London
SE1 2LH
Director Name | Mr Edwin Paul Petersen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 05 May 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 9-10 Copper Row London SE1 2LH |
Director Name | Mr Nigel Stuart Scandrett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 November 2011) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Moon 4 Spicers Field Oxshott Surrey KT22 0UT |
Director Name | Mr Christopher John Livett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 month after company formation) |
Appointment Duration | 29 years, 3 months (resigned 05 May 2022) |
Role | Licensed Waterman & Lighterman |
Country of Residence | England |
Correspondence Address | 14 Church Row Chislehurst Kent BR7 5PG |
Secretary Name | Mrs Belinda Livett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 month after company formation) |
Appointment Duration | 29 years, 3 months (resigned 05 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Church Row Chislehurst Kent BR7 5PG |
Director Name | Jacqueline Pamela Ledingham |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 1993) |
Role | Accountant |
Correspondence Address | 32 Chartfield Avenue Putney London SW15 6HG |
Director Name | Mrs Belinda Livett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Church Row Chislehurst Kent BR7 5PG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Child & Child Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2022(29 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 November 2022) |
Correspondence Address | Child & Child 21 Grosvenor Place London SW1X 7HN |
Website | thamesluxurycharters.co.uk |
---|---|
Telephone | 020 73577751 |
Telephone region | London |
Registered Address | 9-10 Copper Row London SE1 2LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Thames Luxury Charters (2010) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,300,907 |
Cash | £497,351 |
Current Liabilities | £851,686 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
28 June 2012 | Delivered on: 3 July 2012 Persons entitled: Lombard North Central PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All policies and contracts of insurance in connection with the vessel 'erasmus' and all freight, hire and any other amounts, see image for full details. Outstanding |
---|---|
13 October 2009 | Delivered on: 29 October 2009 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64 shares in the ship kempers river boat "edwardian" official number 718662 and in its appurtenances. Outstanding |
13 October 2009 | Delivered on: 22 October 2009 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All monies due or to become due. Particulars: 64/64 shares in the ship schiffswert river boat "erasmus" official number 907339 and in its appurtenances. Outstanding |
30 May 2023 | Delivered on: 6 June 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: M.V. edwardian (official number 718662). Outstanding |
30 May 2023 | Delivered on: 31 May 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: M.V. "elizabethan". (Official number: 390998). Outstanding |
30 May 2023 | Delivered on: 31 May 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
30 May 2023 | Delivered on: 31 May 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: M.V. "dixie queen". (Official number: 902938). Outstanding |
30 May 2023 | Delivered on: 31 May 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: M.V. "dixie queen". (Official number: 902938). Outstanding |
30 May 2023 | Delivered on: 31 May 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: M.V. edwardian. (Official number: 718662). Outstanding |
30 May 2023 | Delivered on: 31 May 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: M.V. "elizabethan". (Official number: 390998). Outstanding |
9 February 2023 | Delivered on: 9 February 2023 Persons entitled: Nesec Shipping Debt Fund B.V. Classification: A registered charge Outstanding |
13 January 2021 | Delivered on: 22 January 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 February 2018 | Delivered on: 9 February 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Statutory ship mortgage over the vessel "erasmus" (official number 907339). for more details please refer to the instrument. Outstanding |
1 February 2018 | Delivered on: 9 February 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Deed of covenants collateral to a statutory ship mortgage over the vessel "erasmus" (official number 907339). for more details please refer to the instrument. Outstanding |
1 February 2018 | Delivered on: 9 February 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Statutory ship mortgage over the vessel "elizabethan" (official number 390998). for more details please refer to the instrument. Outstanding |
1 February 2018 | Delivered on: 9 February 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Deed of covenants collateral to a statutory ship mortgage over the vessel "edwardian" (official number 718662). for more details please refer to the instrument. Outstanding |
1 February 2018 | Delivered on: 9 February 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Deed of covenants collateral to a statutory ship mortgage over the vessel "elizabethan" (official number 390998). for more details please refer to the instrument. Outstanding |
1 February 2018 | Delivered on: 9 February 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Statutory ship mortgage over the vessel "edwardian" (official number 718662). for more details please refer to the instrument. Outstanding |
26 March 2015 | Delivered on: 28 March 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Vessel type 27.5M passenger vessel official name edwardian official no 718662. Outstanding |
26 March 2015 | Delivered on: 28 March 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Vessel type 32M passenger vessel official name elizabethan official no 390998. Outstanding |
12 July 2012 | Delivered on: 13 July 2012 Persons entitled: Lombard North Central PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee. Particulars: The vessel "elizabethan" with o/no 390998. Outstanding |
