Company NameMagical Cruise Company, Limited
Company StatusActive
Company Number03157553
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameEgbert Leonardus Swets
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameSteven Larry Konstanz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish,American
StatusCurrent
Appointed27 April 2018(22 years, 2 months after company formation)
Appointment Duration6 years
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameJames Filippatos
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican,Greek
StatusCurrent
Appointed28 October 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Diego Fernando Londono
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed13 May 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameThomas Mazloum
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican,Austrian
StatusCurrent
Appointed01 June 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address210 Celebration Place
Celebration
Fl 32747
United States
Director NameDayna Claire Donaldson
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican,British
StatusCurrent
Appointed07 September 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameSharon Dianna Siskie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameTracy Lynn Wilson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameAmy Christine Phillips
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed11 October 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr David Anthony Fares
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2023(27 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Sally Elva Davies
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G2
6 Airlie Gardens
London
W8 7AJ
Secretary NameJeffrey Smith
NationalityAmerican
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address10577 Down Lakeview Circle
Windermere
34786 Florida
United States
Director NameBruce Ellis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 January 2006)
RoleAccountant
Correspondence Address41 Albert Bridge Road
London
SW11 4PX
Director NameAnne Asquith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(5 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 September 2002)
RoleAccountant
Correspondence Address25 Bowers Way
Harpenden
Hertfordshire
AL5 4EP
Director NameJames Michael Heaney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2002(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 August 2011)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameKarl Holz
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2003(7 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 October 2004)
RoleBusiness Executive
Correspondence Address10634 Emerald Chase Drive
Orlando
32836
Florida
Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameJeffrey Payton James
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2005(9 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 May 2012)
RoleVp Marketing & Sales
Country of ResidenceEngland
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameThomas Edward Gieseking
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2006(10 years, 8 months after company formation)
Appointment Duration9 months (resigned 08 July 2007)
RoleFinance Executive
Correspondence Address107 Gowan Avenue
London
SW6 6RQ
Secretary NameMr Peter Lloyd Wiley
NationalityBritish
StatusResigned
Appointed16 May 2008(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameMr Peter Lloyd Wiley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameKarl Holz
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2009(13 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address200 Celebration Place, 2nd Floor
Celebration
Florida 34747
United States
Secretary NameThomas Michael Wolber
NationalityBritish
StatusResigned
Appointed01 November 2011(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2013)
RoleCompany Director
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameRussell Stephen Daya
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(16 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 May 2013)
RoleMarine Operations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameEgbert Leonardus Swets
StatusResigned
Appointed18 April 2013(17 years, 2 months after company formation)
Appointment Duration1 month (resigned 22 May 2013)
RoleCompany Director
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameJohannes Franciscus De Heer
Date of BirthApril 1958 (Born 66 years ago)
NationalityDutch/American
StatusResigned
Appointed01 May 2013(17 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 April 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameJohannes Franciscus De Heer
StatusResigned
Appointed22 May 2013(17 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2018)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Mark Endemano
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMatthew David Grossman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2014(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 June 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameSarah Marquis Fox
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,American
StatusResigned
Appointed26 February 2015(19 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameAnthony James Connelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2017(21 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 April 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address200 Celebration Place, 2nd Floor
Celebration
Florida 34747
United States
Director NameWilliam Charles Diercksen, Jr
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2018(22 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 October 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address210 Celebration Place
Celebration
Fl 32747
United States
Director NameRebecca Suzanne Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2019(23 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 October 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameTasia Marie Filippatos
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2019(23 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameSarah Marquis Fox
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,American
StatusResigned
Appointed29 June 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE

Contact

Telephone020 82221000
Telephone regionLondon

Location

Registered Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Wedco Holdings (Netherlands) Bv
100.00%
Ordinary

Financials

Year2014
Turnover£743,973,170
Gross Profit£181,366,476
Net Worth£733,426,711
Cash£33,076,872
Current Liabilities£458,949,826

