Company NameCrown River Cruises Limited
DirectorsCharles George Newens and Robert Anthony Prentice
Company StatusActive
Company Number01980680
CategoryPrivate Limited Company
Incorporation Date21 January 1986(38 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Charles George Newens
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(7 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtree 28a Chipstead Lane
Lower Kingswood
Surrey
KT20 6RE
Director NameMr Robert Anthony Prentice
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(7 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleWaterman & Lighterman
Country of ResidenceUnited Kingdom
Correspondence Address47 Chestnut Avenue
Grays
Essex
RM16 2UH
Secretary NameMr Robert Anthony Prentice
NationalityBritish
StatusCurrent
Appointed02 March 1993(7 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chestnut Avenue
Grays
Essex
RM16 2UH
Director NamePaul Prentice
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 1998)
RoleWaterman & Lighterman
Correspondence Address22 Hayden Way
Romford
Essex
RM5 3DA

Contact

Websitecrownriver.com
Telephone020 79362033
Telephone regionLondon

Location

Registered AddressCrown River Cruises
Tower Pier
London
EC3N 4DT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

51 at £1Charles George Newens
50.00%
Ordinary
51 at £1Mr Robert Anthony Prentice
50.00%
Ordinary

Financials

Year2014
Net Worth£1,303,885
Cash£408,330
Current Liabilities£404,922

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

22 June 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1995Delivered 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 1995Delivered 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 1989Delivered 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 1987Delivered 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 2006Delivered 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 2006Delivered 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 1987Delivered 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 2016Delivered 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 2016Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

