Company NameDE, Thomas & Partners Limited
Company StatusActive
Company Number00912438
CategoryPrivate Limited Company
Incorporation Date4 August 1967(56 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amit De
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address24 Meadowbank
London
NW3 3AY
Director NameMrs Ingrid De
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Meadowbank
London
NW3 3AY
Director NameMs Anita De
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2011(44 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 Meadowbank
London
NW3 3AY
Director NameMrs Ina De
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2011(44 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address24 Meadowbank
London
NW3 3AY
Secretary NameMrs Ingrid De
StatusCurrent
Appointed01 July 2013(45 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address24 Meadowbank
London
NW3 3AY
Director NameMr Simon Pierre Courtauld
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(23 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 1999)
RoleJournalist
Correspondence AddressInglewood Lodge
Kentbury
Newbury
Berkshire
RG15 0TH
Director NameMr Leslie Robert Done
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(23 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 November 2005)
RoleChartered Accountant
Correspondence AddressFieldside
The Street
Chilmark Salisbury
Wiltshire
SP3 5AU
Secretary NameMr Leslie Robert Done
NationalityBritish
StatusResigned
Appointed15 June 1991(23 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 August 1999)
RoleCompany Director
Correspondence AddressFieldside
The Street
Chilmark Salisbury
Wiltshire
SP3 5AU
Director NameDebaprasad De
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(31 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Hyde House The Hyde
Edgware Road
London
NW9 6LH
Secretary NameDebaprasad De
NationalityBritish
StatusResigned
Appointed16 July 1999(31 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Hyde House The Hyde
Edgware Road
London
NW9 6LH

Contact

Telephone020 79165118
Telephone regionLondon

Location

Registered Address24 Meadowbank
London
NW3 3AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Mr Amit De
99.90%
Dividend
75 at £0.5Mr Amit De
0.07%
Ordinary
25 at £0.5Mrs Ingrid De
0.02%
Ordinary