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

18 December 2003Delivered 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 2003Delivered 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 2002Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

3 October 2017Appointment of Egbert Leonardus Swets as a director on 1 October 2017 (2 pages)
2 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 October 2017Termination of appointment of Karl Holz as a director on 30 September 2017 (1 page)
26 September 2017Appointment of Anthony James Connelly as a director on 14 September 2017 (2 pages)
25 September 2017Termination of appointment of Thomas Michael Wolber as a director on 14 September 2017 (1 page)
4 July 2017Full accounts made up to 1 October 2016 (32 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
1 September 2016Appointment of Thomas Michael Wolber as a director on 18 August 2016 (2 pages)
31 August 2016Termination of appointment of Egbert Leonardus Swets as a director on 18 August 2016 (1 page)
28 June 2016Full accounts made up to 3 October 2015 (25 pages)
20 May 2016Appointment of Egbert Leonardus Swets as a director on 23 February 2016 (2 pages)
9 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
(21 pages)
28 January 2016Termination of appointment of Anthony James Connelly as a director on 20 January 2016 (1 page)
3 July 2015Appointment of Sarah Marquis Fox as a director on 26 February 2015 (2 pages)
2 July 2015Termination of appointment of Virginia Ann Taggart as a director on 26 February 2015 (1 page)
30 June 2015Full accounts made up to 27 September 2014 (26 pages)
19 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10
(20 pages)
19 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10
(20 pages)
1 December 2014Appointment of Matthew David Grossman as a director on 10 November 2014 (2 pages)
11 November 2014Termination of appointment of Mark Endemano as a director on 7 November 2014 (1 page)
11 November 2014Termination of appointment of Mark Endemano as a director on 7 November 2014 (1 page)
4 November 2014Registered 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 2014Registered 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 2014Appointment of Terri Ann Schultz as a director on 17 June 2014 (2 pages)
1 September 2014Termination of appointment of Jeff Swindell as a director on 17 June 2014 (1 page)
3 July 2014Full accounts made up to 28 September 2013 (23 pages)
31 March 2014Director's details changed for Karl Holz on 18 March 2014 (3 pages)
25 March 2014Register(s) moved to registered inspection location (1 page)
25 March 2014Termination of appointment of Thomas Michael Wolber as a director on 21 February 2013 (1 page)
25 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(10 pages)
25 March 2014Director's details changed for Karl Holz on 5 February 2014 (2 pages)
25 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(10 pages)
25 March 2014Register(s) moved to registered office address (1 page)
25 March 2014Director's details changed for Karl Holz on 5 February 2014 (2 pages)
9 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 10
(5 pages)
22 July 2013Termination of appointment of Egbert Leonardus Swets as a director on 27 May 2013 (1 page)
22 July 2013Appointment of Mr Mark Endemano as a director on 15 July 2013 (2 pages)
22 July 2013Termination of appointment of Egbert Leonardus Swets as a secretary on 22 May 2013 (1 page)
22 July 2013Appointment of Johannes Franciscus De Heer as a secretary on 22 May 2013 (1 page)
3 July 2013Full accounts made up to 29 September 2012 (19 pages)
17 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 8
(5 pages)
15 May 2013Appointment of Anthony James Connelly as a director on 9 May 2013 (2 pages)
15 May 2013Appointment of Anthony James Connelly as a director on 9 May 2013 (2 pages)
14 May 2013Termination of appointment of James Alexander Stockton as a director on 1 May 2013 (1 page)
14 May 2013Termination of appointment of James Alexander Stockton as a director on 1 May 2013 (1 page)
1 May 2013Appointment of Johannes Franciscus De Heer as a director on 1 May 2013 (2 pages)
1 May 2013Termination of appointment of Russell Stephen Daya as a director on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Russell Stephen Daya as a director on 1 May 2013 (1 page)
1 May 2013Appointment of Johannes Franciscus De Heer as a director on 1 May 2013 (2 pages)
