The Cruising Association LONDON


Founded in 2006, The Cruising Association, classified under reg no. 05838052 is an active company. Currently registered at Ca House E14 8BT, London the company has been in the business for 18 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30.

Currently there are 9 directors in the the firm, namely Jonathan S., Paul E. and Nicholas C. and others. In addition one secretary - Marie R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Cruising Association Address / Contact

Office Address Ca House
Office Address2 1 Northey Street
Town London
Post code E14 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05838052
Date of Incorporation Tue, 6th Jun 2006
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 18 years old
Account next due date Mon, 31st Mar 2025 (320 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Jonathan S.

Position: Director

Appointed: 15 November 2023

Paul E.

Position: Director

Appointed: 15 November 2023

Nicholas C.

Position: Director

Appointed: 18 January 2023

Nicholas N.

Position: Director

Appointed: 10 November 2021

Simon H.

Position: Director

Appointed: 10 November 2021

Peta B.

Position: Director

Appointed: 10 November 2021

Martin S.

Position: Director

Appointed: 10 November 2021

Ivan A.

Position: Director

Appointed: 21 November 2018

Marie R.

Position: Secretary

Appointed: 21 November 2018

Derek L.

Position: Director

Appointed: 22 November 2017

Caroline M.

Position: Director

Appointed: 10 November 2021

Resigned: 15 November 2023

Keith P.

Position: Director

Appointed: 25 November 2020

Resigned: 10 November 2021

Robert G.

Position: Director

Appointed: 18 November 2020

Resigned: 15 November 2023

Keith P.

Position: Director

Appointed: 22 November 2017

Resigned: 18 November 2020

Caroline M.

Position: Director

Appointed: 22 November 2017

Resigned: 18 November 2020

Kenneth M.

Position: Director

Appointed: 23 November 2016

Resigned: 09 November 2022

Christopher R.

Position: Director

Appointed: 23 November 2016

Resigned: 25 January 2018

Jeremy P.

Position: Secretary

Appointed: 06 January 2016

Resigned: 21 November 2018

Judith G.

Position: Director

Appointed: 25 November 2015

Resigned: 21 November 2018

Jeremy P.

Position: Director

Appointed: 25 November 2015

Resigned: 21 November 2018

Susan S.

Position: Director

Appointed: 25 November 2015

Resigned: 23 November 2016

David F.

Position: Director

Appointed: 02 July 2015

Resigned: 23 November 2016

Julian D.

Position: Director

Appointed: 26 November 2014

Resigned: 10 November 2021

Beryl C.

Position: Secretary

Appointed: 21 July 2014

Resigned: 06 January 2016

Raymond S.

Position: Director

Appointed: 27 November 2013

Resigned: 22 November 2017

William A.

Position: Director

Appointed: 27 November 2013

Resigned: 23 November 2016

James C.

Position: Director

Appointed: 27 November 2013

Resigned: 23 November 2016

Rupert W.

Position: Director

Appointed: 27 November 2013

Resigned: 30 November 2014

Derek L.

Position: Director

Appointed: 27 November 2013

Resigned: 23 November 2016

Grace H.

Position: Director

Appointed: 27 November 2013

Resigned: 10 November 2021

Martin Hull

Position: Corporate Secretary

Appointed: 27 November 2013

Resigned: 21 July 2014

Colin I.

Position: Director

Appointed: 01 April 2013

Resigned: 30 November 2014

Julia T.

Position: Director

Appointed: 23 January 2013

Resigned: 30 November 2014

James B.

Position: Director

Appointed: 28 November 2012

Resigned: 25 November 2015

Kenneth M.

Position: Director

Appointed: 28 November 2012

Resigned: 22 November 2017

Andrew O.

Position: Director

Appointed: 28 November 2012

Resigned: 20 November 2019

David K.

Position: Director

Appointed: 28 November 2012

Resigned: 22 November 2017

Desmond S.

Position: Director

Appointed: 30 November 2011

Resigned: 25 November 2015

Isobel P.

Position: Director

Appointed: 16 February 2011

Resigned: 28 November 2012

Richard S.

Position: Director

Appointed: 01 December 2010

Resigned: 18 January 2023

David L.

Position: Director

Appointed: 01 December 2010

Resigned: 27 November 2013

Colin H.

Position: Secretary

Appointed: 01 February 2010

Resigned: 27 November 2013

Hugh M.

Position: Director

Appointed: 20 January 2010

Resigned: 12 April 2012

Peter F.

Position: Director

Appointed: 02 December 2009

Resigned: 28 November 2012

Jane M.

Position: Director

Appointed: 02 December 2009

Resigned: 28 November 2012

Hunter P.

Position: Director

Appointed: 02 December 2009

Resigned: 28 November 2012

Douglas A.

Position: Director

Appointed: 02 December 2009

Resigned: 28 November 2012

Christopher M.

Position: Director

Appointed: 02 December 2009

Resigned: 01 December 2010

Colin H.

Position: Director

Appointed: 21 January 2009

Resigned: 28 November 2012

Clive G.

Position: Director

Appointed: 21 January 2009

Resigned: 02 December 2009

William A.

Position: Director

Appointed: 19 November 2008

Resigned: 13 January 2009

Judith G.

Position: Director

Appointed: 19 November 2008

Resigned: 30 November 2014

Rodney H.

Position: Director

Appointed: 30 January 2008

Resigned: 19 November 2008

Bernard D.

Position: Director

Appointed: 30 January 2008

Resigned: 01 December 2008

Laura G.

Position: Director

Appointed: 05 December 2007

Resigned: 28 November 2012

John C.

Position: Director

Appointed: 05 December 2007

Resigned: 21 January 2008

Ian G.

