CRUISE LINES INTERNATIONAL ASSOCIATION UK & IRELAND LIMITED

Register to unlock more data on OkredoRegister

CRUISE LINES INTERNATIONAL ASSOCIATION UK & IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00620964

Incorporation date

13/02/1959

Size

Small

Contacts

Registered address

Registered address

Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond TW9 2JACopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1987)
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon15/08/2024
Accounts for a small company made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon02/07/2024
Appointment of Mr Giles James Martin Hawke as a director on 2023-09-01
dot icon16/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon03/08/2023
Termination of appointment of Bernard Leslie Carter as a director on 2023-08-01
dot icon03/08/2023
Termination of appointment of Joanna Natalia Rzymowska as a director on 2023-08-01
dot icon16/05/2023
Accounts for a small company made up to 2022-12-31
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon09/08/2022
Appointment of Eithne Eileen Williamson as a director on 2022-06-28
dot icon28/07/2022
Appointment of Benjamin William David Bouldin as a director on 2022-06-14
dot icon22/07/2022
Registered office address changed from PO Box 4385 00620964: Companies House Default Address Cardiff CF14 8LH to Nucleus House, 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA on 2022-07-22
dot icon21/06/2022
Termination of appointment of Richard Cecil William Twynam as a director on 2022-06-20
dot icon21/06/2022
Termination of appointment of David Anthony John Roberts as a director on 2022-06-20
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon28/02/2020
Registered office address changed to PO Box 4385, 00620964: Companies House Default Address, Cardiff, CF14 8LH on 2020-02-28
dot icon07/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon26/07/2019
Accounts for a small company made up to 2018-12-31
dot icon16/04/2019
Appointment of Mr Bernard Leslie Carter as a director on 2018-05-01
dot icon16/04/2019
Appointment of Mr Christopher Paul Hackney as a director on 2018-05-01
dot icon11/04/2019
Termination of appointment of Stuart Leven as a director on 2018-05-01
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon04/04/2018
Registered office address changed from Dowgate House Clia - Room 102 Dowgate House 14 - 16 Dowgate Hill London EC4R 2SU England to Office 405-408 54 Fenchurch Street London EC3M 3JY on 2018-04-04
dot icon12/03/2018
Termination of appointment of Kathryn Jane Beadle as a director on 2018-01-02
dot icon12/03/2018
Termination of appointment of Giles James Martin Hawke as a director on 2018-01-02
dot icon12/03/2018
Termination of appointment of Lisa Michelle Mcauley as a director on 2018-01-02
dot icon12/03/2018
Termination of appointment of Raymond David Steward as a director on 2017-03-21
dot icon12/03/2018
Termination of appointment of Helen Caron as a director on 2017-03-21
dot icon12/03/2018
Termination of appointment of Nathan Richard Philpot as a director on 2017-03-21
dot icon24/01/2018
Appointment of Iain Michael Baille as a director on 2017-12-29
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon16/03/2017
Appointment of Mr Antonio Paradiso as a director on 2017-01-02
dot icon31/10/2016
Accounts for a small company made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon28/04/2016
Appointment of Ms Lisa Michelle Mcauley as a director on 2016-04-07
dot icon14/04/2016
Appointment of Mr David Anthony John Roberts as a director on 2016-04-13
dot icon14/04/2016
Appointment of Mr Raymond David Steward as a director on 2016-04-13
dot icon14/04/2016
Appointment of Mrs Kathryn Jane Beadle as a director on 2016-04-13
dot icon27/02/2016
Registered office address changed from Room 203 Dowgate Hill House 14 - 16 Dowgate Hill London EC4R 2SU to Dowgate House Clia - Room 102 Dowgate House 14 - 16 Dowgate Hill London EC4R 2SU on 2016-02-27
dot icon27/02/2016
Termination of appointment of Gerard Tempest as a director on 2016-01-01
dot icon03/08/2015
Annual return made up to 2015-08-02 no member list
dot icon03/08/2015
Termination of appointment of Francis Riley as a director on 2015-01-01
dot icon13/05/2015
Accounts for a small company made up to 2014-12-31
dot icon23/04/2015
Termination of appointment of Kathryn Jane Beadle as a director on 2014-09-30
dot icon30/03/2015
Registered office address changed from 1St Floor 41-42 Eastcastle Street London W1W 8DU to Room 203 Dowgate Hill House 14 - 16 Dowgate Hill London EC4R 2SU on 2015-03-30
dot icon03/09/2014
Accounts for a small company made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-08-02 no member list
dot icon15/04/2014
Appointment of Mr Gerard Tempest as a director
dot icon15/04/2014
Appointment of Mr Stuart Leven as a director
dot icon15/04/2014
Appointment of Mr Richard Cecil William Twynam as a director
dot icon15/04/2014
Appointment of Ms Helen Caron as a director
dot icon15/04/2014
Appointment of Mr Giles Hawke as a director
dot icon15/04/2014
Appointment of Mr Nathan Philpot as a director
dot icon15/04/2014
Appointment of Ms Lynn Narraway as a director
dot icon06/03/2014
Termination of appointment of Graham Sadler as a director
dot icon13/11/2013
Termination of appointment of Fraser Ellacott as a director
dot icon13/11/2013
Termination of appointment of Peter Shanks as a director
dot icon13/11/2013
Termination of appointment of Carol Marlow as a director
dot icon18/09/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon13/09/2013
Full accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-08-02 no member list
dot icon13/06/2013
Resolutions
dot icon07/06/2013
Certificate of change of name
dot icon07/06/2013
Change of name notice
dot icon01/05/2013
Appointment of Mr Andrew Mark Harmer as a secretary
dot icon01/05/2013
Termination of appointment of William Gibbons as a secretary
dot icon01/05/2013
Termination of appointment of Lars Olsson as a director
dot icon01/05/2013
Termination of appointment of Christophe Mathieu as a director
dot icon01/05/2013
Termination of appointment of Simon Johnson as a director
dot icon05/04/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon14/02/2013
Termination of appointment of James Fulford as a director
dot icon14/02/2013
Termination of appointment of John Crummie as a director
dot icon06/08/2012
Appointment of Francis Riley as a director
dot icon03/08/2012
Annual return made up to 2012-08-02 no member list
dot icon03/08/2012
Appointment of James Simon Richard Fulford as a director
dot icon03/08/2012
Termination of appointment of Robin Wilkins as a director
dot icon03/08/2012
Termination of appointment of Matthew Grimes as a director
dot icon02/08/2012
Full accounts made up to 2012-04-30
dot icon07/12/2011
Full accounts made up to 2011-04-30
dot icon09/09/2011
Annual return made up to 2011-08-02 no member list
dot icon09/09/2011
Appointment of Fraser Mark Ellacott as a director
dot icon07/09/2011
Appointment of Matthew Ian Serrard Grimes as a director
dot icon07/09/2011
Appointment of Christophe Mathieu as a director
dot icon07/09/2011
Appointment of Mrs Kathryn Jane Beadle as a director
dot icon07/09/2011
Termination of appointment of David Selby as a director
dot icon07/09/2011
Termination of appointment of Peter Pate as a director
dot icon07/09/2011
Termination of appointment of Nigel Lingard as a director
dot icon10/01/2011
Termination of appointment of David Longden as a director
dot icon28/09/2010
Annual return made up to 2010-08-02 no member list
dot icon28/09/2010
Appointment of Miss Joanna Natalia Rzymowska as a director
dot icon27/09/2010
Director's details changed for Nigel Ronald Lingard on 2010-08-02
dot icon27/09/2010
Director's details changed for John Patrick Crummie on 2010-08-02
dot icon27/09/2010
Termination of appointment of Peter Shaw as a director
dot icon15/07/2010
Full accounts made up to 2010-04-30
dot icon18/08/2009
Annual return made up to 02/08/09
dot icon18/08/2009
Director appointed peter david kenneth shanks
dot icon18/08/2009
Appointment terminated director patrick ryan
dot icon18/08/2009
Director's change of particulars / lars olsson / 02/08/2009
dot icon07/07/2009
Full accounts made up to 2009-04-30
dot icon13/08/2008
Annual return made up to 02/08/08
dot icon15/07/2008
Full accounts made up to 2008-04-30
dot icon15/08/2007
Annual return made up to 02/08/07
dot icon17/07/2007
Full accounts made up to 2007-04-30
dot icon18/08/2006
New director appointed
dot icon18/08/2006
Annual return made up to 02/08/06
dot icon18/08/2006
Director resigned
dot icon29/06/2006
Full accounts made up to 2006-04-30
dot icon29/03/2006
Registered office changed on 29/03/06 from: 4TH floor walmar house 288-292 regent street london W1B 3AL
dot icon08/03/2006
Particulars of mortgage/charge
dot icon06/01/2006
Full accounts made up to 2005-04-30
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
Director resigned
dot icon13/09/2005
Annual return made up to 02/08/05
dot icon26/05/2005
Auditor's resignation
dot icon03/03/2005
Accounts for a small company made up to 2004-04-30
dot icon18/08/2004
Annual return made up to 02/08/04
dot icon18/08/2004
New director appointed
dot icon28/01/2004
Accounts for a small company made up to 2003-04-30
dot icon17/09/2003
New director appointed
dot icon05/09/2003
Annual return made up to 02/08/03
dot icon13/03/2003
Accounts for a small company made up to 2002-04-30
dot icon14/08/2002
Annual return made up to 02/08/02
dot icon02/08/2002
New director appointed
dot icon09/08/2001
Annual return made up to 02/08/01
dot icon20/07/2001
Accounts for a small company made up to 2001-04-30
dot icon09/10/2000
New director appointed
dot icon06/10/2000
Annual return made up to 02/08/00
dot icon06/10/2000
Accounts for a small company made up to 2000-04-30
dot icon20/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon07/09/1999
New director appointed
dot icon31/08/1999
Annual return made up to 02/08/99
dot icon31/08/1999
New director appointed
dot icon06/08/1999
Accounts for a small company made up to 1999-04-30
dot icon12/10/1998
Accounts for a small company made up to 1998-04-30
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon08/09/1998
Annual return made up to 02/08/98
dot icon29/01/1998
Accounts for a small company made up to 1997-04-30
dot icon21/10/1997
Annual return made up to 02/08/97
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Director resigned
dot icon13/08/1997
Director's particulars changed
dot icon11/08/1997
New director appointed
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon09/09/1996
Director resigned
dot icon09/09/1996
Director resigned
dot icon09/09/1996
Director resigned
dot icon09/09/1996
Annual return made up to 02/08/96
dot icon28/07/1996
Accounts for a small company made up to 1996-04-30
dot icon26/04/1996
Registered office changed on 26/04/96 from: 9/10 market place london W1N 7AG
dot icon23/01/1996
Accounts for a small company made up to 1995-04-30
dot icon24/11/1995
New director appointed
dot icon09/08/1995
Annual return made up to 02/08/95
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon28/01/1995
Director resigned;new director appointed
dot icon28/01/1995
Director resigned
dot icon28/01/1995
New director appointed
dot icon28/01/1995
Director resigned
dot icon28/01/1995
New director appointed
dot icon28/01/1995
Annual return made up to 02/08/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Resolutions
dot icon11/08/1994
Certificate of change of name
dot icon11/08/1994
Accounts for a small company made up to 1994-04-30
dot icon14/06/1994
Secretary resigned;new secretary appointed
dot icon25/08/1993
Accounts for a small company made up to 1993-04-30
dot icon25/08/1993
Annual return made up to 02/08/93
dot icon15/02/1993
Full accounts made up to 1992-04-30
dot icon06/10/1992
New director appointed
dot icon06/10/1992
Annual return made up to 02/08/92
dot icon03/03/1992
Full accounts made up to 1991-04-30
dot icon29/10/1991
Director resigned;new director appointed
dot icon29/10/1991
Registered office changed on 29/10/91 from: 9/10 market place london W1N 7AG
dot icon29/10/1991
Annual return made up to 02/08/91
dot icon29/10/1991
Registered office changed on 29/10/91
dot icon17/02/1991
Annual return made up to 31/10/90
dot icon12/09/1990
New director appointed
dot icon31/07/1990
Full accounts made up to 1990-04-30
dot icon08/11/1989
New director appointed
dot icon29/10/1989
Full accounts made up to 1989-04-30
dot icon29/10/1989
Annual return made up to 02/08/89
dot icon20/09/1989
Director resigned;new director appointed
dot icon15/03/1989
Director resigned;new director appointed
dot icon15/03/1989
Director resigned;new director appointed
dot icon21/02/1989
Full accounts made up to 1988-04-30
dot icon21/02/1989
Annual return made up to 03/08/88
dot icon17/03/1988
New director appointed
dot icon17/03/1988
New director appointed
dot icon01/03/1988
Full accounts made up to 1987-04-30
dot icon01/03/1988
Annual return made up to 08/07/87
dot icon19/02/1988
New director appointed
dot icon26/06/1987
Registered office changed on 26/06/87 from: 223 regent street london W1R 7DB
dot icon30/04/1987
Full accounts made up to 1986-04-30
dot icon30/04/1987
Return made up to 14/08/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-44.06 % *

* during past year

Cash in Bank

£158,546.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
94.89K
-
0.00
283.41K
-
2022
8
183.06K
-
0.00
158.55K
-
2022
8
183.06K
-
0.00
158.55K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

183.06K £Ascended92.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.55K £Descended-44.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Eithne Eileen
Director
28/06/2022 - Present
-
Hawke, Giles James Martin
Director
01/09/2023 - Present
15
Narraway, Lynn
Director
31/12/2013 - Present
1
Paradiso, Antonio
Director
02/01/2017 - Present
2
Hackney, Christopher Paul
Director
01/05/2018 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRUISE LINES INTERNATIONAL ASSOCIATION UK & IRELAND LIMITED

CRUISE LINES INTERNATIONAL ASSOCIATION UK & IRELAND LIMITED is an(a) Active company incorporated on 13/02/1959 with the registered office located at Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond TW9 2JA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CRUISE LINES INTERNATIONAL ASSOCIATION UK & IRELAND LIMITED?

toggle

CRUISE LINES INTERNATIONAL ASSOCIATION UK & IRELAND LIMITED is currently Active. It was registered on 13/02/1959 .

Where is CRUISE LINES INTERNATIONAL ASSOCIATION UK & IRELAND LIMITED located?

toggle

CRUISE LINES INTERNATIONAL ASSOCIATION UK & IRELAND LIMITED is registered at Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does CRUISE LINES INTERNATIONAL ASSOCIATION UK & IRELAND LIMITED do?

toggle

CRUISE LINES INTERNATIONAL ASSOCIATION UK & IRELAND LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does CRUISE LINES INTERNATIONAL ASSOCIATION UK & IRELAND LIMITED have?

toggle

CRUISE LINES INTERNATIONAL ASSOCIATION UK & IRELAND LIMITED had 8 employees in 2022.

What is the latest filing for CRUISE LINES INTERNATIONAL ASSOCIATION UK & IRELAND LIMITED?

toggle

The latest filing was on 08/09/2025: Accounts for a small company made up to 2024-12-31.