Thamesmean
London
SE28 8HB
Director Name | Mrs Annette Rose Rubens |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 35 Whernside Close London SE28 8HB |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2020(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Mrs Anita Louise Fells |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1991(11 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 09 May 1991) |
Role | Syndicate Book Keeper |
Correspondence Address | 35 Whernside Close Thamesmead London SE28 8HB |
Director Name | Sarah Patricia North |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(11 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 09 May 1991) |
Role | Computer Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Secretary Name | Miss Philippa Jane Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 1 Ripton Cottages Tonbridge Road Teston Maidstone Kent ME18 5AF |
Director Name | Mr Neil George Denman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 1992) |
Role | General Manager |
Correspondence Address | 69 Whernside Close Thamesmead London SE28 8HB |
Director Name | Miss Angela Ruby Dennis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1993) |
Role | Bought Ledger |
Correspondence Address | 57 Whernside Close Thamesmead London SE28 8HB |
Director Name | Ms Valerie Ann Carson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 June 2000) |
Role | Technical Administrator |
Country of Residence | England |
Correspondence Address | 61 Whernside Close Thamesmead London SE28 8HB |
Director Name | Miss Angela Ruby Dennis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 May 2001) |
Role | Credit Cotroller |
Correspondence Address | 57 Whernside Close Thamesmead London SE28 8HB |
Secretary Name | Mr Peter McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(20 years after company formation) |
Appointment Duration | 3 years (resigned 25 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Exeter Close Emsworth Hampshire PO10 7QG |
Director Name | Jimmy Scott Breeze |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(21 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2004) |
Role | Retired |
Correspondence Address | 31 Whernside Close Thamesmead London SE28 8HB |
Secretary Name | Michael Sidney Elisha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(23 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 April 2019) |
Role | Company Director |
Correspondence Address | 1 Ringmer Way Bromley Kent BR1 2TY |
Director Name | Mr Stefan Paul Wright |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(29 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 877 East Rochester Way Sidcup Kent DA15 8TF |
Telephone | 020 83031061 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A.d. Lindop 5.00% Ordinary |
---|---|
1 at £1 | D.r. Lowe 5.00% Ordinary |
1 at £1 | Link Properties LTD 5.00% Ordinary |
1 at £1 | London & Capital Housing Limited 5.00% Ordinary |
1 at £1 | Mark Rubens 5.00% Ordinary |
1 at £1 | Mr A.b. Adeniran 5.00% Ordinary |
1 at £1 | Mr F. Akinfe 5.00% Ordinary |
1 at £1 | Mr R. Samuel 5.00% Ordinary |
1 at £1 | Mrs V. Carson 5.00% Ordinary |
1 at £1 | Ms M.o. Ikotum 5.00% Ordinary |
1 at £1 | N.k. Kinnear 5.00% Ordinary |
1 at £1 | O. Olayeni 5.00% Ordinary |
1 at £1 | T M Estates 5.00% Ordinary |
1 at £1 | Tatania Baye 5.00% Ordinary |
2 at £1 | Blenheim Property LTD 10.00% Ordinary |
2 at £1 | Mr S. Peretz 10.00% Ordinary |
2 at £1 | Mr S. Wright 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20 |
Latest Accounts | 21 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 21 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 21 December |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
21 December 2020 | Micro company accounts made up to 21 December 2019 (3 pages) |
---|---|
17 April 2020 | Confirmation statement made on 11 April 2020 with updates (3 pages) |
25 March 2020 | Appointment of Jennings & Barrett as a secretary on 25 March 2020 (2 pages) |
25 March 2020 | Registered office address changed from 144 Welling High Street Welling Kent DA16 1TN to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 25 March 2020 (1 page) |
2 September 2019 | Micro company accounts made up to 21 December 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
15 April 2019 | Termination of appointment of Michael Sidney Elisha as a secretary on 15 April 2019 (1 page) |
16 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
10 April 2018 | Micro company accounts made up to 21 December 2017 (2 pages) |
27 November 2017 | Termination of appointment of Valerie Ann Carson as a director on 21 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Valerie Ann Carson as a director on 21 November 2017 (1 page) |
19 May 2017 | Second filing of Confirmation Statement dated 11/04/2017 (5 pages) |
19 May 2017 | Second filing of Confirmation Statement dated 11/04/2017 (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates
|
11 April 2017 | Confirmation statement made on 11 April 2017 with updates
|
14 March 2017 | Micro company accounts made up to 21 December 2016 (2 pages) |
14 March 2017 | Micro company accounts made up to 21 December 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Annette Rose Rubens as a director on 21 November 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Annette Rose Rubens as a director on 21 November 2016 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 21 December 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 21 December 2015 (3 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 May 2015 | Total exemption small company accounts made up to 21 December 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 21 December 2014 (3 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 May 2014 | Total exemption small company accounts made up to 21 December 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 21 December 2013 (4 pages) |
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 September 2013 | Total exemption small company accounts made up to 21 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 21 December 2012 (4 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Appointment of Ms Valerie Ann Carson as a director (2 pages) |
24 January 2013 | Appointment of Ms Valerie Ann Carson as a director (2 pages) |
