Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN FERRIES LIMITED
Company Information for

EUROPEAN FERRIES LIMITED

16 PALACE STREET, LONDON, SW1E 5JQ,
Company Registration Number
00301725
Private Limited Company
Active

Company Overview

About European Ferries Ltd
EUROPEAN FERRIES LIMITED was founded on 1935-06-12 and has its registered office in . The organisation's status is listed as "Active". European Ferries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EUROPEAN FERRIES LIMITED
 
Legal Registered Office
16 PALACE STREET
LONDON
SW1E 5JQ
Other companies in SW1E
 
Filing Information
Company Number 00301725
Company ID Number 00301725
Date formed 1935-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:13:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN FERRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROPEAN FERRIES LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMAD ALHASHIMY
Company Secretary 2015-06-15
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI
Director 2018-04-16
SARMAD MEHMOOD QURESHI
Director 2010-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
GANESH RAJ JAYARAMAN
Director 2014-01-17 2018-04-16
BERNADETTE ALLINSON
Company Secretary 2007-10-05 2015-06-15
FLEMMING DALGAARD
Director 2008-04-16 2014-01-17
PETER ARTHUR WALKER
Director 2002-05-31 2013-11-01
JOHN MARK WOOLLACOTT
Director 2007-04-23 2010-05-11
MICHAEL ELLIS MOORE
Director 2006-06-30 2008-10-15
PATRICK WILLIAM WALTERS
Director 2007-04-23 2008-04-16
SAMEER DILEEP DAMLE
Company Secretary 2007-04-23 2007-10-05
NICHOLAS HAYDN GLYNDWR REES
Company Secretary 2006-08-31 2007-04-23
DEREK SHAW
Director 2006-06-30 2007-04-23
DAVID JACK LEONARD
Company Secretary 2004-12-08 2006-08-31
DAVID JACK LEONARD
Director 2004-12-08 2006-08-31
RICHARD MICHAEL GRADON
Director 1996-07-01 2006-06-30
SANDRA SCOTT
Company Secretary 2001-04-20 2004-12-08
SANDRA SCOTT
Director 2001-04-20 2004-12-08
NICHOLAS JOHN MONTEITH
Director 1991-05-24 2002-05-31
JOHN MICHAEL LAVER
Company Secretary 2000-10-31 2001-04-20
JOHN MICHAEL LAVER
Director 2000-10-31 2001-04-20
MICHAEL OWEN
Company Secretary 1991-05-24 2000-10-31
MICHAEL OWEN
Director 1991-05-24 2000-10-31
JOHN MALCOLM CROSSMAN
Director 1991-05-24 1996-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI LONDON GATEWAY LOGISTICS PARK DEVELOPMENT LIMITED Director 2018-04-16 CURRENT 2008-12-04 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI LONDON GATEWAY PORT HOLDINGS LIMITED Director 2018-04-16 CURRENT 2011-04-28 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P&O DOVER (HOLDINGS) LIMITED Director 2018-04-16 CURRENT 1998-01-09 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED Director 2018-04-16 CURRENT 1856-09-29 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI LONDON GATEWAY PORT LIMITED Director 2018-04-16 CURRENT 2001-12-17 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD. Director 2018-04-16 CURRENT 1919-04-24 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI SOUTHAMPTON CONTAINER TERMINALS LIMITED Director 2018-04-16 CURRENT 1985-11-18 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P&O PROPERTIES INTERNATIONAL LIMITED Director 2018-04-16 CURRENT 1973-02-28 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P&O PORTS LTD. Director 2018-04-16 CURRENT 1963-02-21 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI POETS FLEET MANAGEMENT LIMITED Director 2018-04-16 CURRENT 1919-12-09 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P&O TANKSHIPS INVESTMENTS LIMITED Director 2018-04-16 CURRENT 1885-10-20 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P & O SCOTTISH FERRIES LIMITED Director 2018-04-16 CURRENT 1901-09-16 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P & O BULK SHIPPING LIMITED Director 2018-04-16 CURRENT 1931-09-12 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P & O OVERSEAS HOLDINGS LIMITED Director 2018-04-16 CURRENT 1954-09-04 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI DP WORLD LIMITED Director 2018-04-16 CURRENT 2007-06-25 Active
SARMAD MEHMOOD QURESHI BEAUFORT INSURANCE COMPANY LIMITED Director 2017-02-28 CURRENT 1902-12-17 Active
SARMAD MEHMOOD QURESHI MNOPF TRUSTEES LIMITED Director 2016-12-12 CURRENT 1937-10-26 Active
SARMAD MEHMOOD QURESHI LONDON GATEWAY LOGISTICS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
SARMAD MEHMOOD QURESHI DP WORLD (EUROPE) LIMITED Director 2013-11-01 CURRENT 2000-05-19 Dissolved 2014-10-21
