Company NameK.S.L. Thomas & Co. Limited
DirectorRex St Leonard Thomas
Company StatusActive
Company Number00711790
CategoryPrivate Limited Company
Incorporation Date29 December 1961(62 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Rex St Leonard Thomas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(34 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressQueens Court, 9-17 Eastern Road
Romford
RM1 3NH
Secretary NameMrs Wendy Susan Thomas
NationalityBritish
StatusCurrent
Appointed31 December 2002(41 years after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressTanglewood
Abbots Close
Shenfield
Essex
CM15 8LT
Director NameMr Keith St Leonards Thomas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(29 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 1996)
RoleInsurance Broker
Correspondence AddressTanglewoods Abbots Close
Shenfield
Brentwood
Essex
CM15 8LT
Secretary NameMrs Phylis Thomas
NationalityBritish
StatusResigned
Appointed28 March 1991(29 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMead House
The Heath
Hatfield Heath
CM22 7EA
Director NameChristopher Ellis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1995)
RoleAccountant
Correspondence Address61 Shevon Way
Brentwood
Essex
CM14 4PL

Contact

Websitekslthomasinsurance.com

Location

Registered AddressQueens Court, 9-17 Eastern Road
Romford
RM1 3NH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

55 at £1Rex Thomas
5.50%
Ordinary A
450 at £1Rex Thomas
45.00%
Ordinary B
450 at £1Wendy Thomas
45.00%
Ordinary B
25 at £1Wendy Thomas
2.50%
Ordinary A
10 at £1Charlotte Thomas
1.00%
Ordinary A
10 at £1Elizabeth Thomas
1.00%
Ordinary A

Financials

Year2014
Net Worth£203,969
Cash£17,610
Current Liabilities£122,284

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

3 February 1995Delivered on: 10 February 1995
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 85/87 longbridge road barking essex t/n ngl 47107 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
18 January 1995Delivered on: 24 January 1995
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: The f/h property k/a 162 south street romford essex t/n EGL15477 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
18 January 1995Delivered on: 24 January 1995
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
18 January 1995Delivered on: 24 January 1995
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: The f/h property k/a 205 south street romford essex t/n P51961 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
16 December 1985Delivered on: 19 December 1985
Persons entitled: Midland 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: F/H property at 205 south street romford essex.
Outstanding
22 April 1985Delivered on: 24 April 1985
Persons entitled: Midland 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: F/H land 162/162A south street, romford.
Outstanding
17 June 1967Delivered on: 29 June 1967
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage
Secured details: £7,000 & all monies due etc. from keith st. Lenard thomas & phyllis thomas.
Particulars: See the companys estate and interest present & future as tenant or otherwise in f/h property 1 & 2 chester terrace, long bridge road, barking london.
Outstanding

Filing History

25 September 2023Director's details changed for Mr Rex St Leonards Thomas on 25 September 2023 (2 pages)
25 September 2023Change of details for Mr Rex St Leonards Thomas as a person with significant control on 25 September 2023 (2 pages)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 September 2022Registered office address changed from 205 South Street Romford Essex RM1 1QX to Queens Court, 9-17 Eastern Road Romford RM1 3NH on 5 September 2022 (1 page)
19 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
10 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
21 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
9 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
3 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
28 April 2016Director's details changed for Mr Rex Thomas on 1 February 2016 (2 pages)
28 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(4 pages)
28 April 2016Director's details changed for Mr Rex Thomas on 1 February 2016 (2 pages)
28 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
24 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
15 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Rex Thomas on 24 March 2010 (2 pages)
22 June 2010Secretary's details changed for Wendy Susan Thomas on 23 March 2010 (1 page)
22 June 2010Secretary's details changed for Wendy Susan Thomas on 23 March 2010 (1 page)
22 June 2010Director's details changed for Rex Thomas on 24 March 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2009Return made up to 10/04/09; no change of members (4 pages)
27 May 2009Return made up to 10/04/09; no change of members (4 pages)
9 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 May 2008Return made up to 28/03/08; no change of members (6 pages)
6 May 2008Return made up to 28/03/08; no change of members (6 pages)
8 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 April 2007Return made up to 28/03/07; full list of members (7 pages)
19 April 2007Return made up to 28/03/07; full list of members (7 pages)
12 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 March 2006Return made up to 28/03/06; full list of members (7 pages)
31 March 2006Return made up to 28/03/06; full list of members (7 pages)
24 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Return made up to 28/03/04; full list of members (7 pages)
8 April 2004Return made up to 28/03/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Return made up to 28/03/03; full list of members (7 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Return made up to 28/03/03; full list of members (7 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
27 March 2002Return made up to 28/03/02; full list of members (7 pages)
27 March 2002Return made up to 28/03/02; full list of members (7 pages)
27 March 2002Partial exemption accounts made up to 31 December 2001 (7 pages)
27 March 2002Partial exemption accounts made up to 31 December 2001 (7 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 June 2000Return made up to 28/03/00; full list of members (7 pages)
29 June 2000Return made up to 28/03/00; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 31 December 1997 (6 pages)
4 August 1999Accounts for a small company made up to 31 December 1997 (6 pages)
2 August 1999Return made up to 28/03/99; full list of members (6 pages)
2 August 1999Return made up to 28/03/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 November 1998Return made up to 28/03/98; no change of members (4 pages)
9 November 1998Return made up to 28/03/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 December 1996 (8 pages)
12 March 1998Accounts for a small company made up to 31 December 1996 (8 pages)
13 June 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
13 June 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 August 1996Return made up to 28/03/96; full list of members (6 pages)
28 August 1996Return made up to 28/03/96; full list of members (6 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 May 1995Return made up to 28/03/95; no change of members (4 pages)
22 May 1995Return made up to 28/03/95; no change of members (4 pages)