Company NameG. Thompson Limited
Company StatusActive
Company Number00133481
CategoryPrivate Limited Company
Incorporation Date21 January 1914(110 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Miles Allan Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(77 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Hampstead Lane
Highgate
London
N6 4SB
Secretary NameMr Jeremy Miles Allan Thompson
NationalityBritish
StatusCurrent
Appointed30 May 1991(77 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hampstead Lane
Highgate
London
N6 4SB
Director NameMrs Jennifer Mary Thompson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(85 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Hampstead Lane
Highgate
London
N6 4SB
Director NameMiss Emma Frances Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(97 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleAssistant Private Banker
Country of ResidenceEngland
Correspondence Address20 Hampstead Lane
Highgate
London
N6 4SB
Director NameMr John Nicholas Thompson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(97 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address20 Hampstead Lane
Highgate
London
N6 4SB
Director NameMs Elsie Margaret Thompson
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(77 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 May 2001)
RoleRetired
Correspondence Address45 Manor Road
Potters Bar
Hertfordshire
EN6 1DQ

Contact

Website82.45.130.37/mach1couriers/
Telephone01483 827027
Telephone regionGuildford

Location

Registered Address20 Hampstead Lane
Highgate
London
N6 4SB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

766 at £1J.m.a. Thompson
5.11%
Ordinary
5.1k at £1Emma Frances Thompson
34.05%
Ordinary
5.1k at £1John Nicholas Thompson
34.05%
Ordinary
4k at £1Thompson Trust
26.67%
Ordinary
10 at £1Mrs J.m. Thompson
0.07%
Ordinary
10 at £1Mrs Shirley Laverty
0.07%
Ordinary

Financials

Year2014
Turnover£13,038,638
Gross Profit£5,790,999
Net Worth£1,688,968
Cash£889,243
Current Liabilities£3,244,652

Accounts

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

Returns

Latest Return30 May 2023 (10 months, 4 weeks ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

1 September 2011Delivered on: 2 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22-23 brownlow mews london t/nos NGL540292 and NGL530354 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 1999Delivered on: 27 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21A brownlow mews london WC1 t/n's NGL697886. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 October 1988Delivered on: 31 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 December 1997Delivered on: 31 July 1998
Satisfied on: 13 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement flat 20 hamstead lane highgate london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 August 1995Delivered on: 21 August 1995
Satisfied on: 13 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 john's mews l/b of camden t/no.345226 And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 January 1989Delivered on: 18 January 1989
Satisfied on: 13 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 the cromwell centre, south access road london E17. And/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1983Delivered on: 21 January 1983
Satisfied on: 13 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 grays inn road & 8 north mews camden, and/or the proceeds of sale thereof title no: ln 385078. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1983Delivered on: 21 January 1983
Satisfied on: 13 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 & 7 north mews grays inn road, camden title no: ln 184433 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1934Delivered on: 24 August 1934
Satisfied on: 13 January 2015
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: T/N 385078 (f/h) together with plant machinery implements and utensils and fixtures.
Fully Satisfied

