Company NameCruise Lines International Association UK & Ireland Limited
Company StatusActive
Company Number00620964
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 1959(65 years, 3 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMr Andrew Mark Harmer
StatusCurrent
Appointed01 May 2013(54 years, 3 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence AddressOffice 405-408 54 Fenchurch Street
London
EC3M 3JY
Director NameMs Lynn Narraway
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(54 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 405-408 54 Fenchurch Street
London
EC3M 3JY
Director NameMr Antonio Paradiso
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed02 January 2017(57 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 405-408 54 Fenchurch Street
London
EC3M 3JY
Director NameIain Michael Baille
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2017(58 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleVice President, Uk And International Sales
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 405-408 54 Fenchurch Street
London
EC3M 3JY
Director NameMr Christopher Paul Hackney
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(59 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 405-408 54 Fenchurch Street
London
EC3M 3JY
Director NameBenjamin William David Bouldin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(63 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNucleus House, 2nd Floor 2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameEithne Eileen Williamson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(63 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNucleus House, 2nd Floor 2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameGeorge Dalgetty Law
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleShipping Manager
Correspondence AddressMalthouse End
Swelling Hill, Ropley
Alresford
Hampshire
SO24 0DA
Director NameMr Robert Gwynn Hughes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(32 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 1999)
RoleShipping Manager
Correspondence AddressHunters Lodge Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8PT
Director NameAnthony Edward Farrell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(32 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 March 2003)
RoleShipping Manager
Correspondence Address7 St Johns Close
Lincoln Way
Beverley
North Humberside
HU17 8FD
Director NameMr Michael Dixon
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(32 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 January 1992)
RoleShipping Manager
Correspondence Address20 Fullerton Road
Carshalton Beeches
Carshalton
Surrey
SM5 4JU
Director NameMs Jennifer Rosamund Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(32 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 1995)
RoleShipping Manager
Correspondence Address2 Flower Pot Cottages
North Waltham
Basingstoke
Hampshire
RG25 2BB
Director NameMr Ian Alistair Carruthers
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(32 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 1995)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address32 Sussex Road
Southsea
Portsmouth
Hampshire
PO5 3EX
Secretary NameMr Kenneth Percival Page
NationalityBritish
StatusResigned
Appointed02 August 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 1994)
RoleCompany Director
Correspondence Address105 Monkhams Lane
Woodford Green
Essex
IG8 0NW
Director NameMr Richard John Bastow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(33 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleShipping Executive
Correspondence Address1 Royal Pier Mews
Gravesend
Kent
DA12 2AZ
Secretary NameWilliam Edward Doran Gibbons
NationalityBritish
StatusResigned
Appointed02 June 1994(35 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 April 2013)
RoleSecretary
Correspondence Address1 West Walks
Dorchester
Dorset
DT1 1RE
Director NameBrian Charles Langford
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(35 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 1995)
RoleShipping Director
Correspondence Address34 Carlton Leas
Folkestone
Kent
CT20 2DJ
Director NameJohn Barton Higgs
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(36 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch House
Pilgrims Way Harrietsham
Maidstone
Kent
ME17 1BU
Director NameCathy Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1996(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 1998)
RoleSales & Marketing Director
Correspondence Address29 Worfield Street
London
SW11 4RB
Director NameMr John Patrick Crummie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(39 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hawthorn Gardens
Whitley Bay
Tyne & Wear
NE26 3PQ
Director NameNigel Cureton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(40 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 October 1999)
RoleFerry Route Director
Correspondence Address18 Blake Close
Walmer
Deal
Kent
CT14 7UB
Director NameIain David Kimberley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(41 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressOakleigh 5 Acorn Drive
Rownhams
Southampton
SO16 8AT
