42-44 Dolben Street
London
SE1 0UQ
Director Name | Mr Robin Hugh Latham Harrison |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(27 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 19 July 2022) |
Role | Tea Broker |
Country of Residence | United Kingdom |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Secretary Name | Mr Robin Hugh Latham Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(32 years, 5 months after company formation) |
Appointment Duration | 18 years (closed 19 July 2022) |
Role | Tea Broker |
Country of Residence | United Kingdom |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Director Name | William Henderson |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 47 South Road Faversham Kent ME13 7LS |
Director Name | David Edward Howard Panter |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1996) |
Role | Tea Broker |
Correspondence Address | The Old Rectory Flowton Ipswich Suffolk IP8 4LF |
Director Name | Nicholas Stephen Revett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 1992) |
Role | Company Director |
Correspondence Address | 3 Glebe Road Weald Sevenoaks Kent TN14 6PB |
Director Name | Richard Anthony Wilson Thomas |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 5 Bolten Crescent Windsor Berks SL4 3BH |
Secretary Name | Anna Elizabeth Bathe Panter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Flowton Ipswich Suffolk IP8 4LF |
Director Name | Timothy Vavasour Carter |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1999) |
Role | Tea Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hestercombe Avenue Fulham London SW6 5LL |
Secretary Name | John Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wroxham Close Lexden Colchester Essex CO3 3RQ |
Secretary Name | Anthony James Shelton Agar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 1 Caithness Road London W14 0JB |
Director Name | Anthony James Shelton Agar |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(24 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 1997) |
Role | Tea Broker |
Correspondence Address | 1 Caithness Road London W14 0JB |
Secretary Name | Malcolm Tristan Robert Gunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | Te Kouma Cottage 4 Glebefield Road Hatfield Peverel Chelmsford Essex CM3 2HX |
Website | thompson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 90351321 |
Telephone region | Northern Ireland |
Registered Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
72.7k at £1 | Thompson Lloyds & Ewart LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2022 | Application to strike the company off the register (4 pages) |
4 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
7 September 2018 | Director's details changed for Robin Hugh Latham Harrison on 7 September 2018 (2 pages) |
7 September 2018 | Director's details changed for Mr David Tudor Henderson on 7 September 2018 (2 pages) |
7 September 2018 | Secretary's details changed for Robin Hugh Latham Harrison on 7 September 2018 (1 page) |
13 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 May 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
1 May 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 October 2010 | Amended accounts made up to 30 April 2010 (5 pages) |
12 October 2010 | Amended accounts made up to 30 April 2010 (5 pages) |
13 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
22 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
22 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Return made up to 06/08/04; full list of members (2 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (1 page) |
24 August 2004 | New secretary appointed (1 page) |
24 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Resolutions
|
5 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 August 2004 | Resolutions
|
25 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
11 November 2003 | Return made up to 06/08/03; full list of members (7 pages) |
11 November 2003 | Return made up to 06/08/03; full list of members (7 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (6 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (6 pages) |
28 August 2002 | Return made up to 06/08/02; full list of members
|
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Return made up to 06/08/02; full list of members
|
28 August 2002 | Director's particulars changed (1 page) |
17 October 2001 | Full accounts made up to 30 April 2001 (6 pages) |
17 October 2001 | Full accounts made up to 30 April 2001 (6 pages) |
14 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
16 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
6 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: sir john lyon house, 5,high timber street, upper thames street, london.EC4V 3PA (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: sir john lyon house, 5,high timber street, upper thames street, london.EC4V 3PA (1 page) |
14 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
14 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
18 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
18 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
10 October 1997 | Full accounts made up to 30 April 1997 (6 pages) |
10 October 1997 | Full accounts made up to 30 April 1997 (6 pages) |
27 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
27 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
14 August 1996 | Return made up to 06/08/96; full list of members
|
14 August 1996 | Return made up to 06/08/96; full list of members
|
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
24 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
24 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
29 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |
29 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |