Company number 02776124
Status Active
Incorporation Date 23 December 1992
Company Type Private Limited Company
Address CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, UNITED KINGDOM, DA2 6QA
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Registered office address changed from Eagle Wharf 53 Lafone Street London SE1 2LX to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 29 July 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of THAMES LUXURY CHARTERS LTD. are www.thamesluxurycharters.co.uk, and www.thames-luxury-charters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Thames Luxury Charters Ltd is a Private Limited Company.
The company registration number is 02776124. Thames Luxury Charters Ltd has been working since 23 December 1992.
The present status of the company is Active. The registered address of Thames Luxury Charters Ltd is Charles Lake House Claire Causeway Crossways Business Park Dartford Kent United Kingdom Da2 6qa. . LIVETT, Belinda is a Secretary of the company. LIVETT, Belinda is a Director of the company. LIVETT, Christopher John is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director LEDINGHAM, Jacqueline Pamela has been resigned. Director SCANDRETT, Nigel Stuart has been resigned. The company operates in "Inland passenger water transport".
Current Directors
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 28 January 1993
Appointed Date: 23 December 1992
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 28 January 1993
Appointed Date: 23 December 1992
34 years old
Persons With Significant Control
Thames Luxury Charters (2010) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THAMES LUXURY CHARTERS LTD. Events
16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
29 Jul 2016
Registered office address changed from Eagle Wharf 53 Lafone Street London SE1 2LX to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 29 July 2016
27 Jul 2016
Accounts for a small company made up to 31 December 2015
20 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
04 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 85 more events
11 Feb 1993
Secretary resigned;new secretary appointed
11 Feb 1993
Director resigned;new director appointed
09 Feb 1993
Registered office changed on 09/02/93 from: 120 east road london N1 6AA
26 March 2015
Charge code 0277 6124 0014
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Vessel type 27.5M passenger vessel official name edwardian…
26 March 2015
Charge code 0277 6124 0013
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Vessel type 32M passenger vessel official name elizabethan…
12 July 2012
Mortgage of a ship
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The vessel "elizabethan" with o/no 390998.
12 July 2012
Deed of covenant
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: All policies and contracts of insurance in connection with…
28 June 2012
Deed of covenant
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: All policies and contracts of insurance in connection with…
28 June 2012
Deed of covenant
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: All policies and contracts of insurance in connection with…
13 October 2009
Marine mortgage
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship kempers river boat "edwardian"…
13 October 2009
Marine mortgage
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship schiffswert river boat "erasmus"…
30 January 2001
Bill of sale
Delivered: 2 February 2001
Status: Satisfied
on 19 November 2013
Persons entitled: Alice Margaret Reynolds
Description: Ship:southern comfort mississippi and ship:pink champagne.
22 October 1999
Statutory mortgage
Delivered: 10 November 1999
Status: Satisfied
on 13 July 2012
Persons entitled: Barclays Bank PLC
Description: Name of ship: elizabeth, official number: 390998 and its…
22 October 1999
Deed of covenant supplemental to a statutory mortgage of even date
Delivered: 10 November 1999
Status: Satisfied
on 13 July 2012
Persons entitled: Barclays Bank PLC
Description: All amounts due or to become due to the company arising out…
22 October 1999
Statutory mortgage
Delivered: 5 November 1999
Status: Satisfied
on 19 November 2013
Persons entitled: Barclays Bank PLC
Description: Name of ship golden salamander official number 377249 and…
22 October 1999
Deed of covenant supplemental to a statutory mortgage of even date
Delivered: 5 November 1999
Status: Satisfied
on 19 November 2013
Persons entitled: Barclays Bank PLC
Description: Name of ship golden salamander official number 377249 and…
5 October 1999
Debenture
Delivered: 13 October 1999
Status: Satisfied
on 19 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…