Company Information for COLLINS RIVER ENTERPRISES LIMITED
COLLINS RIVER ENTERPRISES LIMITED 3RD FLOOR CLIPPER HOUSE, TRINITY BUOY WHARF, LONDON, E14 0JY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COLLINS RIVER ENTERPRISES LIMITED | |
Legal Registered Office | |
COLLINS RIVER ENTERPRISES LIMITED 3RD FLOOR CLIPPER HOUSE TRINITY BUOY WHARF LONDON E14 0JY Other companies in SE10 | |
Company Number | 03713645 | |
---|---|---|
Company ID Number | 03713645 | |
Date formed | 1999-02-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB406097895 |
Last Datalog update: | 2024-03-07 00:29:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT HAYDEN EAMES |
||
SEAN CHARLES COLLINS |
||
SCOTT HAYDEN EAMES |
||
ALEXANDER JAMES HILL |
||
SARAH CATHERINE MCGUIGAN |
||
GEOFFREY CHARLES SYMONDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARTIN REDMOND |
Director | ||
GENEVIEVE MARY SELWYN GLOVER |
Director | ||
DAVID CAMPBELL |
Director | ||
KEVIN WATSON |
Director | ||
ALAN THOMAS WOODS |
Director | ||
MARK STEPHEN DONNELLY |
Director | ||
MITCHELL MACDONALD WELLS |
Director | ||
NIGEL JOHN WRIGHT |
Director | ||
STEPHEN WILLIAMS |
Company Secretary | ||
JOHN STEWART DONALDSON |
Director | ||
STEPHEN GEORGE GEDDES |
Director | ||
STEPHEN WILLIAMS |
Director | ||
NIGEL JOHN WRIGHT |
Company Secretary | ||
PEGGY ANN QUIDDINGTON |
Company Secretary | ||
JANE LESLEY WOODS |
Company Secretary | ||
DAWN WENDY COLLINS |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAMES CLIPPERS LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2002-07-04 | Active - Proposal to Strike off | |
ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. | Director | 2017-01-30 | CURRENT | 2013-05-24 | Active | |
THAMES SKILLS ACADEMY LIMITED | Director | 2016-11-11 | CURRENT | 2016-02-20 | Active | |
GLORIANA SERVICES LIMITED | Director | 2015-12-08 | CURRENT | 2015-06-25 | Active | |
THAMES TRAINING ALLIANCE | Director | 2012-04-17 | CURRENT | 2012-02-14 | Dissolved 2017-07-04 | |
COLLINS WATERAGE & LIGHTERAGE LIMITED | Director | 2008-01-23 | CURRENT | 2008-01-23 | Active | |
THAMES CLIPPERS LIMITED | Director | 2002-07-04 | CURRENT | 2002-07-04 | Active - Proposal to Strike off | |
WATERCOURSE LIMITED | Director | 2016-02-03 | CURRENT | 2004-01-27 | Dissolved 2017-05-02 | |
ANSCO PHASE 2 (UK) LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Dissolved 2017-02-07 | |
ANSCO ORDNANCE PIER LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
ANSCO FINANCE 2011 LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
ANSCO ROOF WALK LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
ANSCO PIAZZA BUILDING 1 LTD. | Director | 2011-03-04 | CURRENT | 2001-03-30 | Active | |
ANSCO PIAZZA BUILDING 2 LTD. | Director | 2011-03-04 | CURRENT | 2004-06-02 | Active - Proposal to Strike off | |
ANSCO SERVICES LIMITED | Director | 2010-11-22 | CURRENT | 2010-11-22 | Active | |
AEG FACILITIES (UK) LIMITED | Director | 2010-09-30 | CURRENT | 2010-09-30 | Active | |
AEG THEMESTAR (UK) LIMITED | Director | 2009-09-10 | CURRENT | 2008-05-28 | Dissolved 2015-02-24 | |
ANSCO CINEMA LTD. | Director | 2008-03-01 | CURRENT | 2007-01-26 | Dissolved 2018-04-10 | |
ANSCO EVENTS LIMITED | Director | 2008-03-01 | CURRENT | 2006-09-12 | Active | |
ANSCHUTZ SPORTS HOLDINGS LTD. | Director | 2008-03-01 | CURRENT | 1997-11-21 | Active | |
ANSCO ARENA LIMITED | Director | 2008-03-01 | CURRENT | 2002-01-09 | Active | |
ANSCO UK FINANCE CO. LTD | Director | 2008-03-01 | CURRENT | 2006-02-08 | Active | |
ANSCO TRANSPORT LTD. | Director | 2008-03-01 | CURRENT | 2006-09-12 | Active - Proposal to Strike off | |
ANSCO UK FINANCE CO. 2 LTD. | Director | 2008-03-01 | CURRENT | 2006-02-08 | Active | |
ANSCO PHASE 2 (UK) LIMITED | Director | 2012-03-16 | CURRENT | 2011-06-10 | Dissolved 2017-02-07 | |
ANSCO PIAZZA BUILDING 1 LTD. | Director | 2012-03-16 | CURRENT | 2001-03-30 | Active | |
ANSCO ROOF WALK LIMITED | Director | 2012-03-16 | CURRENT | 2011-06-10 | Active | |
ANSCO ORDNANCE PIER LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
ANSCO FINANCE 2011 LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
AEG THEMESTAR (UK) LIMITED | Director | 2011-03-04 | CURRENT | 2008-05-28 | Dissolved 2015-02-24 | |
ANSCO CINEMA LTD. | Director | 2011-03-04 | CURRENT | 2007-01-26 | Dissolved 2018-04-10 | |
ANSCO EVENTS LIMITED | Director | 2011-03-04 | CURRENT | 2006-09-12 | Active | |
ANSCHUTZ SPORTS HOLDINGS LTD. | Director | 2011-03-04 | CURRENT | 1997-11-21 | Active | |
ANSCO ARENA LIMITED | Director | 2011-03-04 | CURRENT | 2002-01-09 | Active | |
ANSCO UK FINANCE CO. LTD | Director | 2011-03-04 | CURRENT | 2006-02-08 | Active | |
ANSCO TRANSPORT LTD. | Director | 2011-03-04 | CURRENT | 2006-09-12 | Active - Proposal to Strike off | |
AEG FACILITIES (UK) LIMITED | Director | 2011-03-04 | CURRENT | 2010-09-30 | Active | |
ANSCO SERVICES LIMITED | Director | 2011-03-04 | CURRENT | 2010-11-22 | Active | |
ANSCO UK FINANCE CO. 2 LTD. | Director | 2011-03-04 | CURRENT | 2006-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution Re: appointment of secretary, directors and secretary authorised to make filings 23/02/2024</ul> | ||
Appointment of Mr Gareth Owen Jones as company secretary on 2024-02-23 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
