Crossways Business Park
Dartford
Kent
DA2 6QA
Director Name | Mr Leslie Frederick Bain |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(26 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 11 June 2010) |
Role | Waterman |
Correspondence Address | Galleons Reach Elm Close Telegraph Hill Higham Kent ME3 7NH |
Director Name | Mrs Gladys Bain |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(26 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 10 January 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Galleons Reach Elm Close Telegraph Hill Higham Kent ME3 7NH |
Secretary Name | Mrs Gladys Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(26 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 10 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galleons Reach Elm Close Telegraph Hill Higham Kent ME3 7NH |
Website | thamesworkboats.co.uk |
---|
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
81 at £1 | Mr Andrew Bain 81.00% Ordinary |
---|---|
19 at £1 | Trustees Of Mrs G.r. Bain Discretionary Trust 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,326,471 |
Cash | £670,188 |
Current Liabilities | £9,317 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (8 months from now) |
21 August 2017 | Director's details changed for Mr Andrew Leslie Bain on 3 August 2017 (2 pages) |
---|---|
21 August 2017 | Confirmation statement made on 21 July 2017 with updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 25 September 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 August 2010 | Director's details changed for Mrs Gladys Bain on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mrs Gladys Bain on 1 October 2009 (2 pages) |
2 August 2010 | Appointment of Andrew Leslie Bain as a director (3 pages) |
30 July 2010 | Termination of appointment of Leslie Bain as a director (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 April 2010 | Registered office address changed from 95a Connaught Avenue Frinton on Sea Essex CO13 9PS on 28 April 2010 (2 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Return made up to 13/07/08; full list of members (6 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 15 May 2005 (6 pages) |
21 February 2006 | Accounting reference date extended from 15/05/06 to 31/05/06 (1 page) |
28 October 2005 | Return made up to 21/07/05; full list of members (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 15 May 2004 (6 pages) |
20 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: galleons reach elm close telegraph hill higham kent ME3 7NH (1 page) |
1 March 2004 | Total exemption small company accounts made up to 15 May 2003 (6 pages) |
1 August 2003 | Return made up to 21/07/03; full list of members (8 pages) |
21 October 2002 | Total exemption small company accounts made up to 15 May 2002 (6 pages) |
13 September 2002 | Return made up to 21/07/02; full list of members (8 pages) |
29 April 2002 | Return made up to 21/07/01; full list of members (8 pages) |
29 April 2002 | Total exemption small company accounts made up to 15 May 2001 (5 pages) |
11 April 2001 | Return made up to 21/07/00; full list of members (7 pages) |
9 April 2001 | Accounts for a small company made up to 15 May 2000 (7 pages) |
16 March 2000 | Accounts for a small company made up to 15 May 1999 (7 pages) |
2 September 1999 | Return made up to 21/07/99; no change of members (4 pages) |
19 May 1999 | Accounts for a small company made up to 15 May 1998 (6 pages) |
7 December 1998 | Return made up to 21/07/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 15 May 1997 (8 pages) |
8 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 15 May 1996 (8 pages) |
10 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
25 February 1996 | Accounts for a small company made up to 15 May 1995 (8 pages) |
14 September 1995 | Return made up to 21/07/95; no change of members (4 pages) |
13 May 1965 | Incorporation (14 pages) |
13 May 1965 | Certificate of incorporation (1 page) |