Company NameCity & Thames Properties Limited
Company StatusDissolved
Company Number01130323
CategoryPrivate Limited Company
Incorporation Date21 August 1973(50 years, 8 months ago)
Dissolution Date6 April 2023 (1 year ago)
Previous NamesE.W.A. Securities Limited and South Thames Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Meredith Lewis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(19 years, 4 months after company formation)
Appointment Duration30 years, 3 months (closed 06 April 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Ovington Street
London
SW3 2JB
Secretary NameEwa Maria Lewis
NationalityBritish
StatusClosed
Appointed02 January 2002(28 years, 4 months after company formation)
Appointment Duration21 years, 3 months (closed 06 April 2023)
RoleCompany Director
Correspondence AddressThe Old Forge Horn Lane
Evenlode
Moreton-In-Marsh
Gloucestershire
GL56 0NT
Wales
Director NameMrs Ewa Maria Anna Lewis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 1995)
RoleJournalist
Correspondence AddressC/O Taylor Joynson Garrett
10 Maltravers Street
London
WC2R 3BS
Secretary NameMr Nicholas John Cody
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 4 months after company formation)
Appointment Duration9 years (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
Ec4y Odx
Director NameStephen Brian Hand
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 1998)
RoleSurveyor/Valuer
Correspondence Address61 Chigwell Park Drive
Chigwell
Essex
IG7 5AZ
Director NameAlexander Edward Meredith Lewis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2002(29 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 March 2007)
RoleCompany Director
Correspondence AddressHampnett House
Northleach
Cheltenham
Gloucestershire
GL54 3NN
Wales

Contact

Telephone020 72475422
Telephone regionLondon

Location

Registered AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900 at £1Anthony Meredith Lewis
90.00%
Ordinary
100 at £1Stephen Brian Hand
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,417,690
Cash£44,008
Current Liabilities£2,136,971

Accounts

Latest Accounts30 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Charges

24 October 1997Delivered on: 29 October 1997
Satisfied on: 30 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Restriction on charges and disposals:- the company may not without the previous written consent of the bank create or attempt to create any mortgage charge or encumbrance on any freehold or leasehold property of the company or any other asset subject to a fixed charge under the debenture nor in any way dispose of the equity of redemption thereof or any interest therein. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 April 1997Delivered on: 7 May 1997
Satisfied on: 5 January 2000
Persons entitled: The Trustees of the Scb Pension Scheme

Classification: Legal charge
Secured details: £1,144,250 due from the company to the chargee.
Particulars: 27 minories london EC3.
Fully Satisfied
11 December 1995Delivered on: 15 December 1995
Satisfied on: 4 November 1998
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/as 337 kennington lane.t/no.SGL286005 together with all buildings fixtures and fittings and fixed plant and machinery thereon held or owned by the company please see ch microfiche for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 June 1994Delivered on: 4 July 1994
Satisfied on: 4 November 1998
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 337 kennington lane t/no: SGL286005 .. undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
7 December 1987Delivered on: 10 December 1987
Satisfied on: 8 January 1998
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: 18 denbigh terrace london W11 T.N. 458615 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1982Delivered on: 22 July 1982
Satisfied on: 8 January 1998
Persons entitled: Lazard Brothers & Co. (Jersey) Limited

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 31 cumberland street, parts 31 clarenden street, london SW1. Title no. Ngl 61616 & 123039.
Fully Satisfied
24 April 1981Delivered on: 15 May 1981
Satisfied on: 8 January 1998
Persons entitled: Lazard Brothers & Co (Jersey) Limited

