1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director Name | David Louis Bernstein |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Senior Vice President Finance & Cfo |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Paul Robert Wilkinson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carnival House 100 Harbour Parade Southampton Hampshire SO15 1ST |
Director Name | John Robert Snyder |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carnival House 100 Harbour Parade Southampton Hampshire SO15 1ST |
Secretary Name | Enrique Antonio Miguez |
---|---|
Status | Current |
Appointed | 14 June 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 3655 Nw 87th Avenue Miami Florida 33178 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Michael Owen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Nicholas John Monteith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 45 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 September 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Lord Jeffrey Maurice Sterling Of Plaistow |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quennells Loxwood Road Plaistow Billingshurst West Sussex RH14 0NX |
Director Name | Mr Peter Gervis Ratcliffe |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1433 Nathan Lane Ventura California 93001 United States |
Director Name | Nicholas Lawrence Luff |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 April 2003) |
Role | Finance Director |
Correspondence Address | 30 Kings Avenue Carshalton Surrey SM5 4NX |
Director Name | David Edward Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2002) |
Role | Accountant |
Correspondence Address | Oakley Chalk Lane, Hyde Heath Amersham Buckinghamshire HP6 5SA |
Director Name | Anthony Howard Kaufman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD |
Director Name | Colin Douglas Rumble |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 187 Coombe Road Croydon Surrey CR0 5SS |
Director Name | Gerald Raymond Cahill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 September 2008) |
Role | Company Director |
Correspondence Address | 14641 Mustang Trail Southwest Ranches 33330 Florida |
Secretary Name | Chloe Ann Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2007) |
Role | Company Director |
Correspondence Address | 10 Chesholm Road London N16 0DR |
Director Name | Howard Steven Frank |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2003(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Carnival House 5 Gainsford Street London SE1 2NE |
Director Name | Pier Luigi Foschi |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 August 2003(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Carnival House 5 Gainsford Street London SE1 2NE |
Secretary Name | Jennifer Alice Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | Sunset Field Main Road, Dibden Southampton Hampshire SO45 5TE |
Secretary Name | Mr Arnaldo Perez |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 January 2007(7 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 June 2021) |
Role | Executive & Attorney |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Alan Burke Buckelew |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 2014) |
Role | President And CEO |
Correspondence Address | Carnival House 5 Gainsford Street London SE1 2NE |
Director Name | Mr David Keith Dingle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Simon Charles Walters |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carnival House 100 Harbour Parade Southampton Hampshire SO15 1ST |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
100k at £1 | Carnival PLC 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
23 October 2000 | Delivered on: 31 October 2000 Satisfied on: 25 March 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Second priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee set forth in a loan facility agreement dated 6 october 1997 as amended and novated by a novation and amendment agreement dated 31 august 2000 and as further amended by an amendment agreement dated 14 september 2000 and a deed of covenant dated 31 august 2000 as amended by a deed supplemental thereto dated 23 october 2000. Particulars: All of the company's 64/64TH shares in and to M.V. "aurora" registered in the name of the company under british flag with official no. "902594". Fully Satisfied |
---|---|
23 October 2000 | Delivered on: 31 October 2000 Satisfied on: 13 February 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed ("the supplemental deed") Secured details: The additional payment obligations (as defined) being the obligations to pay the chargee the additional sums referred to in clause 3.1 and clause 3.2 of the supplemental deed. Particulars: All right title and interest in and to the mortgaged property being the ship "oriana", the insurances and any requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
23 October 2000 | Delivered on: 31 October 2000 Satisfied on: 25 March 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed ("the supplemental deed") Secured details: The additional payment obligations (as defined) being the obligations to pay the chargee the additional sums referred to in clause 3.1 and clause 3.2 of the supplemental deed. Particulars: All right title and interest in and to the mortgaged property being the ship "aurora", the insurances and any requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