Financials

Year2014
Net Worth£695,318
Cash£4,603
Current Liabilities£41,504

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

17 February 1992Delivered on: 3 March 1992
Satisfied on: 5 March 1994
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: 527,Kingsland road,london borough of hackney title no.NGL399795.
Fully Satisfied
15 January 1988Delivered on: 1 February 1988
Satisfied on: 10 January 2014
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: 74 park west, kendal street, l/b of city of westminster t/n ngl 532785.
Fully Satisfied
9 August 1983Delivered on: 30 August 1983
Satisfied on: 10 January 2014
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 527 and 533 kingsland rd E8 hackney london ngl 399795.
Fully Satisfied
7 November 1979Delivered on: 16 November 1979
Satisfied on: 10 January 2014
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 sherborne court, 180/180 cromwell road, SW5 london borough of kensington & chelsea title no. Ngl 357957.
Fully Satisfied
7 November 1979Delivered on: 16 November 1979
Satisfied on: 10 January 2014
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 sherborne court, 18//186 cromwell SW5 london borough of kensington andchelsea title no ngl 360968.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
2 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,050
(6 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,050
(6 pages)
3 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,050
(6 pages)
3 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,050
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,050
(6 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,050
(6 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Satisfaction of charge 1 in full (4 pages)
10 January 2014Satisfaction of charge 1 in full (4 pages)
10 January 2014Satisfaction of charge 2 in full (4 pages)
10 January 2014Satisfaction of charge 4 in full (4 pages)
10 January 2014Satisfaction of charge 4 in full (4 pages)
10 January 2014Satisfaction of charge 3 in full (4 pages)
10 January 2014Satisfaction of charge 3 in full (4 pages)
10 January 2014Satisfaction of charge 2 in full (4 pages)
6 November 2013Director's details changed for Ms. Anita De on 1 July 2013 (2 pages)
6 November 2013Director's details changed for Mrs. Ina De on 1 July 2013 (2 pages)
6 November 2013Director's details changed for Ms. Anita De on 1 July 2013 (2 pages)
6 November 2013Director's details changed for Ms. Anita De on 1 July 2013 (2 pages)
6 November 2013Director's details changed for Mrs. Ina De on 1 July 2013 (2 pages)
6 November 2013Appointment of Mrs Ingrid De as a secretary (1 page)
6 November 2013Director's details changed for Mrs. Ina De on 1 July 2013 (2 pages)
6 November 2013Appointment of Mrs Ingrid De as a secretary (1 page)
5 November 2013Termination of appointment of Debaprasad De as a director (1 page)
5 November 2013Termination of appointment of Debaprasad De as a secretary (1 page)
5 November 2013Termination of appointment of Debaprasad De as a director (1 page)
5 November 2013Termination of appointment of Debaprasad De as a secretary (1 page)
29 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(9 pages)
29 July 2013Director's details changed for Debaprasad De on 1 January 2013 (2 pages)
29 July 2013Director's details changed for Debaprasad De on 1 January 2013 (2 pages)
29 July 2013Director's details changed for Debaprasad De on 1 January 2013 (2 pages)
29 July 2013Secretary's details changed for Debaprasad De on 1 January 2013 (2 pages)
29 July 2013Secretary's details changed for Debaprasad De on 1 January 2013 (2 pages)
29 July 2013Secretary's details changed for Debaprasad De on 1 January 2013 (2 pages)
29 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(9 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
10 July 2012Appointment of Mrs. Ina De as a director (2 pages)
10 July 2012Appointment of Ms. Anita De as a director (2 pages)
10 July 2012Appointment of Mrs. Ina De as a director (2 pages)
10 July 2012Appointment of Ms. Anita De as a director (2 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
10 April 2012Registered office address changed from Hyde House the Hyde London NW9 6LH on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Hyde House the Hyde London NW9 6LH on 10 April 2012 (1 page)
8 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
26 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 June 2009Return made up to 15/06/09; full list of members (4 pages)
18 June 2009Return made up to 15/06/09; full list of members (4 pages)
25 June 2008Return made up to 15/06/08; full list of members (4 pages)
25 June 2008Return made up to 15/06/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
29 June 2006Return made up to 15/06/06; full list of members (3 pages)
29 June 2006Return made up to 15/06/06; full list of members (3 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
25 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
29 June 2005Return made up to 15/06/05; full list of members (3 pages)
29 June 2005Return made up to 15/06/05; full list of members (3 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 July 2004Return made up to 15/06/04; full list of members (8 pages)
6 July 2004Return made up to 15/06/04; full list of members (8 pages)
11 July 2003Return made up to 15/06/03; full list of members (8 pages)
11 July 2003Return made up to 15/06/03; full list of members (8 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 June 2002Return made up to 15/06/02; full list of members (8 pages)
12 June 2002Return made up to 15/06/02; full list of members (8 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
22 June 2001Return made up to 15/06/01; full list of members (8 pages)
22 June 2001Full accounts made up to 31 December 2000 (9 pages)
22 June 2001Full accounts made up to 31 December 2000 (9 pages)
22 June 2001Return made up to 15/06/01; full list of members (8 pages)
20 June 2000Return made up to 15/06/00; full list of members (7 pages)
20 June 2000Return made up to 15/06/00; full list of members (7 pages)
20 June 2000Full accounts made up to 31 December 1999 (9 pages)
20 June 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 1999Registered office changed on 26/10/99 from: 67A camden high street london NW1 7JL (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: 67A camden high street london NW1 7JL (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
13 July 1999Full accounts made up to 31 December 1998 (10 pages)
13 July 1999Return made up to 15/06/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (10 pages)
13 July 1999Return made up to 15/06/99; full list of members (6 pages)
10 July 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998Return made up to 15/06/98; no change of members (4 pages)
10 July 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998Return made up to 15/06/98; no change of members (4 pages)
1 July 1997Return made up to 15/06/97; no change of members
  • 363(287) ‐ Registered office changed on 01/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
1 July 1997Return made up to 15/06/97; no change of members
  • 363(287) ‐ Registered office changed on 01/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
11 July 1996Return made up to 15/06/96; full list of members (6 pages)
11 July 1996Return made up to 15/06/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 December 1995 (10 pages)
3 June 1996Full accounts made up to 31 December 1995 (10 pages)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 August 1995£ nc 50050/150150 31/07/95 (1 page)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 August 1995£ nc 50050/150150 31/07/95 (1 page)
18 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
3 July 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 February 1973Memorandum and Articles of Association (21 pages)
12 February 1973Memorandum and Articles of Association (21 pages)
2 March 1968Allotment of shares (2 pages)
2 March 1968Allotment of shares (2 pages)