Chigwell
Essex
IG7 6JW
Director Name | Mrs Charlotte Elizabeth Thompson-McGlinchey |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chase Chase Lane Chigwell Essex IG7 6JW |
Secretary Name | Mrs Charlotte Elizabeth Thompson - McGlinchey |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chase Chase Lane Chigwell Essex IG7 6JW |
Website | thamesribexperience.com |
---|---|
Email address | [email protected] |
Telephone | 020 32451177 |
Telephone region | London |
Registered Address | Priory Place Priory Road Tiptree Colchester Essex CO5 0QE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Charlotte Elizabeth Thompson-mcglinchey 50.00% Ordinary |
---|---|
1 at £1 | Dean Mcglinchey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £766,349 |
Cash | £747,819 |
Current Liabilities | £146,940 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
10 April 2014 | Delivered on: 14 April 2014 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being Classification: A registered charge Particulars: The vessel named "adrenaline" registered with the registry of shipping and seamen, cardiff (under the united kingdom flag) in the ownership of the company with official number 917813 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances. Outstanding |
---|---|
10 April 2014 | Delivered on: 14 April 2014 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being Classification: A registered charge Particulars: The vessel named "experience" registered with the registry of shipping and seamen, cardiff (under the united kingdom flag) in the ownership of the company with official number 915597 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances. Outstanding |
5 May 2020 | Delivered on: 12 May 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
16 June 2016 | Delivered on: 22 June 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries from Time to Time Classification: A registered charge Particulars: 64/64 shares in the vessel known as ultimate with official number 921573 and in its appurtenances. Outstanding |
16 June 2016 | Delivered on: 22 June 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries from Time to Time Classification: A registered charge Particulars: 64/64 shares in the vessel known as eliminator with official number 921539 and in its appurtenances. Outstanding |
16 June 2016 | Delivered on: 20 June 2016 Persons entitled: Santander UK PLC, as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being. Classification: A registered charge Particulars: The rib vessel named "ultimate" registered with the registry of shipping and seamen, cardiff CF24 5XR (under the united kingdom flag) in the ownership of the company with official number 921573 built in 2016 by ribcraft limited (company number 02783470) of edward close, houndstone business centre park, yeovil, somerset, BA22 8RU and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances. Outstanding |
16 June 2016 | Delivered on: 20 June 2016 Persons entitled: Santander UK PLC, as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being. Classification: A registered charge Particulars: The rib vessel named "eliminator" registered with the registry of shipping and seamen, cardiff CF24 5XR (under the united kingdom flag) in the ownership of the company with official number 921539 built in 2016 by ribcraft limited (company number 02783470) of edward close, houndstone business centre park, yeovil, somerset, BA22 8RU and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances. Outstanding |
28 May 2015 | Delivered on: 8 June 2015 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries from Time to Time Classification: A registered charge Particulars: 64/64 shares in the vessel known as exterminator with official number 920621 and in its appurtenances. Outstanding |
28 May 2015 | Delivered on: 29 May 2015 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being Classification: A registered charge Particulars: The rib vessel named or to be named "exterminator" registered or to be registered with the registry of shipping and seamen, cardiff CF24 5XR (under the united kingdom flag) in the ownership of the company with official number 920621, built in 2015 by ribcraft limited (company number 02783470) of edward close, houndstone business centre park, yeovil, somerset, BA22 8RU, and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances. Outstanding |
12 June 2014 | Delivered on: 17 June 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 64/64 shares in the vessel known as exhilaration rib with official number 919931. Outstanding |
23 May 2014 | Delivered on: 27 May 2014 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each If Its Subsidiaries for the Time Being Classification: A registered charge Particulars: The rib named exhilaration rib and registered with the registry of shipping and seamen, cardiff (under the united kingdom flag) in the ownership of the company, built in 2014 by the builder and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances.. "Builder" means ribcraft, edward close, houndstone business centre park, yeovil, somerset, BA22 8RU. Outstanding |
15 April 2014 | Delivered on: 17 April 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 64/64TH shares in the vessel known as adrenaline with official number 917813. Outstanding |
15 April 2014 | Delivered on: 16 April 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 64/64TH shares in the vessel known as experience with official number 915597. Outstanding |
27 October 2011 | Delivered on: 1 November 2011 Satisfied on: 17 April 2014 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four of the sixty four shares in the vessel named "adrenaline", with official number 917813. Fully Satisfied |
8 August 2011 | Delivered on: 16 August 2011 Satisfied on: 17 April 2014 Persons entitled: Clydesdale Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The vessel named adrenaline; the earnings, the insurances and all requisition compensation. See image for full details. Fully Satisfied |
22 July 2011 | Delivered on: 2 August 2011 Satisfied on: 17 April 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 March 2009 | Delivered on: 31 March 2009 Satisfied on: 17 April 2014 Persons entitled: Clydesdale Bank Asset Finance Limited Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The vessel being experience with all her engines boats tackle belongings and appurtenances see image for full details. Fully Satisfied |
26 March 2009 | Delivered on: 31 March 2009 Satisfied on: 17 April 2014 Persons entitled: Clydesdale Bank Asset Finance Limited Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 of the 64 shares in the vessel k/a experience and in its appurtenances see image for full details. Fully Satisfied |
