Hammersmith
London
W6 9PE
Director Name | Steven Larry Konstanz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 27 April 2018(22 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | James Filippatos |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American,Greek |
Status | Current |
Appointed | 28 October 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Diego Fernando Londono |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 May 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Thomas Mazloum |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American,Austrian |
Status | Current |
Appointed | 01 June 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 210 Celebration Place Celebration Fl 32747 United States |
Director Name | Dayna Claire Donaldson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 07 September 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Sharon Dianna Siskie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 September 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Tracy Lynn Wilson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 September 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Amy Christine Phillips |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 October 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr David Anthony Fares |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 October 2023(27 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Ms Sally Elva Davies |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat G2 6 Airlie Gardens London W8 7AJ |
Secretary Name | Jeffrey Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10577 Down Lakeview Circle Windermere 34786 Florida United States |
Director Name | Bruce Ellis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 January 2006) |
Role | Accountant |
Correspondence Address | 41 Albert Bridge Road London SW11 4PX |
Director Name | Anne Asquith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 September 2002) |
Role | Accountant |
Correspondence Address | 25 Bowers Way Harpenden Hertfordshire AL5 4EP |
Director Name | James Michael Heaney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2002(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 August 2011) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Karl Holz |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2003(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 October 2004) |
Role | Business Executive |
Correspondence Address | 10634 Emerald Chase Drive Orlando 32836 Florida |
Director Name | Mr Nigel Anthony Cook |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Jeffrey Payton James |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2005(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 May 2012) |
Role | Vp Marketing & Sales |
Country of Residence | England |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Thomas Edward Gieseking |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2006(10 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 08 July 2007) |
Role | Finance Executive |
Correspondence Address | 107 Gowan Avenue London SW6 6RQ |
Secretary Name | Mr Peter Lloyd Wiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Mr Peter Lloyd Wiley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Karl Holz |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2009(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 200 Celebration Place, 2nd Floor Celebration Florida 34747 United States |
Secretary Name | Thomas Michael Wolber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2013) |
Role | Company Director |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Russell Stephen Daya |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(16 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 2013) |
Role | Marine Operations Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Egbert Leonardus Swets |
---|---|
Status | Resigned |
Appointed | 18 April 2013(17 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 22 May 2013) |
Role | Company Director |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Johannes Franciscus De Heer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Dutch/American |
Status | Resigned |
Appointed | 01 May 2013(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 April 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Johannes Franciscus De Heer |
---|---|
Status | Resigned |
Appointed | 22 May 2013(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Mark Endemano |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Matthew David Grossman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2014(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 June 2020) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Sarah Marquis Fox |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 26 February 2015(19 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Anthony James Connelly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2017(21 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 April 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 200 Celebration Place, 2nd Floor Celebration Florida 34747 United States |