23 October 2000 | Delivered on: 31 October 2000 Satisfied on: 13 February 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Second priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee and at the times set forth in a loan facility agreement dated 2ND april 1995 as amended and supplemented by an assumption agreement dated 26TH april 1996 and as further amended by a novation and amendment agrreement of even date and a deed of covenant of even date as amended by a deed supplemental thereto dated 23 october 2000. Particulars: All of the company's 64/64TH shares in and to M.V. "oriana" registered in the name of the company under british flag with official no. "927092". Fully Satisfied |
31 August 2000 | Delivered on: 4 September 2000 Satisfied on: 13 February 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee and at the times set forth in a loan facility agreement dated 2ND april 1995 as amended and supplemented by an assumption agreement dated 26TH april 1996 and as further amended by a novation and amendment agrreement of even date and a deed of covenant of even date. Particulars: All of the company's 64/64TH shares in and to M.V. "oriana" registered in the name of the company under british flag with official no. "927092". Fully Satisfied |
31 August 2000 | Delivered on: 4 September 2000 Satisfied on: 25 March 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee and at the times set forth in a loan facility agreement dated 6TH october 1997 as amended and novated by a novation and amendment agrreement of even date and a deed of covenant of even date. Particulars: All of the company's 64/64TH shares in and to M.V. "aurora" registered in the name of the company under british flag with official no. "902594". Fully Satisfied |
31 August 2000 | Delivered on: 4 September 2000 Satisfied on: 13 February 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of assignment of charter earnings Secured details: The outstanding indebtedness being the loan in the sum of £67,941,176.50 together with all monies due or to become due from the company to the chargee on any account whatsoeverunder the loan facility agreement dated 2ND april 1995 as amended and supplemented by an assumption agreement dated 26TH april 1996 and as further amended and novated by a novation and amendment agreement of even date and the securi ty documents (as defined) or any of them. Particulars: All the company's rights title and interest in and to all long term charters and all charter earnings. Fully Satisfied |
3 April 2003 | Delivered on: 8 April 2003 Satisfied on: 13 February 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau as Agent of the Lenders Classification: Deed of first general assignment of insurances and requisition compensation in respect of the british flag club passenger ship M.V. "aidavita" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys present and future rights titles and interests in and to and all benefits from and under the insurances relating to the vessel and the profits and proceeds and any requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
31 August 2000 | Delivered on: 4 September 2000 Satisfied on: 13 February 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of covenant Secured details: The outstanding indebtedness (as defined in the deed of covenant) being the loan in the sum of £67,941,176.50 together with all monies due or to become due from the company to the chargee on any account whatsoeverunder the security documents (as defined) or any of them and all monies due or to become due from the company to the chargee under the loan facility agreement dated 2ND april 1995 as amended and supplemented by an assumption agreement dated 26TH april 1996 and as further amend ed and novated by a novation and amendment agreement of even date and the other security documents (as defined) to which the company is a party. Particulars: All the company's rights title and interest present and future in and to the mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
3 April 2003 | Delivered on: 8 April 2003 Satisfied on: 13 February 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau as Agent of the Lenders Classification: Deed of covenant collateral to statutory mortgage over the ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys rights title and interest present and future in and to the ship being the club passenger ship M.V. "aidavita" permanently registered under the british flag with london official number "906862". see the mortgage charge document for full details. Fully Satisfied |
3 April 2003 | Delivered on: 8 April 2003 Satisfied on: 13 February 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau as Agent of the Lenders Classification: Statutory mortgage over M.V. "aidaaura" official no. 906862 (the ship) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four sixty fourths (64/64THS) shares in the ship and in its appurtenances. Fully Satisfied |
2 May 2002 | Delivered on: 8 May 2002 Satisfied on: 13 February 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau (In Its Capacity as Security Trustee for and on Behalf of the Banks Under and in Accordance with the Security Trustee Provisions of the Loan Agreemenr) Classification: Deed of first general assignment of insurances and requisition compensation in respect of the british flag club passenger ship M.V. "aidavita" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys present and future rights titles and interests in and to and all benefits from and under the insurances relating to the vessel and the profits and proceeds and any requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
2 May 2002 | Delivered on: 8 May 2002 Satisfied on: 13 February 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau as Agent of the Lenders Classification: Statutory mortgage over M.V."aidavita" official no. 905689 Secured details: All monies due or to become due from the company to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four sixty fourths (64/64THS) shares in the ship and in its appurtenances. Fully Satisfied |
