Chertsey
Surrey
KT16 8JR
Director Name | Mrs Jacqueline Anne Thomson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1991(15 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Bridge Road Chertsey Surrey KT16 8JR |
Secretary Name | Mrs Jacqueline Anne Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1991(15 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Bridge Road Chertsey Surrey KT16 8JR |
Director Name | Mr Lucas Ryan Thomson |
---|---|
Date of Birth | July 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6h Beaver Industrial Park Brent Road Southall Middlesex UB2 5FB |
Director Name | Mr Samuel Peter Thomson |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6h Beaver Industrial Park Brent Road Southall Middlesex UB2 5FB |
Director Name | Peter Brian Thomson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(19 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 02 September 2015) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 20 Aspen Gardens Ashford Middlesex TW15 1ED |
Director Name | Matthew Ian Thomson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(19 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 29 December 2020) |
Role | Curtain Fixer |
Country of Residence | England |
Correspondence Address | 14 Molesey Park Road West Molesey Surrey KT8 2LM |
Website | thomson-schultz.co.uk |
---|
Registered Address | Unit 6h Beaver Industrial Park Brent Road Southall Middlesex UB2 5FB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
499 at £1 | Matthew Ian Thomson 49.90% Ordinary B |
---|---|
499 at £1 | Peter Brian Thomson 49.90% Ordinary B |
1 at £1 | Brian Godfrey Thomson 0.10% Ordinary A |
1 at £1 | Jacqueline Anne Thomson 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £211,343 |
Cash | £203,396 |
Current Liabilities | £256,372 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
11 January 2010 | Delivered on: 13 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6K beaver ind park brent road southall by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
21 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
7 September 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
15 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
10 September 2021 | Satisfaction of charge 1 in full (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
15 July 2021 | Appointment of Mr Lucas Ryan Thomson as a director on 15 July 2021 (2 pages) |
15 July 2021 | Appointment of Mr Samuel Peter Thomson as a director on 15 July 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
19 January 2021 | Termination of appointment of Matthew Ian Thomson as a director on 29 December 2020 (1 page) |
7 September 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
19 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
12 June 2017 | Cancellation of shares. Statement of capital on 19 May 2017
|
12 June 2017 | Purchase of own shares. (3 pages) |
12 June 2017 | Cancellation of shares. Statement of capital on 19 May 2017
|
12 June 2017 | Purchase of own shares. (3 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
4 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 March 2016 | Termination of appointment of Peter Brian Thomson as a director on 2 September 2015 (1 page) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Termination of appointment of Peter Brian Thomson as a director on 2 September 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
27 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 May 2010 | Director's details changed for Jacqueline Anne Thomson on 1 February 2010 (2 pages) |
17 May 2010 | Registered office address changed from Unit 7 Roslin Square Roslin Road London W3 8DH on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Matthew Ian Thomson on 1 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Brian Godfrey Thomson on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Jacqueline Anne Thomson on 1 February 2010 (2 pages) |
17 May 2010 | Registered office address changed from Unit 7 Roslin Square Roslin Road London W3 8DH on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Jacqueline Anne Thomson on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Matthew Ian Thomson on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Brian Godfrey Thomson on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Peter Brian Thomson on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Peter Brian Thomson on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Peter Brian Thomson on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Brian Godfrey Thomson on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Matthew Ian Thomson on 1 February 2010 (2 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
21 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
15 December 2008 | Return made up to 28/02/08; full list of members (5 pages) |
15 December 2008 | Return made up to 28/02/08; full list of members (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
2 March 2006 | Director's particulars changed (1 page) |
22 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
2 June 2005 | Return made up to 28/02/05; full list of members (3 pages) |
2 June 2005 | Return made up to 28/02/05; full list of members (3 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
26 May 2004 | Return made up to 28/02/04; full list of members (9 pages) |
26 May 2004 | Return made up to 28/02/04; full list of members (9 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
30 September 2002 | Total exemption full accounts made up to 30 November 2001 (5 pages) |
30 September 2002 | Total exemption full accounts made up to 30 November 2001 (5 pages) |
2 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
2 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
20 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
20 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
30 April 2001 | Return made up to 28/02/01; full list of members
|
30 April 2001 | Return made up to 28/02/01; full list of members
|
6 July 2000 | Registered office changed on 06/07/00 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
21 June 2000 | Auditor's resignation (4 pages) |
21 June 2000 | Auditor's resignation (4 pages) |
7 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
7 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members
|
6 March 2000 | Return made up to 28/02/00; full list of members
|
19 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
21 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
21 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page) |
10 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
13 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
13 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 November 1996 (15 pages) |
4 March 1997 | Accounts for a small company made up to 30 November 1996 (15 pages) |
9 September 1996 | Nc inc already adjusted 05/08/96 (1 page) |
9 September 1996 | Nc inc already adjusted 05/08/96 (1 page) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
18 June 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
18 June 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
7 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
7 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
16 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
16 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |