Company NameThameshouse Property Limited
Company StatusActive
Company Number01707135
CategoryPrivate Limited Company
Incorporation Date17 March 1983(41 years, 1 month ago)
Previous NamesListermain Limited and T.C. Aldeen Engineering Limited

Business Activity

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

Directors

Director NameMr Abdul Sahib Shakiry
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(8 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Haider Shakiry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(8 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Abdul Sahib Shakiry
StatusCurrent
Appointed05 August 2019(36 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Lina Shakiry
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(36 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleAssistant Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Abdul Sahib Shakiry
NationalityBritish
StatusResigned
Appointed11 April 1991(8 years after company formation)
Appointment Duration18 years, 8 months (resigned 12 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
24 Hamhaugh Island
Shepperton
Middlesex
TW17 9LP
Secretary NameLina Shakiry
NationalityBritish
StatusResigned
Appointed12 December 2009(26 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 August 2019)
RoleCompany Director
Correspondence Address10 Dobree Avenue
London
NW10 2AE
Director NameMrs Lina Shakiry
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(30 years after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2019)
RoleAssistant Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dobree Avenue
London
NW10 2AE

Contact

Telephone020 84525244
Telephone regionLondon

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£573,805
Net Worth£4,948,940
Cash£66,418
Current Liabilities£4,912,685

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 April 2024 (1 week, 5 days ago)
Next Return Due25 April 2025 (1 year from now)

Charges

21 December 2006Delivered on: 22 December 2006
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: 42 high street shepperton middlesex. 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
17 November 2006Delivered on: 30 November 2006
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: 10 walpole gardens chiswick london. 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
23 January 1989Delivered on: 26 January 1989
Satisfied on: 15 October 1991
Persons entitled: Gulf Guarantee 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-15 harvard road L.B. of hounslow title no mx 282866 f/h-17 harvard road L.B. of hounslow title no mx 283434.
Fully Satisfied

