Virginia Water
Surrey
GU25 4JH
Director Name | Mr Derek George Rowles |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 30 Roseacre Close Shepperton Middlesex TW17 0LA |
Secretary Name | Mrs Yolande Helen Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 06 June 2015) |
Role | Company Director |
Correspondence Address | 10 Hogarth Way Hampton Middlesex TW12 2EL |
Website | www.thameswire.co.uk |
---|
Registered Address | C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £189,217 |
Current Liabilities | £157,853 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
21 September 2009 | Delivered on: 25 September 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 January 1996 | Delivered on: 25 January 1996 Persons entitled: Barclays 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: Unit 11A worton hall isleworth l/b of hounslow. Outstanding |
19 January 1996 | Delivered on: 25 January 1996 Persons entitled: Barclays 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: Unit 11B worton hall isleworth l/b of hounslow. Outstanding |
20 July 1992 | Delivered on: 27 July 1992 Satisfied on: 24 September 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For full details see form 395 tc ref: M552C. 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 |
3 January 2024 | Statement of affairs (9 pages) |
---|---|
4 December 2023 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 4 December 2023 (2 pages) |
4 December 2023 | Appointment of a voluntary liquidator (4 pages) |
4 December 2023 | Resolutions
|
11 October 2023 | Satisfaction of charge 3 in full (1 page) |
11 October 2023 | Satisfaction of charge 4 in full (1 page) |
11 October 2023 | Satisfaction of charge 2 in full (1 page) |
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Director's details changed for Mr Neil Christopher Duke on 30 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Neil Christopher Duke on 30 May 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Yolande Helen Duke as a secretary on 6 June 2015 (1 page) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Yolande Helen Duke as a secretary on 6 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Yolande Helen Duke as a secretary on 6 June 2015 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 31 May 2014 Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 Statement of capital on 2014-06-03
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
25 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members
|
16 June 2004 | Return made up to 31/05/04; full list of members
|
27 April 2004 | Registered office changed on 27/04/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 May 2002 | Return made up to 31/05/02; full list of members
|
31 May 2002 | Return made up to 31/05/02; full list of members
|
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
5 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
5 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 February 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 February 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
26 June 1997 | Return made up to 31/05/97; change of members (6 pages) |
26 June 1997 | Return made up to 31/05/97; change of members (6 pages) |
22 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
25 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 July 1992 | Particulars of mortgage/charge (3 pages) |
27 July 1992 | Particulars of mortgage/charge (3 pages) |
23 July 1980 | Incorporation (14 pages) |
23 July 1980 | Incorporation (14 pages) |