LUTINE YACHTS LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2EW

Company number 04063334
Status Active
Incorporation Date 1 September 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE BROADGATE TOWER 7TH FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 1 September 2015 no member list. The most likely internet sites of LUTINE YACHTS LIMITED are www.lutineyachts.co.uk, and www.lutine-yachts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lutine Yachts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04063334. Lutine Yachts Limited has been working since 01 September 2000. The present status of the company is Active. The registered address of Lutine Yachts Limited is The Broadgate Tower 7th Floor 20 Primrose Street London Ec2a 2ew. The company`s financial liabilities are £43.8k. It is £-300.65k against last year. And the total assets are £81.15k, which is £42.54k against last year. ALLEN, Anthony Charles is a Secretary of the company. BAILEY, Thomas William is a Director of the company. JAMESON, Andrew is a Director of the company. JOHNSON, Mark Sutherland is a Director of the company. OXFORD, Philip William is a Director of the company. SAVAGE, Luke is a Director of the company. Secretary PAWLEY, John has been resigned. Director EAGLES, Michael David has been resigned. Director MORETON, Donald Henry has been resigned. Director NEWTON, John Lee has been resigned. Director NICHOLLS, Lawrence Charles has been resigned. Director POWELL, Darren has been resigned. Director YOUNG, Peter Grenville has been resigned. The company operates in "Other sports activities".


lutine yachts Key Finiance

LIABILITIES £43.8k
-88%
CASH n/a
TOTAL ASSETS £81.15k
+110%
All Financial Figures

Current Directors

Secretary
ALLEN, Anthony Charles
Appointed Date: 21 December 2001

Director
BAILEY, Thomas William
Appointed Date: 31 March 2014
54 years old

Director
JAMESON, Andrew
Appointed Date: 31 March 2014
47 years old

Director
JOHNSON, Mark Sutherland
Appointed Date: 31 March 2014
67 years old

Director
OXFORD, Philip William
Appointed Date: 27 October 2006
88 years old

Director
SAVAGE, Luke
Appointed Date: 31 March 2014
64 years old

Resigned Directors

Secretary
PAWLEY, John
Resigned: 15 December 2006
Appointed Date: 01 September 2000

Director
EAGLES, Michael David
Resigned: 31 March 2014
Appointed Date: 27 October 2006
77 years old

Director
MORETON, Donald Henry
Resigned: 27 October 2006
Appointed Date: 01 September 2000
85 years old

Director
NEWTON, John Lee
Resigned: 27 October 2006
Appointed Date: 01 September 2000
93 years old

Director
NICHOLLS, Lawrence Charles
Resigned: 31 March 2014
Appointed Date: 27 October 2006
71 years old

Director
POWELL, Darren
Resigned: 30 March 2014
Appointed Date: 27 October 2006
55 years old

Director
YOUNG, Peter Grenville
Resigned: 31 March 2014
Appointed Date: 27 October 2006
67 years old

LUTINE YACHTS LIMITED Events

03 Sep 2016
Confirmation statement made on 1 September 2016 with updates
18 Aug 2016
Micro company accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 1 September 2015 no member list
17 May 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Registration of charge 040633340003, created on 19 December 2014
...
... and 56 more events
16 Jul 2002
Compulsory strike-off action has been discontinued
14 Jul 2002
Annual return made up to 01/09/01
  • 363(287) ‐ Registered office changed on 14/07/02

07 May 2002
First Gazette notice for compulsory strike-off
04 Jan 2002
New secretary appointed
01 Sep 2000
Incorporation

LUTINE YACHTS LIMITED Charges

19 December 2014
Charge code 0406 3334 0004
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A x-55 vessel bearing hull identification number…
19 December 2014
Charge code 0406 3334 0003
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A x-55 named "lutine 1" bearing hull identification number…
19 February 2010
Marine mortgage
Delivered: 4 March 2010
Status: Satisfied on 11 January 2012
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship lutine o/n-728699 and in its…
29 January 2007
Deed of mortgage
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Sixty four shares in the vessel name lutine 728699 and in…