Company NameThames Estuary Airport Company Ltd.
Company StatusDissolved
Company Number01729351
CategoryPrivate Limited Company
Incorporation Date6 June 1983(40 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamesNewton Designs Limited and Outward Overseas Opportunities Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony Graham Bruce
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(24 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse G Ross Court
Putney Hill
London
SW15 3NY
Director NameMr Kevin Patrick Bond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(24 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clopton Close
Stratford Upon Avon
CV37 6HL
Director NameMr Terence Hillman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(29 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBibblins Deadmans Lane
Stoke Ash
Eye
Suffolk
IP23 7EX
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed30 June 2012(29 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 09 January 2018)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameBrian Geoffrey Falk
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLong View Fersfield Road
Bressingham
Diss
Norfolk
IP22 2AP
Director NameTerence Hillman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 1994)
RoleQuantity Surveyor
Correspondence Address77 Chesterfield Drive
Sevenoaks
Kent
TN13 2EQ
Director NameMr Albert Edward Thurman Matthews
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1994)
RoleArchitect/Planner
Correspondence AddressStudio A Unit 13
20-30 Wilds Rents
London
SE1 4QG
Director NameJohn Robert Wheatley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence Address8 Stanley Road
Emsworth
Hampshire
PO10 7BD
Secretary NameMrs Beryl Ann Holley
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 The Old Mill
Mill Road
Okehampton
Devon
EX20 1PR
Director NameMrs Beryl Ann Holley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1994)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 1 The Old Mill
Mill Road
Okehampton
Devon
EX20 1PR
Director NameThe Right Honorable The Lord  Mowbray & Stourton
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(10 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address23 Warwick Square
London
SW1V 2AB
Director NameLord Bertram Stanley Mitford Denham
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(11 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 August 2007)
RolePeer Of The Realm
Country of ResidenceEngland
Correspondence AddressThe Laundry Cottage
Weston Underwood
Olney
Buckinghamshire
MK46 5JZ
Director NameKeith Norman Montague
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1996)
RoleChartered Civil Engineer
Correspondence Address11 Westfield Close
Hitchin
Hertfordshire
SG5 2HF
Director NameMr Ronald James Crocker
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(23 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 October 2016)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressChartfield Farmhouse Chart Lane
Brasted
Westerham
Kent
TN16 1LP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1994(11 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2012)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Telephone01959 562483
Telephone regionWesterham

Location

Registered Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.2m at £1Terence Augustin Le Sueur & Grant Thornton Stonehage LTD
99.01%
Ordinary
5.2k at £1Executors Of Albert Edward Thurman Matthews
0.23%
Ordinary
5k at £1Falk Associates LTD
0.22%
Ordinary
5k at £1John Robert Glamis Wheatley
0.22%
Ordinary
1000 at £1Beryl Ann Holley
0.04%
Ordinary
1000 at £1Edward David Chester
0.04%
Ordinary
1000 at £1Paolo Pezzini
0.04%
Ordinary
1000 at £1Peter Maurice Haley
0.04%
Ordinary
1000 at £1Robert John Woods
0.04%
Ordinary
1000 at £1Ronald James Crocker
0.04%
Ordinary
1000 at £1Terence Hillman
0.04%
Ordinary
100 at £1Fausto Testaj
0.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
13 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 November 2016Termination of appointment of Ronald James Crocker as a director on 16 October 2016 (1 page)
14 November 2016Termination of appointment of Ronald James Crocker as a director on 16 October 2016 (1 page)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,257,900
(8 pages)
17 May 2016Director's details changed for Dr Kevin Patrick Bond on 1 November 2014 (2 pages)
17 May 2016Director's details changed for Dr Kevin Patrick Bond on 1 November 2014 (2 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,257,900
(8 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,257,900
(8 pages)
22 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,257,900
(8 pages)
15 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,257,900
(8 pages)
15 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,257,900
(8 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(9 pages)
27 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(9 pages)
27 June 2013Register(s) moved to registered office address (1 page)
27 June 2013Register(s) moved to registered office address (1 page)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 August 2012Appointment of Mr Terence Hillman as a director (2 pages)
24 August 2012Appointment of Mr Terence Hillman as a director (2 pages)
16 August 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
16 August 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
15 August 2012Register(s) moved to registered inspection location (1 page)
15 August 2012Register(s) moved to registered inspection location (1 page)
14 August 2012Registered office address changed from Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 14 August 2012 (1 page)
31 July 2012Registered office address changed from 3 Windermere Road Sudbury Suffolk CO10 2QD on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 3 Windermere Road Sudbury Suffolk CO10 2QD on 31 July 2012 (1 page)
30 July 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
30 July 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
30 July 2012Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
30 July 2012Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
12 May 2011Secretary's details changed for Mawlaw Secretaries Limited on 1 May 2010 (2 pages)
12 May 2011Secretary's details changed for Mawlaw Secretaries Limited on 1 May 2010 (2 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