2 May 2002 | Delivered on: 8 May 2002 Satisfied on: 13 February 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau as Agent of the Lenders (The Mortgagee) Classification: Deed of covenant collateral to statutory mortgage over the ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys rights title and interest present and future in and to the ship being the club passenger ship M.V. "aidavita" permanently registered under the british flag with london official number "905689" for further details please refer to form 395. Fully Satisfied |
5 April 2002 | Delivered on: 10 April 2002 Satisfied on: 13 February 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau as Agent of the Lenders Classification: Deed of covenant collateral to statutory mortgage over the ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights, title and interest, present and future, in and to the ship. Fully Satisfied |
5 April 2002 | Delivered on: 10 April 2002 Satisfied on: 13 February 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau as Agent of the Lenders Classification: Statutory mortgage over M.V. "aidacara" official no.905511 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four sixty fourths (64/64THS) shares in the ship and in its appurtenances. Fully Satisfied |
31 October 2001 | Delivered on: 5 November 2001 Satisfied on: 13 February 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau as Security Trustee for and on Behalf of Thebanks Classification: Deed of first general assignment of insurances and requisition compensation Secured details: The outstanding indebtedness in whatever currency or currencies the same is for the time being denominated and performance of all the company's other obligations under the finance documents (all terms as defined). Particulars: The assigned property, being all of the company's present and futur rights, title and interest in and to and all benefits from and under the insurances and any requisition compensation and shall mean any or all of the constituent parts thereof, as the context may require. Fully Satisfied |
31 August 2000 | Delivered on: 4 September 2000 Satisfied on: 25 March 2004 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of covenant Secured details: The outstanding indebtedness (as defined in the deed of covenant) being the loan in the sum of dem 400,000,000 together with all monies due or to become due from the company to the chargee on any account whatsoeverunder the security documents (being the loan facility agreement dated 6TH october 1997) as amended and novated by a novation agreement of even date the said mortgage, the deed of covenant and (if applicable) the assignment of charter earnings (as defined) and the due performance by the company of its other obligations under the said security documents. Particulars: All the company's rights title and interest present and future in and to the mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
13 August 2003 | Delivered on: 28 August 2003 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Loan facility agreement between the company carnival PLC as standby borrower the lenders and the agent in respect of the refinancing of three "club" passenger ships M.v's "aidacara" "aidavita" and "aidaaura" Secured details: The aggregate principal sum of eur 376,288,211.12 and the additional sum f eur 29,285,754.85 from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any credit balance to which the borrower is entitled upon any account held by the borrower with any branch of the banks in or towards any satisfaction of any sum due (actually or contigently) to any of the banks hereunder but unpaid, and to combine any accounts of the borrower for this purpose.. See the mortgage charge document for full details. Outstanding |
5 March 2002 | Delivered on: 15 March 2002 Persons entitled: Credit Agricole Indosuez Classification: Deed of subordination and assignment Secured details: Us$154,150,000 and all other monies due or to become due from octavian shipping S.A. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, title and interest present and future in and to any and all moneys and claims for moneys which may become due to the company with respect to the actual or constructive or agreed or arranged or compromised total loss of the vessel pursuant to any policies and contracts of insurance and entries in a protection and indemnity or war risks association or club that may have been taken out in respect of the insurances of the vessel or the requisition for title or other compulsory acquisition of the vessel or the capture, seizure, arrest, detention or confiscation of the vessel. See the mortgage charge document for full details. Outstanding |
19 April 2001 | Delivered on: 5 November 2001 Persons entitled: Commerzbank Ag, Dz Bank Ag Deutsche Zentral-Genossenschaftsbank, Frankfurtam Main (Formerly Dg Bank Deutsche Genossenschaftsbank Ag (for Further Chargees Please See FORM395) Classification: First preferred mortgage on the vessel being "the club passenger ship M.V. "aidacara" (formerly "aida") granted by aida cruises limited to the mortgagees as assumed by the company by an assumption agreement dated 31 october 2001 made between aida cruises Secured details: DEM824,256,233 and all other monies due or to become due from the company to the chargee and the performance of the mortgage covenants. Particulars: The whole of the club passenger ship M.V. "aidacara" (formerly ""aida") duly registered under the laws and flag of the republic of liberia at the shipping register of the port of monrovia with official number "11190". Outstanding |
