
88 Accounts - Group 21 Mar 2012 Download PDF
20 Pages
89 Officers - Termination Director Company With Name 8 Mar 2012 Download PDF
1 Pages
90 Officers - Termination Director Company With Name 8 Mar 2012 Download PDF
1 Pages
91 Officers - Appoint Person Director Company With Name 29 Feb 2012 Download PDF
2 Pages
92 Officers - Appoint Person Director Company With Name 22 Feb 2012 Download PDF
2 Pages
93 Accounts - Change Account Reference Date Company Previous Shortened 19 Dec 2011 Download PDF
1 Pages
94 Annual Return - Company With Made Up Date No Member List 31 Mar 2011 Download PDF
7 Pages
95 Officers - Termination Director Company With Name 31 Mar 2011 Download PDF
1 Pages
96 Accounts - Group 4 Jan 2011 Download PDF
20 Pages
97 Officers - Change Person Director Company With Change Date 8 Apr 2010 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 8 Apr 2010 Download PDF
2 Pages
99 Annual Return - Company With Made Up Date No Member List 8 Apr 2010 Download PDF
5 Pages
100 Officers - Change Person Director Company With Change Date 8 Apr 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Lisieux Trust Limited
Mutual People: Gary Harris
Active
2 Docklands Sailing Centre Trust
Mutual People: Kenneth Eric Correll Sorensen
Active
3 London Regatta Centre Limited
Mutual People: Alan Leslie Laws
Active
4 Royal Docks Management Authority Limited
Mutual People: Daniel Neville Bridge
Active
5 Citicapital Leasing (March) Limited
Mutual People: John Desmond Kinsella
Active
6 Sandalwood Investments Limited
Mutual People: John Desmond Kinsella
dissolved
7 Ocean Regeneration Trust
Mutual People: Kenneth Eric Correll Sorensen
Active
8 Docklands Sailing Centre Limited
Mutual People: Kenneth Eric Correll Sorensen
Active
9 East End Community Foundation
Mutual People: Kenneth Eric Correll Sorensen
Active
10 Renaisi Limited
Mutual People: Daniel Neville Bridge
Active
11 Cliffrange Limited
Mutual People: John Desmond Kinsella
Active
12 Bnp Paribas Real Estate Advisory & Property Management Uk Limited
Mutual People: Martin John Coles
Active
13 Angel Business Improvement District Limited
Mutual People: Kenneth Eric Correll Sorensen
Active
14 Museum Of London Archaeology
Mutual People: Kenneth Eric Correll Sorensen
Active
15 City Of London Academy Islington Limited
Mutual People: Kenneth Eric Correll Sorensen
dissolved
16 Alan Boswell Insurance Advisers Limited
Mutual People: Alan Leslie Laws
Active
17 Boston And County Club Limited(The)
Mutual People: Alan Leslie Laws
Active
18 Youth United Foundation
Mutual People: Martin John Coles
Active
19 Royal Docks Trust (London)
Mutual People: Kenneth Eric Correll Sorensen
Active
20 Trinity Buoy Wharf Trust
Mutual People: Kenneth Eric Correll Sorensen
Active
21 Newham Riding School & Association Limited
Mutual People: Kenneth Eric Correll Sorensen
Active
22 Docklands Stable Management Limited
Mutual People: Kenneth Eric Correll Sorensen
Active
23 Church Farm (Amenities) Limited
Mutual People: Martin John Coles
Active
24 British Rowing Limited
Mutual People: Gary Harris
Active
25 London Youth Rowing Limited
Mutual People: John Desmond Kinsella , Alan Leslie Laws
Active
26 Spacebuster Limited
Mutual People: Martin John Coles
dissolved