Company NameLondon River Logistics Limited
DirectorsMichael John Seleska and Elliott Micheal Seleska
Company StatusActive
Company Number03648206
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Previous NamesCastlekeep (M & I Supplies) Limited and London Cruise Logistics Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Seleska
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpes Frenches Green
Felsted
Dunmow
Essex
CM6 3JU
Secretary NameSandra Jane Seleska
NationalityBritish
StatusCurrent
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThorpes
Frenches Green
Felsted
Essex
CM6 3JU
Director NameMr Elliott Micheal Seleska
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoled Stone Barn, Stisted Cottage Farm Hollies Roa
Braintree
Essex
CM77 8DZ
Director NameStephen Paul Putnam
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleAccountant
Correspondence AddressAlhambra Del Golf
Fase 3 Bq8
Estepona
29680
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websitelondonriverlogistics.co.uk

Location

Registered AddressHoled Stone Barn, Stisted Cottage Farm
Hollies Road
Braintree
Essex
CM77 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Elliott Seleska
50.00%
Ordinary
500 at £1Michael Seleska
50.00%
Ordinary

Financials

Year2014
Net Worth£29,707
Cash£135,724
Current Liabilities£599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Filing History

11 August 2023Change of details for Mr Michael John Seleska as a person with significant control on 3 July 2023 (2 pages)
11 August 2023Director's details changed for Mr Michael John Seleska on 3 August 2023 (2 pages)
9 June 2023Notification of Elliott Micheal Seleska as a person with significant control on 3 May 2023 (2 pages)
9 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 October 2017Appointment of Mr Elliott Michael Seleska as a director on 1 October 2017 (2 pages)
20 October 2017Appointment of Mr Elliott Michael Seleska as a director on 1 October 2017 (2 pages)
18 October 2017Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Holed Stone Barn, Stisted Cottage Farm Hollies Road Braintree Essex CM77 8DZ on 18 October 2017 (1 page)
18 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
18 October 2017Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Holed Stone Barn, Stisted Cottage Farm Hollies Road Braintree Essex CM77 8DZ on 18 October 2017 (1 page)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page)
20 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page)
5 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(3 pages)
5 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(3 pages)
5 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Company name changed london cruise logistics LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2011Company name changed london cruise logistics LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Company name changed castlekeep (m & I supplies) LIMITED\certificate issued on 27/09/10
  • CONNOT ‐
(3 pages)
27 September 2010Company name changed castlekeep (m & I supplies) LIMITED\certificate issued on 27/09/10
  • CONNOT ‐
(3 pages)
24 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
16 January 2009Appointment terminated director stephen putnam (1 page)
16 January 2009Appointment terminated director stephen putnam (1 page)
3 November 2008Return made up to 12/10/08; full list of members (4 pages)
3 November 2008Return made up to 12/10/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2007Return made up to 12/10/07; full list of members (3 pages)
30 October 2007Return made up to 12/10/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 December 2006Return made up to 12/10/06; full list of members (3 pages)
18 December 2006Return made up to 12/10/06; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2005Return made up to 12/10/05; full list of members (3 pages)
2 November 2005Return made up to 12/10/05; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 May 2005Return made up to 12/10/04; full list of members (3 pages)
18 May 2005Return made up to 12/10/04; full list of members (3 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 July 2004Registered office changed on 29/07/04 from: 13 woodside business park thornwood epping essex CM16 6LJ (1 page)
29 July 2004Registered office changed on 29/07/04 from: 13 woodside business park thornwood epping essex CM16 6LJ (1 page)
27 October 2003Return made up to 12/10/03; full list of members (7 pages)
27 October 2003Return made up to 12/10/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2002Return made up to 12/10/02; full list of members (7 pages)
27 October 2002Return made up to 12/10/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 October 2001Return made up to 12/10/01; full list of members (6 pages)
15 October 2001Return made up to 12/10/01; full list of members (6 pages)
19 September 2001Registered office changed on 19/09/01 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
19 September 2001Registered office changed on 19/09/01 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
9 November 2000Return made up to 12/10/00; full list of members (5 pages)
9 November 2000Return made up to 12/10/00; full list of members (5 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 November 1999Return made up to 12/10/99; full list of members (7 pages)
15 November 1999Return made up to 12/10/99; full list of members (7 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
22 April 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
22 April 1999Registered office changed on 22/04/99 from: 82 st john street london EC1M 4JN (1 page)
22 April 1999Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 April 1999Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 April 1999Registered office changed on 22/04/99 from: 82 st john street london EC1M 4JN (1 page)
22 April 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (3 pages)
1 December 1998New director appointed (3 pages)
1 December 1998Director resigned (1 page)
12 October 1998Incorporation (17 pages)
12 October 1998Incorporation (17 pages)