Company NameWestminster Party Boats (1989) Limited
DirectorsKenneth George Loraine and Antony Maynard
Company StatusActive
Company Number02337190
CategoryPrivate Limited Company
Incorporation Date20 January 1989(35 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameKenneth George Loraine
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleWaterman
Country of ResidenceUnited Kingdom
Correspondence Address50 Shrewsbury Lane
Shooters Hill
London
SE18 3JF
Director NameMr Antony Maynard
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleWaterman
Country of ResidenceEngland
Correspondence Address78 Park Crescent
Erith
Kent
DA8 3DZ
Secretary NameKenneth George Loraine
NationalityBritish
StatusCurrent
Appointed20 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Shrewsbury Lane
Shooters Hill
London
SE18 3JF
Director NameEdward Walter Jones
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2004)
RoleWaterman
Correspondence Address90 Ramsgate Road
Broadstairs
Kent
CT10 2DF

Location

Registered AddressMessrs Robinsons
5 Underwood Street
London
N1 7LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,537,038
Cash£313,302
Current Liabilities£266,533

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Charges

20 April 2016Delivered on: 25 April 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel "mercuria" registered with official number 912137.
Outstanding
20 April 2016Delivered on: 25 April 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel "mercuria" registered with official number 912137.
Outstanding
29 May 2013Delivered on: 11 June 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel "mercuria" registered with offical number 912137 at the british registry of shipping. Notification of addition to or amendment of charge.
Outstanding
29 May 2013Delivered on: 11 June 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel "mercuria" registered with official number 912137 at the british registry of shipping. Notification of addition to or amendment of charge.
Outstanding
30 June 2006Delivered on: 4 July 2006
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 vessel thames class v passenger craft eng 1 and in her boats and appurtenances.
Outstanding
24 July 2006Delivered on: 2 August 2006
Satisfied on: 26 April 2013
Persons entitled:
Allen John Reed as Agent and Trustee for Himself, Rosemary Julia Reed, Mabel Florence Ellis, Ian Watts
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

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
10 May 2001Delivered on: 29 May 2001
Satisfied on: 4 June 2013
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee at any time may be ascertained by reference to the books of the mortgagee and the deed of covenant.
Particulars: The 64 (sixty four) shares in the vessel mercedes, official number 713182.
Fully Satisfied
5 December 1991Delivered on: 10 December 1991
Satisfied on: 13 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 August 1989Delivered on: 30 August 1989
Satisfied on: 26 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: The twin screw motor vessel "lady phymar" off no's 713182 registered london 180 in 1988.
Fully Satisfied

Filing History

30 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
25 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
21 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
21 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 January 2020Change of details for Kenneth George Loraine as a person with significant control on 20 January 2020 (2 pages)
20 January 2020Change of details for Anthony Maynard as a person with significant control on 20 January 2020 (2 pages)
16 July 2019Satisfaction of charge 023371900009 in full (4 pages)
16 July 2019Satisfaction of charge 023371900008 in full (4 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
23 November 2017Satisfaction of charge 4 in full (1 page)
23 November 2017Satisfaction of charge 4 in full (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
27 May 2016Satisfaction of charge 023371900007 in full (4 pages)
27 May 2016Satisfaction of charge 023371900006 in full (4 pages)
27 May 2016Satisfaction of charge 023371900007 in full (4 pages)
27 May 2016Satisfaction of charge 023371900006 in full (4 pages)
25 April 2016Registration of charge 023371900008, created on 20 April 2016 (22 pages)
25 April 2016Registration of charge 023371900008, created on 20 April 2016 (22 pages)
25 April 2016Registration of charge 023371900009, created on 20 April 2016 (8 pages)
25 April 2016Registration of charge 023371900009, created on 20 April 2016 (8 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 600
(5 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 600
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 600
(5 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 600
(5 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 600
(5 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 600
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 June 2013Registration of charge 023371900007 (27 pages)
11 June 2013Registration of charge 023371900007 (27 pages)
11 June 2013Registration of charge 023371900006 (11 pages)
11 June 2013Registration of charge 023371900006 (11 pages)
4 June 2013Satisfaction of charge 3 in full (3 pages)
4 June 2013Satisfaction of charge 3 in full (3 pages)
26 April 2013Satisfaction of charge 5 in full (3 pages)
26 April 2013Satisfaction of charge 5 in full (3 pages)
26 April 2013Satisfaction of charge 1 in full (3 pages)
26 April 2013Satisfaction of charge 1 in full (3 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Director's details changed for Kenneth George Loraine on 20 January 2010 (2 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Antony Maynard on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Antony Maynard on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Kenneth George Loraine on 20 January 2010 (2 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
23 February 2009Return made up to 20/01/09; full list of members (4 pages)
23 February 2009Return made up to 20/01/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2008Return made up to 20/01/08; full list of members (3 pages)
4 February 2008Return made up to 20/01/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 March 2007Return made up to 20/01/07; full list of members (7 pages)
13 March 2007Return made up to 20/01/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 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)
29 June 2006Return made up to 20/01/06; full list of members (7 pages)
29 June 2006Return made up to 20/01/06; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Return made up to 20/01/05; full list of members (7 pages)
24 February 2005Return made up to 20/01/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 August 2004Director resigned (1 page)
25 August 2004Resolutions
  • RES13 ‐ Sale & purchase agrmt 30/04/04
(8 pages)
25 August 2004Director resigned (1 page)
25 August 2004Resolutions
  • RES13 ‐ Sale & purchase agrmt 30/04/04
(8 pages)
4 May 2004Return made up to 20/01/04; full list of members (7 pages)
4 May 2004Return made up to 20/01/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
7 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
21 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
6 March 2002Registered office changed on 06/03/02 from: 8 overcliffe gravesend kent DA11 0HJ (1 page)
6 March 2002Registered office changed on 06/03/02 from: 8 overcliffe gravesend kent DA11 0HJ (1 page)
12 February 2002Return made up to 20/01/02; full list of members (7 pages)
12 February 2002Return made up to 20/01/02; full list of members (7 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 February 2001Return made up to 20/01/01; full list of members (7 pages)
6 February 2001Return made up to 20/01/01; full list of members (7 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 February 2000Return made up to 20/01/00; full list of members (7 pages)
15 February 2000Return made up to 20/01/00; full list of members (7 pages)
3 March 1999Return made up to 20/01/99; full list of members (6 pages)
3 March 1999Return made up to 20/01/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
10 March 1998Return made up to 20/01/98; no change of members (4 pages)
10 March 1998Return made up to 20/01/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
21 February 1997Return made up to 20/01/97; no change of members (4 pages)
21 February 1997Return made up to 20/01/97; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 February 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1995Return made up to 20/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 March 1995Return made up to 20/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
12 November 1990Return made up to 03/08/90; full list of members (4 pages)
12 November 1990Return made up to 03/08/90; full list of members (4 pages)
24 April 1989Company name changed elmchart services LIMITED\certificate issued on 25/04/89 (2 pages)
24 April 1989Company name changed elmchart services LIMITED\certificate issued on 25/04/89 (2 pages)
20 January 1989Incorporation (13 pages)
20 January 1989Incorporation (13 pages)