Director Name | William Charles Diercksen, Jr |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2018(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 October 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 210 Celebration Place Celebration Fl 32747 United States |
Director Name | Rebecca Suzanne Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2019(23 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 October 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Tasia Marie Filippatos |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2019(23 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2022) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Sarah Marquis Fox |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 29 June 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Telephone | 020 82221000 |
---|---|
Telephone region | London |
Registered Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Wedco Holdings (Netherlands) Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £743,973,170 |
Gross Profit | £181,366,476 |
Net Worth | £733,426,711 |
Cash | £33,076,872 |
Current Liabilities | £458,949,826 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
18 December 2003 | Delivered on: 31 December 2003 Persons entitled: Dcl Finance (UK) Limited (Formerly Ants Limited) Classification: An insurance assignment 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: All rights and interest of every kind to in or in connection with the assignor's insurances in relation to the cruise vessel "disney wonder" registered in the port of nassau in in the commonwealth of the bahamas under official number 732203. see the mortgage charge document for full details. Outstanding |
---|---|
26 March 2003 | Delivered on: 15 April 2003 Persons entitled: Abbey National March Leasing (4) Limited Classification: Insurance assignment 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: All rights and interest of the assignor in the assignor's insurances. See the mortgage charge document for full details. Outstanding |
10 December 2002 | Delivered on: 24 December 2002 Persons entitled: Mcc Leasing (No. 3) Limited Classification: Insurance assignment 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: All rights and interest which now or at any time it has to, in or in connection with, the assignor's insurances. See the mortgage charge document for full details. Outstanding |
26 March 2003 | Delivered on: 15 April 2003 Satisfied on: 9 January 2010 Persons entitled: Mcc Leasing (No.3) Limited Classification: Insurance assignment 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: All policies and contracts of insurance required by clause 14 of the lease agreement and all benefits thereof; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
10 December 2002 | Delivered on: 24 December 2002 Satisfied on: 9 January 2010 Persons entitled: Abbey National March Leasing (4) Limited Classification: Insurance assignment 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: All right and interest of the assignor in the assignor's insurance. See the mortgage charge document for full details. Fully Satisfied |
3 October 2017 | Appointment of Egbert Leonardus Swets as a director on 1 October 2017 (2 pages) |
---|---|
2 October 2017 | Resolutions
|
2 October 2017 | Termination of appointment of Karl Holz as a director on 30 September 2017 (1 page) |
26 September 2017 | Appointment of Anthony James Connelly as a director on 14 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Thomas Michael Wolber as a director on 14 September 2017 (1 page) |
4 July 2017 | Full accounts made up to 1 October 2016 (32 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
1 September 2016 | Appointment of Thomas Michael Wolber as a director on 18 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Egbert Leonardus Swets as a director on 18 August 2016 (1 page) |
28 June 2016 | Full accounts made up to 3 October 2015 (25 pages) |
20 May 2016 | Appointment of Egbert Leonardus Swets as a director on 23 February 2016 (2 pages) |
9 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 January 2016 | Termination of appointment of Anthony James Connelly as a director on 20 January 2016 (1 page) |
3 July 2015 | Appointment of Sarah Marquis Fox as a director on 26 February 2015 (2 pages) |
2 July 2015 | Termination of appointment of Virginia Ann Taggart as a director on 26 February 2015 (1 page) |
30 June 2015 | Full accounts made up to 27 September 2014 (26 pages) |
19 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
1 December 2014 | Appointment of Matthew David Grossman as a director on 10 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Mark Endemano as a director on 7 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Mark Endemano as a director on 7 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 4 November 2014 (1 page) |
2 September 2014 | Appointment of Terri Ann Schultz as a director on 17 June 2014 (2 pages) |
1 September 2014 | Termination of appointment of Jeff Swindell as a director on 17 June 2014 (1 page) |
3 July 2014 | Full accounts made up to 28 September 2013 (23 pages) |
31 March 2014 | Director's details changed for Karl Holz on 18 March 2014 (3 pages) |
25 March 2014 | Register(s) moved to registered inspection location (1 page) |
