UKBizDB.co.uk

CRUISING EXCURSIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cruising Excursions Limited. The company was founded 13 years ago and was given the registration number 07567208. The firm's registered office is in RICHMOND. You can find them at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:CRUISING EXCURSIONS LIMITED
Company Number:07567208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherry Garden Pier, Cherry Garden Street, Rotherhithe, England, SE16 4TU

Director08 January 2021Active
Cherry Garden Pier, Cherry Garden Street, Rotherhithe, England, SE16 4TU

Director03 December 2021Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Secretary08 September 2015Active
East House, 109 South Worple Way, London, United Kingdom, SW14 8TN

Corporate Secretary16 March 2011Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director01 October 2015Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director18 August 2014Active
Oyez House, 7 Spa Road, London, United Kingdom, SE16 3QQ

Director16 March 2011Active
East House, 109 South Worple Way, London, England, SW14 8TN

Director25 July 2014Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director01 May 2015Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director01 October 2015Active
East House, 109 South Worple Way, London, England, SW14 8TN

Director16 March 2011Active
Cherry Garden Pier, Cherry Garden Street, Rotherhithe, England, SE16 4TU

Director08 January 2021Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director15 August 2014Active

People with Significant Control

Hornblower Uk Holdings Limited
Notified on:08 January 2021
Status:Active
Country of residence:England
Address:Cherry Garden Pier, Cherry Garden Street, Rotherhithe, England, SE16 4TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Christopher Wimbleton
Notified on:16 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Richard Photi
Notified on:16 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Jeffrey Allard
Notified on:16 April 2016
Status:Active
Date of birth:June 1954
Nationality:English
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Richard Photi
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Christopher Wimbleton
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Jeffrey Allard
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:English
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Other

Legacy.

Download
2024-03-29Other

Legacy.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-09-13Address

Move registers to sail company with new address.

Download
2022-09-13Address

Change sail address company with new address.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Change account reference date company current extended.

Download
2021-01-22Resolution

Resolution.

Download
2021-01-14Address

Change registered office address company with date old address new address.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.