Company Information for LONDON CENTRAL CRUISE MOORINGS LIMITED
ONE STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR,
|
Company Registration Number
00422897
Private Limited Company
Active |
Company Name | ||
---|---|---|
LONDON CENTRAL CRUISE MOORINGS LIMITED | ||
Legal Registered Office | ||
ONE STRAND TRAFALGAR SQUARE LONDON WC2N 5HR Other companies in RM18 | ||
Previous Names | ||
|
Company Number | 00422897 | |
---|---|---|
Company ID Number | 00422897 | |
Date formed | 1946-11-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 07:18:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY JAMES MASON |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE MARGARET EVANS |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Company Secretary | ||
TRACY ANN HARMAN |
Director | ||
CHRISTOPHER RAINE |
Company Secretary | ||
NEIL SIDNEY DARBY |
Director | ||
MICHAEL ROBERT GREEN |
Director | ||
MICHAEL JAMES HARRISON |
Director | ||
CHRISTOPHER RAINE |
Director | ||
JEREMY MARK HOPKINSON |
Company Secretary | ||
KENNETH STANLEY GOWER |
Director | ||
NEIL SIDNEY DARBY |
Company Secretary | ||
MICHAEL BRIAN CAVE |
Company Secretary | ||
MICHAEL BRIAN CAVE |
Director | ||
JAMES RUSSELL |
Director | ||
JOHN EMMERSON WARREN |
Company Secretary | ||
DAVID RANDAL BALE |
Director | ||
ROBERT SMITH BROWN |
Director | ||
CHARLES ANDREW OVERSTALL |
Director | ||
GEORGE RAISTRICK |
Director | ||
HARRY DOUGLAS CONE |
Director | ||
CAMPBELL YEOMAN |
Director | ||
ROBERT LOUDON CONSTANTINE |
Director | ||
ALAN RUSSELL TODD |
Director | ||
DEREK BROWN |
Director | ||
TERENCE WOOD |
Director | ||
FRANK WILLIAM ROBINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
BRAEMAR SECURITIES LIMITED | Director | 2018-02-02 | CURRENT | 2012-01-05 | Active | |
AMBIPAR HOWELLS CONSULTANCY LIMITED | Director | 2017-11-29 | CURRENT | 2013-03-21 | Active | |
BURNESS MARINE (TANKERS) LIMITED | Director | 2017-11-28 | CURRENT | 1989-03-30 | Active - Proposal to Strike off | |
BRAEMAR DEVELOPMENTS LIMITED | Director | 2017-11-28 | CURRENT | 1987-11-02 | Active | |
BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED | Director | 2017-11-28 | CURRENT | 2000-05-23 | Active | |
BURNESS MARINE (GAS) LIMITED | Director | 2017-11-28 | CURRENT | 1972-11-14 | Active | |
BRAEMAR BURNESS MARITIME LIMITED | Director | 2017-11-15 | CURRENT | 1998-11-25 | Active | |
CORY LOGISTICS LIMITED | Director | 2017-11-15 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
PLANETWIDE LIMITED | Director | 2017-11-15 | CURRENT | 1977-03-30 | Active - Proposal to Strike off | |
C B (NEWCASTLE) LTD | Director | 2017-11-14 | CURRENT | 1946-07-20 | Active | |
MORRISON TOURS LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2006-08-16 | Active - Proposal to Strike off | |
RED DRAGON LINE LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-31 | Active | |
BRAEMAR PENSION TRUSTEES LIMITED | Director | 2017-11-14 | CURRENT | 2005-07-07 | Active | |
LEMSTOCK LIMITED | Director | 2017-11-14 | CURRENT | 1987-11-11 | Active | |
LAWRENCE, HOLT AND COMPANY LIMITED | Director | 2017-11-14 | CURRENT | 1989-12-08 | Active | |
BRAEMAR MARITIME LIMITED | Director | 2017-11-14 | CURRENT | 1997-02-21 | Active | |
MORRISON SHIPPING AGENCY LIMITED | Director | 2017-11-14 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
GORMAN CORY SHIPPING AGENCY LIMITED | Director | 2017-11-14 | CURRENT | 2005-12-13 | Active - Proposal to Strike off | |
BRAEMAR LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
MORRISON TOURS LIMITED | Director | 2017-11-14 | CURRENT | 2002-12-23 | Active | |
MORRISON SHIPPING LIMITED | Director | 2017-11-14 | CURRENT | 2002-12-23 | Active | |
PLANETWIDE GROUP LIMITED | Director | 2017-11-14 | CURRENT | 1984-06-21 | Active - Proposal to Strike off | |
FREIGHT ACTION LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-13 | Active | |
BRAEMAR CORPORATE FINANCE LIMITED | Director | 2017-09-26 | CURRENT | 1992-04-29 | Active | |
BRAEMAR FINANCIAL HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-10-17 GBP 1 | |
CAP-SS | Solvency Statement dated 11/10/18 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Peter Timothy James Mason as company secretary on 2017-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS | |
TM02 | Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY ANN HARMAN | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
LATEST SOC | 14/05/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AP03 | Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2017-01-27 | |
TM02 | Termination of appointment of Christopher Raine on 2017-01-27 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS TRACY ANN HARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DARBY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2015 FROM CORY HOUSE 21 BERTH TILBURY DOCKS TILBURY ESSEX RM18 7JT | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/04/14 FULL LIST | |
MISC | SECT 519 | |
MISC | AUDITORS RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 30/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 30/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT GREEN / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 30/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 30/04/10 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 12/01/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 26/04/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GIBBONS FREIGHT (NEWCASTLE) LTD. CERTIFICATE ISSUED ON 23/08/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NEI BRANTFORD INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 27/05/98 | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
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 LONDON CENTRAL CRUISE MOORINGS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |