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

EUROPEAN CRUISES LIMITED

4b Victoria House, Bloomsbury Square, London, WC1B 4DA,
Company Registration Number
05074490
Private Limited Company
Active - Proposal to Strike off

Company Overview

About European Cruises Ltd
EUROPEAN CRUISES LIMITED was founded on 2004-03-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". European Cruises Limited is a Private Limited Company registered in ENGLAND 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 CRUISES LIMITED
 
Legal Registered Office
4b Victoria House
Bloomsbury Square
London
WC1B 4DA
Other companies in SE1
 
Filing Information
Company Number 05074490
Company ID Number 05074490
Date formed 2004-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-16 07:47:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN CRUISES 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.
Companies with same name EUROPEAN CRUISES LIMITED
The following companies were found which have the same name as EUROPEAN CRUISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROPEAN CRUISES, INC. 241 E COMMERICAL BLVD FT LAUDERDALE FL 33334 Inactive Company formed on the 1993-05-21

Company Officers of EUROPEAN CRUISES LIMITED

Current Directors
Officer Role Date Appointed
GARY EDWARD FRANKLIN
Director 2010-06-28
ABIGAIL JILL HUNT
Director 2017-06-23
MARTIN O'GRADY
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
FILIP JOSEPH MARCEL BOYEN
Company Secretary 2013-08-01 2015-03-31
FILIP JOSEPH MARCEL BOYEN
Director 2013-08-01 2015-03-31
PHILIP ALAN CALVERT
Company Secretary 2011-07-08 2013-08-01
PHILIP ALAN CALVERT
Director 2009-08-28 2013-08-01
PAUL MARTIN WHITE
Company Secretary 2005-10-07 2011-07-08
PAUL MARTIN WHITE
Director 2005-10-07 2011-07-08
NICHOLAS ROGER VARIAN
Director 2004-03-16 2010-06-28
JONATHAN DAVID SALTER
Director 2008-10-31 2009-08-28
SIMON MICHAEL CROSS SHERWOOD
Director 2004-03-16 2007-07-27
JAMES GAVIN STRUTHERS
Company Secretary 2004-03-16 2005-10-07
JAMES GAVIN STRUTHERS
Director 2004-03-16 2005-10-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-16 2004-03-16
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-16 2004-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY EDWARD FRANKLIN BELMOND SIGNATURE COLLECTION LIMITED Director 2012-08-09 CURRENT 1978-10-06 Dissolved 2017-08-01
GARY EDWARD FRANKLIN VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2009-12-18 CURRENT 1981-03-20 Active
GARY EDWARD FRANKLIN THE GREAT SCOTTISH & WESTERN RAILWAY COMPANY LIMITED Director 2007-04-25 CURRENT 2004-08-09 Active
GARY EDWARD FRANKLIN GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2007-04-25 CURRENT 1994-11-01 Active
ABIGAIL JILL HUNT GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2017-06-28 CURRENT 1994-11-01 Active
ABIGAIL JILL HUNT LA RESIDENCIA LIMITED Director 2017-06-23 CURRENT 2002-01-28 Active
ABIGAIL JILL HUNT BELMOND DOLLAR TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active
ABIGAIL JILL HUNT BELMOND STERLING TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2015-03-31 CURRENT 1989-02-20 Dissolved 2017-02-21
ABIGAIL JILL HUNT BELMOND LIMITED Director 2015-03-31 CURRENT 1984-02-28 Active
ABIGAIL JILL HUNT HORATIO PROPERTIES LIMITED Director 2015-03-31 CURRENT 1984-05-24 Active
ABIGAIL JILL HUNT CIPRIANI LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT 75 SLOANE STREET SERVICES LIMITED Director 2015-03-31 CURRENT 2013-11-14 Active
ABIGAIL JILL HUNT REID'S HOTEL MADEIRA LIMITED Director 2015-03-31 CURRENT 1996-05-09 Active - Proposal to Strike off
ABIGAIL JILL HUNT VSOE HOLDINGS LIMITED Director 2015-03-31 CURRENT 1967-10-24 Active
ABIGAIL JILL HUNT MOUNT NELSON HOTEL LIMITED Director 2015-03-31 CURRENT 1897-01-22 Active
ABIGAIL JILL HUNT CIPRIANI LONDON LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND FINANCE SERVICES LIMITED Director 2015-03-24 CURRENT 2013-11-20 Active
ABIGAIL JILL HUNT BELMOND SIGNATURE COLLECTION LIMITED Director 2015-03-23 CURRENT 1978-10-06 Dissolved 2017-08-01
ABIGAIL JILL HUNT BLANC RESTAURANTS LIMITED Director 2015-03-23 CURRENT 1983-06-01 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2015-03-23 CURRENT 1981-03-20 Active
ABIGAIL JILL HUNT BELMOND MANAGEMENT LIMITED Director 2015-03-18 CURRENT 1982-11-24 Active
ABIGAIL JILL HUNT BELMOND (UK) LIMITED Director 2015-03-18 CURRENT 1969-01-24 Active
MARTIN O'GRADY BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARTIN O'GRADY THE GREAT SCOTTISH & WESTERN RAILWAY COMPANY LIMITED Director 2015-03-31 CURRENT 2004-08-09 Active
MARTIN O'GRADY GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2015-03-31 CURRENT 1994-11-01 Active
MARTIN O'GRADY BELMOND DOLLAR TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
MARTIN O'GRADY BELMOND STERLING TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND FINANCE SERVICES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2013-08-01 CURRENT 1989-02-20 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR HOLDINGS LIMITED Director 2011-07-08 CURRENT 1994-03-07 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR LIMITED Director 2011-07-08 CURRENT 2002-01-28 Dissolved 2017-02-21
MARTIN O'GRADY BELMOND SIGNATURE COLLECTION LIMITED Director 2011-07-08 CURRENT 1978-10-06 Dissolved 2017-08-01
MARTIN O'GRADY BELMOND LIMITED Director 2011-07-08 CURRENT 1984-02-28 Active
MARTIN O'GRADY BLANC RESTAURANTS LIMITED Director 2011-07-08 CURRENT 1983-06-01 Active
MARTIN O'GRADY HORATIO PROPERTIES LIMITED Director 2011-07-08 CURRENT 1984-05-24 Active
MARTIN O'GRADY LA RESIDENCIA LIMITED Director 2011-07-08 CURRENT 2002-01-28 Active
MARTIN O'GRADY REID'S HOTEL MADEIRA LIMITED Director 2011-07-08 CURRENT 1996-05-09 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND MANAGEMENT LIMITED Director 2011-07-08 CURRENT 1982-11-24 Active
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2011-07-08 CURRENT 1981-03-20 Active
MARTIN O'GRADY VSOE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1967-10-24 Active
MARTIN O'GRADY MOUNT NELSON HOTEL LIMITED Director 2011-07-08 CURRENT 1897-01-22 Active
MARTIN O'GRADY BELMOND (UK) LIMITED Director 2011-07-08 CURRENT 1969-01-24 Active
MARTIN O'GRADY CIPRIANI LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY CIPRIANI LONDON LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY LUXURYTRAVEL.COM UK LIMITED Director 2009-09-07 CURRENT 2000-02-28 Active - Proposal to Strike off