Filing History

8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
5 June 2020Accounts for a small company made up to 31 December 2019 (15 pages)
13 June 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 15,000
(7 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 15,000
(7 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15,000
(7 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15,000
(7 pages)
27 April 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
27 April 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
13 January 2015Satisfaction of charge 2 in full (4 pages)
13 January 2015Satisfaction of charge 5 in full (4 pages)
13 January 2015Satisfaction of charge 2 in full (4 pages)
13 January 2015Satisfaction of charge 1 in full (4 pages)
13 January 2015Satisfaction of charge 3 in full (4 pages)
13 January 2015Satisfaction of charge 6 in full (4 pages)
13 January 2015Satisfaction of charge 6 in full (4 pages)
13 January 2015Satisfaction of charge 7 in full (4 pages)
13 January 2015Satisfaction of charge 3 in full (4 pages)
13 January 2015Satisfaction of charge 7 in full (4 pages)
13 January 2015Satisfaction of charge 5 in full (4 pages)
13 January 2015Satisfaction of charge 1 in full (4 pages)
24 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 15,000
(7 pages)
24 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 15,000
(7 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
14 August 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
14 August 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(7 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(7 pages)
8 August 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
8 August 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
20 May 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
20 May 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
16 May 2011Appointment of Mr John Nicholas Thompson as a director (2 pages)
16 May 2011Appointment of Ms Emma Frances Thompson as a director (2 pages)
16 May 2011Appointment of Mr John Nicholas Thompson as a director (2 pages)
16 May 2011Appointment of Ms Emma Frances Thompson as a director (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
1 June 2009Return made up to 30/05/09; full list of members (5 pages)
1 June 2009Return made up to 30/05/09; full list of members (5 pages)
19 May 2009Full accounts made up to 31 December 2008 (21 pages)
19 May 2009Full accounts made up to 31 December 2008 (21 pages)
8 July 2008Return made up to 30/05/08; full list of members (5 pages)
8 July 2008Return made up to 30/05/08; full list of members (5 pages)
19 May 2008Amended accounts made up to 31 December 2007 (7 pages)
19 May 2008Amended accounts made up to 31 December 2007 (7 pages)
9 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 June 2007Return made up to 30/05/07; full list of members (4 pages)
1 June 2007Return made up to 30/05/07; full list of members (4 pages)
3 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 June 2006Return made up to 30/05/06; full list of members (4 pages)
13 June 2006Return made up to 30/05/06; full list of members (4 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
25 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 June 2005Return made up to 30/05/05; full list of members (8 pages)
16 June 2005Return made up to 30/05/05; full list of members (8 pages)
16 June 2005Ad 23/05/05--------- £ si 1364@1 (2 pages)
16 June 2005Ad 23/05/05--------- £ si 1364@1 (2 pages)
18 June 2004Return made up to 30/05/04; full list of members (8 pages)
18 June 2004Return made up to 30/05/04; full list of members (8 pages)
31 March 2004Full accounts made up to 31 December 2003 (6 pages)
31 March 2004Full accounts made up to 31 December 2003 (6 pages)
14 June 2003Return made up to 30/05/03; full list of members (8 pages)
14 June 2003Return made up to 30/05/03; full list of members (8 pages)
3 May 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
3 May 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 June 2002Return made up to 30/05/02; full list of members (8 pages)
14 June 2002Return made up to 30/05/02; full list of members (8 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 June 2001Return made up to 30/05/01; full list of members (8 pages)
18 June 2001Director resigned (1 page)
18 June 2001Return made up to 30/05/01; full list of members (8 pages)
18 June 2001Director resigned (1 page)
9 June 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(8 pages)
9 June 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(8 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1999Return made up to 30/05/99; no change of members (4 pages)
11 June 1999Return made up to 30/05/99; no change of members (4 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
31 July 1998Particulars of mortgage/charge (4 pages)
31 July 1998Particulars of mortgage/charge (4 pages)
4 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1998Full accounts made up to 31 December 1997 (18 pages)
26 March 1998Full accounts made up to 31 December 1997 (18 pages)
16 June 1997Return made up to 30/05/97; no change of members (4 pages)
16 June 1997Return made up to 30/05/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
21 June 1996Return made up to 30/05/96; no change of members (4 pages)
21 June 1996Return made up to 30/05/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 December 1995Registered office changed on 04/12/95 from: 63 grays inn road london WC1X 8TL (1 page)
4 December 1995Registered office changed on 04/12/95 from: 63 grays inn road london WC1X 8TL (1 page)
23 May 1995Return made up to 30/05/95; full list of members (6 pages)
23 May 1995Return made up to 30/05/95; full list of members (6 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 January 1914Incorporation (44 pages)
24 January 1914Incorporation (44 pages)