Company NameThames (Ditton) Marina Limited
DirectorsIan Lord and Gary Malcolm Arnold
Company StatusActive
Company Number00578460
CategoryPrivate Limited Company
Incorporation Date13 February 1957(67 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Lord
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(41 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleMarina Operator
Country of ResidenceEngland
Correspondence Address77 Leyfield
Worcester Park
Surrey
KT4 7LP
Secretary NameGary Malcolm Arnold
NationalityBritish
StatusCurrent
Appointed05 October 2005(48 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenways
Hinchley Wood
Esher
Surrey
KT10 0QH
Director NameGary Malcolm Arnold
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(50 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleMarina Operator
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenways
Hinchley Wood
Esher
Surrey
KT10 0QH
Director NameMr David Michael Turner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(35 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2005)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Tidmarsh
Reading
Berkshire
RG8 8ER
Director NameJohn Francis Pearce
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressPear Tree Cottage Weston Green
Thames Ditton
Surrey
KT7 0JZ
Director NameMichael Richard Hoffman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(35 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address43 De Vere Gardens
London
W8 5AW
Secretary NameRobert Clive Carsley
NationalityBritish
StatusResigned
Appointed13 October 1992(35 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressBoulders
Beckenham Place Park
Beckenham
Kent
BR3 2BP
Director NameMargaret Ann Grey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(37 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe House
Coronation Road Litlewick Green
Maidenhead
Berkshire
SL6 3RA
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed14 September 1994(37 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 02 October 1994)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Director NameJohn Francis Pearce
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1994(37 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressPear Tree Cottage Weston Green
Thames Ditton
Surrey
KT7 0JZ
Secretary NameDavid Badcock
NationalityBritish
StatusResigned
Appointed20 October 1995(38 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressPerry Green Cottage
Charlton
Malmesbury
Wiltshire
SN16 9DP
Director NameRobert Philip Burnett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(39 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 05 October 2005)
RoleProperty Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford
91 Wallingford Road
Goring On Thames
South Oxon
RG8 0HL
Director NameMr Ian Lord
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(39 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1998)
RoleMarina Operator
Country of ResidenceEngland
Correspondence Address77 Leyfield
Worcester Park
Surrey
KT4 7LP
Secretary NameSol Janet Mary Ravenscroft
NationalityBritish
StatusResigned
Appointed31 July 1997(40 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressStables Cottage
Upper Warren Avenue Caversham
Reading
Berkshire
RG4 7ED
Director NameJonathon Ambrose Howard Lace
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(42 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address13 Cromwell Road
Caversham
Reading
Berkshire
RG4 5EA
Director NameStephen Charles Barden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(43 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 October 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLanterns 5 St Andrews Road
Caversham Heights
Reading
Berkshire
RG4 7PH
Secretary NameHeather Lynne Lewington
NationalityBritish
StatusResigned
Appointed01 January 2001(43 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
104 High Street
Wargrave
Berkshire
RG10 8DE
Director NameGary Malcolm Arnold
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(48 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenways
Hinchley Wood
Esher
Surrey
Kt10 Oqh

Contact

Websitethamesmarina.co.uk

Location

Registered AddressC/O Bda Associates Limited Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

69.5k at £0.05Tdm Marine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,475
Cash£3,475