Position: Director

Appointed: 05 December 2007

Resigned: 02 December 2009

Robin K.

Position: Director

Appointed: 05 December 2007

Resigned: 02 December 2009

Desmond S.

Position: Director

Appointed: 05 December 2007

Resigned: 29 October 2009

Stuart B.

Position: Director

Appointed: 05 December 2007

Resigned: 28 November 2012

Desmond S.

Position: Secretary

Appointed: 23 October 2007

Resigned: 29 October 2009

Geoffrey S.

Position: Director

Appointed: 01 November 2006

Resigned: 05 December 2007

Clive G.

Position: Director

Appointed: 01 November 2006

Resigned: 19 November 2008

David B.

Position: Director

Appointed: 01 November 2006

Resigned: 19 November 2008

Charles M.

Position: Director

Appointed: 01 November 2006

Resigned: 19 November 2008

Rona M.

Position: Director

Appointed: 01 November 2006

Resigned: 05 December 2007

Nigel H.

Position: Director

Appointed: 01 November 2006

Resigned: 05 December 2007

Brian H.

Position: Director

Appointed: 01 November 2006

Resigned: 19 November 2008

Marjorie B.

Position: Director

Appointed: 01 July 2006

Resigned: 05 December 2007

Michael D.

Position: Director

Appointed: 01 July 2006

Resigned: 05 December 2007

Ian B.

Position: Secretary

Appointed: 06 June 2006

Resigned: 18 October 2007

Richard G.

Position: Director

Appointed: 06 June 2006

Resigned: 13 October 2007

Robin G.

Position: Director

Appointed: 06 June 2006

Resigned: 05 December 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 19 names. As BizStats established, there is Paul E. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Ivan A. This PSC has significiant influence or control over the company,. The third one is Jonathan S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Paul E.

Notified on 15 November 2023
Nature of control: significiant influence or control

Ivan A.

Notified on 21 November 2018
Nature of control: significiant influence or control

Jonathan S.

Notified on 15 November 2023
Nature of control: significiant influence or control

Derek L.

Notified on 21 November 2018
Nature of control: significiant influence or control

Nicholas C.

Notified on 18 January 2023
Nature of control: significiant influence or control

Martin S.

Notified on 10 November 2021
Nature of control: significiant influence or control

Simon H.

Notified on 10 November 2021
Nature of control: significiant influence or control

Nicholas N.

Notified on 10 November 2021
Nature of control: significiant influence or control

Peta B.

Notified on 10 November 2021
Nature of control: significiant influence or control

Caroline M.

Notified on 10 November 2021
Ceased on 15 November 2023
Nature of control: significiant influence or control

Robert G.

Notified on 18 November 2020
Ceased on 15 November 2023
Nature of control: significiant influence or control

Richard S.

Notified on 21 November 2018
Ceased on 18 January 2023
Nature of control: significiant influence or control

Kenneth M.

Notified on 21 November 2018
Ceased on 9 November 2022
Nature of control: significiant influence or control

Keith P.

Notified on 25 November 2020
Ceased on 10 November 2021
Nature of control: significiant influence or control

Grace H.

Notified on 21 November 2018
Ceased on 10 November 2021
Nature of control: significiant influence or control

Julian D.

Notified on 21 November 2018
Ceased on 10 November 2021
Nature of control: significiant influence or control

Caroline M.

Notified on 21 November 2018
Ceased on 18 November 2020
Nature of control: significiant influence or control

Keith P.

Notified on 21 November 2018
Ceased on 18 November 2020
Nature of control: significiant influence or control

Andrew O.

Notified on 21 November 2018
Ceased on 20 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand344 773362 924276 121269 425272 219
Current Assets445 057447 234367 602365 818380 715
Debtors78 13865 30977 08177 81385 775
Net Assets Liabilities1 481 7301 477 0611 544 2411 509 2551 475 712
Other Debtors5002 3211 743400400
Property Plant Equipment1 109 7771 098 4071 093 4841 109 4901 109 640
Total Inventories22 14619 00114 40018 580 
Other
Accumulated Amortisation Impairment Intangible Assets  19 86141 83167 144
Accumulated Depreciation Impairment Property Plant Equipment201 619215 609225 044230 554239 328
Average Number Employees During Period78889
Corporation Tax Payable    971
Creditors44 30043 30041 80040 00038 800
Fixed Assets1 388 6231 378 4661 526 1401 516 5041 514 215
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax8 089-4 407997-18 230-6 346
Increase From Amortisation Charge For Year Intangible Assets  19 86121 97025 313
Increase From Depreciation Charge For Year Property Plant Equipment 13 9909 4355 5108 774
Intangible Assets  79 44372 73359 420
Intangible Assets Gross Cost  99 304114 564126 564
Investments Fixed Assets278 846280 059353 213334 281345 155
Net Current Assets Liabilities137 407141 89559 90132 751297
Other Creditors44 30043 30041 80040 00038 800
Other Investments Other Than Loans278 846280 059353 213334 281345 155
Other Taxation Social Security Payable14 26533 8856 24314 02920 165
Prepayments Accrued Income61 17357 92163 35369 79972 409
Property Plant Equipment Gross Cost1 311 3961 314 0161 318 5281 340 0441 348 968
Total Additions Including From Business Combinations Property Plant Equipment 2 6204 51221 5168 924
Total Assets Less Current Liabilities1 526 0301 520 3611 586 0411 549 2551 514 512
Trade Creditors Trade Payables65 25538 99566 13055 14873 354
Trade Debtors Trade Receivables16 4655 06711 9857 61412 966

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 30th, November 2023
Free Download (15 pages)

Company search

Advertisements