London Central Cruise Moorings Limited
- Dissolved
- Incorporated on 2 Nov 1946
Reg Address: One Strand, Trafalgar Square, London WC2N 5HR, United Kingdom
Previous Names:
Gibbons Freight (Newcastle) Ltd. - 27 May 1998
Nei Brantford International Limited - 31 Dec 1980
Heat Exchangers Limited - 2 Nov 1946
- Summary The company with name "London Central Cruise Moorings Limited" is a ltd and located in One Strand, Trafalgar Square, London WC2N 5HR. London Central Cruise Moorings Limited is currently in dissolved status and it was incorporated on 2 Nov 1946 (77 years 10 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in London Central Cruise Moorings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Peter Timothy James Mason | Secretary | 17 Nov 2017 | - | Active |
2 | James Richard De Villeneuve Kidwell | Director | 15 Nov 2017 | British | Active |
3 | Louise Margaret Evans | Director | 15 Nov 2017 | British | Resigned 29 Jun 2018 |
4 | Louise Margaret Evans | Director | 15 Nov 2017 | British | Resigned 29 Jun 2018 |
5 | Elizabeth Maria Hermine Barenbrug | Director | 9 May 2017 | British | Resigned 17 Nov 2017 |
6 | Alexander Chandos Tempest Vane | Secretary | 27 Jan 2017 | - | Resigned 18 Aug 2017 |
7 | Tracy Ann Harman | Director | 31 Aug 2014 | British | Resigned 9 May 2017 |
8 | Michael James Harrison | Director | 12 Sep 2003 | British | Resigned 26 Apr 2011 |
9 | Christopher Raine | Secretary | 30 Jul 2003 | - | Resigned 27 Jan 2017 |
10 | Neil Sidney Darby | Secretary | 30 May 2002 | - | Resigned 25 Feb 2003 |
11 | Neil Sidney Darby | Director | 30 May 2002 | - | Resigned 31 Aug 2014 |
12 | Jeremy Mark Hopkinson | Secretary | 28 Feb 2002 | - | Resigned 30 Jul 2003 |
13 | Michael Brian Cave | Director | 13 Mar 1998 | - | Resigned 28 Feb 2002 |
14 | Michael Brian Cave | Secretary | 13 Mar 1998 | - | Resigned 28 Feb 2002 |
15 | David Randal Bale | Director | 9 May 1997 | British | Resigned 19 Feb 1998 |
16 | Michael Robert Green | Director | 27 Nov 1996 | British | Resigned 14 Feb 2012 |
17 | Kenneth Stanley Gower | Director | 2 Jul 1996 | British | Resigned 30 Jul 2003 |
18 | Robert Loudon Constantine | Director | 1 Mar 1995 | British | Resigned 3 Jun 1996 |
19 | James Russell | Director | 7 Apr 1994 | British | Resigned 28 Aug 1998 |
20 | Charles Andrew Overstall | Director | 3 Mar 1993 | British | Resigned 19 Feb 1998 |
21 | Alan Russell Todd | Director | 1 Jun 1992 | British | Resigned 1 Jan 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Cb Newcastle Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for London Central Cruise Moorings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 5 Feb 2019 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 20 Nov 2018 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 9 Nov 2018 | Download PDF 1 Pages |
4 | Resolution | 17 Oct 2018 | Download PDF 1 Pages |
5 | Capital - Statement Company With Date Currency Figure | 17 Oct 2018 | Download PDF 5 Pages |
6 | Capital - Legacy | 17 Oct 2018 | Download PDF 1 Pages |
7 | Insolvency - Legacy | 17 Oct 2018 | Download PDF 1 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 12 Jul 2018 | Download PDF 1 Pages |
9 | Accounts - Dormant | 15 Jun 2018 | Download PDF 6 Pages |
10 | Confirmation Statement - No Updates | 2 May 2018 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 4 Dec 2017 | Download PDF 3 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 27 Nov 2017 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 27 Nov 2017 | Download PDF 2 Pages |
14 | Officers - Appoint Person Secretary Company With Name Date | 27 Nov 2017 | Download PDF 2 Pages |
15 | Address - Change Registered Office Company With Date Old New | 27 Nov 2017 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 27 Nov 2017 | Download PDF 1 Pages |
17 | Officers - Termination Secretary Company With Name Termination Date | 23 Aug 2017 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 22 May 2017 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 22 May 2017 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 14 May 2017 | Download PDF 5 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 30 Jan 2017 | Download PDF 1 Pages |
22 | Officers - Appoint Person Secretary Company With Name Date | 30 Jan 2017 | Download PDF 2 Pages |
23 | Accounts - Total Exemption Small | 11 Nov 2016 | Download PDF 4 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2016 | Download PDF 3 Pages |
25 | Mortgage - Satisfy Charge Full | 16 May 2016 | Download PDF 4 Pages |
26 | Accounts - Total Exemption Small | 24 Nov 2015 | Download PDF 4 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2015 | Download PDF 3 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 28 Feb 2015 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 28 Feb 2015 | Download PDF 1 Pages |