25 March 2014 | Termination of appointment of Thomas Michael Wolber as a director on 21 February 2013 (1 page) |
25 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Karl Holz on 5 February 2014 (2 pages) |
25 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Register(s) moved to registered office address (1 page) |
25 March 2014 | Director's details changed for Karl Holz on 5 February 2014 (2 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
22 July 2013 | Termination of appointment of Egbert Leonardus Swets as a director on 27 May 2013 (1 page) |
22 July 2013 | Appointment of Mr Mark Endemano as a director on 15 July 2013 (2 pages) |
22 July 2013 | Termination of appointment of Egbert Leonardus Swets as a secretary on 22 May 2013 (1 page) |
22 July 2013 | Appointment of Johannes Franciscus De Heer as a secretary on 22 May 2013 (1 page) |
3 July 2013 | Full accounts made up to 29 September 2012 (19 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
15 May 2013 | Appointment of Anthony James Connelly as a director on 9 May 2013 (2 pages) |
15 May 2013 | Appointment of Anthony James Connelly as a director on 9 May 2013 (2 pages) |
14 May 2013 | Termination of appointment of James Alexander Stockton as a director on 1 May 2013 (1 page) |
14 May 2013 | Termination of appointment of James Alexander Stockton as a director on 1 May 2013 (1 page) |
1 May 2013 | Appointment of Johannes Franciscus De Heer as a director on 1 May 2013 (2 pages) |
1 May 2013 | Termination of appointment of Russell Stephen Daya as a director on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Russell Stephen Daya as a director on 1 May 2013 (1 page) |
1 May 2013 | Appointment of Johannes Franciscus De Heer as a director on 1 May 2013 (2 pages) |
30 April 2013 | Termination of appointment of Thomas Michael Wolber as a secretary on 22 April 2013 (1 page) |
30 April 2013 | Appointment of Patricia Wilber as a director on 21 February 2013 (2 pages) |
19 April 2013 | Appointment of Egbert Leonardus Swets as a secretary on 18 April 2013 (1 page) |
28 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (19 pages) |
28 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (19 pages) |
2 November 2012 | Appointment of Russell Stephen Daya as a director on 1 November 2012 (2 pages) |
2 November 2012 | Appointment of Russell Stephen Daya as a director on 1 November 2012 (2 pages) |
2 November 2012 | Termination of appointment of Giorgio Stock as a director on 21 September 2012 (1 page) |
9 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
4 July 2012 | Full accounts made up to 1 October 2011 (20 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (20 pages) |
23 May 2012 | Termination of appointment of Jeffrey Payton James as a director on 23 May 2012 (1 page) |
23 May 2012 | Appointment of Virginia Ann Taggart as a director on 23 May 2012 (2 pages) |
23 May 2012 | Termination of appointment of Ignace Joseph Lahoud as a director on 23 May 2012 (1 page) |
23 May 2012 | Appointment of James Alexander Stockton as a director on 23 May 2012 (2 pages) |
26 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (19 pages) |
26 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (19 pages) |
8 February 2012 | Appointment of Jeff Swindell as a director on 1 December 2011 (3 pages) |
8 February 2012 | Appointment of Jeff Swindell as a director on 1 December 2011 (3 pages) |
10 January 2012 | Appointment of Thomas Michael Wolber as a secretary on 1 November 2011 (3 pages) |
10 January 2012 | Appointment of Thomas Michael Wolber as a secretary on 1 November 2011 (3 pages) |
29 September 2011 | Statement of company's objects (3 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
6 September 2011 | Termination of appointment of James Michael Heaney as a director on 30 August 2011 (1 page) |
5 July 2011 | Full accounts made up to 2 October 2010 (20 pages) |
5 July 2011 | Full accounts made up to 2 October 2010 (20 pages) |
30 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (19 pages) |
30 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (19 pages) |
28 March 2011 | Register(s) moved to registered inspection location (2 pages) |
18 March 2011 | Register inspection address has been changed (2 pages) |
13 October 2010 | Termination of appointment of Peter Wiley as a secretary (1 page) |
9 August 2010 | Appointment of Ignace Joseph Lahoud as a director (2 pages) |
2 July 2010 | Full accounts made up to 3 October 2009 (19 pages) |
2 July 2010 | Full accounts made up to 3 October 2009 (19 pages) |
7 June 2010 | Termination of appointment of Nigel Cook as a director (1 page) |
17 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (19 pages) |
17 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (19 pages) |
11 March 2010 | Director's details changed for James Michael Heaney on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Egbert Leonardus Swets on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Jeffrey Payton James on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Thomas Michael Wolber on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for James Michael Heaney on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Egbert Leonardus Swets on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Karl Holz on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Thomas Michael Wolber on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Jeffrey Payton James on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Karl Holz on 1 October 2009 (2 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2009 | Appointment of Giorgio Stock as a director (2 pages) |
