Company NameThames Luxury Charters Ltd.
DirectorsRobert Edward Dwan and Edwin Paul Petersen
Company StatusActive
Company Number02776124
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robert Edward Dwan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleManager
Country of ResidenceEngland
Correspondence Address9-10 Copper Row
London
SE1 2LH
Director NameMr Edwin Paul Petersen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed05 May 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address9-10 Copper Row
London
SE1 2LH
Director NameMr Nigel Stuart Scandrett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 month after company formation)
Appointment Duration18 years, 9 months (resigned 01 November 2011)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Moon
4 Spicers Field
Oxshott
Surrey
KT22 0UT
Director NameMr Christopher John Livett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 month after company formation)
Appointment Duration29 years, 3 months (resigned 05 May 2022)
RoleLicensed Waterman & Lighterman
Country of ResidenceEngland
Correspondence Address14 Church Row
Chislehurst
Kent
BR7 5PG
Secretary NameMrs Belinda Livett
NationalityBritish
StatusResigned
Appointed28 January 1993(1 month after company formation)
Appointment Duration29 years, 3 months (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Church Row
Chislehurst
Kent
BR7 5PG
Director NameJacqueline Pamela Ledingham
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(2 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 1993)
RoleAccountant
Correspondence Address32 Chartfield Avenue
Putney
London
SW15 6HG
Director NameMrs Belinda Livett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(18 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Church Row
Chislehurst
Kent
BR7 5PG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameChild & Child Corporate Services Limited (Corporation)
StatusResigned
Appointed05 May 2022(29 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 November 2022)
Correspondence AddressChild & Child 21 Grosvenor Place
London
SW1X 7HN

Contact

Websitethamesluxurycharters.co.uk
Telephone020 73577751
Telephone regionLondon

Location

Registered Address9-10 Copper Row
London
SE1 2LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Thames Luxury Charters (2010) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,300,907
Cash£497,351
Current Liabilities£851,686

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Charges

28 June 2012Delivered 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 2009Delivered 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 2009Delivered 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 2023Delivered on: 6 June 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: M.V. edwardian (official number 718662).
Outstanding
30 May 2023Delivered on: 31 May 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: M.V. "elizabethan". (Official number: 390998).
Outstanding
30 May 2023Delivered on: 31 May 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
30 May 2023Delivered 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 2023Delivered 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 2023Delivered on: 31 May 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: M.V. edwardian. (Official number: 718662).
Outstanding
30 May 2023Delivered on: 31 May 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: M.V. "elizabethan". (Official number: 390998).
Outstanding
9 February 2023Delivered on: 9 February 2023
Persons entitled: Nesec Shipping Debt Fund B.V.

Classification: A registered charge
Outstanding
13 January 2021Delivered on: 22 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 February 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2015Delivered 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 2015Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