30 | Address - Change Registered Office Company With Date Old New | 28 Feb 2015 | Download PDF 1 Pages |
31 | Accounts - Full | 11 Nov 2014 | Download PDF 15 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2014 | Download PDF 3 Pages |
33 | Miscellaneous | 22 Oct 2013 | Download PDF 2 Pages |
34 | Miscellaneous | 17 Oct 2013 | Download PDF 2 Pages |
35 | Accounts - Full | 14 Aug 2013 | Download PDF 16 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2013 | Download PDF 3 Pages |
37 | Accounts - Full | 23 Oct 2012 | Download PDF 15 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2012 | Download PDF 3 Pages |
39 | Officers - Termination Director Company With Name | 15 Feb 2012 | Download PDF 1 Pages |
40 | Officers - Change Person Director Company With Change Date | 20 Jan 2012 | Download PDF 2 Pages |
41 | Officers - Change Person Director Company With Change Date | 20 Jan 2012 | Download PDF 2 Pages |
42 | Officers - Change Person Secretary Company With Change Date | 20 Jan 2012 | Download PDF 1 Pages |
43 | Accounts - Full | 28 Sep 2011 | Download PDF 13 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 8 May 2011 | Download PDF 5 Pages |
45 | Officers - Termination Director Company With Name | 6 May 2011 | Download PDF 1 Pages |
46 | Auditors - Resignation Company | 13 Oct 2010 | Download PDF 3 Pages |
47 | Auditors - Resignation Company | 5 Oct 2010 | Download PDF 3 Pages |
48 | Accounts - Full | 2 Sep 2010 | Download PDF 14 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2010 | Download PDF 5 Pages |
50 | Resolution | 20 Jan 2010 | Download PDF 27 Pages |
51 | Change Of Constitution - Statement Of Companys Objects | 20 Jan 2010 | Download PDF 2 Pages |
52 | Accounts - Full | 17 Aug 2009 | Download PDF 14 Pages |
53 | Annual Return - Legacy | 1 Jun 2009 | Download PDF 4 Pages |
54 | Accounts - Full | 16 Oct 2008 | Download PDF 16 Pages |
55 | Annual Return - Legacy | 19 May 2008 | Download PDF 4 Pages |
56 | Accounts - Full | 23 Dec 2007 | Download PDF 15 Pages |
57 | Annual Return - Legacy | 15 May 2007 | Download PDF 3 Pages |
58 | Accounts - Full | 13 Nov 2006 | Download PDF 15 Pages |
59 | Annual Return - Legacy | 16 May 2006 | Download PDF 3 Pages |
60 | Accounts - Full | 12 Oct 2005 | Download PDF 10 Pages |
61 | Annual Return - Legacy | 20 Jun 2005 | Download PDF 3 Pages |
62 | Accounts - Full | 4 Jan 2005 | Download PDF 9 Pages |
63 | Mortgage - Legacy | 4 Sep 2004 | Download PDF 3 Pages |
64 | Annual Return - Legacy | 26 Apr 2004 | Download PDF 7 Pages |
65 | Officers - Legacy | 1 Oct 2003 | Download PDF 1 Pages |
66 | Accounts - Dormant | 22 Sep 2003 | Download PDF 6 Pages |
67 | Officers - Legacy | 20 Sep 2003 | Download PDF 1 Pages |
68 | Officers - Legacy | 20 Sep 2003 | Download PDF 1 Pages |
69 | Officers - Legacy | 20 Sep 2003 | Download PDF 1 Pages |
70 | Officers - Legacy | 20 Sep 2003 | Download PDF 2 Pages |
71 | Accounts - Legacy | 20 Sep 2003 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 1 Aug 2003 | Download PDF 8 Pages |
73 | Officers - Legacy | 17 Mar 2003 | Download PDF 1 Pages |
74 | Accounts - Dormant | 2 Jan 2003 | Download PDF 6 Pages |
75 | Auditors - Resignation Company | 25 Nov 2002 | Download PDF 1 Pages |
76 | Officers - Legacy | 15 Aug 2002 | Download PDF 1 Pages |
77 | Officers - Legacy | 15 Aug 2002 | Download PDF 1 Pages |
78 | Officers - Legacy | 20 Jun 2002 | Download PDF 2 Pages |
79 | Annual Return - Legacy | 20 Jun 2002 | Download PDF 8 Pages |
80 | Accounts - Amended Made Up Date | 1 Nov 2001 | Download PDF 1 Pages |
81 | Accounts - Amended Made Up Date | 29 Oct 2001 | Download PDF 1 Pages |
82 | Accounts - Dormant | 16 Oct 2001 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 9 May 2001 | Download PDF 7 Pages |
84 | Change Of Name - Certificate Company | 22 Aug 2000 | Download PDF 2 Pages |
85 | Accounts - Dormant | 25 Jul 2000 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 9 Jun 2000 | Download PDF 7 Pages |
87 | Accounts - Full | 16 Sep 1999 | Download PDF 8 Pages |
88 | Annual Return - Legacy | 2 Jun 1999 | Download PDF 8 Pages |
89 | Change Of Name - Certificate Company | 26 May 1998 | Download PDF 2 Pages |
90 | Annual Return - Legacy | 24 May 1998 | Download PDF 6 Pages |
91 | Accounts - Full | 19 May 1998 | Download PDF 11 Pages |
92 | Officers - Legacy | 17 Mar 1998 | Download PDF 3 Pages |
93 | Officers - Legacy | 17 Mar 1998 | Download PDF 1 Pages |
94 | Address - Legacy | 13 Mar 1998 | Download PDF 1 Pages |
95 | Officers - Legacy | 9 Mar 1998 | Download PDF 1 Pages |
96 | Officers - Legacy | 9 Mar 1998 | Download PDF 1 Pages |
97 | Officers - Legacy | 9 Mar 1998 | Download PDF 1 Pages |
98 | Officers - Legacy | 9 Mar 1998 | Download PDF 1 Pages |
99 | Officers - Legacy | 14 Jul 1997 | Download PDF 2 Pages |
100 | Officers - Legacy | 24 Jun 1997 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.