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

LONDON CENTRAL CRUISE MOORINGS LIMITED

ONE STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR,
Company Registration Number
00422897
Private Limited Company
Active

Company Overview

About London Central Cruise Moorings Ltd
LONDON CENTRAL CRUISE MOORINGS LIMITED was founded on 1946-11-02 and has its registered office in London. The organisation's status is listed as "Active". London Central Cruise Moorings Limited is a Private Limited Company registered in UNITED KINGDOM 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
LONDON CENTRAL CRUISE MOORINGS LIMITED
 
Legal Registered Office
ONE STRAND
TRAFALGAR SQUARE
LONDON
WC2N 5HR
Other companies in RM18
 
Previous Names
GIBBONS FREIGHT (NEWCASTLE) LTD.23/08/2000
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON CENTRAL CRUISE MOORINGS 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 LONDON CENTRAL CRUISE MOORINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-11-17
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MARGARET EVANS
Director 2017-11-15 2018-06-29
ALEXANDER CHANDOS TEMPEST VANE
Director 2017-05-09 2017-11-17
ALEXANDER CHANDOS TEMPEST VANE
Company Secretary 2017-01-27 2017-08-18
TRACY ANN HARMAN
Director 2014-08-31 2017-05-09
CHRISTOPHER RAINE
Company Secretary 2003-07-30 2017-01-27
NEIL SIDNEY DARBY
Director 2002-05-30 2014-08-31
MICHAEL ROBERT GREEN
Director 1996-11-27 2012-02-14
MICHAEL JAMES HARRISON
Director 2003-09-12 2011-04-26
CHRISTOPHER RAINE
Director 1992-04-30 2003-09-12
JEREMY MARK HOPKINSON
Company Secretary 2002-02-28 2003-07-30
KENNETH STANLEY GOWER
Director 1996-07-02 2003-07-30
NEIL SIDNEY DARBY
Company Secretary 2002-05-30 2003-02-25
MICHAEL BRIAN CAVE
Company Secretary 1998-03-13 2002-02-28
MICHAEL BRIAN CAVE
Director 1998-03-13 2002-02-28
JAMES RUSSELL
Director 1994-04-07 1998-08-28
JOHN EMMERSON WARREN
Company Secretary 1992-04-30 1998-03-10
DAVID RANDAL BALE
Director 1997-05-09 1998-02-19
ROBERT SMITH BROWN
Director 1992-04-30 1998-02-19
CHARLES ANDREW OVERSTALL
Director 1993-03-03 1998-02-19
GEORGE RAISTRICK
Director 1992-04-30 1998-02-19
HARRY DOUGLAS CONE
Director 1992-04-30 1997-05-09
CAMPBELL YEOMAN
Director 1992-04-30 1996-07-31
ROBERT LOUDON CONSTANTINE
Director 1995-03-01 1996-06-03
ALAN RUSSELL TODD
Director 1992-06-01 1995-01-01
DEREK BROWN
Director 1992-04-30 1994-04-07
TERENCE WOOD
Director 1992-04-30 1993-03-03
FRANK WILLIAM ROBINSON
Director 1992-04-30 1992-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SECURITIES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2016-02-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SECURITIES LIMITED Director 2018-02-02 CURRENT 2012-01-05 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR HOWELLS CONSULTANCY LIMITED Director 2017-11-29 CURRENT 2013-03-21 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BURNESS MARINE (TANKERS) LIMITED Director 2017-11-28 CURRENT 1989-03-30 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR DEVELOPMENTS LIMITED Director 2017-11-28 CURRENT 1987-11-02 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED Director 2017-11-28 CURRENT 2000-05-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BURNESS MARINE (GAS) LIMITED Director 2017-11-28 CURRENT 1972-11-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR BURNESS MARITIME LIMITED Director 2017-11-15 CURRENT 1998-11-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL CORY LOGISTICS LIMITED Director 2017-11-15 CURRENT 2004-04-19 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL PLANETWIDE LIMITED Director 2017-11-15 CURRENT 1977-03-30 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL C B (NEWCASTLE) LTD Director 2017-11-14 CURRENT 1946-07-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON TOURS LOGISTICS LIMITED Director 2017-11-14 CURRENT 2006-08-16 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL RED DRAGON LINE LIMITED Director 2017-11-14 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PENSION TRUSTEES LIMITED Director 2017-11-14 CURRENT 2005-07-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LEMSTOCK LIMITED Director 2017-11-14 CURRENT 1987-11-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LAWRENCE, HOLT AND COMPANY LIMITED Director 2017-11-14 CURRENT 1989-12-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARITIME LIMITED Director 2017-11-14 CURRENT 1997-02-21 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON SHIPPING AGENCY LIMITED Director 2017-11-14 CURRENT 2005-06-13 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL GORMAN CORY SHIPPING AGENCY LIMITED Director 2017-11-14 CURRENT 2005-12-13 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR LOGISTICS LIMITED Director 2017-11-14 CURRENT 2010-06-04 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON TOURS LIMITED Director 2017-11-14 CURRENT 2002-12-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON SHIPPING LIMITED Director 2017-11-14 CURRENT 2002-12-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PLANETWIDE GROUP LIMITED Director 2017-11-14 CURRENT 1984-06-21 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL FREIGHT ACTION LIMITED Director 2017-11-14 CURRENT 2003-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CORPORATE FINANCE LIMITED Director 2017-09-26 CURRENT 1992-04-29 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FINANCIAL HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 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