12 July 2012 | Delivered on: 13 July 2012 Persons entitled: Lombard North Central PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All policies and contracts of insurance in connection with the vessel "elizabethan" see image for full details. Outstanding |
28 June 2012 | Delivered on: 3 July 2012 Persons entitled: Lombard North Central PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All policies and contracts of insurance in connection with the vessel 'edwardian' and all freight, hire and any other amounts, see image for full details. Outstanding |
30 January 2001 | Delivered on: 2 February 2001 Satisfied on: 19 November 2013 Persons entitled: Alice Margaret Reynolds Classification: Bill of sale Secured details: £160,000 due or to become due from the company to the chargee. Particulars: Ship:southern comfort mississippi and ship:pink champagne. Fully Satisfied |
22 October 1999 | Delivered on: 10 November 1999 Satisfied on: 13 July 2012 Persons entitled: Barclays Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of covenant dated 22ND october 1999. Particulars: Name of ship: elizabeth, official number: 390998 and its appurtenances. Fully Satisfied |
22 October 1999 | Delivered on: 10 November 1999 Satisfied on: 13 July 2012 Persons entitled: Barclays Bank PLC Classification: Deed of covenant supplemental to a statutory mortgage of even date Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts due or to become due to the company arising out of the ownership use or operation of the vessel including all freight hire requistion for hire compensation demurrage or other contract for the use of the vessel and all the policies and contracts of insurance or such other arrangements in respect of the vessel k/a elizabeth, official number 390998 and its appurtenances. See the mortgage charge document for full details. Fully Satisfied |
22 October 1999 | Delivered on: 5 November 1999 Satisfied on: 19 November 2013 Persons entitled: Barclays Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of covenant dated 22ND october 1999. Particulars: Name of ship golden salamander official number 377249 and its appurtences. Fully Satisfied |
22 October 1999 | Delivered on: 5 November 1999 Satisfied on: 19 November 2013 Persons entitled: Barclays Bank PLC Classification: Deed of covenant supplemental to a statutory mortgage of even date Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Name of ship golden salamander official number 377249 and its appurtencesand all amounts due or to become due to the company arising out of the ownershipuse or operation of the vessel. See the mortgage charge document for full details. Fully Satisfied |
5 October 1999 | Delivered on: 13 October 1999 Satisfied on: 19 November 2013 Persons entitled: Barclays Bank PLC Classification: Debenture 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 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 |
21 December 2023 | Director's details changed for Mr Robert Edward Dwan on 8 December 2023 (2 pages) |
---|---|
21 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
15 June 2023 | Satisfaction of charge 027761240022 in full (1 page) |
6 June 2023 | Registration of charge 027761240029, created on 30 May 2023 (17 pages) |
31 May 2023 | Registration of charge 027761240025, created on 30 May 2023 (17 pages) |
31 May 2023 | Registration of charge 027761240027, created on 30 May 2023 (7 pages) |
31 May 2023 | Registration of charge 027761240026, created on 30 May 2023 (19 pages) |
31 May 2023 | Registration of charge 027761240028, created on 30 May 2023 (19 pages) |
31 May 2023 | Registration of charge 027761240024, created on 30 May 2023 (19 pages) |
31 May 2023 | Registration of charge 027761240023, created on 30 May 2023 (17 pages) |
19 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
9 February 2023 | Registration of charge 027761240022, created on 9 February 2023 (25 pages) |
5 January 2023 | Satisfaction of charge 027761240021 in full (1 page) |
5 January 2023 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
13 November 2022 | Registered office address changed from C/O Child & Child 21 Grosvenor Place London SW1X 7HN England to 9-10 Copper Row London SE1 2LH on 13 November 2022 (1 page) |
13 November 2022 | Termination of appointment of Child & Child Corporate Services Limited as a secretary on 8 November 2022 (1 page) |
13 November 2022 | Cessation of Thames Luxury Charters (2010) Limited as a person with significant control on 5 October 2022 (1 page) |
13 November 2022 | Notification of a person with significant control statement (2 pages) |
12 May 2022 | Appointment of Mr Edwin Paul Petersen as a director on 5 May 2022 (2 pages) |
12 May 2022 | Termination of appointment of Belinda Livett as a director on 5 May 2022 (1 page) |
12 May 2022 | Appointment of Mr Robert Edward Dwan as a director on 5 May 2022 (2 pages) |
12 May 2022 | Termination of appointment of Belinda Livett as a secretary on 5 May 2022 (1 page) |
12 May 2022 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to C/O Child & Child 21 Grosvenor Place London SW1X 7HN on 12 May 2022 (1 page) |
12 May 2022 | Termination of appointment of Christopher John Livett as a director on 5 May 2022 (1 page) |
12 May 2022 | Appointment of Child & Child Corporate Services Limited as a secretary on 5 May 2022 (2 pages) |
16 March 2022 | Satisfaction of charge 027761240017 in full (1 page) |
16 March 2022 | Satisfaction of charge 027761240015 in full (1 page) |
16 March 2022 | Satisfaction of charge 027761240018 in full (1 page) |
16 March 2022 | Satisfaction of charge 027761240016 in full (1 page) |
15 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
23 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 January 2021 | Registration of charge 027761240021, created on 13 January 2021 (7 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
16 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
15 April 2020 | Satisfaction of charge 027761240014 in full (1 page) |
15 April 2020 | Satisfaction of charge 11 in full (1 page) |
15 April 2020 | Satisfaction of charge 8 in full (1 page) |
15 April 2020 | Satisfaction of charge 027761240020 in full (1 page) |