Accounts

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

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

31 March 2011Delivered on: 1 April 2011
Persons entitled: Tower Bridging Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as thames ditton marina portsmouth road thames ditton surrey t/no SY694821.
Outstanding
31 March 2011Delivered on: 1 April 2011
Persons entitled: Tower Bridging Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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 see image for full details.
Outstanding
5 October 2005Delivered on: 18 October 2005
Persons entitled: Barclays 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: L/H property k/a thames ditton marina,portsmouth road,surbiton,surrey.
Outstanding
8 December 1971Delivered on: 16 December 1971
Satisfied on: 30 July 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future goodwill including uncalled capital by way if fixed & floating charge see doc for full details.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
29 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
4 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
31 May 2022Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 31 May 2022 (1 page)
11 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 June 2019Satisfaction of charge 4 in full (5 pages)
18 June 2019Satisfaction of charge 5 in full (4 pages)
10 June 2019Satisfaction of charge 3 in full (4 pages)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,475
(5 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,475
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,475
(5 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,475
(5 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,475
(5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3,475
(5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3,475
(5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3,475
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 October 2012Director's details changed for Gary Malcolm Arnold on 2 October 2012 (2 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Director's details changed for Gary Malcolm Arnold on 2 October 2012 (2 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Director's details changed for Gary Malcolm Arnold on 2 October 2012 (2 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2012Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 28 June 2012 (1 page)
28 June 2012Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 28 June 2012 (1 page)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 October 2009Director's details changed for Ian Lord on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Ian Lord on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Lord on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gary Malcolm Arnold on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gary Malcolm Arnold on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Gary Malcolm Arnold on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 October 2007Return made up to 02/10/07; full list of members (2 pages)
12 October 2007Return made up to 02/10/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
5 December 2006Return made up to 02/10/06; full list of members (3 pages)
5 December 2006Return made up to 02/10/06; full list of members (3 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (3 pages)
25 May 2006New secretary appointed;new director appointed (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: clearwater court vastern road reading berkshire RG1 8DB (1 page)
20 December 2005Registered office changed on 20/12/05 from: clearwater court vastern road reading berkshire RG1 8DB (1 page)
4 November 2005Return made up to 02/10/05; full list of members (7 pages)
4 November 2005Return made up to 02/10/05; full list of members (7 pages)
18 October 2005Particulars of mortgage/charge (5 pages)
18 October 2005Particulars of mortgage/charge (5 pages)
29 September 2005Full accounts made up to 31 December 2004 (12 pages)
29 September 2005Full accounts made up to 31 December 2004 (12 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
14 December 2004Registered office changed on 14/12/04 from: 14 cavendish place london W1G 9NU (1 page)
14 December 2004Registered office changed on 14/12/04 from: 14 cavendish place london W1G 9NU (1 page)
11 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2004Return made up to 02/10/04; full list of members (6 pages)
14 October 2004Return made up to 02/10/04; full list of members (6 pages)
17 September 2004Full accounts made up to 31 December 2003 (14 pages)
17 September 2004Full accounts made up to 31 December 2003 (14 pages)
8 December 2003Full accounts made up to 31 December 2002 (14 pages)
8 December 2003Full accounts made up to 31 December 2002 (14 pages)
25 November 2003Resolutions
  • RES13 ‐ App of aud 03/03/03
(1 page)
25 November 2003Resolutions
  • RES13 ‐ App of aud 03/03/03
(1 page)
7 November 2003Return made up to 02/10/03; full list of members (6 pages)
7 November 2003Return made up to 02/10/03; full list of members (6 pages)
21 November 2002Return made up to 02/10/02; full list of members (6 pages)
21 November 2002Return made up to 02/10/02; full list of members (6 pages)
8 July 2002Full accounts made up to 31 December 2001 (12 pages)
8 July 2002Full accounts made up to 31 December 2001 (12 pages)
11 December 2001Return made up to 02/10/01; full list of members (8 pages)
11 December 2001Return made up to 02/10/01; full list of members (8 pages)
7 December 2001Full accounts made up to 31 March 2001 (12 pages)
7 December 2001Full accounts made up to 31 March 2001 (12 pages)
27 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director's particulars changed (1 page)
3 April 2001Registered office changed on 03/04/01 from: 14 cavendish place london W1M 0NU (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 14 cavendish place london W1M 0NU (1 page)
3 April 2001Director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
13 December 2000Full accounts made up to 31 March 2000 (12 pages)
13 December 2000Full accounts made up to 31 March 2000 (12 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
1 November 2000Return made up to 02/10/00; full list of members (6 pages)
1 November 2000Return made up to 02/10/00; full list of members (6 pages)
12 October 1999Return made up to 02/10/99; full list of members (8 pages)
12 October 1999Return made up to 02/10/99; full list of members (8 pages)
11 October 1999Full accounts made up to 31 March 1999 (14 pages)
11 October 1999Full accounts made up to 31 March 1999 (14 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
15 December 1998Auditor's resignation (1 page)
15 December 1998Auditor's resignation (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
21 October 1997Return made up to 02/10/97; full list of members (5 pages)
21 October 1997Return made up to 02/10/97; full list of members (5 pages)
22 August 1997Full accounts made up to 31 March 1997 (15 pages)
22 August 1997Full accounts made up to 31 March 1997 (15 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 January 1997Full accounts made up to 31 March 1996 (14 pages)
24 January 1997Full accounts made up to 31 March 1996 (14 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Return made up to 02/10/96; full list of members (9 pages)
7 November 1996Return made up to 02/10/96; full list of members (9 pages)
7 November 1996New secretary appointed (2 pages)
6 September 1996New director appointed (1 page)
6 September 1996New director appointed (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Secretary resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
10 January 1996Full accounts made up to 31 March 1995 (15 pages)
10 January 1996Full accounts made up to 31 March 1995 (15 pages)
15 November 1995Secretary resigned;new secretary appointed (4 pages)
15 November 1995Secretary resigned;new secretary appointed (4 pages)
12 October 1995Return made up to 02/10/95; full list of members (14 pages)
12 October 1995Return made up to 02/10/95; full list of members (14 pages)
15 May 1995Return made up to 02/10/94; full list of members; amend (14 pages)
15 May 1995Return made up to 02/10/94; full list of members; amend (14 pages)
4 May 1995Registered office changed on 04/05/95 from: 14 cavendish place london W1M 9DJ (1 page)
4 May 1995Registered office changed on 04/05/95 from: 14 cavendish place london W1M 9DJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 February 1957Incorporation (15 pages)
13 February 1957Incorporation (15 pages)