This company is commonly known as Woods River Cruises Limited. The company was founded 50 years ago and was given the registration number 01132553. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 50300 - Inland passenger water transport.
Name | : | WOODS RIVER CRUISES LIMITED |
---|---|---|
Company Number | : | 01132553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Ballards Lane, London, N3 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woods Quay, Victoria Embankment, London, England, WC2N 6AY | Secretary | 31 May 1998 | Active |
Woods Quay, Victoria Embankment, London, England, WC2N 6AY | Director | 19 January 2004 | Active |
Woods Quay, Victoria Embankment, London, England, WC2N 6AY | Director | - | Active |
Woods Quay, Victoria Embankment, London, England, WC2N 6AY | Director | - | Active |
Woods Quay, Victoria Embankment, London, England, WC2N 6AY | Director | 09 August 1999 | Active |
Woods Quay, Victoria Embankment, London, England, WC2N 6AY | Director | 29 June 2011 | Active |
7 Benson Road, London, SE23 3RL | Secretary | 26 November 1992 | Active |
The Lodge, 25a Park Row, Greenwich, SE10 9NL | Secretary | - | Active |
Woods Quay, Victoria Embankment, London, England, WC2N 6AY | Director | - | Active |
42 Clifden Road, Twickenham, TW1 4LX | Director | 13 September 1995 | Active |
Orchard Cottage, Lower Road, Tonge, ME9 9BS | Director | 01 October 2004 | Active |
2 Horksley Gardens, Hutton Poplars, Brentwood, CM13 1YP | Director | - | Active |
4 Woodhayes, Willow Grove, Chislehurst, BR7 5EX | Director | 09 August 1999 | Active |
35 Ballards Lane, London, N3 1XW | Director | 11 October 2005 | Active |
7 Fulmar Crescent, Boxmoor, Hemel Hempstead, HP1 1SG | Director | - | Active |
7 Benson Road, London, SE23 3RL | Director | 13 September 1995 | Active |
Mr Alan Thomas Woods | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woods Quay, Victoria Embankment, London, England, WC2N 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-04 | Accounts | Accounts with accounts type small. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.