9 January 2024 | Confirmation statement made on 5 January 2024 with updates (3 pages) |
---|---|
30 August 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages) |
30 August 2023 | Audit exemption subsidiary accounts made up to 30 November 2022 (5 pages) |
30 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
30 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (405 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
18 August 2022 | Audit exemption subsidiary accounts made up to 30 November 2021 (11 pages) |
18 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
18 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
18 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (349 pages) |
27 May 2022 | Appointment of Enrique Antonio Miguez as a secretary on 14 June 2021 (2 pages) |
27 May 2022 | Termination of appointment of Arnaldo Perez as a secretary on 14 June 2021 (1 page) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
20 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (243 pages) |
20 August 2021 | Audit exemption subsidiary accounts made up to 30 November 2020 (11 pages) |
20 August 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages) |
20 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page) |
7 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
14 September 2020 | Audit exemption subsidiary accounts made up to 30 November 2019 (10 pages) |
20 July 2020 | Termination of appointment of Simon Charles Walters as a director on 17 July 2020 (1 page) |
20 July 2020 | Appointment of John Robert Snyder as a director on 17 July 2020 (2 pages) |
8 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (405 pages) |
8 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages) |
8 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
14 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (182 pages) |
14 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page) |
14 August 2019 | Audit exemption subsidiary accounts made up to 30 November 2018 (10 pages) |
14 August 2019 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
28 August 2018 | Audit exemption subsidiary accounts made up to 30 November 2017 (10 pages) |
17 July 2018 | Audit exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages) |
17 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page) |
17 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (195 pages) |
21 June 2018 | Appointment of Simon Charles Walters as a director on 18 June 2018 (2 pages) |
21 June 2018 | Appointment of Paul Robert Wilkinson as a director on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of David Edward Jones as a director on 18 June 2018 (1 page) |
19 June 2018 | Termination of appointment of David Keith Dingle as a director on 18 June 2018 (1 page) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
27 September 2017 | Audit exemption subsidiary accounts made up to 30 November 2016 (10 pages) |
27 September 2017 | Audit exemption subsidiary accounts made up to 30 November 2016 (10 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (347 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (347 pages) |
6 February 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
24 August 2016 | Audit exemption subsidiary accounts made up to 30 November 2015 (9 pages) |
24 August 2016 | Audit exemption subsidiary accounts made up to 30 November 2015 (9 pages) |
8 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
8 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (201 pages) |
8 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (4 pages) |
8 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (201 pages) |
8 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
8 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (4 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
15 September 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (9 pages) |
15 September 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (9 pages) |
13 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (188 pages) |
13 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
13 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (188 pages) |
13 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page) |
13 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page) |
13 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
10 December 2014 | Director's details changed for Michael Meir Arison on 30 November 2014 (2 pages) |
10 December 2014 | Director's details changed for Michael Meir Arison on 30 November 2014 (2 pages) |
9 December 2014 | Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 (1 page) |
9 December 2014 | Director's details changed for Mr David Edward Jones on 30 November 2014 (2 pages) |
9 December 2014 | Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 (1 page) |
9 December 2014 | Director's details changed for David Louis Bernstein on 30 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr David Keith Dingle on 30 November 2014 (2 pages) |
9 December 2014 | Director's details changed for David Louis Bernstein on 30 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr David Edward Jones on 30 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr David Keith Dingle on 30 November 2014 (2 pages) |
17 June 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (9 pages) |
17 June 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (9 pages) |
16 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (196 pages) |
16 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
16 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (2 pages) |
16 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (196 pages) |
16 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