Director NameMr Graham Alan Clubb
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(41 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWellnigh Cottage Heather Lane
West Chiltington
Pulborough
West Sussex
RH20 2NZ
Director NameMr David Keith Dingle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(41 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 July 2006)
RoleManaging Director P & O Cruise
Country of ResidenceUnited Kingdom
Correspondence AddressMansers
Nizels Lane
Hildenborough
Kent
TN11 8NX
Director NameJohn Robert Govett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(41 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressRobins Grove
The Drive Chestfield
Whitstable
Kent
CT5 3NW
Director NameMr Paul Ellerby
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(41 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 September 2005)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Bedford Road
London
N2 9DA
Director NameSimon Richard Johnson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(46 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2013)
RoleMarketing Sales
Country of ResidenceUnited Kingdom
Correspondence Address2 Pennington Close
Westbere
Canterbury
Kent
CT2 0HL
Director NameMr Matthew Ian Serrard Grimes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(52 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 2012)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
41-42 Eastcastle Street
London
W1W 8DU
Director NameMr Fraser Mark Ellacott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(52 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor
41-42 Eastcastle Street
London
W1W 8DU
Director NameJames Simon Richard Fulford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(53 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
41-42 Eastcastle Street
London
W1W 8DU
Director NameMs Helen Caron
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(54 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowgate House Clia - Room 102 Dowgate House
14 - 16 Dowgate Hill
London
EC4R 2SU
Director NameMr Giles James Martin Hawke
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(54 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDowgate House Clia - Room 102 Dowgate House
14 - 16 Dowgate Hill
London
EC4R 2SU
Director NameMrs Kathryn Jane Beadle
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(57 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2018)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressDowgate House Clia - Room 102 Dowgate House
14 - 16 Dowgate Hill
London
EC4R 2SU
Director NameMr Bernard Leslie Carter
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(59 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 405-408 54 Fenchurch Street
London
EC3M 3JY

Contact

Websitewww.cruiseexperts.org/

Location

Registered AddressNucleus House, 2nd Floor
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£70,674
Cash£158,972
Current Liabilities£379,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

28 February 2006Delivered on: 8 March 2006
Persons entitled: Joint London Holdings Limited

Classification: Rent deposit deed
Secured details: £27,671.25 due or to become due from the company to.
Particulars: The indebtedness as security for the due performance and observance of the covenants agreements stipulations and conditions on the part of the company contained in the lease dated 28 february 2006 made between the mortgagee (1) and the company (2). see the mortgage charge document for full details.
Outstanding

Filing History

18 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
28 February 2020Registered office address changed to PO Box 4385, 00620964: Companies House Default Address, Cardiff, CF14 8LH on 28 February 2020 (1 page)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
16 April 2019Appointment of Mr Bernard Leslie Carter as a director on 1 May 2018 (2 pages)
16 April 2019Appointment of Mr Christopher Paul Hackney as a director on 1 May 2018 (2 pages)
11 April 2019Termination of appointment of Stuart Leven as a director on 1 May 2018 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
4 April 2018Registered office address changed from Dowgate House Clia - Room 102 Dowgate House 14 - 16 Dowgate Hill London EC4R 2SU England to Office 405-408 54 Fenchurch Street London EC3M 3JY on 4 April 2018 (1 page)
12 March 2018Termination of appointment of Kathryn Jane Beadle as a director on 2 January 2018 (1 page)
12 March 2018Termination of appointment of Lisa Michelle Mcauley as a director on 2 January 2018 (1 page)
12 March 2018Termination of appointment of Raymond David Steward as a director on 21 March 2017 (1 page)
12 March 2018Termination of appointment of Helen Caron as a director on 21 March 2017 (1 page)
12 March 2018Termination of appointment of Nathan Richard Philpot as a director on 21 March 2017 (1 page)
12 March 2018Termination of appointment of Giles James Martin Hawke as a director on 2 January 2018 (1 page)
24 January 2018Appointment of Iain Michael Baille as a director on 29 December 2017 (2 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 March 2017Appointment of Mr Antonio Paradiso as a director on 2 January 2017 (2 pages)
16 March 2017Appointment of Mr Antonio Paradiso as a director on 2 January 2017 (2 pages)