SARMAD MEHMOOD QURESHI THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY Director 2013-11-01 CURRENT 1981-01-01 Active
SARMAD MEHMOOD QURESHI LONDON GATEWAY PORT HOLDINGS LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
SARMAD MEHMOOD QURESHI LONDON GATEWAY LOGISTICS PARK MANAGEMENT LIMITED Director 2011-03-09 CURRENT 1991-05-01 Active
SARMAD MEHMOOD QURESHI DP WORLD HOLDING UK LIMITED Director 2011-03-09 CURRENT 1988-09-21 Active
SARMAD MEHMOOD QURESHI TOWNSEND FERRIES & SHIPPING LIMITED Director 2010-05-11 CURRENT 1956-07-13 Dissolved 2014-09-30
SARMAD MEHMOOD QURESHI INTEGRATED PORT SYSTEMS LIMITED Director 2010-05-11 CURRENT 2000-01-05 Dissolved 2015-01-27
SARMAD MEHMOOD QURESHI P&O FINANCE PLC Director 2010-05-11 CURRENT 1962-03-15 Dissolved 2014-09-30
SARMAD MEHMOOD QURESHI OLD COURSE GOLF & COUNTRY CLUB LIMITED Director 2010-05-11 CURRENT 1982-03-17 Dissolved 2014-09-30
SARMAD MEHMOOD QURESHI P&O MARITIME SERVICES LIMITED Director 2010-05-11 CURRENT 1932-01-02 Dissolved 2015-01-27
SARMAD MEHMOOD QURESHI CHARLWOOD ALLIANCE HOLDINGS LIMITED Director 2010-05-11 CURRENT 1966-02-25 Dissolved 2016-08-13
SARMAD MEHMOOD QURESHI LEONORA INVESTMENT COMPANY (CENTRAL) LIMITED Director 2010-05-11 CURRENT 1961-12-07 Dissolved 2016-08-13
SARMAD MEHMOOD QURESHI LINFIRE LIMITED Director 2010-05-11 CURRENT 1973-06-01 Dissolved 2016-08-13
SARMAD MEHMOOD QURESHI ABBOTT & GOLDMAN Director 2010-05-11 CURRENT 1969-03-03 Dissolved 2018-01-09
SARMAD MEHMOOD QURESHI PARTKESTREL LIMITED Director 2010-05-11 CURRENT 1984-06-13 Liquidation
SARMAD MEHMOOD QURESHI P&O DOVER (HOLDINGS) LIMITED Director 2010-05-11 CURRENT 1998-01-09 Active
SARMAD MEHMOOD QURESHI BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED Director 2010-05-11 CURRENT 1856-09-29 Active
SARMAD MEHMOOD QURESHI P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD. Director 2010-05-11 CURRENT 1919-04-24 Active
SARMAD MEHMOOD QURESHI P&O PROPERTIES INTERNATIONAL LIMITED Director 2010-05-11 CURRENT 1973-02-28 Active
SARMAD MEHMOOD QURESHI P&O PORTS LTD. Director 2010-05-11 CURRENT 1963-02-21 Active
SARMAD MEHMOOD QURESHI POETS FLEET MANAGEMENT LIMITED Director 2010-05-11 CURRENT 1919-12-09 Active
SARMAD MEHMOOD QURESHI P&O TANKSHIPS INVESTMENTS LIMITED Director 2010-05-11 CURRENT 1885-10-20 Active
SARMAD MEHMOOD QURESHI P & O SCOTTISH FERRIES LIMITED Director 2010-05-11 CURRENT 1901-09-16 Active
SARMAD MEHMOOD QURESHI P & O BULK SHIPPING LIMITED Director 2010-05-11 CURRENT 1931-09-12 Active
SARMAD MEHMOOD QURESHI P & O OVERSEAS HOLDINGS LIMITED Director 2010-05-11 CURRENT 1954-09-04 Active
SARMAD MEHMOOD QURESHI DP WORLD LIMITED Director 2010-05-11 CURRENT 2007-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-15Termination of appointment of Mohammad Alhashimy on 2023-07-20
2023-09-15TM02Termination of appointment of Mohammad Alhashimy on 2023-07-20
2023-08-07Appointment of Ziad El Chami as company secretary on 2023-07-20
2023-08-07AP03Appointment of Ziad El Chami as company secretary on 2023-07-20
2023-07-21APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALHASHIMY
2023-07-21DIRECTOR APPOINTED ERIC KWATEI QUARTEY
2023-07-21AP01DIRECTOR APPOINTED ERIC KWATEI QUARTEY
2023-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALHASHIMY
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MANTRARAJ DIPAK BUDHDEV
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-05-21CH01Director's details changed for Mr Rashed Ali Hassan Abdulla on 2020-07-31
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-10-22CH01Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 2019-10-01
2019-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-25AP01DIRECTOR APPOINTED MR MANTRARAJ DIPAK BUDHDEV
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SARMAD MEHMOOD QURESHI
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-10-09CH01Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 2018-07-21
2018-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-29AP01DIRECTOR APPOINTED RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GANESH RAJ JAYARAMAN
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 69427889.5
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-02-16CH01Director's details changed for Sarmad Mehmood Qureshi on 2017-02-16
2017-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MOHAMMAD ALHASHIMY on 2017-02-16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 69427889.5