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
2022-02-22SECOND GAZETTE not voluntary dissolution
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-26DS01Application to strike the company off the register
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050744900002
2020-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-13AP01DIRECTOR APPOINTED MRS VERONIQUE ROBIN AMOUR
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'GRADY
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-10-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050744900002
2017-07-10RES13Resolutions passed:
  • Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each fiance document 28/06/2017
2017-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050744900001
2017-06-23AP01DIRECTOR APPOINTED MRS ABIGAIL JILL HUNT
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-12AR0116/03/16 ANNUAL RETURN FULL LIST
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FILIP JOSEPH MARCEL BOYEN
2015-04-02TM02Termination of appointment of Filip Joseph Marcel Boyen on 2015-03-31
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-30AD02Register inspection address changed from Sea Containers House 20 Upper Ground London SE1 9PF United Kingdom to 4 Battle Bridge Lane London SE1 2HP
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050744900001
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-07AR0116/03/14 ANNUAL RETURN FULL LIST
2014-03-14RES01ADOPT ARTICLES 14/03/14
2013-08-06AP03Appointment of Mr Filip Joseph Marcel Boyen as company secretary
2013-08-06AP01DIRECTOR APPOINTED MR FILIP JOSEPH MARCEL BOYEN
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CALVERT
2013-08-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP CALVERT
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0116/03/13 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11AR0116/03/12 FULL LIST
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 1ST FLOOR SHACKLETON HOUSE 4 BATTLE BRIDGE LANE LONDON SE1 2HP UNITED KINGDOM
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PF
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AP03SECRETARY APPOINTED MR PHILIP ALAN CALVERT
2011-07-12AP01DIRECTOR APPOINTED MR MARTIN O'GRADY
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHITE
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2011-03-22AR0116/03/11 FULL LIST
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITE / 22/03/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITE / 22/03/2011
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30AP01DIRECTOR APPOINTED MR GARY EDWARD FRANKLIN
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VARIAN
2010-03-29AR0116/03/10 FULL LIST
2010-03-29AD02SAIL ADDRESS CREATED
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-28288aDIRECTOR APPOINTED MR PHILIP ALAN CALVERT
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SALTER
2009-03-27363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-11-06288aDIRECTOR APPOINTED JONATHAN DAVID SALTER
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL WHITE / 22/04/2008
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 14TH FLOOR, SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PF
2008-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL WHITE / 21/04/2008
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VARIAN / 21/04/2008
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17288bDIRECTOR RESIGNED
2007-03-20363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-27363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-08-03ELRESS386 DISP APP AUDS 19/07/04
2004-08-03ELRESS366A DISP HOLDING AGM 19/07/04
2004-04-22225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-06288aNEW DIRECTOR APPOINTED
2004-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-31288bSECRETARY RESIGNED
2004-03-31288bDIRECTOR RESIGNED
2004-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
503 - Inland passenger water transport
50300 - Inland passenger water transport




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN CRUISES 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 CRUISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-08 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EUROPEAN CRUISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN CRUISES LIMITED
Trademarks
We have not found any records of EUROPEAN CRUISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN CRUISES 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 (50300 - Inland passenger water transport) as EUROPEAN CRUISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN CRUISES 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 CRUISES 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 CRUISES 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.