Lower Kingswood
Surrey
KT20 6RE
Director Name | Mr Robert Anthony Prentice |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1993(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Waterman & Lighterman |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chestnut Avenue Grays Essex RM16 2UH |
Secretary Name | Mr Robert Anthony Prentice |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1993(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chestnut Avenue Grays Essex RM16 2UH |
Director Name | Paul Prentice |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 1998) |
Role | Waterman & Lighterman |
Correspondence Address | 22 Hayden Way Romford Essex RM5 3DA |
Website | crownriver.com |
---|---|
Telephone | 020 79362033 |
Telephone region | London |
Registered Address | Crown River Cruises Tower Pier London EC3N 4DT |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
51 at £1 | Charles George Newens 50.00% Ordinary |
---|---|
51 at £1 | Mr Robert Anthony Prentice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,303,885 |
Cash | £408,330 |
Current Liabilities | £404,922 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
22 June 2001 | Delivered on: 26 June 2001 Satisfied on: 20 July 2011 Persons entitled: Bank of Scotland Marine Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: Sixty four shars in the vessel and in her boats and appurtenances mca class v tripping river boat 1444. Fully Satisfied |
---|---|
21 July 2000 | Delivered on: 3 August 2000 Satisfied on: 27 June 2013 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on an account current in any manner whatsoever. Particulars: 64 shares in the vessel name : "salient" 35M river cruiser 386213 official no. Fully Satisfied |
21 July 2000 | Delivered on: 3 August 2000 Satisfied on: 27 June 2013 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on an account current in any manner whatsoever. Particulars: 64 shares in the vessel name : "suerita", 35M river cruiser, official no 336974. Fully Satisfied |
21 July 2000 | Delivered on: 3 August 2000 Satisfied on: 27 June 2013 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on an account current in any manner whatsoever. Particulars: 64 shares in the vessel name : sarahkathleen, 35M river cruiser, official no 304669. Fully Satisfied |
5 October 1995 | Delivered on: 24 October 1995 Satisfied on: 27 June 2013 Persons entitled: Midland Bank PLC Classification: Deed of covenants Secured details: An amount not exceeding in aggregate £200,000 due or to become due from the company to the chargee pursuant to the terms of a loan agreement dated 1/8/95 together with all other sums due in respect of the security documents (as defined). Particulars: The vessel registeed in the ownership of the borrowers under british flag at the port of london with officical number 386213. see the mortgage charge document for full details. Fully Satisfied |
5 October 1995 | Delivered on: 24 October 1995 Satisfied on: 27 June 2013 Persons entitled: Midland Bank PLC Classification: First priority statutory mortgage Secured details: An amount not exceeding in aggregate £200,000 due or to become due from the company to the chargee pursuant to the terms of a loan agreement dated 1/8/95 together with all other sums due or to become in respect of the security documents (as defined). Particulars: All 64/64TH sahres in the vessel registered in the ownership of the borrowers registered under british flag at the port of london with official number 386213. see the mortgage charge document for full details. Fully Satisfied |
6 June 1989 | Delivered on: 8 June 1989 Satisfied on: 27 June 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the company's undertaking and all property and assets present and future including book debts uncalld capital. Fully Satisfied |
6 March 1987 | Delivered on: 23 March 1987 Satisfied on: 27 June 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on an account current secured by a mortgage of even date. Particulars: Insurance moneys on the vessel "suerita" limited to claims in excess of sterling pounds 2,000 (two thousand pounds). Fully Satisfied |
24 July 2006 | Delivered on: 2 August 2006 Satisfied on: 25 May 2013 Persons entitled: Allen John Reed as Agent and Trustee for Himself, Rosemary Julia Reed, Mabel Florence Ellis,Mary Angela Spreckley, Alan Robert Charles Watts Allen John Reed as Agent and Trustee for Himself, Rosemary Julia Reed, Mabel Florence Ellis,, Rosalie Helen Watts, June Alice Watts, Michael Allen John Reed as Agent and Trustee for Himself, Rosemary Julia Reed, Mabel Florence Ellis, Ian Watts Classification: Debenture Secured details: All monies due or to become due to the security trustee or any administrative receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 2006 | Delivered on: 4 July 2006 Satisfied on: 27 June 2013 Persons entitled: Capital Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64 shares in the vessell thames class v passenger craft ENG11 and in her boats and appurtenances. Fully Satisfied |
6 March 1987 | Delivered on: 23 March 1987 Satisfied on: 16 May 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 64/64 ths. Shares in the M.V. "suerita" official no: 336974. in the port of london. Fully Satisfied |
13 April 2016 | Delivered on: 19 April 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "sapele" registered with official number 912135. Outstanding |
13 April 2016 | Delivered on: 19 April 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "sapele" registered with official number 912135. Outstanding |
24 May 2013 | Delivered on: 4 June 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "sapele" registered with official number 912135. notification of addition to or amendment of charge. Outstanding |
24 May 2013 | Delivered on: 4 June 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "sapele" with official number 912135. notification of addition to or amendment of charge. Outstanding |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 July 2019 | Satisfaction of charge 019806800015 in full (4 pages) |