15 April 2020 | Satisfaction of charge 9 in full (1 page) |
15 April 2020 | Satisfaction of charge 027761240013 in full (1 page) |
15 April 2020 | Satisfaction of charge 10 in full (1 page) |
15 April 2020 | Satisfaction of charge 12 in full (1 page) |
15 April 2020 | Satisfaction of charge 7 in full (1 page) |
15 April 2020 | Satisfaction of charge 027761240019 in full (1 page) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 February 2018 | Registration of charge 027761240016, created on 1 February 2018 (18 pages) |
9 February 2018 | Registration of charge 027761240015, created on 1 February 2018 (9 pages) |
9 February 2018 | Registration of charge 027761240019, created on 1 February 2018 (18 pages) |
9 February 2018 | Registration of charge 027761240020, created on 1 February 2018 (9 pages) |
9 February 2018 | Registration of charge 027761240017, created on 1 February 2018 (18 pages) |
9 February 2018 | Registration of charge 027761240018, created on 1 February 2018 (9 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
29 July 2016 | Registered office address changed from Eagle Wharf 53 Lafone Street London SE1 2LX to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from Eagle Wharf 53 Lafone Street London SE1 2LX to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 29 July 2016 (1 page) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
4 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 March 2015 | Registration of charge 027761240013, created on 26 March 2015 (19 pages) |
28 March 2015 | Registration of charge 027761240014, created on 26 March 2015 (19 pages) |
28 March 2015 | Registration of charge 027761240013, created on 26 March 2015 (19 pages) |
28 March 2015 | Registration of charge 027761240014, created on 26 March 2015 (19 pages) |
14 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 November 2013 | Satisfaction of charge 2 in full (3 pages) |
19 November 2013 | Satisfaction of charge 1 in full (3 pages) |
19 November 2013 | Satisfaction of charge 6 in full (3 pages) |
19 November 2013 | Satisfaction of charge 6 in full (3 pages) |
19 November 2013 | Satisfaction of charge 3 in full (3 pages) |
19 November 2013 | Satisfaction of charge 3 in full (3 pages) |
19 November 2013 | Satisfaction of charge 1 in full (3 pages) |
19 November 2013 | Satisfaction of charge 2 in full (3 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 January 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 17 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 17 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
29 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
14 November 2011 | Termination of appointment of Nigel Scandrett as a director (2 pages) |
14 November 2011 | Termination of appointment of Nigel Scandrett as a director (2 pages) |
11 November 2011 | Appointment of Mrs Belinda Livett as a director (2 pages) |
11 November 2011 | Appointment of Mrs Belinda Livett as a director (2 pages) |
25 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 May 2010 | Registered office address changed from C/O Barnes Roffe Llp 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from C/O Barnes Roffe Llp 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from C/O Barnes Roffe Llp 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 6 May 2010 (2 pages) |
17 January 2010 | Register inspection address has been changed (2 pages) |
17 January 2010 | Register inspection address has been changed (2 pages) |
17 January 2010 | Annual return made up to 15 December 2009 (10 pages) |
17 January 2010 | Annual return made up to 15 December 2009 (10 pages) |
8 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
8 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 October 2009 | Duplicate mortgage certificatecharge no:7 (5 pages) |
24 October 2009 | Duplicate mortgage certificatecharge no:7 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
5 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 January 2008 | Return made up to 15/12/07; full list of members
|
24 January 2008 | Return made up to 15/12/07; full list of members
|
6 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: woodlands coombe park kingston upon thames surrey KT2 7JB (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: woodlands coombe park kingston upon thames surrey KT2 7JB (1 page) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
23 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
29 October 2003 | Auditor's resignation (1 page) |
29 October 2003 | Auditor's resignation (1 page) |
15 July 2003 | Auditor's resignation (1 page) |
15 July 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
2 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
7 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
23 May 2000 | Auditor's resignation (1 page) |
23 May 2000 | Auditor's resignation (1 page) |
6 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
10 November 1999 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (4 pages) |
5 November 1999 | Particulars of mortgage/charge (4 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (4 pages) |
13 October 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
23 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
20 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 32 chartfield avenue putney london SW15 (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 32 chartfield avenue putney london SW15 (1 page) |
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Director's particulars changed (1 page) |
11 February 1997 | Return made up to 15/12/96; no change of members (4 pages) |
11 February 1997 | Return made up to 15/12/96; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 January 1997 | Return made up to 06/01/96; full list of members (4 pages) |
10 January 1997 | Return made up to 06/01/96; full list of members (4 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
29 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 December 1994 | Company name changed clandesco LIMITED\certificate issued on 07/12/94 (2 pages) |
6 December 1994 | Company name changed clandesco LIMITED\certificate issued on 07/12/94 (2 pages) |