Filing History

26 April 2023Termination of appointment of Lina Shakiry as a director on 1 July 2022 (1 page)
26 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
31 March 2023Accounts for a small company made up to 31 March 2022 (13 pages)
22 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
14 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
27 December 2020Accounts for a small company made up to 31 March 2020 (13 pages)
21 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
13 February 2020Appointment of Mrs Lina Shakiry as a director on 15 January 2020 (2 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
5 August 2019Director's details changed for Mr Abdul Sahib Shakiry on 5 August 2019 (2 pages)
5 August 2019Termination of appointment of Lina Shakiry as a director on 5 August 2019 (1 page)
5 August 2019Appointment of Mr Abdul Sahib Shakiry as a secretary on 5 August 2019 (2 pages)
5 August 2019Termination of appointment of Lina Shakiry as a secretary on 5 August 2019 (1 page)
5 August 2019Director's details changed for Mr Haider Shakiry on 5 August 2019 (2 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
17 November 2018Satisfaction of charge 3 in full (4 pages)
17 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
29 December 2016Full accounts made up to 31 March 2016 (14 pages)
29 December 2016Full accounts made up to 31 March 2016 (14 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
16 February 2016Full accounts made up to 31 March 2015 (15 pages)
16 February 2016Full accounts made up to 31 March 2015 (15 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
14 January 2015Full accounts made up to 31 March 2014 (14 pages)
14 January 2015Full accounts made up to 31 March 2014 (14 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
4 January 2014Full accounts made up to 31 March 2013 (14 pages)
4 January 2014Full accounts made up to 31 March 2013 (14 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
21 March 2013Secretary's details changed for Lina Shakiry on 20 March 2013 (2 pages)
21 March 2013Appointment of Mrs Lina Shakiry as a director (2 pages)
21 March 2013Appointment of Mrs Lina Shakiry as a director (2 pages)
21 March 2013Secretary's details changed for Lina Shakiry on 20 March 2013 (2 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
21 December 2009Termination of appointment of Abdul Shakiry as a secretary (1 page)
21 December 2009Director's details changed for Abdul Sahib Shakiry on 12 December 2009 (2 pages)
21 December 2009Director's details changed for Abdul Sahib Shakiry on 12 December 2009 (2 pages)
21 December 2009Termination of appointment of Abdul Shakiry as a secretary (1 page)
21 December 2009Appointment of Lina Shakiry as a secretary (2 pages)
21 December 2009Appointment of Lina Shakiry as a secretary (2 pages)
23 November 2009Full accounts made up to 31 March 2009 (15 pages)
23 November 2009Full accounts made up to 31 March 2009 (15 pages)
23 April 2009Return made up to 11/04/09; full list of members (4 pages)
23 April 2009Return made up to 11/04/09; full list of members (4 pages)
16 February 2009Director's change of particulars / haider shakiry / 12/02/2009 (1 page)
16 February 2009Director's change of particulars / haider shakiry / 12/02/2009 (1 page)
30 January 2009Full accounts made up to 31 March 2008 (15 pages)
30 January 2009Full accounts made up to 31 March 2008 (15 pages)
1 May 2008Return made up to 11/04/08; full list of members (4 pages)
1 May 2008Return made up to 11/04/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
16 April 2007Return made up to 11/04/07; full list of members (2 pages)
16 April 2007Return made up to 11/04/07; full list of members (2 pages)
24 January 2007Full accounts made up to 31 March 2006 (15 pages)
24 January 2007Full accounts made up to 31 March 2006 (15 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
15 June 2006Return made up to 11/04/06; full list of members (2 pages)
15 June 2006Return made up to 11/04/06; full list of members (2 pages)
21 December 2005Full accounts made up to 31 March 2005 (14 pages)
21 December 2005Full accounts made up to 31 March 2005 (14 pages)
4 May 2005Return made up to 11/04/05; full list of members (3 pages)
4 May 2005Return made up to 11/04/05; full list of members (3 pages)
14 January 2005Full accounts made up to 31 March 2004 (15 pages)
14 January 2005Full accounts made up to 31 March 2004 (15 pages)
6 May 2004Return made up to 11/04/04; full list of members (5 pages)
6 May 2004Return made up to 11/04/04; full list of members (5 pages)
10 December 2003Full accounts made up to 31 March 2003 (16 pages)
10 December 2003Full accounts made up to 31 March 2003 (16 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Return made up to 11/04/03; full list of members (5 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Return made up to 11/04/03; full list of members (5 pages)
25 November 2002Full accounts made up to 31 March 2002 (13 pages)
25 November 2002Full accounts made up to 31 March 2002 (13 pages)
16 April 2002Return made up to 11/04/02; full list of members (5 pages)
16 April 2002Return made up to 11/04/02; full list of members (5 pages)
24 October 2001Full accounts made up to 31 March 2001 (12 pages)
24 October 2001Full accounts made up to 31 March 2001 (12 pages)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
19 April 2001Return made up to 11/04/01; full list of members (5 pages)
19 April 2001Return made up to 11/04/01; full list of members (5 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
12 May 2000Return made up to 11/04/00; no change of members (6 pages)
12 May 2000Return made up to 11/04/00; no change of members (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (13 pages)
11 January 2000Full accounts made up to 31 March 1999 (13 pages)
17 June 1999Secretary's particulars changed;director's particulars changed (1 page)
17 June 1999Secretary's particulars changed;director's particulars changed (1 page)
8 May 1999Return made up to 11/04/99; full list of members (6 pages)
8 May 1999Return made up to 11/04/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 March 1998 (11 pages)
22 October 1998Full accounts made up to 31 March 1998 (11 pages)
23 April 1998Return made up to 11/04/98; no change of members (4 pages)
23 April 1998Return made up to 11/04/98; no change of members (4 pages)
19 November 1997Full accounts made up to 31 March 1997 (12 pages)
19 November 1997Full accounts made up to 31 March 1997 (12 pages)
16 April 1997Return made up to 11/04/97; no change of members (4 pages)
16 April 1997Return made up to 11/04/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 March 1996 (11 pages)
2 April 1997Full accounts made up to 31 March 1996 (11 pages)
16 May 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1995Full accounts made up to 31 March 1995 (11 pages)
13 December 1995Full accounts made up to 31 March 1995 (11 pages)