Company NameMundy Cruising Limited
DirectorsEdwina Barbara Lonsdale and Matthew Philip Lonsdale
Company StatusActive
Company Number00989609
CategoryPrivate Limited Company
Incorporation Date18 September 1970(53 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMs Edwina Barbara Lonsdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(28 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr Matthew Philip Lonsdale
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(28 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameWhite Hart Associates (London) Limited (Corporation)
StatusCurrent
Appointed03 February 2023(52 years, 5 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameJudith Edwina Mary Mundy
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 1999)
RoleTravel Agent
Correspondence Address60 Corner Green
Blackheath
London
SE3 9JJ
Director NamePaul Horace Mundy
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 1999)
RoleTravel Agent
Correspondence Address60 Corner Green
London
SE3 9JJ
Secretary NameJudith Edwina Mary Mundy
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 1999)
RoleCompany Director
Correspondence Address60 Corner Green
Blackheath
London
SE3 9JJ
Director NameAnthony Gibson Moy
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(28 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Dingley Road
Great Bowden
Market Harborough
Leicestershire
LE16 7ET
Secretary NameMr Ian Zant Boer
NationalityBritish
StatusResigned
Appointed27 July 1999(28 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Little Court
Farthingstone
Northamptonshire
NN12 8HE
Secretary NameCosec Direct Limited (Corporation)
StatusResigned
Appointed09 May 2005(34 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 03 February 2023)
Correspondence Address19-21 Christopher Street
London
EC2A 2BS

Contact

Websitemundycruising.co.uk
Telephone020 73997670
Telephone regionLondon

Location

Registered AddressSecond Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Lonsdale 1l LTD
100.00%
Ordinary
1 at £1Matthew Philip Lonsdale & Edwina Barbara Lonsdale
0.00%
Ordinary

Financials

Year2014
Turnover£14,205,590
Net Worth£1,618,149
Cash£1,598,734
Current Liabilities£1,283,666

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 Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

28 December 2022Delivered on: 28 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 December 2022Delivered on: 28 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 August 2009Delivered on: 12 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50-51 wells street london t/n 306405 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 August 1991Delivered on: 28 August 1991
Satisfied on: 6 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit deposit-the debts owing to the company on the account numbered 7259677 (see form 395 for full details).
Fully Satisfied
4 September 1989Delivered on: 5 September 1989
Satisfied on: 6 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account at lloyds bank PLC desigmnated "lloyds bank PLC" re: paul mundy LTD.
Fully Satisfied
21 June 1988Delivered on: 5 July 1988
Satisfied on: 6 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises at 5 & 7, quadrant arcade, l/b of city of westminster.
Fully Satisfied