AUDITOR'S RESIGNATION | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
SH02 | Statement of capital on 2022-04-25 GBP289,094.48 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 09/05/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES HILL | |
PSC02 | Notification of Tc Uk Bidco Limited as a person with significant control on 2022-04-25 | |
PSC07 | CESSATION OF ANSCO TRANSPORT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/22 FROM The O2 Peninsula Square London SE10 0DX | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 25/03/22 | |
RES13 | Resolutions passed:
| |
SH19 | Statement of capital on 2022-03-25 GBP 1,039,094.41 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16 | |
CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LIAM PAUL JON HATHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Geoffrey Charles Symonds on 2019-03-12 | |
AP01 | DIRECTOR APPOINTED MR PAUL REEVE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT HAYDEN EAMES | |
TM02 | Termination of appointment of Scott Hayden Eames on 2019-01-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1039094.41 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 1039094.41 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1039094.41 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN REDMOND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 1039094.41 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 02/08/13 STATEMENT OF CAPITAL GBP 1039094.41 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 15/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM THE STUDIO THE O2 LONDON SE10 0DX UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES SYMONDS / 22/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CATHERINE MCGUIGAN / 22/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 22/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE GLOVER | |
AR01 | 15/02/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY CHARLES SYMONDS | |
AP01 | DIRECTOR APPOINTED MS SARAH CATHERINE MCGUIGAN | |
AP01 | DIRECTOR APPOINTED MR JOHN MARTIN REDMOND | |
AR01 | 15/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN CHARLES COLLINS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 10/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GENEVIEVE MARY SELWYN GLOVER / 10/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HAYDEN EAMES / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WOODS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED KEVIN WATSON | |
AR01 | 15/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT HAYDEN EAMES / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS WOODS / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HAYDEN EAMES / 12/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ | |
288a | DIRECTOR APPOINTED MS GENEVIEVE GLOVER | |
288a | DIRECTOR APPOINTED MR SCOTT EAMES | |
288a | DIRECTOR APPOINTED MR DAVID CAMPBELL |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 24 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF COVENANT | Satisfied | BANK OF SCOTLAND PLC | |
MORTGAGE OF A SHIP | Satisfied | BANK OF SCOTLAND PLC | |
DEED OF COVENANT | Satisfied | ||
DEED OF COVENANT | Satisfied | ||
MORTGAGE OF A SHIP | Satisfied | ||
MORTGAGE OF A SHIP | Satisfied | ||
DEED OF COVENANT | Satisfied | ||
MORTGAGE OF A SHIP | Satisfied | ||
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF MORTGAGE | Satisfied | ||
DEED OF MORTGAGE | Satisfied | ||
DEED OF COVENANT | Satisfied | ||
DEED OF COVENANT | Satisfied | ||
MORTGAGE OF A SHIP | Satisfied | ||
DEED OF COVENANTS | Satisfied | ||
DEED OF COVENANT | Satisfied | ||
DEED OF COVENANT | Satisfied | ||
MORTGAGE OF A SHIP | Satisfied | ||
MORTGAGE OF A SHIP | Satisfied | ||
MORTGAGE OF A SHIP | Satisfied | ||
MORTGAGE OF A SHIP | Satisfied | ||
MORTGAGE | Satisfied | ||
DEBENTURE | Satisfied | ||
MORTGAGE | Satisfied |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLINS RIVER ENTERPRISES LIMITED
COLLINS RIVER ENTERPRISES LIMITED owns 11 domain names.
tatetotate.co.uk thamesclippers.co.uk thamesexpress.co.uk theriverline.co.uk ululive.co.uk uklive.co.uk aeglive.co.uk aeg-live.co.uk eye2towerexpress.co.uk riverline.co.uk towermusicfestival.co.uk
The top companies supplying to UK government with the same SIC code (50300 - Inland passenger water transport) as COLLINS RIVER ENTERPRISES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85185000 | Electric sound amplifier sets | ||
![]() | 94019010 | Parts of seats used for aircraft, n.e.s. | ||
![]() | 42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | ||
![]() | 84212900 | Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys) | ||
![]() | 94019080 | Parts of seats, not of wood, n.e.s. | ||
![]() | 42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | ||
![]() | 94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | ||
![]() | 94018000 | Seats, n.e.s. | ||
![]() | 85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | ||
![]() | 85182100 | Single loudspeakers, mounted in their enclosures | ||
![]() | 84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | ||
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |