Company NameThayers Limited
DirectorHannah Ruth Desbrieres
Company StatusLiquidation
Company Number00988813
CategoryPrivate Limited Company
Incorporation Date8 September 1970(53 years, 8 months ago)
Previous NameJust A Second Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameJane Penney
NationalityBritish
StatusCurrent
Appointed28 February 1999(28 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address185 Church Road
Harold Wood
Romford
Essex
RM3 0SB
Director NameMrs Hannah Ruth Desbrieres
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2013(42 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address197 Kingston Road
Epsom
Surrey
KT19 0AB
Director NameHelen Thomas
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(21 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address142 Walton Street
London
SW3 2JJ
Director NameJames Patrick Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(21 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 1999)
RoleSecretary
Correspondence Address142 Walton Street
London
SW3 2JJ
Secretary NameJames Patrick Thomas
NationalityBritish
StatusResigned
Appointed22 March 1992(21 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address142 Walton Street
London
SW3 2JJ
Director NameMrs Hannah Ruth Desbrieres
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(28 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Conduit Mews
London
W2 3RE
Director NameMr James Patrick Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(41 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 George Street
London
W1U 7DS

Contact

Telephone020 74873232
Telephone regionLondon

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

1000 at £1Jean Marc Desbrieres
9.76%
Ordinary
5.3k at £1Hannah Desbrieres
51.21%
Ordinary
2k at £1Samuel James Thomas
19.52%
Ordinary
2k at £1Jane Susan Penney
19.51%
Ordinary

Financials

Year2014
Net Worth£34,853
Cash£32,430
Current Liabilities£56,410

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

17 March 1997Delivered on: 25 March 1997
Satisfied on: 26 April 2013
Persons entitled: Helen Ruth Thomas and James Patrick Thomas

Classification: Debenture
Secured details: £135,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold and leasehold property and items thereon, the full benefit of all stocks shares or other interests, goodwill and uncalled capital and all book and other debts, the undertaking and heritable property and assets.
Fully Satisfied
17 March 1997Delivered on: 25 March 1997
Satisfied on: 26 April 2013
Persons entitled: Helen Ruth Thomas and James Patrick Thomas(As Trustees of Thayers Retirement and Death Benefit Plan)

Classification: Debenture
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All freehold and leasehold property and items thereon, the full benefit of all stocks shares or other interests present and future, the goodwill and uncalled capital, book and other debts, the undertaking and heritable property and assets.
Fully Satisfied
19 October 1987Delivered on: 6 November 1987
Satisfied on: 12 March 2013
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: 5 thayer st, london borough of city of westminster T.N. ngl 483057.
Fully Satisfied
16 May 1986Delivered on: 29 May 1986
Satisfied on: 26 May 1989
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: Ground floor 16 thayer street london borough of camden.
Fully Satisfied
13 May 1981Delivered on: 19 May 1981
Satisfied on: 3 February 1989
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 shop unit 8, 6-28 queensway city of westminster l/b of city of westminster.
Fully Satisfied

Filing History

12 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
30 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
24 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
24 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 10,251
(3 pages)
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 10,251
(3 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,251
(3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,251
(3 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,251
(3 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,251
(3 pages)
26 May 2013Termination of appointment of James Thomas as a director (1 page)
26 May 2013Termination of appointment of James Thomas as a director (1 page)
26 May 2013Appointment of Mrs Hannah Ruth Desbrieres as a director (2 pages)
26 May 2013Appointment of Mrs Hannah Ruth Desbrieres as a director (2 pages)
24 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
24 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
26 April 2013Satisfaction of charge 5 in full (1 page)
26 April 2013Satisfaction of charge 5 in full (1 page)
26 April 2013Satisfaction of charge 4 in full (1 page)
26 April 2013Satisfaction of charge 4 in full (1 page)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
30 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
30 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
5 September 2011Appointment of Mr James Patrick Thomas as a director (2 pages)
5 September 2011Termination of appointment of Hannah Desbrieres as a director (1 page)
5 September 2011Termination of appointment of Hannah Desbrieres as a director (1 page)
5 September 2011Appointment of Mr James Patrick Thomas as a director (2 pages)
28 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
28 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
3 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 March 2009Return made up to 22/03/09; full list of members (4 pages)
30 March 2009Return made up to 22/03/09; full list of members (4 pages)
18 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
18 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
31 March 2008Return made up to 22/03/08; full list of members (4 pages)
31 March 2008Return made up to 22/03/08; full list of members (4 pages)
7 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
7 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
27 March 2007Return made up to 22/03/07; full list of members (3 pages)
27 March 2007Return made up to 22/03/07; full list of members (3 pages)
11 December 2006Total exemption full accounts made up to 30 September 2006 (7 pages)
11 December 2006Total exemption full accounts made up to 30 September 2006 (7 pages)
27 March 2006Return made up to 22/03/06; full list of members (3 pages)
27 March 2006Return made up to 22/03/06; full list of members (3 pages)
21 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
21 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
29 March 2005Return made up to 22/03/05; full list of members (3 pages)
29 March 2005Return made up to 22/03/05; full list of members (3 pages)
30 November 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
30 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
2 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
2 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
28 March 2003Return made up to 22/03/03; full list of members (7 pages)
28 March 2003Return made up to 22/03/03; full list of members (7 pages)
20 March 2002Return made up to 22/03/02; full list of members (7 pages)
20 March 2002Return made up to 22/03/02; full list of members (7 pages)
7 February 2002Full accounts made up to 30 September 2001 (8 pages)
7 February 2002Full accounts made up to 30 September 2001 (8 pages)
29 March 2001Full accounts made up to 30 September 2000 (10 pages)
29 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Full accounts made up to 30 September 2000 (10 pages)
29 March 2001Registered office changed on 29/03/01 from: devonshire house 1 devonshire st london win 2DR (1 page)
29 March 2001Registered office changed on 29/03/01 from: devonshire house 1 devonshire st london win 2DR (1 page)
29 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Full accounts made up to 30 September 1999 (14 pages)
30 May 2000Full accounts made up to 30 September 1999 (14 pages)
6 April 2000Return made up to 22/03/00; full list of members (6 pages)
6 April 2000Return made up to 22/03/00; full list of members (6 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Return made up to 22/03/99; full list of members (6 pages)
16 April 1999Return made up to 22/03/99; full list of members (6 pages)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999New director appointed (2 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 April 1998Return made up to 22/03/98; no change of members (4 pages)
8 April 1998Return made up to 22/03/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 April 1997Return made up to 22/03/97; full list of members (6 pages)
8 April 1997Return made up to 22/03/97; full list of members (6 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
16 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1996Nc inc already adjusted 01/03/96 (1 page)
29 March 1996Nc inc already adjusted 01/03/96 (1 page)
29 March 1996Recon 01/03/96 (1 page)
29 March 1996Recon 01/03/96 (1 page)
26 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 March 1995Return made up to 22/03/95; no change of members (4 pages)
30 March 1995Return made up to 22/03/95; no change of members (4 pages)