21 December 2023Director's details changed for Mr Robert Edward Dwan on 8 December 2023 (2 pages)
21 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
15 June 2023Satisfaction of charge 027761240022 in full (1 page)
6 June 2023Registration of charge 027761240029, created on 30 May 2023 (17 pages)
31 May 2023Registration of charge 027761240025, created on 30 May 2023 (17 pages)
31 May 2023Registration of charge 027761240027, created on 30 May 2023 (7 pages)
31 May 2023Registration of charge 027761240026, created on 30 May 2023 (19 pages)
31 May 2023Registration of charge 027761240028, created on 30 May 2023 (19 pages)
31 May 2023Registration of charge 027761240024, created on 30 May 2023 (19 pages)
31 May 2023Registration of charge 027761240023, created on 30 May 2023 (17 pages)
19 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
9 February 2023Registration of charge 027761240022, created on 9 February 2023 (25 pages)
5 January 2023Satisfaction of charge 027761240021 in full (1 page)
5 January 2023Confirmation statement made on 15 December 2022 with updates (4 pages)
13 November 2022Registered 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 2022Termination of appointment of Child & Child Corporate Services Limited as a secretary on 8 November 2022 (1 page)
13 November 2022Cessation of Thames Luxury Charters (2010) Limited as a person with significant control on 5 October 2022 (1 page)
13 November 2022Notification of a person with significant control statement (2 pages)
12 May 2022Appointment of Mr Edwin Paul Petersen as a director on 5 May 2022 (2 pages)
12 May 2022Termination of appointment of Belinda Livett as a director on 5 May 2022 (1 page)
12 May 2022Appointment of Mr Robert Edward Dwan as a director on 5 May 2022 (2 pages)
12 May 2022Termination of appointment of Belinda Livett as a secretary on 5 May 2022 (1 page)
12 May 2022Registered 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 2022Termination of appointment of Christopher John Livett as a director on 5 May 2022 (1 page)
12 May 2022Appointment of Child & Child Corporate Services Limited as a secretary on 5 May 2022 (2 pages)
16 March 2022Satisfaction of charge 027761240017 in full (1 page)
16 March 2022Satisfaction of charge 027761240015 in full (1 page)
16 March 2022Satisfaction of charge 027761240018 in full (1 page)
16 March 2022Satisfaction of charge 027761240016 in full (1 page)
15 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 January 2021Registration of charge 027761240021, created on 13 January 2021 (7 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
16 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
15 April 2020Satisfaction of charge 027761240014 in full (1 page)
15 April 2020Satisfaction of charge 11 in full (1 page)
15 April 2020Satisfaction of charge 8 in full (1 page)
15 April 2020Satisfaction of charge 027761240020 in full (1 page)
15 April 2020Satisfaction of charge 9 in full (1 page)
15 April 2020Satisfaction of charge 027761240013 in full (1 page)
15 April 2020Satisfaction of charge 10 in full (1 page)
15 April 2020Satisfaction of charge 12 in full (1 page)
15 April 2020Satisfaction of charge 7 in full (1 page)
15 April 2020Satisfaction of charge 027761240019 in full (1 page)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 February 2018Registration of charge 027761240016, created on 1 February 2018 (18 pages)
9 February 2018Registration of charge 027761240015, created on 1 February 2018 (9 pages)
9 February 2018Registration of charge 027761240019, created on 1 February 2018 (18 pages)
9 February 2018Registration of charge 027761240020, created on 1 February 2018 (9 pages)
9 February 2018Registration of charge 027761240017, created on 1 February 2018 (18 pages)
9 February 2018Registration of charge 027761240018, created on 1 February 2018 (9 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
29 July 2016Registered 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 2016Registered 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 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
4 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 March 2015Registration of charge 027761240013, created on 26 March 2015 (19 pages)
28 March 2015Registration of charge 027761240014, created on 26 March 2015 (19 pages)
28 March 2015Registration of charge 027761240013, created on 26 March 2015 (19 pages)
28 March 2015Registration of charge 027761240014, created on 26 March 2015 (19 pages)
14 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
19 November 2013Satisfaction of charge 2 in full (3 pages)
19 November 2013Satisfaction of charge 1 in full (3 pages)
19 November 2013Satisfaction of charge 6 in full (3 pages)
19 November 2013Satisfaction of charge 6 in full (3 pages)
19 November 2013Satisfaction of charge 3 in full (3 pages)
19 November 2013Satisfaction of charge 3 in full (3 pages)
19 November 2013Satisfaction of charge 1 in full (3 pages)
19 November 2013Satisfaction of charge 2 in full (3 pages)
21 August 2013Full accounts made up to 31 December 2012 (15 pages)
21 August 2013Full accounts made up to 31 December 2012 (15 pages)
17 January 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 17 January 2013 (2 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
29 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
29 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
14 November 2011Termination of appointment of Nigel Scandrett as a director (2 pages)
14 November 2011Termination of appointment of Nigel Scandrett as a director (2 pages)
11 November 2011Appointment of Mrs Belinda Livett as a director (2 pages)
11 November 2011Appointment of Mrs Belinda Livett as a director (2 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 May 2010Registered 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 2010Registered 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 2010Registered 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 2010Register inspection address has been changed (2 pages)
17 January 2010Register inspection address has been changed (2 pages)
17 January 2010Annual return made up to 15 December 2009 (10 pages)
17 January 2010Annual return made up to 15 December 2009 (10 pages)
8 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
8 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 October 2009Duplicate mortgage certificatecharge no:7 (5 pages)
24 October 2009Duplicate mortgage certificatecharge no:7 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 January 2009Return made up to 15/12/08; full list of members (5 pages)
20 January 2009Return made up to 15/12/08; full list of members (5 pages)
5 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
24 January 2008Return made up to 15/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2008Return made up to 15/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 May 2007Registered office changed on 30/05/07 from: woodlands coombe park kingston upon thames surrey KT2 7JB (1 page)
30 May 2007Registered office changed on 30/05/07 from: woodlands coombe park kingston upon thames surrey KT2 7JB (1 page)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2007Return made up to 15/12/06; full list of members (7 pages)
23 January 2007Return made up to 15/12/06; full list of members (7 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
23 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 December 2004Return made up to 15/12/04; full list of members (7 pages)
21 December 2004Return made up to 15/12/04; full list of members (7 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 December 2003Return made up to 15/12/03; full list of members (7 pages)
30 December 2003Return made up to 15/12/03; full list of members (7 pages)
29 October 2003Auditor's resignation (1 page)
29 October 2003Auditor's resignation (1 page)
15 July 2003Auditor's resignation (1 page)
15 July 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
31 December 2002Return made up to 15/12/02; full list of members (7 pages)
31 December 2002Return made up to 15/12/02; full list of members (7 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
20 December 2001Return made up to 15/12/01; full list of members (6 pages)
20 December 2001Return made up to 15/12/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
7 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
20 December 2000Return made up to 15/12/00; full list of members (6 pages)
20 December 2000Return made up to 15/12/00; full list of members (6 pages)
23 May 2000Auditor's resignation (1 page)
23 May 2000Auditor's resignation (1 page)
6 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 December 1999Return made up to 15/12/99; full list of members (6 pages)
29 December 1999Return made up to 15/12/99; full list of members (6 pages)
10 November 1999Particulars of mortgage/charge (4 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (4 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (4 pages)
5 November 1999Particulars of mortgage/charge (4 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (4 pages)
13 October 1999Particulars of mortgage/charge (4 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 December 1998Return made up to 15/12/98; no change of members (4 pages)
16 December 1998Return made up to 15/12/98; no change of members (4 pages)
23 December 1997Return made up to 15/12/97; full list of members (6 pages)
23 December 1997Return made up to 15/12/97; full list of members (6 pages)
20 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
20 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
14 July 1997Registered office changed on 14/07/97 from: 32 chartfield avenue putney london SW15 (1 page)
14 July 1997Registered office changed on 14/07/97 from: 32 chartfield avenue putney london SW15 (1 page)
14 July 1997Director's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
11 February 1997Return made up to 15/12/96; no change of members (4 pages)
11 February 1997Return made up to 15/12/96; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
10 January 1997Return made up to 06/01/96; full list of members (4 pages)
10 January 1997Return made up to 06/01/96; full list of members (4 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
29 December 1995Return made up to 15/12/95; no change of members (4 pages)
29 December 1995Return made up to 15/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 December 1994Company name changed clandesco LIMITED\certificate issued on 07/12/94 (2 pages)
6 December 1994Company name changed clandesco LIMITED\certificate issued on 07/12/94 (2 pages)