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 premises situate at & known as:- 103 & 105 alderley street in the city of westminster.
Fully Satisfied
13 October 1976Delivered on: 2 November 1976
Satisfied on: 8 January 1998
Persons entitled: National Westminster 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: 13 redcliffe street london SW10. Title no ln 167373. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1999Delivered on: 14 January 2000
Satisfied on: 17 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 4-10 (formerly k/a 4-8 (even numbers) leyden street 11-19 (odd numbers) cobb street and 9-17 (odd numbers) bell lane london E1 t/no LN95726. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 December 1999Delivered on: 14 January 2000
Satisfied on: 17 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 33 and 35 baylis road lambeth t/no SGL372830 & LN227408. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 October 1976Delivered on: 25 October 1976
Satisfied on: 8 January 1998
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: Leasehold property known as 24 clivden place london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 2004Delivered on: 21 January 2004
Persons entitled: Singer & Friedlander Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and any right title & interest which the company holds in one ordinary share of £1 in the share capital of city & thames (fetter lane) limited including any other stocks, shares, securities or property, the proeceeds of sale of the securities and all dividends, interest and other distributions. See the mortgage charge document for full details.
Outstanding
29 September 2003Delivered on: 3 October 2003
Persons entitled: National Westminster 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: St clements house bell lane spitalfields stepney london tower hamlets t/n LN95726. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2003Delivered on: 3 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 April 2023Final Gazette dissolved following liquidation (1 page)
3 July 2018Dissolution deferment (1 page)
3 July 2018Completion of winding up (1 page)
22 February 2017Order of court to wind up (2 pages)
22 February 2017Order of court to wind up (2 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 December 2016Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 December 2016Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
4 January 2016Director's details changed for Mr Anthony Meredith Lewis on 15 September 2015 (2 pages)
4 January 2016Secretary's details changed for Ewa Maria Lewis on 15 September 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
4 January 2016Secretary's details changed for Ewa Maria Lewis on 15 September 2015 (1 page)
4 January 2016Director's details changed for Mr Anthony Meredith Lewis on 15 September 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
31 December 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
21 November 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
21 November 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
28 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
28 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Registered office address changed from C/O Thring Townsend Kinnaird House 1 Pall Mall East London SW1Y 5AU on 16 January 2013 (1 page)
16 January 2013Registered office address changed from C/O Thring Townsend Kinnaird House 1 Pall Mall East London SW1Y 5AU on 16 January 2013 (1 page)
4 September 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Anthony Meredith Lewis on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Anthony Meredith Lewis on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Anthony Meredith Lewis on 1 October 2009 (2 pages)
2 July 2009Auditor's resignation (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Auditor's resignation (1 page)
11 March 2009Return made up to 31/12/08; no change of members (4 pages)
11 March 2009Return made up to 31/12/08; no change of members (4 pages)
31 January 2009Registered office changed on 31/01/2009 from c/o maxxwell winward LPP 100 ludgate hill london EC4M 7RE (1 page)
31 January 2009Registered office changed on 31/01/2009 from c/o maxxwell winward LPP 100 ludgate hill london EC4M 7RE (1 page)
3 December 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2008Director's change of particulars / anthony lewis / 01/10/2007 (1 page)
30 October 2008Director's change of particulars / anthony lewis / 01/10/2007 (1 page)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
10 March 2008Registered office changed on 10/03/2008 from c/o maxwell batley 27 chancery lane london WC2A 1PA (1 page)
10 March 2008Registered office changed on 10/03/2008 from c/o maxwell batley 27 chancery lane london WC2A 1PA (1 page)
1 October 2007Full accounts made up to 31 August 2006 (13 pages)
1 October 2007Full accounts made up to 31 August 2006 (13 pages)
4 April 2007Director resigned (1 page)
4 April 2007Return made up to 31/12/06; full list of members (7 pages)
4 April 2007Return made up to 31/12/06; full list of members (7 pages)
4 April 2007Director resigned (1 page)
22 November 2006Registered office changed on 22/11/06 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page)
22 November 2006Registered office changed on 22/11/06 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page)
5 October 2006Full accounts made up to 31 August 2005 (15 pages)
5 October 2006Full accounts made up to 31 August 2005 (15 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 July 2004Full accounts made up to 31 August 2003 (12 pages)
1 July 2004Full accounts made up to 31 August 2003 (12 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Particulars of mortgage/charge (7 pages)
21 January 2004Particulars of mortgage/charge (7 pages)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 July 2003Full accounts made up to 31 August 2002 (14 pages)
3 July 2003Full accounts made up to 31 August 2002 (14 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
2 July 2002Full accounts made up to 31 August 2001 (13 pages)
2 July 2002Full accounts made up to 31 August 2001 (13 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002New secretary appointed (2 pages)
1 February 2002Company name changed south thames properties LIMITED\certificate issued on 01/02/02 (2 pages)
1 February 2002Company name changed south thames properties LIMITED\certificate issued on 01/02/02 (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 September 2001Full accounts made up to 31 August 2000 (14 pages)
21 September 2001Full accounts made up to 31 August 2000 (14 pages)
28 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Full accounts made up to 31 August 1999 (14 pages)
28 December 2000Full accounts made up to 31 August 1999 (14 pages)
6 June 2000Full accounts made up to 31 August 1998 (14 pages)
6 June 2000Full accounts made up to 31 August 1998 (14 pages)
18 April 2000Return made up to 31/12/99; full list of members (6 pages)
18 April 2000Return made up to 31/12/99; full list of members (6 pages)
29 February 2000Registered office changed on 29/02/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
29 February 2000Registered office changed on 29/02/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
14 January 2000Particulars of mortgage/charge (4 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Auditor's resignation (1 page)
22 January 1999Auditor's resignation (1 page)
4 January 1999Return made up to 31/12/98; no change of members (6 pages)
4 January 1999Return made up to 31/12/98; no change of members (6 pages)
21 December 1998Accounts for a small company made up to 31 August 1997 (8 pages)
21 December 1998Accounts for a small company made up to 31 August 1997 (8 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Full accounts made up to 31 August 1996 (14 pages)
22 December 1997Full accounts made up to 31 August 1996 (14 pages)
29 October 1997Particulars of mortgage/charge (2 pages)
29 October 1997Particulars of mortgage/charge (2 pages)
7 May 1997Particulars of mortgage/charge (5 pages)
7 May 1997Particulars of mortgage/charge (5 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
25 March 1997Return made up to 31/12/96; no change of members (4 pages)
25 March 1997Return made up to 31/12/96; no change of members (4 pages)
26 November 1996Full accounts made up to 31 August 1995 (12 pages)
26 November 1996Full accounts made up to 31 August 1995 (12 pages)
17 April 1996Full accounts made up to 31 August 1994 (12 pages)
17 April 1996Full accounts made up to 31 August 1994 (12 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 December 1995Particulars of mortgage/charge (16 pages)
15 December 1995Particulars of mortgage/charge (16 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
14 October 1993Company name changed E.W.A. securities LIMITED\certificate issued on 15/10/93 (2 pages)
14 October 1993Company name changed E.W.A. securities LIMITED\certificate issued on 15/10/93 (2 pages)
21 August 1973New secretary appointed (3 pages)
21 August 1973Incorporation (28 pages)
21 August 1973Incorporation (28 pages)
21 August 1973New secretary appointed (3 pages)