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.

# Name Status
1 Ambipar Howells Consultancy Limited
Mutual People: James Richard De Villeneuve Kidwell
Active
2 Braemar Corporate Finance Limited
Mutual People: James Richard De Villeneuve Kidwell
Active
3 Cory Logistics Limited
Mutual People: James Richard De Villeneuve Kidwell
Active - Proposal To Strike Off
4 Braemar Logistics Limited
Mutual People: James Richard De Villeneuve Kidwell
Active - Proposal To Strike Off
5 Braemar Burness Maritime Limited
Mutual People: James Richard De Villeneuve Kidwell
Active
6 C B (Newcastle) Ltd
Mutual People: James Richard De Villeneuve Kidwell
Active
7 Morrison Tours Logistics Limited
Mutual People: James Richard De Villeneuve Kidwell
dissolved
8 Red Dragon Line Limited
Mutual People: James Richard De Villeneuve Kidwell
Active
9 Braemar Financial Holdings Limited
Mutual People: James Richard De Villeneuve Kidwell
Active
10 Braemar Developments Limited
Mutual People: James Richard De Villeneuve Kidwell
Active
11 Braemar Pension Trustees Limited
Mutual People: James Richard De Villeneuve Kidwell
Active
12 Braemar Maritime Limited
Mutual People: James Richard De Villeneuve Kidwell
Active
13 Braemar Securities Limited
Mutual People: James Richard De Villeneuve Kidwell
Active
14 Braemar Securities Holdings Limited
Mutual People: James Richard De Villeneuve Kidwell
Active
15 Burness Marine (Gas) Limited
Mutual People: James Richard De Villeneuve Kidwell
Active
16 Burness Marine (Tankers) Limited
Mutual People: James Richard De Villeneuve Kidwell
dissolved
17 Morrison Shipping Limited
Mutual People: James Richard De Villeneuve Kidwell
dissolved
18 Morrison Tours Limited
Mutual People: James Richard De Villeneuve Kidwell
dissolved
19 Planetwide Limited
Mutual People: James Richard De Villeneuve Kidwell
dissolved
20 Gorman Cory Shipping Agency Limited
Mutual People: James Richard De Villeneuve Kidwell
dissolved
21 Lemstock Limited
Mutual People: James Richard De Villeneuve Kidwell
dissolved
22 Morrison Shipping Agency Limited
Mutual People: James Richard De Villeneuve Kidwell
dissolved
23 Freight Action Limited
Mutual People: James Richard De Villeneuve Kidwell
dissolved
24 Lawrence, Holt And Company Limited
Mutual People: James Richard De Villeneuve Kidwell
dissolved
25 Planetwide Group Limited
Mutual People: James Richard De Villeneuve Kidwell
dissolved