9 October 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
5 August 2009 | Full accounts made up to 27 September 2008 (18 pages) |
9 March 2009 | Director appointed karl holz (1 page) |
6 March 2009 | Appointment terminated director thomas mcalpin (1 page) |
23 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
23 September 2008 | Appointment terminated director allen weiss (1 page) |
25 July 2008 | Director's change of particulars / nigel cook / 27/01/2008 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from, westminister business square 1-45 durham street, london, SE11 5JH (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from, 3 queen caroline street, hammersmith, london, W6 9PE (1 page) |
23 May 2008 | Appointment terminated director jeffrey smith (1 page) |
23 May 2008 | Director appointed egbert leonardus swets (1 page) |
22 May 2008 | Secretary appointed peter lloyd wiley (1 page) |
22 May 2008 | Appointment terminated director peter wiley (1 page) |
22 May 2008 | Director appointed thomas michael wolber (1 page) |
22 May 2008 | Appointment terminated secretary peter wiley (1 page) |
7 May 2008 | Full accounts made up to 29 September 2007 (19 pages) |
5 March 2008 | Return made up to 06/02/08; full list of members (5 pages) |
1 March 2008 | Appointment terminated director thomas gieseking (1 page) |
5 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
12 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (1 page) |
3 August 2006 | Full accounts made up to 1 October 2005 (16 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (16 pages) |
23 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
13 February 2006 | Director resigned (1 page) |
11 October 2005 | Full accounts made up to 30 September 2004 (29 pages) |
7 October 2005 | New director appointed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | Return made up to 06/02/05; full list of members (3 pages) |
10 February 2005 | Director resigned (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
21 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
5 July 2004 | Return made up to 06/02/04; full list of members
|
6 January 2004 | Director resigned (1 page) |
31 December 2003 | Particulars of mortgage/charge (7 pages) |
24 December 2003 | New director appointed (1 page) |
15 April 2003 | Particulars of mortgage/charge (5 pages) |
15 April 2003 | Particulars of mortgage/charge (7 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
20 February 2003 | Return made up to 06/02/03; full list of members (10 pages) |
24 December 2002 | Particulars of mortgage/charge (7 pages) |
24 December 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
22 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
25 February 2002 | Return made up to 06/02/02; full list of members
|
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (1 page) |
25 February 2002 | New director appointed (1 page) |
25 February 2002 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 30 September 2000 (15 pages) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
26 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
18 July 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 06/02/01; full list of members
|
3 July 2001 | Return made up to 06/02/00; full list of members (8 pages) |
17 October 2000 | Full accounts made up to 30 September 1999 (20 pages) |
14 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
22 February 2000 | Resolutions
|
18 January 2000 | Resolutions
|
11 October 1999 | New director appointed (2 pages) |
23 September 1999 | Full accounts made up to 30 September 1998 (14 pages) |
8 August 1999 | Director resigned (1 page) |
28 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
10 June 1999 | New director appointed (2 pages) |
8 March 1999 | Return made up to 06/02/99; no change of members
|
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
20 October 1998 | Full accounts made up to 27 September 1997 (12 pages) |
27 July 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
27 February 1998 | Ad 06/02/98--------- £ si 1@1 (2 pages) |
26 February 1998 | Return made up to 06/02/98; full list of members (9 pages) |
28 November 1997 | New director appointed (2 pages) |
30 October 1997 | Amended full accounts made up to 28 September 1996 (8 pages) |
29 October 1997 | Full accounts made up to 28 September 1996 (8 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 150 aldersgate street, london, EC1A 4EJ (1 page) |
28 October 1997 | New director appointed (2 pages) |
24 June 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
29 April 1997 | Return made up to 06/02/97; full list of members (8 pages) |
1 October 1996 | Company name changed devonson cruise company, LIMITED\certificate issued on 01/10/96 (2 pages) |
1 October 1996 | Accounting reference date notified as 30/09 (1 page) |
6 February 1996 | Incorporation (30 pages) |