3 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 July 2019Satisfaction of charge 019806800015 in full (4 pages)
16 July 2019Satisfaction of charge 019806800014 in full (4 pages)
8 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 August 2017Notification of Charles George Newens as a person with significant control on 1 August 2017 (2 pages)
16 August 2017Notification of Robert Anthony Prentice as a person with significant control on 1 August 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Notification of Charles George Newens as a person with significant control on 1 August 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Notification of Robert Anthony Prentice as a person with significant control on 1 August 2017 (2 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
22 August 2016Registered 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 2016Registered 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 2016Satisfaction of charge 019806800012 in full (4 pages)
27 May 2016Satisfaction of charge 019806800013 in full (4 pages)
27 May 2016Satisfaction of charge 019806800012 in full (4 pages)
27 May 2016Satisfaction of charge 019806800013 in full (4 pages)
19 April 2016Registration of charge 019806800014, created on 13 April 2016 (8 pages)
19 April 2016Registration of charge 019806800014, created on 13 April 2016 (8 pages)
19 April 2016Registration of charge 019806800015, created on 13 April 2016 (22 pages)
19 April 2016Registration of charge 019806800015, created on 13 April 2016 (22 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 102
(6 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 102
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 102
(6 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 102
(6 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 102
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 102
(6 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 102
(6 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 102
(6 pages)
7 March 2014Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom (1 page)
7 March 2014Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom (1 page)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Satisfaction of charge 10 in full (3 pages)
27 June 2013Satisfaction of charge 6 in full (3 pages)
27 June 2013Satisfaction of charge 7 in full (3 pages)
27 June 2013Satisfaction of charge 5 in full (3 pages)
27 June 2013Satisfaction of charge 4 in full (3 pages)
27 June 2013Satisfaction of charge 2 in full (3 pages)
27 June 2013Satisfaction of charge 5 in full (3 pages)
27 June 2013Satisfaction of charge 7 in full (3 pages)
27 June 2013Satisfaction of charge 2 in full (3 pages)
27 June 2013Satisfaction of charge 3 in full (3 pages)
27 June 2013Satisfaction of charge 4 in full (3 pages)
27 June 2013Satisfaction of charge 8 in full (3 pages)
27 June 2013Satisfaction of charge 10 in full (3 pages)
27 June 2013Satisfaction of charge 8 in full (3 pages)
27 June 2013Satisfaction of charge 3 in full (3 pages)
27 June 2013Satisfaction of charge 6 in full (3 pages)
4 June 2013Registration of charge 019806800012 (11 pages)
4 June 2013Registration of charge 019806800013 (26 pages)
4 June 2013Registration of charge 019806800013 (26 pages)
4 June 2013Registration of charge 019806800012 (11 pages)
25 May 2013Satisfaction of charge 11 in full (5 pages)
25 May 2013Satisfaction of charge 11 in full (5 pages)
16 May 2013Satisfaction of charge 1 in full (3 pages)
16 May 2013Satisfaction of charge 1 in full (3 pages)
14 March 2013Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
14 March 2013Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
24 May 2010Register inspection address has been changed (2 pages)
24 May 2010Register inspection address has been changed (2 pages)
24 May 2010Register(s) moved to registered inspection location (2 pages)
24 May 2010Register(s) moved to registered inspection location (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 02/03/09; no change of members (4 pages)
26 March 2009Return made up to 02/03/09; no change of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 April 2008Return made up to 02/03/08; no change of members (7 pages)
10 April 2008Return made up to 02/03/08; no change of members (7 pages)
20 November 2007Registered office changed on 20/11/07 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
20 November 2007Registered office changed on 20/11/07 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
13 March 2007Return made up to 02/03/07; full list of members (7 pages)
13 March 2007Return made up to 02/03/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2006Particulars of mortgage/charge (6 pages)
2 August 2006Particulars of mortgage/charge (6 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
8 March 2006Return made up to 02/03/06; full list of members (7 pages)
8 March 2006Return made up to 02/03/06; full list of members (7 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 March 2005Return made up to 02/03/05; full list of members (7 pages)
10 March 2005Return made up to 02/03/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 March 2004Return made up to 02/03/04; full list of members (7 pages)
6 March 2004Return made up to 02/03/04; full list of members (7 pages)
7 January 2004Full accounts made up to 31 March 2003 (15 pages)
7 January 2004Full accounts made up to 31 March 2003 (15 pages)
19 March 2003Full accounts made up to 31 March 2002 (16 pages)
19 March 2003Full accounts made up to 31 March 2002 (16 pages)
3 March 2003Return made up to 02/03/03; full list of members (7 pages)
3 March 2003Return made up to 02/03/03; full list of members (7 pages)
26 February 2002Return made up to 02/03/02; full list of members (6 pages)
26 February 2002Return made up to 02/03/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
5 April 2001Return made up to 02/03/01; full list of members (6 pages)
5 April 2001Return made up to 02/03/01; full list of members (6 pages)
13 February 2001Full accounts made up to 31 March 2000 (17 pages)
13 February 2001Full accounts made up to 31 March 2000 (17 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
7 March 2000Return made up to 02/03/00; full list of members (6 pages)
7 March 2000Return made up to 02/03/00; full list of members (6 pages)
10 December 1999Full accounts made up to 31 March 1999 (27 pages)
10 December 1999Full accounts made up to 31 March 1999 (27 pages)
22 March 1999Return made up to 02/03/99; full list of members (6 pages)
22 March 1999Return made up to 02/03/99; full list of members (6 pages)
7 September 1998Full accounts made up to 31 March 1998 (14 pages)
7 September 1998Full accounts made up to 31 March 1998 (14 pages)
11 March 1998Return made up to 02/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1998Return made up to 02/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
15 January 1998Ad 21/01/86--------- £ si 98@1 (2 pages)
15 January 1998Ad 21/01/86--------- £ si 98@1 (2 pages)
18 November 1997Full accounts made up to 31 March 1997 (14 pages)
18 November 1997Full accounts made up to 31 March 1997 (14 pages)
25 April 1997Full accounts made up to 31 March 1996 (13 pages)
25 April 1997Full accounts made up to 31 March 1996 (13 pages)
10 March 1997Return made up to 02/03/97; full list of members (5 pages)
10 March 1997Return made up to 02/03/97; full list of members (5 pages)
29 April 1996Return made up to 02/03/96; no change of members (4 pages)
29 April 1996Return made up to 02/03/96; no change of members (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Full accounts made up to 31 March 1995 (13 pages)
13 October 1995Full accounts made up to 31 March 1995 (13 pages)
23 March 1995Return made up to 02/03/95; no change of members (4 pages)
23 March 1995Return made up to 02/03/95; no change of members (4 pages)
8 June 1989Particulars of mortgage/charge (3 pages)
8 June 1989Particulars of mortgage/charge (3 pages)
23 March 1987Particulars of mortgage/charge (3 pages)
23 March 1987Particulars of mortgage/charge (3 pages)
21 January 1986Incorporation (16 pages)
21 January 1986Incorporation (16 pages)