THAMES CRUISES LIMITED
LONDON TIDAL CRUISES LIMITED

Hellopages » Greater London » Lambeth » SE1 7SG
Company number 01127105
Status Active
Incorporation Date 7 August 1973
Company Type Private Limited Company
Address LAMBETH PIER, ALBERT EMBANKMENT, LONDON, SE1 7SG
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2,000 . The most likely internet sites of THAMES CRUISES LIMITED are www.thamescruises.co.uk, and www.thames-cruises.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty-two years and six months. Thames Cruises Limited is a Private Limited Company. The company registration number is 01127105. Thames Cruises Limited has been working since 07 August 1973. The present status of the company is Active. The registered address of Thames Cruises Limited is Lambeth Pier Albert Embankment London Se1 7sg. The company`s financial liabilities are £1335.52k. It is £94.13k against last year. And the total assets are £1533.04k, which is £144.74k against last year. CARMICHAEL, Janet Jane St Aubyn is a Secretary of the company. CARMICHAEL, Janet Jane St Aubyn is a Director of the company. DWAN, Kenneth Victor is a Director of the company. LUDGROVE, William is a Director of the company. The company operates in "Inland passenger water transport".


thames cruises Key Finiance

LIABILITIES £1335.52k
+7%
CASH n/a
TOTAL ASSETS £1533.04k
+10%
All Financial Figures

Current Directors


Director
CARMICHAEL, Janet Jane St Aubyn
Appointed Date: 05 March 1996
87 years old

Director
DWAN, Kenneth Victor

77 years old

Director
LUDGROVE, William

85 years old

Persons With Significant Control

Mr William Ludgrove
Notified on: 9 November 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Victor Dwan
Notified on: 9 November 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THAMES CRUISES LIMITED Events

15 Nov 2016
Confirmation statement made on 9 November 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000

23 Feb 2015
Total exemption small company accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,000

...
... and 67 more events
13 Jul 1987
Particulars of mortgage/charge

26 Nov 1986
Accounts for a small company made up to 31 December 1985

22 Oct 1986
Return made up to 24/07/86; full list of members

26 Sep 1983
Accounts made up to 31 December 1982
26 May 1982
Memorandum and Articles of Association

THAMES CRUISES LIMITED Charges

2 July 1987
Mortgage
Delivered: 13 July 1987
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: Motor vessel royal princess reg no 163589.
2 July 1987
Mortgage
Delivered: 13 July 1987
Status: Outstanding
Persons entitled: Lloyd Bowmaker Limited
Description: Motor vessel hurlingham off reg. No 139073.
2 July 1987
Mortgage
Delivered: 13 July 1987
Status: Outstanding
Persons entitled: Lloyd Bowmaker Limited
Description: Motor vessel marchioness reg no 147526.
20 November 1984
Mortgage
Delivered: 1 December 1984
Status: Outstanding
Persons entitled: Legal Bowmaker Limited
Description: Royal princess motor cruiser registered no 163589 252 in…
14 May 1982
Deed of covenant
Delivered: 25 May 1982
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: The above ship, her boats and appurtenances and her…
14 May 1982
Mortgage
Delivered: 25 May 1982
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: M.V. hurlingham official no 139073.
14 May 1982
Deed of covenant
Delivered: 25 May 1982
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: The above ship, her boats and appurtenaces, and her…
14 May 1982
Mortgage
Delivered: 25 May 1982
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: M.V. clairest offical no 366311.
14 May 1982
Mortgage
Delivered: 25 May 1982
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: The ship M.V. marchioness offical no 147526.
14 May 1982
Deed of covenant
Delivered: 25 May 1982
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: 64/64THS shares in M.V. marchioness, official no: 147526…