Company NameForth And Thames Investments Limited
DirectorsRichard Denis Wallace and Sally Diana Rigg
Company StatusActive
Company Number02252612
CategoryPrivate Limited Company
Incorporation Date6 May 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Denis Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Elmley Castle Kersoe
Pershore
Worcestershire
WR10 3JD
Director NameMrs Sally Diana Rigg
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(20 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY
Secretary NameMcLarens Co Sec Ltd (Corporation)
StatusCurrent
Appointed01 September 2007(19 years, 4 months after company formation)
Appointment Duration16 years, 8 months
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY
Secretary NameMrs Katherine Benita Colvin Wallace
NationalityBritish
StatusResigned
Appointed07 July 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address85 Langthorne Street
London
SW6 6JU
Secretary NameNetlaw Advisory Limited (Corporation)
StatusResigned
Appointed29 September 2000(12 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 June 2001)
Correspondence Address3 Old Garden House The Lanterns
Bridge Lane
London
SW11 3AD
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed30 June 2001(13 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2007)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD

Location

Registered AddressMcLarens
Penhurst House
352 - 356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£560,426
Cash£476,321
Current Liabilities£345,098

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

6 January 2020Delivered on: 6 January 2020
Persons entitled: Poundminster Limited

Classification: A registered charge
Particulars: 48-51 minories and 6 portsoken street, london, EC3N 1JJ and more particularly described in a lease dated 31.03.2010 and made between (1) the major and commonalty and citizens of the city of london and (2) ifg trust (jersey) limited and ifg corporate services limited and being the land registered at hm land registry under title number EGL570201.
Outstanding
14 December 2010Delivered on: 15 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 48-51 minories and 6 portsoken st london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
28 March 2001Delivered on: 30 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £306,500 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 stanton gate 73 battersea church road london SW11.
Outstanding
6 December 1990Delivered on: 17 December 1990
Satisfied on: 19 December 1997
Persons entitled: Barclays Bank PLC

Classification: Standard security registered in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop premises k/a 164 b buchaman street, glasgow comprising all & whole the ground floor premises and basement with cellarge (see form 395 for full detai).
Fully Satisfied

Filing History

28 November 2023Change of details for Mr Richard Denis Wallace as a person with significant control on 31 October 2023 (2 pages)
28 November 2023Director's details changed for Mr Richard Denis Wallace on 31 October 2023 (2 pages)
6 October 2023Termination of appointment of David Frances Hobden as a director on 6 October 2023 (1 page)
9 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
8 June 2023Appointment of Mr David Francis Hobden as a director on 8 June 2023 (2 pages)
6 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
16 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
15 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
10 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 January 2020Registration of charge 022526120004, created on 6 January 2020 (35 pages)
27 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
25 August 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
28 November 2017Director's details changed for Miss Sally Diana Rigg on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Miss Sally Diana Wallace on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Miss Sally Diana Rigg on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Miss Sally Diana Wallace on 28 November 2017 (2 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
23 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 February 2016Satisfaction of charge 3 in full (4 pages)
11 February 2016Satisfaction of charge 3 in full (4 pages)
19 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(5 pages)
19 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(5 pages)
19 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 August 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
6 August 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 July 2011Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
19 July 2011Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
19 July 2011Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page)
20 July 2010Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
14 July 2009Director's change of particulars / richard wallace / 16/04/2009 (1 page)
14 July 2009Director's change of particulars / richard wallace / 16/04/2009 (1 page)
14 July 2009Director appointed sally diana wallace (1 page)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
14 July 2009Director appointed sally diana wallace (1 page)
9 June 2009Registered office changed on 09/06/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD (1 page)
9 June 2009Registered office changed on 09/06/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD (1 page)
9 June 2009Secretary's change of particulars / bmas LIMITED / 25/03/2009 (1 page)
9 June 2009Secretary's change of particulars / bmas LIMITED / 25/03/2009 (1 page)
15 July 2008Return made up to 07/07/08; full list of members (3 pages)
15 July 2008Return made up to 07/07/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
21 May 2008Secretary appointed bmas LIMITED (1 page)
21 May 2008Secretary appointed bmas LIMITED (1 page)
20 May 2008Appointment terminated secretary mclaren cosec LIMITED (1 page)
20 May 2008Appointment terminated secretary mclaren cosec LIMITED (1 page)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 July 2007Return made up to 07/07/07; full list of members (2 pages)
18 July 2007Return made up to 07/07/07; full list of members (2 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 07/07/06; full list of members (2 pages)
25 September 2006Return made up to 07/07/06; full list of members (2 pages)
25 September 2006Director's particulars changed (1 page)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
16 September 2005Return made up to 07/07/05; full list of members (2 pages)
16 September 2005Return made up to 07/07/05; full list of members (2 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
24 September 2004Return made up to 07/07/04; full list of members (6 pages)
24 September 2004Return made up to 07/07/04; full list of members (6 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
26 September 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
26 September 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
31 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
31 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
24 July 2003Return made up to 07/07/03; full list of members (6 pages)
24 July 2003Return made up to 07/07/03; full list of members (6 pages)
9 August 2002Return made up to 07/07/02; full list of members (6 pages)
9 August 2002Return made up to 07/07/02; full list of members (6 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
25 April 2002Secretary resigned (2 pages)
25 April 2002Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2002Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2002Secretary resigned (2 pages)
31 July 2001Secretary resigned (2 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (2 pages)
31 July 2001New secretary appointed (2 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
11 September 2000Return made up to 07/07/00; full list of members (6 pages)
11 September 2000Return made up to 07/07/00; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (7 pages)
27 July 2000Full accounts made up to 30 September 1999 (7 pages)
2 August 1999Full accounts made up to 30 September 1998 (8 pages)
2 August 1999Full accounts made up to 30 September 1998 (8 pages)
28 July 1999Return made up to 07/07/99; full list of members (6 pages)
28 July 1999Return made up to 07/07/99; full list of members (6 pages)
13 July 1998Return made up to 07/07/98; no change of members (4 pages)
13 July 1998Return made up to 07/07/98; no change of members (4 pages)
10 July 1998Full accounts made up to 30 September 1997 (6 pages)
10 July 1998Full accounts made up to 30 September 1997 (6 pages)
5 May 1998Registered office changed on 05/05/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page)
5 May 1998Registered office changed on 05/05/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (4 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (4 pages)
21 October 1997Return made up to 07/07/97; no change of members (4 pages)
21 October 1997Return made up to 07/07/97; no change of members (4 pages)
22 July 1997Full accounts made up to 30 September 1996 (6 pages)
22 July 1997Full accounts made up to 30 September 1996 (6 pages)
13 March 1997Registered office changed on 13/03/97 from: 3 charles street london W1X 7HA (1 page)
13 March 1997Registered office changed on 13/03/97 from: 3 charles street london W1X 7HA (1 page)
26 July 1996Return made up to 07/07/96; full list of members (6 pages)
26 July 1996Return made up to 07/07/96; full list of members (6 pages)
25 July 1996Full accounts made up to 30 September 1995 (7 pages)
25 July 1996Full accounts made up to 30 September 1995 (7 pages)
28 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
28 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
21 March 1995Full accounts made up to 31 March 1994 (6 pages)
21 March 1995Full accounts made up to 31 March 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)