30 April 2013Termination of appointment of Thomas Michael Wolber as a secretary on 22 April 2013 (1 page)
30 April 2013Appointment of Patricia Wilber as a director on 21 February 2013 (2 pages)
19 April 2013Appointment of Egbert Leonardus Swets as a secretary on 18 April 2013 (1 page)
28 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (19 pages)
28 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (19 pages)
2 November 2012Appointment of Russell Stephen Daya as a director on 1 November 2012 (2 pages)
2 November 2012Appointment of Russell Stephen Daya as a director on 1 November 2012 (2 pages)
2 November 2012Termination of appointment of Giorgio Stock as a director on 21 September 2012 (1 page)
9 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 6
(4 pages)
4 July 2012Full accounts made up to 1 October 2011 (20 pages)
4 July 2012Full accounts made up to 1 October 2011 (20 pages)
23 May 2012Termination of appointment of Jeffrey Payton James as a director on 23 May 2012 (1 page)
23 May 2012Appointment of Virginia Ann Taggart as a director on 23 May 2012 (2 pages)
23 May 2012Termination of appointment of Ignace Joseph Lahoud as a director on 23 May 2012 (1 page)
23 May 2012Appointment of James Alexander Stockton as a director on 23 May 2012 (2 pages)
26 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (19 pages)
26 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (19 pages)
8 February 2012Appointment of Jeff Swindell as a director on 1 December 2011 (3 pages)
8 February 2012Appointment of Jeff Swindell as a director on 1 December 2011 (3 pages)
10 January 2012Appointment of Thomas Michael Wolber as a secretary on 1 November 2011 (3 pages)
10 January 2012Appointment of Thomas Michael Wolber as a secretary on 1 November 2011 (3 pages)
29 September 2011Statement of company's objects (3 pages)
29 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 4.00
(4 pages)
6 September 2011Termination of appointment of James Michael Heaney as a director on 30 August 2011 (1 page)
5 July 2011Full accounts made up to 2 October 2010 (20 pages)
5 July 2011Full accounts made up to 2 October 2010 (20 pages)
30 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (19 pages)
30 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (19 pages)
28 March 2011Register(s) moved to registered inspection location (2 pages)
18 March 2011Register inspection address has been changed (2 pages)
13 October 2010Termination of appointment of Peter Wiley as a secretary (1 page)
9 August 2010Appointment of Ignace Joseph Lahoud as a director (2 pages)
2 July 2010Full accounts made up to 3 October 2009 (19 pages)
2 July 2010Full accounts made up to 3 October 2009 (19 pages)
7 June 2010Termination of appointment of Nigel Cook as a director (1 page)
17 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (19 pages)
17 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (19 pages)
11 March 2010Director's details changed for James Michael Heaney on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Egbert Leonardus Swets on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Jeffrey Payton James on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Thomas Michael Wolber on 1 October 2009 (2 pages)
11 March 2010Director's details changed for James Michael Heaney on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Egbert Leonardus Swets on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page)
11 March 2010Director's details changed for Karl Holz on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Thomas Michael Wolber on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Jeffrey Payton James on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page)
11 March 2010Director's details changed for Karl Holz on 1 October 2009 (2 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2009Appointment of Giorgio Stock as a director (2 pages)
9 October 2009Termination of appointment of Cindy Rose as a director (1 page)
5 August 2009Full accounts made up to 27 September 2008 (18 pages)
9 March 2009Director appointed karl holz (1 page)
6 March 2009Appointment terminated director thomas mcalpin (1 page)
23 February 2009Return made up to 06/02/09; full list of members (5 pages)
23 September 2008Appointment terminated director allen weiss (1 page)
25 July 2008Director's change of particulars / nigel cook / 27/01/2008 (1 page)
23 July 2008Registered office changed on 23/07/2008 from, westminister business square 1-45 durham street, london, SE11 5JH (1 page)