17 January 2013 | Termination of appointment of Stefan Wright as a director (1 page) |
17 January 2013 | Termination of appointment of Stefan Wright as a director (1 page) |
21 August 2012 | Total exemption full accounts made up to 21 December 2011 (10 pages) |
21 August 2012 | Total exemption full accounts made up to 21 December 2011 (10 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
30 August 2011 | Total exemption full accounts made up to 21 December 2010 (9 pages) |
30 August 2011 | Total exemption full accounts made up to 21 December 2010 (9 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
29 April 2010 | Total exemption full accounts made up to 21 December 2009 (11 pages) |
29 April 2010 | Total exemption full accounts made up to 21 December 2009 (11 pages) |
22 April 2010 | Director's details changed for Mark Andrew Rubens on 11 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Stefan Paul Wright on 11 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Stefan Paul Wright on 11 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (11 pages) |
22 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (11 pages) |
22 April 2010 | Director's details changed for Mark Andrew Rubens on 11 April 2010 (2 pages) |
15 July 2009 | Director appointed steffan paul wright (2 pages) |
15 July 2009 | Director appointed steffan paul wright (2 pages) |
16 June 2009 | Total exemption full accounts made up to 21 December 2008 (8 pages) |
16 June 2009 | Total exemption full accounts made up to 21 December 2008 (8 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (9 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (9 pages) |
10 June 2008 | Total exemption small company accounts made up to 21 December 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 21 December 2007 (4 pages) |
29 April 2008 | Return made up to 11/04/08; full list of members (11 pages) |
29 April 2008 | Return made up to 11/04/08; full list of members (11 pages) |
17 September 2007 | Amended accounts made up to 21 December 2006 (4 pages) |
17 September 2007 | Amended accounts made up to 21 December 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 21 December 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 21 December 2006 (4 pages) |
30 May 2007 | Return made up to 11/04/07; full list of members (9 pages) |
30 May 2007 | Return made up to 11/04/07; full list of members (9 pages) |
21 April 2006 | Return made up to 11/04/06; full list of members (16 pages) |
21 April 2006 | Return made up to 11/04/06; full list of members (16 pages) |
27 February 2006 | Total exemption small company accounts made up to 21 December 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 21 December 2005 (4 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (9 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (9 pages) |
24 March 2005 | Total exemption small company accounts made up to 21 December 2004 (4 pages) |
24 March 2005 | Total exemption small company accounts made up to 21 December 2004 (4 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 11/04/04; change of members (7 pages) |
22 April 2004 | Return made up to 11/04/04; change of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 21 December 2003 (4 pages) |
14 April 2004 | Total exemption small company accounts made up to 21 December 2003 (4 pages) |
15 August 2003 | Total exemption small company accounts made up to 21 December 2002 (5 pages) |
15 August 2003 | Total exemption small company accounts made up to 21 December 2002 (5 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
29 July 2002 | Full accounts made up to 24 December 2001 (11 pages) |
29 July 2002 | Full accounts made up to 24 December 2001 (11 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (1 page) |
9 July 2002 | New secretary appointed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: malcolm a h m williamson suite 4 1ST floor 3 pickford street aldershot hampshire GU11 1TY (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: malcolm a h m williamson suite 4 1ST floor 3 pickford street aldershot hampshire GU11 1TY (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
2 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: 43 west street farnham surrey GU9 7DX (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 43 west street farnham surrey GU9 7DX (1 page) |
22 June 2001 | Full accounts made up to 24 December 2000 (11 pages) |
22 June 2001 | Full accounts made up to 24 December 2000 (11 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
17 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
17 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
12 July 2000 | Full accounts made up to 24 December 1999 (10 pages) |
12 July 2000 | Full accounts made up to 24 December 1999 (10 pages) |
3 May 2000 | Return made up to 11/04/00; full list of members
|
3 May 2000 | Return made up to 11/04/00; full list of members
|
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
22 June 1999 | Full accounts made up to 24 December 1998 (10 pages) |
22 June 1999 | Full accounts made up to 24 December 1998 (10 pages) |
24 April 1999 | Return made up to 11/04/99; change of members (6 pages) |
24 April 1999 | Return made up to 11/04/99; change of members (6 pages) |
24 August 1998 | Secretary's particulars changed (1 page) |
24 August 1998 | Secretary's particulars changed (1 page) |
22 July 1998 | Full accounts made up to 24 December 1997 (11 pages) |
22 July 1998 | Full accounts made up to 24 December 1997 (11 pages) |
15 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
15 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
23 September 1997 | Full accounts made up to 24 December 1996 (11 pages) |
23 September 1997 | Full accounts made up to 24 December 1996 (11 pages) |
13 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 24 December 1995 (11 pages) |
30 July 1996 | Full accounts made up to 24 December 1995 (11 pages) |
17 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
17 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
15 May 1995 | Full accounts made up to 24 December 1994 (12 pages) |
15 May 1995 | Return made up to 11/04/95; change of members (6 pages) |
15 May 1995 | Full accounts made up to 24 December 1994 (12 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Return made up to 11/04/95; change of members (6 pages) |
22 June 1979 | Incorporation (30 pages) |