2018-11-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-09DS01Application to strike the company off the register
2018-10-17SH20Statement by Directors
2018-10-17SH19Statement of capital on 2018-10-17 GBP 1
2018-10-17CAP-SSSolvency Statement dated 11/10/18
2018-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-12-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27AP03Appointment of Peter Timothy James Mason as company secretary on 2017-11-17
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE
2017-11-27AP01DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL
2017-11-27AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2017-08-23TM02Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ANN HARMAN
2017-05-22AP01DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2017-05-14LATEST SOC14/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-30AP03Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2017-01-27
2017-01-30TM02Termination of appointment of Christopher Raine on 2017-01-27
2016-11-11AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-26AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-05AR0130/04/15 FULL LIST
2015-02-28AP01DIRECTOR APPOINTED MRS TRACY ANN HARMAN
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DARBY
2015-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2015 FROM CORY HOUSE 21 BERTH TILBURY DOCKS TILBURY ESSEX RM18 7JT
2014-11-11AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-23AR0130/04/14 FULL LIST
2013-10-22MISCSECT 519
2013-10-17MISCAUDITORS RESIGNATION
2013-08-14AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-05-20AR0130/04/13 FULL LIST
2012-10-23AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-24AR0130/04/12 FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT GREEN / 01/01/2012
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/01/2012
2012-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/01/2012
2011-09-28AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-08AR0130/04/11 FULL LIST
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2010-10-13AUDAUDITOR'S RESIGNATION
2010-10-05AUDAUDITOR'S RESIGNATION
2010-09-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-13AR0130/04/10 FULL LIST
2010-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-20RES01ADOPT ARTICLES 12/01/2010
2010-01-20CC04STATEMENT OF COMPANY'S OBJECTS
2009-08-17AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-01363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-05-19363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-05-15363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-05-16363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-10-12AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-06-20363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/04
2004-04-26363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-20288aNEW SECRETARY APPOINTED
2003-09-20225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04
2003-09-20288bSECRETARY RESIGNED
2003-09-20288bDIRECTOR RESIGNED
2003-09-20288bDIRECTOR RESIGNED
2003-08-01363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-17288bSECRETARY RESIGNED
2003-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-11-25AUDAUDITOR'S RESIGNATION
2002-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-15288aNEW SECRETARY APPOINTED
2002-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-20363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-11-01AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-29AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-08-22CERTNMCOMPANY NAME CHANGED GIBBONS FREIGHT (NEWCASTLE) LTD. CERTIFICATE ISSUED ON 23/08/00
2000-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-09363(288)DIRECTOR RESIGNED
2000-06-09363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-02363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-05-26CERTNMCOMPANY NAME CHANGED NEI BRANTFORD INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 27/05/98
1998-05-24363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-05-19AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to LONDON CENTRAL CRUISE MOORINGS 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 LONDON CENTRAL CRUISE MOORINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

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

Intangible Assets
Patents
We have not found any records of LONDON CENTRAL CRUISE MOORINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON CENTRAL CRUISE MOORINGS LIMITED
Trademarks
We have not found any records of LONDON CENTRAL CRUISE MOORINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LONDON CENTRAL CRUISE MOORINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2012-05-11 GBP £900
Royal Borough of Greenwich 2011-07-14 GBP £566
Royal Borough of Greenwich 2011-02-28 GBP £4,680

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.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON CENTRAL CRUISE MOORINGS 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 LONDON CENTRAL CRUISE MOORINGS 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 LONDON CENTRAL CRUISE MOORINGS 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.