Company NameHenry Thompson & Sons Limited
DirectorVincent Gerard McKey
Company StatusLiquidation
Company Number00486870
CategoryPrivate Limited Company
Incorporation Date30 September 1950(73 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Secretary NameCaroline Mary Harding
NationalityBritish
StatusCurrent
Appointed01 March 1996(45 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Vincent Gerard McKey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(49 years, 12 months after company formation)
Appointment Duration23 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMiss Anne Gainsmead
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(40 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address1 Grange Close Dean Court Road
Rottingdean
Brighton
East Sussex
BN2 7DH
Secretary NameGeorge Naphtali Behr
NationalityBritish
StatusResigned
Appointed02 July 1991(40 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address17 The Close
Rayners Lane
Pinner
Middlesex
HA5 5EU
Director NameMs Amelia McKey
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(64 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMs Lydia McKey
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(66 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

500 at £1V. Mckey
100.00%
Ordinary

Financials

Year2014
Net Worth£75,894
Cash£77,699
Current Liabilities£349,103

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 May 2022 (1 year, 11 months ago)
Next Return Due31 May 2023 (overdue)

Filing History

17 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
28 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
23 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
7 September 2017Appointment of Ms Lydia Mckey as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Ms Lydia Mckey as a director on 1 September 2017 (2 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500
(4 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 September 2015Appointment of Ms Amelia Mckey as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Ms Amelia Mckey as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Ms Amelia Mckey as a director on 1 September 2015 (2 pages)
18 August 2015Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500
(3 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500
(3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 500
(3 pages)
28 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 500
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 June 2012Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 28 June 2012 (1 page)
28 June 2012Director's details changed for Mr Vincent Gerard Mckey on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
28 June 2012Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 28 June 2012 (1 page)
28 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
28 June 2012Director's details changed for Mr Vincent Gerard Mckey on 28 June 2012 (2 pages)
28 June 2012Secretary's details changed for Caroline Mary Harding on 28 June 2012 (1 page)
28 June 2012Secretary's details changed for Caroline Mary Harding on 28 June 2012 (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 September 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 August 2009Return made up to 17/05/09; full list of members (3 pages)
17 August 2009Return made up to 17/05/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
15 October 2008Return made up to 17/05/07; full list of members (5 pages)
15 October 2008Return made up to 17/05/08; full list of members (5 pages)
15 October 2008Return made up to 17/05/06; full list of members (5 pages)
15 October 2008Return made up to 17/05/05; full list of members (5 pages)
15 October 2008Return made up to 17/05/08; full list of members (5 pages)
15 October 2008Restoration by order of the court (2 pages)
15 October 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 October 2008Return made up to 17/05/07; full list of members (5 pages)
15 October 2008Return made up to 17/05/05; full list of members (5 pages)
15 October 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 October 2008Return made up to 17/05/06; full list of members (5 pages)
15 October 2008Restoration by order of the court (2 pages)
15 October 2008Return made up to 17/05/03; full list of members (5 pages)
15 October 2008Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 October 2008Return made up to 17/05/04; full list of members (5 pages)
15 October 2008Return made up to 17/05/03; full list of members (5 pages)
15 October 2008Return made up to 17/05/04; full list of members (5 pages)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
8 August 2007Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 August 2007Total exemption small company accounts made up to 28 February 2004 (4 pages)
8 August 2007Total exemption small company accounts made up to 28 February 2004 (4 pages)
8 August 2007Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 August 2007Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 August 2007Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
25 May 2004Strike-off action suspended (1 page)
25 May 2004Strike-off action suspended (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 July 2002Return made up to 17/05/02; full list of members (6 pages)
8 July 2002Return made up to 17/05/02; full list of members (6 pages)
11 March 2002Accounts for a small company made up to 28 February 2001 (4 pages)
11 March 2002Accounts for a small company made up to 28 February 2001 (4 pages)
13 February 2002Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2002Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
16 June 2000Accounts for a small company made up to 28 February 2000 (4 pages)
16 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2000Accounts for a small company made up to 28 February 2000 (4 pages)
9 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
9 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
7 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1999Accounts for a small company made up to 28 February 1998 (3 pages)
25 February 1999Accounts for a small company made up to 28 February 1998 (3 pages)
10 July 1998Return made up to 17/05/98; no change of members (4 pages)
10 July 1998Return made up to 17/05/98; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 28 February 1997 (4 pages)
7 July 1997Accounts for a small company made up to 28 February 1997 (4 pages)
16 June 1997Return made up to 17/05/97; no change of members (4 pages)
16 June 1997Return made up to 17/05/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 28 February 1996 (4 pages)
31 October 1996Accounts for a small company made up to 28 February 1996 (4 pages)
14 July 1996Return made up to 17/05/96; full list of members (6 pages)
14 July 1996Return made up to 17/05/96; full list of members (6 pages)
28 March 1996New secretary appointed (1 page)
28 March 1996Secretary resigned (2 pages)
28 March 1996New secretary appointed (1 page)
28 March 1996Secretary resigned (2 pages)
21 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
21 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
18 May 1995Return made up to 17/05/95; no change of members (4 pages)
18 May 1995Return made up to 17/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 September 1950Incorporation (15 pages)
30 September 1950Incorporation (15 pages)