31 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
31 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
28 April 2016Appointment of Ms Lisa Michelle Mcauley as a director on 7 April 2016 (2 pages)
28 April 2016Appointment of Ms Lisa Michelle Mcauley as a director on 7 April 2016 (2 pages)
14 April 2016Appointment of Mrs Kathryn Jane Beadle as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Mr Raymond David Steward as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Mr David Anthony John Roberts as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Mr Raymond David Steward as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Mrs Kathryn Jane Beadle as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Mr David Anthony John Roberts as a director on 13 April 2016 (2 pages)
27 February 2016Registered office address changed from Room 203 Dowgate Hill House 14 - 16 Dowgate Hill London EC4R 2SU to Dowgate House Clia - Room 102 Dowgate House 14 - 16 Dowgate Hill London EC4R 2SU on 27 February 2016 (1 page)
27 February 2016Termination of appointment of Gerard Tempest as a director on 1 January 2016 (1 page)
27 February 2016Termination of appointment of Gerard Tempest as a director on 1 January 2016 (1 page)
27 February 2016Registered office address changed from Room 203 Dowgate Hill House 14 - 16 Dowgate Hill London EC4R 2SU to Dowgate House Clia - Room 102 Dowgate House 14 - 16 Dowgate Hill London EC4R 2SU on 27 February 2016 (1 page)
3 August 2015Annual return made up to 2 August 2015 no member list (6 pages)
3 August 2015Annual return made up to 2 August 2015 no member list (6 pages)
3 August 2015Termination of appointment of Francis Riley as a director on 1 January 2015 (1 page)
3 August 2015Termination of appointment of Francis Riley as a director on 1 January 2015 (1 page)
3 August 2015Termination of appointment of Francis Riley as a director on 1 January 2015 (1 page)
3 August 2015Annual return made up to 2 August 2015 no member list (6 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
23 April 2015Termination of appointment of Kathryn Jane Beadle as a director on 30 September 2014 (1 page)
23 April 2015Termination of appointment of Kathryn Jane Beadle as a director on 30 September 2014 (1 page)
30 March 2015Registered office address changed from 1St Floor 41-42 Eastcastle Street London W1W 8DU to Room 203 Dowgate Hill House 14 - 16 Dowgate Hill London EC4R 2SU on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 1St Floor 41-42 Eastcastle Street London W1W 8DU to Room 203 Dowgate Hill House 14 - 16 Dowgate Hill London EC4R 2SU on 30 March 2015 (1 page)
3 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 August 2014Annual return made up to 2 August 2014 no member list (7 pages)
4 August 2014Annual return made up to 2 August 2014 no member list (7 pages)
4 August 2014Annual return made up to 2 August 2014 no member list (7 pages)
15 April 2014Appointment of Ms Helen Caron as a director (2 pages)
15 April 2014Appointment of Mr Gerard Tempest as a director (2 pages)
15 April 2014Appointment of Mr Richard Cecil William Twynam as a director (2 pages)
15 April 2014Appointment of Mr Gerard Tempest as a director (2 pages)
15 April 2014Appointment of Mr Giles Hawke as a director (2 pages)
15 April 2014Appointment of Mr Richard Cecil William Twynam as a director (2 pages)
15 April 2014Appointment of Mr Giles Hawke as a director (2 pages)
15 April 2014Appointment of Mr Nathan Philpot as a director (2 pages)
15 April 2014Appointment of Mr Nathan Philpot as a director (2 pages)
15 April 2014Appointment of Ms Lynn Narraway as a director (2 pages)
15 April 2014Appointment of Mr Stuart Leven as a director (2 pages)
15 April 2014Appointment of Ms Lynn Narraway as a director (2 pages)
15 April 2014Appointment of Ms Helen Caron as a director (2 pages)
15 April 2014Appointment of Mr Stuart Leven as a director (2 pages)
6 March 2014Termination of appointment of Graham Sadler as a director (1 page)
6 March 2014Termination of appointment of Graham Sadler as a director (1 page)
13 November 2013Termination of appointment of Peter Shanks as a director (1 page)
13 November 2013Termination of appointment of Carol Marlow as a director (1 page)
13 November 2013Termination of appointment of Fraser Ellacott as a director (1 page)
13 November 2013Termination of appointment of Fraser Ellacott as a director (1 page)
13 November 2013Termination of appointment of Peter Shanks as a director (1 page)
13 November 2013Termination of appointment of Carol Marlow as a director (1 page)
18 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (2 pages)
18 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (2 pages)
13 September 2013Full accounts made up to 31 March 2013 (13 pages)
13 September 2013Full accounts made up to 31 March 2013 (13 pages)
2 August 2013Annual return made up to 2 August 2013 no member list (8 pages)
2 August 2013Annual return made up to 2 August 2013 no member list (8 pages)
2 August 2013Annual return made up to 2 August 2013 no member list (8 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 June 2013Change of name notice (2 pages)
7 June 2013Company name changed passenger shipping association LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-05-28
