About

Registered Number: 04905090
Date of Incorporation: 19/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

 

Established in 2003, London Party Boats Ltd are based in London. Currently we aren't aware of the number of employees at the London Party Boats Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Robert William 19 September 2003 - 1
WILLIAMS, John Daniel 19 September 2003 - 1
PUTNAM, Kevin Charles 19 September 2003 14 February 2005 1
Secretary Name Appointed Resigned Total Appointments
PUTNAM, Susan 19 September 2003 20 January 2005 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 16 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 September 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 16 May 2017
MR01 - N/A 16 March 2017
MR01 - N/A 16 March 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 06 October 2015
AA - Annual Accounts 25 June 2015
CH03 - Change of particulars for secretary 28 May 2015
CH01 - Change of particulars for director 28 May 2015
MR01 - N/A 30 January 2015
MR01 - N/A 30 January 2015
AR01 - Annual Return 24 September 2014
MR01 - N/A 12 August 2014
MR01 - N/A 01 August 2014
MR01 - N/A 01 August 2014
MR04 - N/A 14 July 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH03 - Change of particulars for secretary 05 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 24 November 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 18 July 2005
287 - Change in situation or address of Registered Office 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
395 - Particulars of a mortgage or charge 27 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
363s - Annual Return 06 December 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2017 Outstanding

N/A

A registered charge 15 March 2017 Outstanding

N/A

A registered charge 29 January 2015 Outstanding

N/A

A registered charge 29 January 2015 Outstanding

N/A

A registered charge 25 July 2014 Outstanding

N/A

A registered charge 25 July 2014 Outstanding

N/A

A registered charge 25 July 2014 Outstanding

N/A

Debenture 20 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.