16 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (2 pages) |
31 January 2014 | Termination of appointment of Alan Buckelew as a director (1 page) |
31 January 2014 | Termination of appointment of Alan Buckelew as a director (1 page) |
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
9 January 2014 | Termination of appointment of Howard Frank as a director (1 page) |
9 January 2014 | Termination of appointment of Howard Frank as a director (1 page) |
9 January 2014 | Termination of appointment of Pier Foschi as a director (1 page) |
9 January 2014 | Termination of appointment of Pier Foschi as a director (1 page) |
4 September 2013 | Audit exemption subsidiary accounts made up to 30 November 2012 (9 pages) |
4 September 2013 | Audit exemption subsidiary accounts made up to 30 November 2012 (9 pages) |
28 August 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 August 2013 (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
27 March 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages) |
27 March 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages) |
13 March 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
13 March 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
13 March 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (3 pages) |
13 March 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (3 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (20 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (20 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (20 pages) |
5 September 2012 | Full accounts made up to 30 November 2011 (11 pages) |
5 September 2012 | Full accounts made up to 30 November 2011 (11 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (18 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (18 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (18 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Statement of capital on 9 November 2011
|
9 November 2011 | Solvency statement dated 04/11/11 (4 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Statement by directors (4 pages) |
9 November 2011 | Statement of capital on 9 November 2011
|
9 November 2011 | Statement of capital on 9 November 2011
|
9 November 2011 | Solvency statement dated 04/11/11 (4 pages) |
9 November 2011 | Statement by directors (4 pages) |
26 August 2011 | Full accounts made up to 30 November 2010 (11 pages) |
26 August 2011 | Full accounts made up to 30 November 2010 (11 pages) |
22 August 2011 | Appointment of Mr David Edward Jones as a director (2 pages) |
22 August 2011 | Appointment of Mr David Keith Dingle as a director (2 pages) |
22 August 2011 | Appointment of Mr David Keith Dingle as a director (2 pages) |
22 August 2011 | Appointment of Mr David Edward Jones as a director (2 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (12 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (12 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for David Louis Bernstein on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Louis Bernstein on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Alan Burke Buckelew on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Louis Bernstein on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Alan Burke Buckelew on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Alan Burke Buckelew on 1 October 2009 (2 pages) |
12 December 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 December 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
24 November 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
18 November 2009 | Director's details changed for Michael Meir Arison on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Meir Arison on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Meir Arison on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Meir Arison on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Meir Arison on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Meir Arison on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Howard Steven Frank on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Howard Steven Frank on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Howard Steven Frank on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Pier Luigi Foschi on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Pier Luigi Foschi on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Pier Luigi Foschi on 1 October 2009 (2 pages) |
21 September 2009 | Full accounts made up to 30 November 2008 (12 pages) |
21 September 2009 | Full accounts made up to 30 November 2008 (12 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
7 November 2008 | Director appointed david bernstein (2 pages) |
7 November 2008 | Director appointed david bernstein (2 pages) |
7 November 2008 | Director appointed alan burke buckelew (2 pages) |
7 November 2008 | Director appointed alan burke buckelew (2 pages) |
20 October 2008 | Appointment terminated director gerald cahill (1 page) |
20 October 2008 | Appointment terminated director gerald cahill (1 page) |
29 September 2008 | Full accounts made up to 30 November 2007 (10 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (10 pages) |
14 March 2008 | Appointment terminated director peter ratcliffe (1 page) |
14 March 2008 | Appointment terminated director peter ratcliffe (1 page) |
15 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
28 September 2007 | Full accounts made up to 30 November 2006 (9 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (9 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: carnival house 5 gainsford street london SE1 2NE (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: carnival house 5 gainsford street london SE1 2NE (1 page) |