16 July 2019 | Satisfaction of charge 019806800014 in full (4 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 August 2017 | Notification of Charles George Newens as a person with significant control on 1 August 2017 (2 pages) |
16 August 2017 | Notification of Robert Anthony Prentice as a person with significant control on 1 August 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Charles George Newens as a person with significant control on 1 August 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Robert Anthony Prentice as a person with significant control on 1 August 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
22 August 2016 | Registered office address changed from Blackfriars Pier the Old Pump House Pauls Walk London EC4V 3QR to Crown River Cruises Tower Pier London EC3N 4DT on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Blackfriars Pier the Old Pump House Pauls Walk London EC4V 3QR to Crown River Cruises Tower Pier London EC3N 4DT on 22 August 2016 (1 page) |
27 May 2016 | Satisfaction of charge 019806800012 in full (4 pages) |
27 May 2016 | Satisfaction of charge 019806800013 in full (4 pages) |
27 May 2016 | Satisfaction of charge 019806800012 in full (4 pages) |
27 May 2016 | Satisfaction of charge 019806800013 in full (4 pages) |
19 April 2016 | Registration of charge 019806800014, created on 13 April 2016 (8 pages) |
19 April 2016 | Registration of charge 019806800014, created on 13 April 2016 (8 pages) |
19 April 2016 | Registration of charge 019806800015, created on 13 April 2016 (22 pages) |
19 April 2016 | Registration of charge 019806800015, created on 13 April 2016 (22 pages) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom (1 page) |
7 March 2014 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Satisfaction of charge 10 in full (3 pages) |
27 June 2013 | Satisfaction of charge 6 in full (3 pages) |
27 June 2013 | Satisfaction of charge 7 in full (3 pages) |
27 June 2013 | Satisfaction of charge 5 in full (3 pages) |
27 June 2013 | Satisfaction of charge 4 in full (3 pages) |
27 June 2013 | Satisfaction of charge 2 in full (3 pages) |
27 June 2013 | Satisfaction of charge 5 in full (3 pages) |
27 June 2013 | Satisfaction of charge 7 in full (3 pages) |
27 June 2013 | Satisfaction of charge 2 in full (3 pages) |
27 June 2013 | Satisfaction of charge 3 in full (3 pages) |
27 June 2013 | Satisfaction of charge 4 in full (3 pages) |
27 June 2013 | Satisfaction of charge 8 in full (3 pages) |
27 June 2013 | Satisfaction of charge 10 in full (3 pages) |
27 June 2013 | Satisfaction of charge 8 in full (3 pages) |
27 June 2013 | Satisfaction of charge 3 in full (3 pages) |
27 June 2013 | Satisfaction of charge 6 in full (3 pages) |
4 June 2013 | Registration of charge 019806800012 (11 pages) |
4 June 2013 | Registration of charge 019806800013 (26 pages) |
4 June 2013 | Registration of charge 019806800013 (26 pages) |
4 June 2013 | Registration of charge 019806800012 (11 pages) |
25 May 2013 | Satisfaction of charge 11 in full (5 pages) |
25 May 2013 | Satisfaction of charge 11 in full (5 pages) |
16 May 2013 | Satisfaction of charge 1 in full (3 pages) |
16 May 2013 | Satisfaction of charge 1 in full (3 pages) |
14 March 2013 | Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Register inspection address has been changed (2 pages) |
24 May 2010 | Register inspection address has been changed (2 pages) |
24 May 2010 | Register(s) moved to registered inspection location (2 pages) |
24 May 2010 | Register(s) moved to registered inspection location (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 02/03/09; no change of members (4 pages) |
26 March 2009 | Return made up to 02/03/09; no change of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 April 2008 | Return made up to 02/03/08; no change of members (7 pages) |
10 April 2008 | Return made up to 02/03/08; no change of members (7 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
13 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
13 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2006 | Particulars of mortgage/charge (6 pages) |
2 August 2006 | Particulars of mortgage/charge (6 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
6 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
6 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
19 March 2003 | Full accounts made up to 31 March 2002 (16 pages) |
19 March 2003 | Full accounts made up to 31 March 2002 (16 pages) |
3 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
3 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
26 February 2002 | Return made up to 02/03/02; full list of members (6 pages) |
26 February 2002 | Return made up to 02/03/02; full list of members (6 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (27 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (27 pages) |
22 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 March 1998 | Return made up to 02/03/98; no change of members
|
11 March 1998 | Return made up to 02/03/98; no change of members
|
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
15 January 1998 | Ad 21/01/86--------- £ si 98@1 (2 pages) |
15 January 1998 | Ad 21/01/86--------- £ si 98@1 (2 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
25 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
25 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
10 March 1997 | Return made up to 02/03/97; full list of members (5 pages) |
10 March 1997 | Return made up to 02/03/97; full list of members (5 pages) |
29 April 1996 | Return made up to 02/03/96; no change of members (4 pages) |
29 April 1996 | Return made up to 02/03/96; no change of members (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
13 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
23 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
23 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
8 June 1989 | Particulars of mortgage/charge (3 pages) |
8 June 1989 | Particulars of mortgage/charge (3 pages) |
23 March 1987 | Particulars of mortgage/charge (3 pages) |
23 March 1987 | Particulars of mortgage/charge (3 pages) |
21 January 1986 | Incorporation (16 pages) |
21 January 1986 | Incorporation (16 pages) |