26 March 2009 | Delivered on: 31 March 2009 Satisfied on: 14 May 2014 Persons entitled: Clydesdale Bank Asset Finance Limited Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The vessel being ultimate rib with all her engines boats tackle belongings and appurtenances see image for full details. Fully Satisfied |
26 March 2009 | Delivered on: 31 March 2009 Satisfied on: 26 April 2014 Persons entitled: Clydesdale Bank Asset Finance Limited Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 of the 64 shares in the vessel k/a ultimate rib and in its appurtenances see image for full details. Fully Satisfied |
12 December 2023 | Confirmation statement made on 3 December 2023 with updates (6 pages) |
---|---|
22 November 2023 | Secretary's details changed for Mrs Charlotte Elizabeth Thompson - Mcglinchey on 20 November 2023 (1 page) |
21 November 2023 | Director's details changed for Mrs Charlotte Elizabeth Thompson-Mcglinchey on 20 November 2023 (2 pages) |
21 November 2023 | Director's details changed for Mrs Charlotte Elizabeth Thompson-Mcglinchey on 20 November 2023 (2 pages) |
21 November 2023 | Director's details changed for Mr Dean Mcglinchey on 20 November 2023 (2 pages) |
21 November 2023 | Director's details changed for Mr Dean Mcglinchey on 20 November 2023 (2 pages) |
21 November 2023 | Change of details for Mr Dean Mcglinchey as a person with significant control on 20 November 2023 (2 pages) |
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
19 June 2023 | Change of details for Mr Dean Mcglinchey as a person with significant control on 19 June 2023 (2 pages) |
12 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 January 2021 | Director's details changed for Dean Mcglincey on 21 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 12 December 2020 with updates (6 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 May 2020 | Registration of charge 064522290020, created on 5 May 2020 (15 pages) |
31 January 2020 | Secretary's details changed for Mrs Charlotte Elizabeth Thompson - Mcglinchey on 15 January 2020 (1 page) |
29 January 2020 | Director's details changed for Mrs Charlotte Elizabeth Thompson-Mcglinchey on 15 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Dean Mcglincey on 15 January 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 12 December 2019 with updates (6 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 July 2018 | Registered office address changed from Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA to Priory Place Priory Road Tiptree Colchester Essex CO5 0QE on 19 July 2018 (1 page) |
22 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
30 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Registration of charge 064522290018, created on 16 June 2016 (8 pages) |
22 June 2016 | Registration of charge 064522290019, created on 16 June 2016 (8 pages) |
22 June 2016 | Registration of charge 064522290019, created on 16 June 2016 (8 pages) |
22 June 2016 | Registration of charge 064522290018, created on 16 June 2016 (8 pages) |
20 June 2016 | Registration of charge 064522290017, created on 16 June 2016 (27 pages) |
20 June 2016 | Registration of charge 064522290016, created on 16 June 2016 (27 pages) |
20 June 2016 | Registration of charge 064522290017, created on 16 June 2016 (27 pages) |
20 June 2016 | Registration of charge 064522290016, created on 16 June 2016 (27 pages) |
11 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 June 2015 | Registration of charge 064522290015, created on 28 May 2015 (8 pages) |
8 June 2015 | Registration of charge 064522290015, created on 28 May 2015 (8 pages) |
29 May 2015 | Registration of charge 064522290014, created on 28 May 2015 (51 pages) |
29 May 2015 | Registration of charge 064522290014, created on 28 May 2015 (51 pages) |
5 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 June 2014 | Registration of charge 064522290013 (8 pages) |
17 June 2014 | Registration of charge 064522290013 (8 pages) |
27 May 2014 | Registration of charge 064522290012 (27 pages) |
27 May 2014 | Registration of charge 064522290012 (27 pages) |
14 May 2014 | Satisfaction of charge 2 in full (4 pages) |
14 May 2014 | Satisfaction of charge 2 in full (4 pages) |
26 April 2014 | Satisfaction of charge 1 in full (4 pages) |
26 April 2014 | Satisfaction of charge 1 in full (4 pages) |
17 April 2014 | Satisfaction of charge 7 in full (4 pages) |
17 April 2014 | Satisfaction of charge 4 in full (4 pages) |
17 April 2014 | Satisfaction of charge 6 in full (4 pages) |
17 April 2014 | Registration of charge 064522290011 (8 pages) |
17 April 2014 | Satisfaction of charge 7 in full (4 pages) |
17 April 2014 | Satisfaction of charge 6 in full (4 pages) |
17 April 2014 | Satisfaction of charge 4 in full (4 pages) |
17 April 2014 | Satisfaction of charge 3 in full (4 pages) |
17 April 2014 | Registration of charge 064522290011 (8 pages) |
17 April 2014 | Satisfaction of charge 5 in full (4 pages) |
17 April 2014 | Satisfaction of charge 3 in full (4 pages) |
17 April 2014 | Satisfaction of charge 5 in full (4 pages) |
16 April 2014 | Registration of charge 064522290010 (8 pages) |
16 April 2014 | Registration of charge 064522290010 (8 pages) |
14 April 2014 | Registration of charge 064522290008 (51 pages) |
14 April 2014 | Registration of charge 064522290008 (51 pages) |
14 April 2014 | Registration of charge 064522290009 (51 pages) |
14 April 2014 | Registration of charge 064522290009 (51 pages) |
15 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Secretary's details changed for Charlotte Elizabeth Thompson on 16 September 2011 (2 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Secretary's details changed for Charlotte Elizabeth Thompson on 16 September 2011 (2 pages) |
5 January 2012 | Director's details changed for Charlotte Elizabeth Thompson on 16 September 2011 (3 pages) |
5 January 2012 | Director's details changed for Charlotte Elizabeth Thompson on 16 September 2011 (3 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2010 | Director's details changed for Dean Mcglincey on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Dean Mcglincey on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Dean Mcglincey on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Charlotte Elizabeth Thompson on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Charlotte Elizabeth Thompson on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Charlotte Elizabeth Thompson on 1 October 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 March 2009 | Return made up to 12/12/08; full list of members (4 pages) |
2 March 2009 | Return made up to 12/12/08; full list of members (4 pages) |
12 December 2007 | Incorporation (14 pages) |
12 December 2007 | Incorporation (14 pages) |