11 September 2007 | New secretary appointed (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
14 February 2007 | Secretary resigned (1 page) |
4 October 2006 | Full accounts made up to 30 November 2005 (10 pages) |
4 October 2006 | Full accounts made up to 30 November 2005 (10 pages) |
25 April 2006 | Full accounts made up to 30 November 2004 (16 pages) |
25 April 2006 | Full accounts made up to 30 November 2004 (16 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
24 February 2005 | Return made up to 05/01/05; full list of members (8 pages) |
24 February 2005 | Return made up to 05/01/05; full list of members (8 pages) |
28 January 2005 | Group of companies' accounts made up to 30 November 2003 (25 pages) |
28 January 2005 | Group of companies' accounts made up to 30 November 2003 (25 pages) |
21 September 2004 | Delivery ext'd 3 mth 30/11/04 (1 page) |
21 September 2004 | Delivery ext'd 3 mth 30/11/04 (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Return made up to 05/01/04; full list of members (8 pages) |
5 February 2004 | Return made up to 05/01/04; full list of members (8 pages) |
14 December 2003 | Auditor's resignation (1 page) |
14 December 2003 | Auditor's resignation (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
28 August 2003 | Particulars of mortgage/charge (5 pages) |
28 August 2003 | Particulars of mortgage/charge (5 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 77 new oxford street london WC1A 1PP (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 77 new oxford street london WC1A 1PP (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
25 June 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
25 June 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
14 July 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
14 July 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | Particulars of mortgage/charge (7 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
5 November 2001 | Particulars of mortgage/charge (7 pages) |
5 November 2001 | Particulars of property mortgage/charge (3 pages) |
5 November 2001 | Particulars of property mortgage/charge (3 pages) |
5 November 2001 | Particulars of mortgage/charge (7 pages) |
17 October 2001 | Memorandum and Articles of Association (32 pages) |
17 October 2001 | Memorandum and Articles of Association (32 pages) |
29 June 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
29 June 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
13 February 2001 | Return made up to 05/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 05/01/01; full list of members (7 pages) |
20 December 2000 | Company name changed p&o cruises LIMITED\certificate issued on 20/12/00 (2 pages) |
20 December 2000 | Company name changed p&o cruises LIMITED\certificate issued on 20/12/00 (2 pages) |
14 December 2000 | Nc inc already adjusted 28/11/00 (1 page) |
14 December 2000 | Resolutions
|
14 December 2000 | Ad 28/11/00--------- £ si 4000000@1=4000000 £ ic 225051002/229051002 (2 pages) |
14 December 2000 | Nc inc already adjusted 28/11/00 (1 page) |
14 December 2000 | Resolutions
|
14 December 2000 | Ad 28/11/00--------- £ si 4000000@1=4000000 £ ic 225051002/229051002 (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
23 November 2000 | Statement of affairs (6 pages) |
23 November 2000 | Ad 05/09/00--------- £ si 1@1=1 £ ic 225051000/225051001 (2 pages) |
23 November 2000 | Statement of affairs (7 pages) |
23 November 2000 | Ad 05/09/00--------- £ si 1@1=1 £ ic 225051000/225051001 (2 pages) |
23 November 2000 | Ad 06/09/00--------- £ si 1@1=1 £ ic 225051001/225051002 (2 pages) |
23 November 2000 | Ad 06/09/00--------- £ si 1@1=1 £ ic 225051001/225051002 (2 pages) |
23 November 2000 | Statement of affairs (7 pages) |
23 November 2000 | Statement of affairs (6 pages) |
9 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
9 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
4 October 2000 | Resolutions
|
4 October 2000 | Ad 22/09/00--------- £ si 225000000@1=225000000 £ ic 51000/225051000 (2 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Resolutions
|
4 October 2000 | Resolutions
|
4 October 2000 | Resolutions
|
4 October 2000 | Nc inc already adjusted 25/09/00 (1 page) |
4 October 2000 | Ad 22/09/00--------- £ si 225000000@1=225000000 £ ic 51000/225051000 (2 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Nc inc already adjusted 25/09/00 (1 page) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 79 pall mall london SW1Y 5EJ (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 79 pall mall london SW1Y 5EJ (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Nc inc already adjusted 21/07/00 (1 page) |
10 August 2000 | Resolutions
|
10 August 2000 | Ad 21/07/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
10 August 2000 | Ad 21/07/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
10 August 2000 | Nc inc already adjusted 21/07/00 (1 page) |
10 August 2000 | Resolutions
|
18 July 2000 | Company name changed p&o princess cruises LIMITED\certificate issued on 18/07/00 (2 pages) |
18 July 2000 | Company name changed p&o princess cruises LIMITED\certificate issued on 18/07/00 (2 pages) |
15 May 2000 | Ad 19/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 2000 | Ad 19/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Memorandum and Articles of Association (9 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Memorandum and Articles of Association (9 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
22 March 2000 | Company name changed setgilt LIMITED\certificate issued on 22/03/00 (2 pages) |
22 March 2000 | Company name changed setgilt LIMITED\certificate issued on 22/03/00 (2 pages) |
5 January 2000 | Incorporation (13 pages) |
5 January 2000 | Incorporation (13 pages) |