Company NameThameside Park (Barking) Management Limited
DirectorsSimon Guy McClure and James Newland
Company StatusActive
Company Number02520248
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed23 April 2015(24 years, 9 months after company formation)
Appointment Duration9 years
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr James Newland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(24 years, 9 months after company formation)
Appointment Duration9 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Secretary NameMr Simon McClure
StatusCurrent
Appointed23 April 2015(24 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 24 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Ronald Anthony Robinson
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameNicolas Christian Allhusen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressClaxton Manor
Claxton
Norwich
NR14 7AS
Director NameMr Oliver Burnett Chipperfield
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(12 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millway
Barnby
Beccles
Suffolk
NR34 7PS
Secretary NameMr Oliver Burnett Chipperfield
NationalityBritish
StatusResigned
Appointed24 March 2003(12 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millway
Barnby
Beccles
Suffolk
NR34 7PS
Director NameMr Edward Joseph King
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDencora Court 2 Meridian Way
Norwich
Norfolk
NR7 0TA

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

15 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
14 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
11 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
13 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
28 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
15 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
15 August 2017Change of details for Petchey Industrial Properties (No 2) Limited as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Change of details for Petchey Industrial Properties (No 2) Limited as a person with significant control on 15 August 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 March 2017Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
23 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
23 June 2015Termination of appointment of Oliver Burnett Chipperfield as a secretary on 23 April 2015 (1 page)
23 June 2015Termination of appointment of Edward Joseph King as a director on 23 April 2015 (1 page)
23 June 2015Termination of appointment of Oliver Burnett Chipperfield as a director on 23 April 2015 (1 page)
23 June 2015Appointment of Mr Simon Guy Mcclure as a director on 23 April 2015 (2 pages)
23 June 2015Termination of appointment of Edward Joseph King as a director on 23 April 2015 (1 page)
23 June 2015Termination of appointment of Oliver Burnett Chipperfield as a director on 23 April 2015 (1 page)
23 June 2015Appointment of Mr James Newland as a director on 23 April 2015 (2 pages)
23 June 2015Appointment of Mr Simon Guy Mcclure as a director on 23 April 2015 (2 pages)
23 June 2015Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA to Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY on 23 June 2015 (1 page)
23 June 2015Appointment of Mr Simon Mcclure as a secretary on 23 April 2015 (2 pages)
23 June 2015Appointment of Mr Simon Mcclure as a secretary on 23 April 2015 (2 pages)
23 June 2015Termination of appointment of Oliver Burnett Chipperfield as a secretary on 23 April 2015 (1 page)
23 June 2015Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA to Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY on 23 June 2015 (1 page)
23 June 2015Appointment of Mr James Newland as a director on 23 April 2015 (2 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
5 February 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
5 February 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 November 2010Appointment of Mr Edward Joseph King as a director (2 pages)
22 November 2010Appointment of Mr Edward Joseph King as a director (2 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 July 2009Location of register of members (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Registered office changed on 13/07/2009 from, dencora court, meridian way, norwich, norfolk, NR7 0TA (1 page)
13 July 2009Registered office changed on 13/07/2009 from, dencora court, meridian way, norwich, norfolk, NR7 0TA (1 page)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
13 December 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
13 December 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
1 November 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
1 November 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
13 July 2007Return made up to 09/07/07; full list of members (2 pages)
13 July 2007Return made up to 09/07/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
4 November 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
10 March 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
10 March 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
15 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
11 March 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
11 March 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
14 July 2004Return made up to 09/07/04; full list of members (7 pages)
14 July 2004Return made up to 09/07/04; full list of members (7 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
7 April 2004Registered office changed on 07/04/04 from: dencora house blyburgate beccles suffolk NR34 9TY (1 page)
7 April 2004Registered office changed on 07/04/04 from: dencora house, blyburgate, beccles, suffolk NR34 9TY (1 page)
6 September 2003Return made up to 09/07/03; full list of members (7 pages)
6 September 2003Return made up to 09/07/03; full list of members (7 pages)
26 April 2003New secretary appointed;new director appointed (2 pages)
26 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Registered office changed on 11/04/03 from: 10 norwich street london EC4A 1BD (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: 10 norwich street, london, EC4A 1BD (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
24 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
24 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
24 July 2002Return made up to 09/07/02; full list of members (6 pages)
24 July 2002Return made up to 09/07/02; full list of members (6 pages)
20 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
20 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
20 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
20 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
20 July 2000Return made up to 09/07/00; full list of members (6 pages)
20 July 2000Return made up to 09/07/00; full list of members (6 pages)
22 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
22 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
16 July 1999Return made up to 09/07/99; full list of members (7 pages)
16 July 1999Return made up to 09/07/99; full list of members (7 pages)
26 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
26 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
23 July 1998Return made up to 09/07/98; full list of members (7 pages)
23 July 1998Return made up to 09/07/98; full list of members (7 pages)
1 April 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
1 April 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
19 August 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
19 August 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
18 July 1996Return made up to 09/07/96; full list of members (7 pages)
18 July 1996Return made up to 09/07/96; full list of members (7 pages)
17 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
17 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
20 July 1995Return made up to 09/07/95; full list of members (8 pages)
20 July 1995Return made up to 09/07/95; full list of members (8 pages)
9 July 1990Incorporation (9 pages)