Company NameBlue Cruise Ltd
DirectorLutfu Pekel
Company StatusActive
Company Number03042283
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Lutfu Pekel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gibbon Road
Acton
London
W3 7AF
Secretary NameMargaret Pekel
NationalityBritish
StatusCurrent
Appointed23 August 1997(2 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gibbon Road
Acton
London
W3 7AF
Director NameNaci Tosun
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityTurkey
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleTourism & Trade
Correspondence AddressKozyatagi 19 Mayis Mah
Uzay Sok Yunus Emre Apt
No 8 Kat 2 Daire 8
Kadikoy Istanbul
Turkey
Secretary NameLutfu Pekel
NationalityTurkish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleTextile
Correspondence Address21 Foliot Street
London
W12 0BQ
Secretary NameGeraldine Quarney
NationalityIrish
StatusResigned
Appointed09 May 1997(2 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 August 1997)
RoleCompany Director
Correspondence Address22 Harvey House
Pembroke Road
London
N8 7PU
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitebluecruise.co.uk
Telephone020 89687770
Telephone regionLondon

Location

Registered AddressCumberland House
80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30k at £1Lutfu Pekel
100.00%
Ordinary

Financials

Year2014
Net Worth£80,531
Cash£2,480
Current Liabilities£221,648

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

18 February 2002Delivered on: 21 February 2002
Persons entitled: Geoffrey Michael Warren

Classification: Rent deposit deed
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: (1) £1,648.41 (2) an interest bearing account in the name of the tenant and specifically designated "suite 310 cumberland house cumberland park 80 scrubs lane london NW10 deposit account" (the deposit account) (3) the amount from time to time standing to the credit of the deposit account (4) all interest credited to the deposit account from time to time.
Outstanding
15 September 1999Delivered on: 23 September 1999
Persons entitled: Midland 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.
Outstanding
16 April 1998Delivered on: 22 April 1998
Persons entitled: Geoffrey Michael Warren

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 16 april 1998.
Particulars: £1,648.41 and interest and all sums standing to the credit of the deposit account.
Outstanding
15 January 1997Delivered on: 17 January 1997
Persons entitled: Peelgreen Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: £3,818.75 and such other amount as from time to time comprisses the deposit balance as defined in the rent deposit.
Outstanding

Filing History

25 August 2023Accounts for a small company made up to 31 December 2022 (17 pages)
20 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
24 May 2022Accounts for a small company made up to 31 December 2021 (17 pages)
6 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
2 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
21 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
14 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
1 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
2 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
30 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 30,000
(4 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 30,000
(4 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,000
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,000
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,000
(4 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30,000
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30,000
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30,000
(4 pages)
4 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
29 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Lutfu Pekel on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Lutfu Pekel on 1 November 2009 (2 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Lutfu Pekel on 1 November 2009 (2 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 May 2009Return made up to 05/04/09; full list of members (3 pages)
1 May 2009Return made up to 05/04/09; full list of members (3 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 April 2008Return made up to 05/04/08; full list of members (3 pages)
24 April 2008Return made up to 05/04/08; full list of members (3 pages)
17 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 May 2007Return made up to 05/04/07; full list of members (2 pages)
21 May 2007Return made up to 05/04/07; full list of members (2 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 June 2006Return made up to 05/04/06; full list of members (2 pages)
6 June 2006Return made up to 05/04/06; full list of members (2 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 June 2004Return made up to 05/04/04; full list of members (6 pages)
23 June 2004Return made up to 05/04/04; full list of members (6 pages)
20 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 May 2003Return made up to 05/04/03; full list of members (6 pages)
8 May 2003Return made up to 05/04/03; full list of members (6 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 June 2002Return made up to 05/04/02; full list of members (6 pages)
10 June 2002Return made up to 05/04/02; full list of members (6 pages)
21 February 2002Particulars of mortgage/charge (5 pages)
21 February 2002Particulars of mortgage/charge (5 pages)
27 July 2001Full accounts made up to 31 December 2000 (13 pages)
27 July 2001Full accounts made up to 31 December 2000 (13 pages)
18 June 2001Return made up to 05/04/01; full list of members (6 pages)
18 June 2001Return made up to 05/04/01; full list of members (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (13 pages)
5 July 2000Full accounts made up to 31 December 1999 (13 pages)
8 June 2000Return made up to 05/04/00; full list of members (6 pages)
8 June 2000Return made up to 05/04/00; full list of members (6 pages)
8 May 2000Registered office changed on 08/05/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
8 May 2000Registered office changed on 08/05/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
20 September 1999Full accounts made up to 31 December 1998 (14 pages)
20 September 1999Full accounts made up to 31 December 1998 (14 pages)
14 April 1999Return made up to 05/04/99; full list of members (5 pages)
14 April 1999Return made up to 05/04/99; full list of members (5 pages)
2 October 1998Full accounts made up to 31 December 1997 (13 pages)
2 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 April 1998Particulars of mortgage/charge (5 pages)
22 April 1998Particulars of mortgage/charge (5 pages)
17 April 1998Return made up to 05/04/98; no change of members (4 pages)
17 April 1998Return made up to 05/04/98; no change of members (4 pages)
9 October 1997Full accounts made up to 31 December 1996 (13 pages)
9 October 1997Full accounts made up to 31 December 1996 (13 pages)
24 September 1997Ad 01/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
24 September 1997Ad 01/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Secretary resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: meares house 194/196 finchley road london NW3 6BX (1 page)
30 July 1997Registered office changed on 30/07/97 from: meares house 194/196 finchley road london NW3 6BX (1 page)
6 July 1997Registered office changed on 06/07/97 from: 87 high street harlesden london NW10 4NT (1 page)
6 July 1997Registered office changed on 06/07/97 from: 87 high street harlesden london NW10 4NT (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
30 April 1997Return made up to 05/04/97; no change of members (4 pages)
30 April 1997Return made up to 05/04/97; no change of members (4 pages)
3 February 1997Full accounts made up to 30 June 1996 (12 pages)
3 February 1997Full accounts made up to 30 June 1996 (12 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
11 October 1996Return made up to 05/04/96; full list of members (6 pages)
11 October 1996Return made up to 05/04/96; full list of members (6 pages)
9 September 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
9 September 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
21 June 1995Ad 05/06/95--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages)
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 June 1995£ nc 1000/30000 05/06/95 (1 page)
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 June 1995Ad 05/06/95--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages)
21 June 1995£ nc 1000/30000 05/06/95 (1 page)
21 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 June 1995Accounting reference date notified as 30/06 (1 page)
20 June 1995Accounting reference date notified as 30/06 (1 page)
18 April 1995Secretary resigned (2 pages)
18 April 1995Secretary resigned (2 pages)
5 April 1995Incorporation (30 pages)
5 April 1995Incorporation (30 pages)