4 July 2008Registered office changed on 04/07/2008 from, 3 queen caroline street, hammersmith, london, W6 9PE (1 page)
23 May 2008Appointment terminated director jeffrey smith (1 page)
23 May 2008Director appointed egbert leonardus swets (1 page)
22 May 2008Secretary appointed peter lloyd wiley (1 page)
22 May 2008Appointment terminated director peter wiley (1 page)
22 May 2008Director appointed thomas michael wolber (1 page)
22 May 2008Appointment terminated secretary peter wiley (1 page)
7 May 2008Full accounts made up to 29 September 2007 (19 pages)
5 March 2008Return made up to 06/02/08; full list of members (5 pages)
1 March 2008Appointment terminated director thomas gieseking (1 page)
5 August 2007Full accounts made up to 30 September 2006 (17 pages)
12 March 2007Return made up to 06/02/07; full list of members (3 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2006Director resigned (1 page)
16 November 2006New director appointed (1 page)
3 August 2006Full accounts made up to 1 October 2005 (16 pages)
3 August 2006Full accounts made up to 1 October 2005 (16 pages)
23 February 2006Return made up to 06/02/06; full list of members (3 pages)
13 February 2006Director resigned (1 page)
11 October 2005Full accounts made up to 30 September 2004 (29 pages)
7 October 2005New director appointed (1 page)
13 June 2005Director's particulars changed (1 page)
10 February 2005New director appointed (1 page)
10 February 2005Return made up to 06/02/05; full list of members (3 pages)
10 February 2005Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
3 August 2004Full accounts made up to 30 September 2003 (16 pages)
21 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
5 July 2004Return made up to 06/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 January 2004Director resigned (1 page)
31 December 2003Particulars of mortgage/charge (7 pages)
24 December 2003New director appointed (1 page)
15 April 2003Particulars of mortgage/charge (5 pages)
15 April 2003Particulars of mortgage/charge (7 pages)
25 March 2003Auditor's resignation (2 pages)
2 March 2003Full accounts made up to 30 September 2002 (18 pages)
20 February 2003Return made up to 06/02/03; full list of members (10 pages)
24 December 2002Particulars of mortgage/charge (7 pages)
24 December 2002Particulars of mortgage/charge (5 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
22 March 2002Full accounts made up to 30 September 2001 (15 pages)
25 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (1 page)
25 February 2002New director appointed (1 page)
25 February 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 30 September 2000 (15 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
26 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
18 July 2001Director resigned (1 page)
3 July 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2001Return made up to 06/02/00; full list of members (8 pages)
17 October 2000Full accounts made up to 30 September 1999 (20 pages)
14 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/02/00
(2 pages)
18 January 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1999New director appointed (2 pages)
23 September 1999Full accounts made up to 30 September 1998 (14 pages)
8 August 1999Director resigned (1 page)
28 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
10 June 1999New director appointed (2 pages)
8 March 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
20 October 1998Full accounts made up to 27 September 1997 (12 pages)
27 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
27 February 1998Ad 06/02/98--------- £ si 1@1 (2 pages)
26 February 1998Return made up to 06/02/98; full list of members (9 pages)
28 November 1997New director appointed (2 pages)
30 October 1997Amended full accounts made up to 28 September 1996 (8 pages)
29 October 1997Full accounts made up to 28 September 1996 (8 pages)
28 October 1997Registered office changed on 28/10/97 from: 150 aldersgate street, london, EC1A 4EJ (1 page)
28 October 1997New director appointed (2 pages)
24 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
29 April 1997Return made up to 06/02/97; full list of members (8 pages)
1 October 1996Company name changed devonson cruise company, LIMITED\certificate issued on 01/10/96 (2 pages)
1 October 1996Accounting reference date notified as 30/09 (1 page)
6 February 1996Incorporation (30 pages)