(2 pages)
7 June 2013Change of name notice (2 pages)
7 June 2013Company name changed passenger shipping association LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-05-28
(2 pages)
1 May 2013Termination of appointment of Lars Olsson as a director (1 page)
1 May 2013Termination of appointment of Lars Olsson as a director (1 page)
1 May 2013Termination of appointment of Simon Johnson as a director (1 page)
1 May 2013Termination of appointment of William Gibbons as a secretary (1 page)
1 May 2013Termination of appointment of Simon Johnson as a director (1 page)
1 May 2013Appointment of Mr Andrew Mark Harmer as a secretary (1 page)
1 May 2013Termination of appointment of William Gibbons as a secretary (1 page)
1 May 2013Termination of appointment of Christophe Mathieu as a director (1 page)
1 May 2013Termination of appointment of Christophe Mathieu as a director (1 page)
1 May 2013Appointment of Mr Andrew Mark Harmer as a secretary (1 page)
5 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
5 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
14 February 2013Termination of appointment of John Crummie as a director (1 page)
14 February 2013Termination of appointment of John Crummie as a director (1 page)
14 February 2013Termination of appointment of James Fulford as a director (1 page)
14 February 2013Termination of appointment of James Fulford as a director (1 page)
6 August 2012Appointment of Francis Riley as a director (2 pages)
6 August 2012Appointment of Francis Riley as a director (2 pages)
3 August 2012Annual return made up to 2 August 2012 no member list (11 pages)
3 August 2012Annual return made up to 2 August 2012 no member list (11 pages)
3 August 2012Termination of appointment of Robin Wilkins as a director (1 page)
3 August 2012Termination of appointment of Matthew Grimes as a director (1 page)
3 August 2012Termination of appointment of Robin Wilkins as a director (1 page)
3 August 2012Annual return made up to 2 August 2012 no member list (11 pages)
3 August 2012Termination of appointment of Matthew Grimes as a director (1 page)
3 August 2012Appointment of James Simon Richard Fulford as a director (2 pages)
3 August 2012Appointment of James Simon Richard Fulford as a director (2 pages)
2 August 2012Full accounts made up to 30 April 2012 (14 pages)
2 August 2012Full accounts made up to 30 April 2012 (14 pages)
7 December 2011Full accounts made up to 30 April 2011 (14 pages)
7 December 2011Full accounts made up to 30 April 2011 (14 pages)
9 September 2011Appointment of Fraser Mark Ellacott as a director (2 pages)
9 September 2011Appointment of Fraser Mark Ellacott as a director (2 pages)
9 September 2011Annual return made up to 2 August 2011 no member list (11 pages)
9 September 2011Annual return made up to 2 August 2011 no member list (11 pages)
9 September 2011Annual return made up to 2 August 2011 no member list (11 pages)
7 September 2011Appointment of Mrs Kathryn Jane Beadle as a director (2 pages)
7 September 2011Appointment of Christophe Mathieu as a director (2 pages)
7 September 2011Termination of appointment of Nigel Lingard as a director (1 page)
7 September 2011Termination of appointment of Peter Pate as a director (1 page)
7 September 2011Appointment of Matthew Ian Serrard Grimes as a director (2 pages)
7 September 2011Termination of appointment of David Selby as a director (1 page)
7 September 2011Appointment of Mrs Kathryn Jane Beadle as a director (2 pages)
7 September 2011Appointment of Matthew Ian Serrard Grimes as a director (2 pages)
7 September 2011Appointment of Christophe Mathieu as a director (2 pages)
7 September 2011Termination of appointment of David Selby as a director (1 page)
7 September 2011Termination of appointment of Nigel Lingard as a director (1 page)
7 September 2011Termination of appointment of Peter Pate as a director (1 page)
10 January 2011Termination of appointment of David Longden as a director (1 page)
10 January 2011Termination of appointment of David Longden as a director (1 page)
28 September 2010Annual return made up to 2 August 2010 no member list (14 pages)
28 September 2010Annual return made up to 2 August 2010 no member list (14 pages)
28 September 2010Annual return made up to 2 August 2010 no member list (14 pages)
28 September 2010Appointment of Miss Joanna Natalia Rzymowska as a director (2 pages)
28 September 2010Appointment of Miss Joanna Natalia Rzymowska as a director (2 pages)
27 September 2010Director's details changed for Nigel Ronald Lingard on 2 August 2010 (2 pages)
27 September 2010Director's details changed for Nigel Ronald Lingard on 2 August 2010 (2 pages)
27 September 2010Termination of appointment of Peter Shaw as a director (1 page)
27 September 2010Director's details changed for John Patrick Crummie on 2 August 2010 (2 pages)
27 September 2010Director's details changed for John Patrick Crummie on 2 August 2010 (2 pages)
27 September 2010Director's details changed for Nigel Ronald Lingard on 2 August 2010 (2 pages)
27 September 2010Director's details changed for John Patrick Crummie on 2 August 2010 (2 pages)
27 September 2010Termination of appointment of Peter Shaw as a director (1 page)
15 July 2010Full accounts made up to 30 April 2010 (14 pages)