Filing History

3 October 2023Satisfaction of charge 009896090006 in full (1 page)
4 September 2023Accounts for a small company made up to 31 December 2022 (21 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 March 2023Register(s) moved to registered office address Second Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA (1 page)
16 March 2023Appointment of White Hart Associates (London) Limited as a secretary on 3 February 2023 (2 pages)
16 March 2023Register inspection address has been changed from C/O Cosec Direct Ltd, 19-21 Christopher Street London EC2A 2BS England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA (1 page)
15 March 2023Change of details for Lonsdale 1L Limited as a person with significant control on 20 January 2023 (2 pages)
14 March 2023Termination of appointment of Cosec Direct Limited as a secretary on 3 February 2023 (1 page)
20 January 2023Registered office address changed from 35 Ballards Lane London N3 1XW England to Second Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 20 January 2023 (1 page)
28 December 2022Registration of charge 009896090006, created on 28 December 2022 (40 pages)
28 December 2022Registration of charge 009896090005, created on 28 December 2022 (18 pages)
22 September 2022Register inspection address has been changed from C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS England to C/O Cosec Direct Ltd, 19-21 Christopher Street London EC2A 2BS (1 page)
21 September 2022Secretary's details changed for Cosec Direct Limited on 16 September 2022 (1 page)
9 September 2022Memorandum and Articles of Association (9 pages)
13 July 2022Re-registration of Memorandum and Articles (2 pages)
13 July 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 July 2022Certificate of re-registration from Public Limited Company to Private (1 page)
13 July 2022Re-registration from a public company to a private limited company (2 pages)
30 June 2022Full accounts made up to 31 December 2021 (31 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 June 2021Full accounts made up to 31 December 2020 (30 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 September 2020Register inspection address has been changed from C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS (1 page)
24 September 2020Secretary's details changed for Cosec Direct Limited on 23 September 2020 (1 page)
30 June 2020Full accounts made up to 31 December 2019 (32 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 June 2019Full accounts made up to 31 December 2018 (30 pages)
1 May 2019Director's details changed for Mrs Edwina Barbara Lonsdale on 12 April 2019 (2 pages)
1 May 2019Director's details changed for Mr Matthew Philip Lonsdale on 12 April 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (29 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 September 2017Register inspection address has been changed from C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ England to C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT (1 page)
12 September 2017Register inspection address has been changed from C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ England to C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT (1 page)
11 September 2017Secretary's details changed for Cosec Direct Limited on 11 September 2017 (1 page)
11 September 2017Secretary's details changed for Cosec Direct Limited on 11 September 2017 (1 page)
12 July 2017Full accounts made up to 31 December 2016 (30 pages)
12 July 2017Full accounts made up to 31 December 2016 (30 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (27 pages)
28 June 2016Full accounts made up to 31 December 2015 (27 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50,000
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50,000
(6 pages)
6 July 2015Full accounts made up to 31 December 2014 (21 pages)
6 July 2015Full accounts made up to 31 December 2014 (21 pages)
4 June 2015Register(s) moved to registered inspection location C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ (1 page)
4 June 2015Register(s) moved to registered inspection location C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ (1 page)
4 June 2015Registered office address changed from 73 Watling Street London EC4M 9BJ England to 35 Ballards Lane London N3 1XW on 4 June 2015 (1 page)
4 June 2015Register inspection address has been changed to C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ (1 page)
4 June 2015Registered office address changed from 73 Watling Street London EC4M 9BJ England to 35 Ballards Lane London N3 1XW on 4 June 2015 (1 page)
4 June 2015Register inspection address has been changed to C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ (1 page)
4 June 2015Registered office address changed from 73 Watling Street London EC4M 9BJ England to 35 Ballards Lane London N3 1XW on 4 June 2015 (1 page)
23 May 2015Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015 (1 page)
23 May 2015Secretary's details changed for Cosec Direct Limited on 21 May 2015 (1 page)
23 May 2015Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015 (1 page)
23 May 2015Secretary's details changed for Cosec Direct Limited on 21 May 2015 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(5 pages)
8 July 2014Full accounts made up to 31 December 2013 (20 pages)
8 July 2014Full accounts made up to 31 December 2013 (20 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(5 pages)
3 July 2013Full accounts made up to 31 December 2012 (21 pages)
3 July 2013Full accounts made up to 31 December 2012 (21 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (20 pages)
3 July 2012Full accounts made up to 31 December 2011 (20 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (20 pages)
6 July 2011Full accounts made up to 31 December 2010 (20 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 December 2009 (20 pages)
1 July 2010Full accounts made up to 31 December 2009 (20 pages)
15 April 2010Secretary's details changed for Cosec Direct Limited on 31 March 2010 (1 page)
15 April 2010Secretary's details changed for Cosec Direct Limited on 31 March 2010 (1 page)
15 April 2010Director's details changed for Edwina Barbara Lonsdale on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Edwina Barbara Lonsdale on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Matthew Philip Lonsdale on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Matthew Philip Lonsdale on 31 March 2010 (2 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 July 2009Full accounts made up to 31 December 2008 (19 pages)
1 July 2009Full accounts made up to 31 December 2008 (19 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
26 September 2007Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page)
26 September 2007Secretary's particulars changed (1 page)
24 July 2007Full accounts made up to 31 December 2006 (19 pages)
24 July 2007Full accounts made up to 31 December 2006 (19 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
28 June 2006Full accounts made up to 31 December 2005 (16 pages)
28 June 2006Full accounts made up to 31 December 2005 (16 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
29 July 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 July 2005Auditor's report (2 pages)
29 July 2005Declaration on reregistration from private to PLC (1 page)
29 July 2005Auditor's report (2 pages)
29 July 2005Auditor's statement (1 page)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2005Auditor's statement (1 page)
29 July 2005Re-registration of Memorandum and Articles (11 pages)
29 July 2005Balance Sheet (14 pages)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 July 2005Application for reregistration from private to PLC (1 page)
29 July 2005Re-registration of Memorandum and Articles (11 pages)
29 July 2005Application for reregistration from private to PLC (1 page)
29 July 2005Declaration on reregistration from private to PLC (1 page)
29 July 2005Balance Sheet (14 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (1 page)
30 June 2005New secretary appointed (1 page)
30 June 2005Secretary resigned (1 page)
31 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 May 2005Registered office changed on 17/05/05 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU (1 page)
17 May 2005Registered office changed on 17/05/05 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU (1 page)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
17 January 2003Secretary's particulars changed (1 page)
17 January 2003Secretary's particulars changed (1 page)
11 December 2002Auditor's resignation (1 page)
11 December 2002Auditor's resignation (1 page)
1 May 2002Full accounts made up to 31 December 2001 (13 pages)
1 May 2002Full accounts made up to 31 December 2001 (13 pages)
26 April 2002Return made up to 31/03/02; full list of members (7 pages)
26 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 May 2001Return made up to 31/03/01; full list of members (7 pages)
8 May 2001Return made up to 31/03/01; full list of members (7 pages)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
29 June 2000Full accounts made up to 31 December 1999 (13 pages)
29 June 2000Full accounts made up to 31 December 1999 (13 pages)
24 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 1999Director resigned (1 page)
9 September 1999Declaration of assistance for shares acquisition (11 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 1 park place canary wharf london E14 4HJ (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
9 September 1999Secretary resigned;director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Secretary resigned;director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 1 park place canary wharf london E14 4HJ (1 page)
9 September 1999Declaration of assistance for shares acquisition (11 pages)
9 September 1999Director resigned (1 page)
9 September 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
9 September 1999New director appointed (2 pages)
8 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
8 September 1999Memorandum and Articles of Association (6 pages)
8 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
8 September 1999Memorandum and Articles of Association (6 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
23 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
31 May 1995Company name changed paul mundy LIMITED\certificate issued on 01/06/95 (4 pages)
31 May 1995Company name changed paul mundy LIMITED\certificate issued on 01/06/95 (4 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
18 September 1970Incorporation (15 pages)
18 September 1970Incorporation (15 pages)