12 May 2011Secretary's details changed for Mawlaw Secretaries Limited on 1 May 2010 (2 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
3 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 July 2010Registered office address changed from 25 Upper Brook Street London W1K 7QD on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from 25 Upper Brook Street London W1K 7QD on 21 July 2010 (2 pages)
15 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (9 pages)
15 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (9 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2009Return made up to 30/04/09; full list of members (7 pages)
14 May 2009Return made up to 30/04/09; full list of members (7 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
12 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
12 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 May 2008Return made up to 30/04/08; full list of members (7 pages)
20 May 2008Return made up to 30/04/08; full list of members (7 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Return made up to 30/04/07; full list of members; amend (8 pages)
31 May 2007Return made up to 30/04/07; full list of members; amend (8 pages)
21 May 2007Return made up to 30/04/07; full list of members (8 pages)
21 May 2007Return made up to 30/04/07; full list of members (8 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 30/04/06; full list of members (8 pages)
23 May 2006Return made up to 30/04/06; full list of members (8 pages)
23 December 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 December 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 May 2005Return made up to 30/04/05; full list of members (8 pages)
16 May 2005Return made up to 30/04/05; full list of members (8 pages)
11 May 2004Return made up to 30/04/04; full list of members (8 pages)
11 May 2004Return made up to 30/04/04; full list of members (8 pages)
24 March 2004Full accounts made up to 31 March 2003 (12 pages)
24 March 2004Full accounts made up to 31 March 2003 (12 pages)
18 May 2003Return made up to 30/04/03; full list of members (8 pages)
18 May 2003Return made up to 30/04/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
21 May 2002Return made up to 30/04/02; full list of members (8 pages)
21 May 2002Return made up to 30/04/02; full list of members (8 pages)
30 April 2002Full accounts made up to 31 March 2001 (16 pages)
30 April 2002Full accounts made up to 31 March 2001 (16 pages)
16 April 2002Registered office changed on 16/04/02 from: 42 upper grosvenor street london W1X 9PG (1 page)
16 April 2002Registered office changed on 16/04/02 from: 42 upper grosvenor street london W1X 9PG (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
10 May 2001Return made up to 30/04/01; full list of members (9 pages)
10 May 2001Return made up to 30/04/01; full list of members (9 pages)
6 February 2001Full accounts made up to 31 March 2000 (13 pages)
6 February 2001Full accounts made up to 31 March 2000 (13 pages)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
11 May 1998Return made up to 30/04/98; full list of members (6 pages)
11 May 1998Return made up to 30/04/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
14 May 1997Return made up to 30/04/97; full list of members (6 pages)
14 May 1997Return made up to 30/04/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
15 May 1996Return made up to 30/04/96; full list of members (7 pages)
15 May 1996Return made up to 30/04/96; full list of members (7 pages)
9 April 1996Ad 28/02/96--------- £ si 1757900@1=1757900 £ ic 500000/2257900 (2 pages)
9 April 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
9 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1996Particulars of contract relating to shares (3 pages)
9 April 1996Particulars of contract relating to shares (3 pages)
9 April 1996Ad 28/02/96--------- £ si 1757900@1=1757900 £ ic 500000/2257900 (2 pages)
9 April 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
9 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
4 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1994Full accounts made up to 31 March 1994 (14 pages)
20 October 1994Full accounts made up to 31 March 1994 (14 pages)
12 May 1994Return made up to 30/04/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 1994Return made up to 30/04/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 1993Full accounts made up to 31 March 1993 (8 pages)
21 August 1993Full accounts made up to 31 March 1993 (8 pages)
11 May 1993Return made up to 30/04/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 1993Return made up to 30/04/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 January 1993Full accounts made up to 31 March 1992 (6 pages)
28 January 1993Full accounts made up to 31 March 1992 (6 pages)
27 May 1992Return made up to 30/04/92; change of members (8 pages)
27 May 1992Return made up to 30/04/92; change of members (8 pages)
12 March 1992Full accounts made up to 31 March 1991 (6 pages)
12 March 1992Full accounts made up to 31 March 1991 (6 pages)
3 July 1991Return made up to 30/04/91; full list of members (8 pages)
3 July 1991Return made up to 30/04/91; full list of members (8 pages)
1 August 1990Full accounts made up to 31 March 1990 (1 page)
1 August 1990Full accounts made up to 31 March 1990 (1 page)
1 August 1990Return made up to 10/05/90; full list of members (4 pages)
1 August 1990Return made up to 10/05/90; full list of members (4 pages)
22 August 1989Return made up to 08/08/89; full list of members (4 pages)
22 August 1989Full accounts made up to 31 March 1989 (1 page)
22 August 1989Full accounts made up to 31 March 1989 (1 page)
22 August 1989Return made up to 08/08/89; full list of members (4 pages)
10 August 1988Full accounts made up to 31 March 1988 (1 page)
10 August 1988Full accounts made up to 31 March 1988 (1 page)
2 August 1988Return made up to 13/06/88; full list of members (4 pages)
2 August 1988Return made up to 13/06/88; full list of members (4 pages)
9 December 1987Full accounts made up to 31 March 1987 (1 page)
9 December 1987Return made up to 05/08/87; full list of members (4 pages)
9 December 1987Full accounts made up to 31 March 1987 (1 page)
9 December 1987Return made up to 05/08/87; full list of members (4 pages)
7 January 1987Return made up to 31/12/86; full list of members (4 pages)
7 January 1987Return made up to 31/12/86; full list of members (4 pages)
7 January 1987Full accounts made up to 31 March 1986 (1 page)
7 January 1987Full accounts made up to 31 March 1986 (1 page)