PLANET CRUISE LIMITED
LONDON


Company number 05533352
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address 6TH FLOOR, 165 THE BROADWAY WIMBLEDON, LONDON
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Audit exemption statement of guarantee by parent company for period ending 31/05/16; Consolidated accounts of parent company for subsidiary company period ending 31/05/16; Notice of agreement to exemption from audit of accounts for period ending 31/05/16. The most likely internet sites of PLANET CRUISE LIMITED are www.planetcruise.co.uk, and www.planet-cruise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Planet Cruise Limited is a Private Limited Company. The company registration number is 05533352. Planet Cruise Limited has been working since 10 August 2005. The present status of the company is Active. The registered address of Planet Cruise Limited is 6th Floor 165 The Broadway Wimbledon London. . DOWNS, Richard is a Secretary of the company. CLARK, Simone Louise is a Director of the company. DOWNS, Richard Sidney John is a Director of the company. Secretary WEST, Gary John has been resigned. Secretary WEST, Jennifer Louise has been resigned. Secretary SHORE SECRETARIES LIMITED has been resigned. Director WEST, Gary John has been resigned. Director WEST, Jennifer Louise has been resigned. Director SHORE DIRECTORS LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
DOWNS, Richard
Appointed Date: 30 November 2013

Director
CLARK, Simone Louise
Appointed Date: 04 September 2013
54 years old

Director
DOWNS, Richard Sidney John
Appointed Date: 31 May 2013
59 years old

Resigned Directors

Secretary
WEST, Gary John
Resigned: 06 September 2005
Appointed Date: 10 August 2005

Secretary
WEST, Jennifer Louise
Resigned: 30 November 2013
Appointed Date: 16 September 2005

Secretary
SHORE SECRETARIES LIMITED
Resigned: 10 August 2005
Appointed Date: 10 August 2005

Director
WEST, Gary John
Resigned: 19 September 2013
Appointed Date: 10 August 2005
59 years old

Director
WEST, Jennifer Louise
Resigned: 30 November 2013
Appointed Date: 16 September 2005
54 years old

Director
SHORE DIRECTORS LIMITED
Resigned: 10 August 2005
Appointed Date: 10 August 2005

Persons With Significant Control

Iglu.Com Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLANET CRUISE LIMITED Events

16 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 31/05/16
07 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
07 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
06 Mar 2017
Full accounts made up to 31 May 2016
22 Aug 2016
Confirmation statement made on 10 August 2016 with updates
...
... and 55 more events
23 Sep 2005
Director resigned
20 Sep 2005
Director resigned
15 Sep 2005
Secretary resigned
15 Sep 2005
New secretary appointed;new director appointed
10 Aug 2005
Incorporation

PLANET CRUISE LIMITED Charges

22 May 2014
Charge code 0553 3352 0005
Delivered: 24 May 2014
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 June 2013
Charge code 0553 3352 0004
Delivered: 1 July 2013
Status: Satisfied on 29 May 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 January 2013
Rent deposit deed
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Southwark as Trustee of the London Borough of Southwark Pension Fund
Description: The initial rent deposit £6,557.50 and all sums and all the…
15 June 2010
Debenture
Delivered: 19 June 2010
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2007
Debenture
Delivered: 29 December 2007
Status: Satisfied on 10 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…