Company NameThames Ash Properties Limited
Company StatusDissolved
Company Number01313307
CategoryPrivate Limited Company
Incorporation Date10 May 1977(47 years ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameRentwise Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Robert Reeve
NationalityBritish
StatusClosed
Appointed13 December 1993(16 years, 7 months after company formation)
Appointment Duration26 years, 3 months (closed 10 March 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBrooklands Farm
Pepperbox Lane
Bramley
Surrey
GU5 0LW
Director NameMr Robert Reeve
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(38 years, 10 months after company formation)
Appointment Duration4 years (closed 10 March 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressReddin House
278 Mitcham Lane
London
SW16 6NU
Director NameMr Robert Reeve
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 December 1993)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBrooklands Farm
Pepperbox Lane
Bramley
Surrey
GU5 0LW
Director NameMrs Alison Jane Reeve
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(15 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 29 February 2016)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands Farm
Pepperbox Lane
Bramley
Surrey
GU5 0LW
Secretary NameMrs Alison Reeve
NationalityBritish
StatusResigned
Appointed08 December 1992(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressC/O 208a Mitcham Road
Amen Corner Tooting Junction
London
Sw17

Location

Registered AddressReddin House
278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Shareholders

1000 at £1Mrs Alison Reeve
100.00%
Ordinary

Financials

Year2014
Net Worth£13,481

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 October 1981Delivered on: 12 October 1981
Persons entitled: Midland 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: F/H- 79, haliburton road, twickenham, middlesex. Title no- ngl 327963.
Outstanding
13 January 1981Delivered on: 21 January 1981
Persons entitled: Midland 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: F/H - 8 burlington gardens acton london w-3 title no: mx - 199664.
Outstanding
17 September 1980Delivered on: 24 September 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H top floor flat 9 st john's road richmond, together with all fixtures.
Outstanding
30 January 1980Delivered on: 7 February 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 orbel street, london SW11 title no LN59650.
Outstanding
30 January 1980Delivered on: 7 February 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 228 kingston road, teddington, middlesex title no: fgl 115255.
Outstanding
3 September 1979Delivered on: 24 September 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 17 crealock street, london SW18. Together with all fixtures title no. Ln 22347.
Outstanding
28 December 1978Delivered on: 4 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H: 13,15,17 & 19 crealock street, london SW18 together with all fixtures title nos: ln 22349: 96743: LN22350: 96744: LN22347: ln 22348.
Outstanding
18 September 1978Delivered on: 22 September 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 35/35A astonville street, london SW18 title no. 33469. together with all fixtures.
Outstanding
26 February 1982Delivered on: 11 March 1982
Persons entitled: Midland Bank PLC

Classification: Deed of consent & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge dated 4.9.81.
Particulars: All the beneficial right title & interest of the company in properties known as:- 34 & 35 woodlands road, epsom, surrey. Title no: sy 502395.
Outstanding
18 September 1978Delivered on: 22 September 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 146, west hill, putney, london, SW15 title no sgl 247977 together with all fixtures.
Outstanding

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Termination of appointment of Alison Jane Reeve as a director on 29 February 2016 (1 page)
18 March 2016Appointment of Mr Robert Reeve as a director on 25 February 2016 (2 pages)
18 March 2016Appointment of Mr Robert Reeve as a director on 25 February 2016 (2 pages)
18 March 2016Termination of appointment of Alison Jane Reeve as a director on 29 February 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(4 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(4 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
5 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
29 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
29 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
20 January 2011Annual return made up to 8 December 2010 (14 pages)
20 January 2011Annual return made up to 8 December 2010 (14 pages)
20 January 2011Annual return made up to 8 December 2010 (14 pages)
31 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (10 pages)
31 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (10 pages)
31 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (10 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 08/12/08; no change of members (4 pages)
18 February 2009Return made up to 08/12/08; no change of members (4 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 08/12/07; full list of members (6 pages)
1 February 2008Return made up to 08/12/07; full list of members (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 08/12/06; no change of members (6 pages)
26 November 2007Return made up to 08/12/06; no change of members (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 08/12/04; full list of members (6 pages)
8 February 2005Return made up to 08/12/04; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
5 February 2004Return made up to 08/12/03; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
5 February 2004Return made up to 08/12/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
9 January 2003Return made up to 08/12/02; full list of members (6 pages)
9 January 2003Return made up to 08/12/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
7 December 2001Return made up to 08/12/01; full list of members (6 pages)
7 December 2001Return made up to 08/12/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 March 2000 (5 pages)
20 March 2001Full accounts made up to 31 March 2000 (5 pages)
13 December 2000Return made up to 08/12/00; full list of members (6 pages)
13 December 2000Return made up to 08/12/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
10 January 2000Return made up to 08/12/99; full list of members (6 pages)
10 January 2000Return made up to 08/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
3 December 1998Return made up to 08/12/98; full list of members (6 pages)
3 December 1998Return made up to 08/12/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (5 pages)
10 December 1997Return made up to 08/12/97; full list of members (4 pages)
10 December 1997Return made up to 08/12/97; full list of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
20 December 1996Return made up to 08/12/96; full list of members (6 pages)
20 December 1996Return made up to 08/12/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 December 1995Return made up to 08/12/95; full list of members (6 pages)
13 December 1995Return made up to 08/12/95; full list of members (6 pages)