WESTMINSTER PARTY BOATS (1989) LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7LY

Company number 02337190
Status Active
Incorporation Date 20 January 1989
Company Type Private Limited Company
Address MESSRS ROBINSONS, 5 UNDERWOOD STREET, LONDON, N1 7LY
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 January 2017 with updates; Satisfaction of charge 023371900007 in full. The most likely internet sites of WESTMINSTER PARTY BOATS (1989) LIMITED are www.westminsterpartyboats1989.co.uk, and www.westminster-party-boats-1989.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westminster Party Boats 1989 Limited is a Private Limited Company. The company registration number is 02337190. Westminster Party Boats 1989 Limited has been working since 20 January 1989. The present status of the company is Active. The registered address of Westminster Party Boats 1989 Limited is Messrs Robinsons 5 Underwood Street London N1 7ly. . LORAINE, Kenneth George is a Secretary of the company. LORAINE, Kenneth George is a Director of the company. MAYNARD, Antony, Director is a Director of the company. Director JONES, Edward Walter has been resigned. The company operates in "Inland passenger water transport".


Current Directors


Director

Director

Resigned Directors

Director
JONES, Edward Walter
Resigned: 30 April 2004
87 years old

Persons With Significant Control

Kenneth George Loraine
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anthony Maynard
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTMINSTER PARTY BOATS (1989) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
27 May 2016
Satisfaction of charge 023371900007 in full
27 May 2016
Satisfaction of charge 023371900006 in full
25 Apr 2016
Registration of charge 023371900009, created on 20 April 2016
...
... and 74 more events
23 May 1989
£ nc 1000/100000

24 Apr 1989
Company name changed elmchart services LIMITED\certificate issued on 25/04/89
20 Apr 1989
Registered office changed on 20/04/89 from: bridge house 181 queen victoria street london EC4V 4DD

20 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1989
Incorporation

WESTMINSTER PARTY BOATS (1989) LIMITED Charges

20 April 2016
Charge code 0233 7190 0009
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "mercuria" registered with official number…
20 April 2016
Charge code 0233 7190 0008
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "mercuria" registered with official number…
29 May 2013
Charge code 0233 7190 0007
Delivered: 11 June 2013
Status: Satisfied on 27 May 2016
Persons entitled: Shawbrook Bank Limited
Description: The vessel "mercuria" registered with offical number 912137…
29 May 2013
Charge code 0233 7190 0006
Delivered: 11 June 2013
Status: Satisfied on 27 May 2016
Persons entitled: Shawbrook Bank Limited
Description: The vessel "mercuria" registered with official number…
24 July 2006
Debenture
Delivered: 2 August 2006
Status: Satisfied on 26 April 2013
Persons entitled: Allen John Reed as Agent and Trustee for Himself, Rosemary Julia Reed, Mabel Florence Ellis, Ian Watts Allen John Reed as Agent and Trustee for Himself, Rosemary Julia Reed, Mabel Florence Ellis,Mary Angela Spreckley, Alan Robert Charles Watts Allen John Reed as Agent and Trustee for Himself, Rosemary Julia Reed, Mabel Florence Ellis,, Rosalie Helen Watts, June Alice Watts, Michael
Description: Fixed and floating charges over the undertaking and all…
30 June 2006
Mortgage
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel thames class v passenger craft eng…
10 May 2001
Mortgage of a ship
Delivered: 29 May 2001
Status: Satisfied on 4 June 2013
Persons entitled: Yorkshire Bank PLC
Description: The 64 (sixty four) shares in the vessel mercedes, official…
5 December 1991
Mortgage debenture
Delivered: 10 December 1991
Status: Satisfied on 13 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 August 1989
Mortgage debenture
Delivered: 30 August 1989
Status: Satisfied on 26 April 2013
Persons entitled: Lombard North Central PLC
Description: The twin screw motor vessel "lady phymar" off no's 713182…