15 July 2010Full accounts made up to 30 April 2010 (14 pages)
18 August 2009Director appointed peter david kenneth shanks (1 page)
18 August 2009Annual return made up to 02/08/09 (6 pages)
18 August 2009Director's change of particulars / lars olsson / 02/08/2009 (1 page)
18 August 2009Appointment terminated director patrick ryan (1 page)
18 August 2009Director's change of particulars / lars olsson / 02/08/2009 (1 page)
18 August 2009Appointment terminated director patrick ryan (1 page)
18 August 2009Annual return made up to 02/08/09 (6 pages)
18 August 2009Director appointed peter david kenneth shanks (1 page)
7 July 2009Full accounts made up to 30 April 2009 (14 pages)
7 July 2009Full accounts made up to 30 April 2009 (14 pages)
13 August 2008Annual return made up to 02/08/08 (6 pages)
13 August 2008Annual return made up to 02/08/08 (6 pages)
15 July 2008Full accounts made up to 30 April 2008 (14 pages)
15 July 2008Full accounts made up to 30 April 2008 (14 pages)
15 August 2007Annual return made up to 02/08/07 (3 pages)
15 August 2007Annual return made up to 02/08/07 (3 pages)
17 July 2007Full accounts made up to 30 April 2007 (14 pages)
17 July 2007Full accounts made up to 30 April 2007 (14 pages)
18 August 2006Annual return made up to 02/08/06 (9 pages)
18 August 2006Annual return made up to 02/08/06 (9 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
29 June 2006Full accounts made up to 30 April 2006 (14 pages)
29 June 2006Full accounts made up to 30 April 2006 (14 pages)
29 March 2006Registered office changed on 29/03/06 from: 4TH floor walmar house 288-292 regent street london W1B 3AL (1 page)
29 March 2006Registered office changed on 29/03/06 from: 4TH floor walmar house 288-292 regent street london W1B 3AL (1 page)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
6 January 2006Full accounts made up to 30 April 2005 (14 pages)
6 January 2006Full accounts made up to 30 April 2005 (14 pages)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
13 September 2005Annual return made up to 02/08/05
  • 363(287) ‐ Registered office changed on 13/09/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 September 2005Annual return made up to 02/08/05
  • 363(287) ‐ Registered office changed on 13/09/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 May 2005Auditor's resignation (1 page)
26 May 2005Auditor's resignation (1 page)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
18 August 2004Annual return made up to 02/08/04
  • 363(288) ‐ Director resigned
(9 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Annual return made up to 02/08/04
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
5 September 2003Annual return made up to 02/08/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
5 September 2003Annual return made up to 02/08/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
13 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
13 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
14 August 2002Annual return made up to 02/08/02
  • 363(288) ‐ Director resigned
(9 pages)
14 August 2002Annual return made up to 02/08/02
  • 363(288) ‐ Director resigned
(9 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
9 August 2001Annual return made up to 02/08/01 (7 pages)
9 August 2001Annual return made up to 02/08/01 (7 pages)
20 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
20 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
6 October 2000Annual return made up to 02/08/00
  • 363(288) ‐ Director resigned
(7 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
6 October 2000Annual return made up to 02/08/00
  • 363(288) ‐ Director resigned
(7 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Annual return made up to 02/08/99
  • 363(288) ‐ Director resigned
(8 pages)
31 August 1999Annual return made up to 02/08/99
  • 363(288) ‐ Director resigned
(8 pages)
31 August 1999New director appointed (2 pages)
6 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
6 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
8 September 1998Annual return made up to 02/08/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 September 1998Annual return made up to 02/08/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 October 1997Annual return made up to 02/08/97
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/97
(8 pages)
21 October 1997Annual return made up to 02/08/97
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/97
(8 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Annual return made up to 02/08/96
  • 363(288) ‐ Director resigned
(8 pages)
9 September 1996Annual return made up to 02/08/96
  • 363(288) ‐ Director resigned
(8 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
28 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
28 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 April 1996Registered office changed on 26/04/96 from: 9/10 market place london W1N 7AG (1 page)
26 April 1996Registered office changed on 26/04/96 from: 9/10 market place london W1N 7AG (1 page)
23 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Annual return made up to 02/08/95
  • 363(288) ‐ Director resigned
(8 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Annual return made up to 02/08/95
  • 363(288) ‐ Director resigned
(8 pages)