Thames Road
Crayford
Kent
DA1 4QP
Secretary Name | Mr Christopher Oakley |
---|---|
Status | Closed |
Appointed | 01 February 2013(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mrs Gwendolyn Ethel Aichen |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(2 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 29 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Secretary Name | John Michael Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 91 Dale Wood Road Orpington Kent BR6 0BY |
Director Name | John Pagliero |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(6 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 01 December 2005) |
Role | Fruit Importer |
Correspondence Address | The White Cottage 8 Belmont Park Road Maidenhead Berkshire SL6 6HT |
Secretary Name | Anthony Deniol Childers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2000) |
Role | Accountant |
Correspondence Address | 29 Lees Lane Southoe St Neots Huntingdon Cambridgeshire PE18 9YG |
Secretary Name | Quentin Owen Macpherson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 May 2000(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 60 Bay Crescent Swanage BH19 1RD |
Secretary Name | Mr Anthony James Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton Cottage North Elham Canterbury Kent CT4 6UY |
Secretary Name | Victoria Heath |
---|---|
Status | Resigned |
Appointed | 14 November 2011(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Website | agthames.co.uk |
---|
Registered Address | Thames House Thames Road Crayford Kent DA1 4QP |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | A G Thames Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £659,723 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
19 March 2002 | Delivered on: 28 March 2002 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
5 February 1992 | Delivered on: 14 February 1992 Persons entitled: Yorkshire Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from A.G. thames holdings limited to the chargee on any account whatsoever. Particulars: 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. Outstanding |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2019 | Application to strike the company off the register (3 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 June 2019 | Amended micro company accounts made up to 30 September 2017 (2 pages) |
7 June 2019 | Termination of appointment of Gwendolyn Ethel Aichen as a director on 29 May 2019 (1 page) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 April 2014 | Director's details changed for Mr Leon Aichen on 28 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mrs Gwendolyn Ethel Aichen on 28 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Leon Aichen on 28 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mrs Gwendolyn Ethel Aichen on 28 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
1 February 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
1 February 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
1 February 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
30 March 2012 | Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a secretary (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
13 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
15 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
15 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
29 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
29 June 2007 | Full accounts made up to 30 September 2006 (13 pages) |
29 June 2007 | Full accounts made up to 30 September 2006 (13 pages) |
24 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
24 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
20 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
20 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
6 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
6 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
13 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
21 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
31 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
31 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members
|
9 April 2003 | Return made up to 28/03/03; full list of members
|
1 May 2002 | Return made up to 28/03/02; full list of members
|
1 May 2002 | Return made up to 28/03/02; full list of members
|
17 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
28 March 2002 | Particulars of mortgage/charge (7 pages) |
28 March 2002 | Particulars of mortgage/charge (7 pages) |
20 April 2001 | Return made up to 28/03/01; full list of members
|
20 April 2001 | Return made up to 28/03/01; full list of members
|
23 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
23 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
15 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
15 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
16 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
8 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
8 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
27 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
27 April 1997 | New director appointed (2 pages) |
24 March 1997 | Return made up to 28/03/96; full list of members (6 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Return made up to 28/03/96; full list of members (6 pages) |
24 March 1997 | Secretary resigned (1 page) |
6 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
6 June 1995 | Return made up to 28/03/95; full list of members (6 pages) |
6 June 1995 | Return made up to 28/03/95; full list of members (6 pages) |
17 February 1992 | Memorandum and Articles of Association (12 pages) |
17 February 1992 | Memorandum and Articles of Association (12 pages) |
17 February 1992 | Memorandum and Articles of Association (12 pages) |
17 February 1992 | Resolutions
|
28 March 1990 | Incorporation (11 pages) |
28 March 1990 | Incorporation (11 pages) |
28 March 1990 | Incorporation (11 pages) |