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 69427889.5
2016-01-15AR0101/01/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-21CC04STATEMENT OF COMPANY'S OBJECTS
2015-08-21RES01ADOPT ARTICLES 10/08/2015
2015-06-24AP03SECRETARY APPOINTED MR MOHAMMAD ALHASHIMY
2015-06-24TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE ALLINSON
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 69427889.5
2015-01-22AR0101/01/15 FULL LIST
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED MR. GANESH RAJ JAYARAMAN
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FLEMMING DALGAARD
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 69427889.5
2014-01-15AR0101/01/14 FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALKER
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0101/01/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 27/01/2012
2012-01-10AR0101/01/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 03/03/2011
2011-01-14AR0101/01/11 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR WALKER / 29/09/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLACOTT
2010-05-17AP01DIRECTOR APPOINTED SARMAD MEHMOOD QURESHI
2010-01-07AR0101/01/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOLLACOTT / 24/08/2009
2009-01-15363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-11-07288cSECRETARY'S CHANGE OF PARTICULARS / BERNADETTE ALLINSON / 23/10/2008
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MOORE
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25288aDIRECTOR APPOINTED FLEMMING DALGAARD
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR PATRICK WALTERS
2008-01-22363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288bSECRETARY RESIGNED
2007-05-21288bDIRECTOR RESIGNED
2007-05-21288aNEW SECRETARY APPOINTED
2007-01-29363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bSECRETARY RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 79 PALL MALL, LONDON, SW1Y 5EJ
2006-02-13363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363aRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2005-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-01363aRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-03363aRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26288bDIRECTOR RESIGNED
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-21363aRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-09-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-25363aRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN FERRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN FERRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1984-06-12 Outstanding LLOYDS BANK PLC
FORM OF TRANSFER OF MORTGAGE 1984-02-17 Satisfied INVESTORS IN INDUSTRY PLC.
LEGAL CHARGE OF WHOLE 1983-07-15 Satisfied BARCLAYS BANK PLC
DEED OF COVENANTS 1980-11-13 Outstanding DEUTSCHE BANK AKTIENGESELLSCHAFT FILIALE BREMEN
DEED OF COVENANTS 1980-06-10 Outstanding DEUTSCHE BANK AKTIENGESELLSCHAFT FILIALE BREMEN
MEMO OF DEPOSIT 1980-04-11 Outstanding ROYAL BANK OF CANADA
TRANSFER MORTGAGE 1980-01-21 Outstanding FINANCE FOR SHIPPING LIMITED
DEED OF COVENANTS 1980-01-07 Outstanding BREMEN DEUTSCHE SCHIFFANRTS BANK ARTIENGESELLSCHAFT
MEMO OF DEPOSIT 1979-09-11 Outstanding THE ROYAL BANK OF CANADA
LETTER OF SET OFF 1978-09-11 Outstanding LLOYDS BANK PLC
LETTER OF SET OFF 1978-09-11 Outstanding LLOYDS BANK PLC
DEED OF COVENANTS 1978-05-10 Outstanding DEUTSCHE BANK AKTIENGESELL-SCHOFT
INDEMNITY AND PLEDGE AGREEMENT 1977-02-11 Outstanding WILLIAMS & GLYN'S BANK LTD.
AGREEMENT 1975-11-28 Outstanding AMERICAN AIRLINES INC
EQUITABLE MORTGAGE 1968-09-04 Outstanding MARTINS BANK LIMITED
LEGAL SUB MORTGAGE 1967-03-10 Outstanding LLOYDS BANK PLC
EQUITABLE MORTGAGE 1966-11-21 Outstanding MARTIN BANK LIMITED
MORTGAGE 1962-03-08 Outstanding HERITABLE SECURITIES AND MORTGAGE INVESTMENT ASSOCIATION LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN FERRIES LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN FERRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN FERRIES LIMITED
Trademarks
We have not found any records of EUROPEAN FERRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN FERRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EUROPEAN FERRIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN FERRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN FERRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPEAN FERRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.