Company NameShad Thames Limited
Company StatusActive
Company Number02693392
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Previous NameIngleby (622) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Timothy Campbell Pollock
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1993(1 year, 1 month after company formation)
Appointment Duration31 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLambert Surveyors, Aztec Row 3 Berners Road
London
N1 0PW
Director NameMark Julian Macnaughtan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(18 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressLambert Surveyors, Aztec Row 3 Berners Road
London
N1 0PW
Director NameMr Geoffrey Owen Staines
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambert Surveyors, Aztec Row 3 Berners Road
London
N1 0PW
Director NameMr David Henry Roy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambert Surveyors, Aztec Row 3 Berners Road
London
N1 0PW
Secretary NameLamberts Chartered Surveyors (Corporation)
StatusCurrent
Appointed19 December 2019(27 years, 9 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressAztec Row 3 Berners Road
London
N1 0PW
Director NameCaroline Andreanoff
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 24 May 2004)
RoleComputer Consultant
Correspondence Address13 Old Fold Lane
Hadley Highstone
Barnet
Hertfordshire
EN5 4QN
Secretary NameDavid Timothy Campbell Pollock
NationalityBritish
StatusResigned
Appointed19 April 1993(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 July 1993)
RoleChartered Accountant
Correspondence Address77 St Saviours Wharf
8 Shad Thames
London
SE1 2YP
Secretary NameElizabeth Hurry
NationalityBritish
StatusResigned
Appointed21 April 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 1994)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 51
6 Shad Thames
London
Se1
Secretary NameMr Michael John Wade
NationalityBritish
StatusResigned
Appointed24 June 1994(2 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 2002)
RolePetrochemical Consultant
Correspondence Address52 St Georges Wharf
6 Shad Thames
London
SE1 2YS
Director NameAnne Grace Lynn
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(12 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 26 January 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLambert Surveyors, Aztec Row 3 Berners Road
London
N1 0PW
Director NameTony Tear
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2010(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceLondon Uk
Correspondence AddressFlat 3 Dockhead Wharf
4 Shad Thames
London
SE1 2YT
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed03 March 1993(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 April 1993)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1993(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 April 1993)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameCurrell Residential Limited (Corporation)
StatusResigned
Appointed23 April 2018(26 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2019)
Correspondence Address9 Bonhill Street
London
EC2A 4DJ

Contact

Telephone020 72375116
Telephone regionLondon

Location

Registered AddressLambert Surveyors, Aztec Row
3 Berners Road
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

-OTHER
77.01%
-
1 at £1A. Bond
1.15%
Ordinary
1 at £1B. Ward
1.15%
Ordinary
1 at £1Barclays Wealth Trustees
1.15%
Ordinary
1 at £1Forfar LTD
1.15%
Ordinary
1 at £1Gillespie
1.15%
Ordinary
1 at £1Hurry & Lodge
1.15%
Ordinary
1 at £1Ian Hodgson
1.15%
Ordinary
1 at £1Jordan
1.15%
Ordinary
1 at £1M. Nash
1.15%
Ordinary
1 at £1M. Withey
1.15%
Ordinary
1 at £1Macnaughtan
1.15%
Ordinary
1 at £1Michael Jenkins & Alison Jenkins
1.15%
Ordinary
1 at £1Ms Ann C. Taylor
1.15%
Ordinary
1 at £1P. Adams
1.15%
Ordinary
1 at £1P. Clements
1.15%
Ordinary
1 at £1Peter Barton
1.15%
Ordinary
1 at £1Rawicz-szczerbo
1.15%
Ordinary
1 at £1S. Greasley
1.15%
Ordinary
1 at £1Trudy Stebbings & W. Stebbings
1.15%
Ordinary
1 at £1Wilmott & Grayland
1.15%
Ordinary

Financials

Year2014
Turnover£7,400
Net Worth£73,039
Cash£35,088
Current Liabilities£1,266

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

15 November 2023Micro company accounts made up to 23 June 2023 (3 pages)
31 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 23 June 2022 (3 pages)
22 March 2022Confirmation statement made on 19 March 2022 with updates (9 pages)
3 March 2022Micro company accounts made up to 23 June 2021 (3 pages)
30 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 23 June 2020 (3 pages)
27 January 2021Termination of appointment of Anne Grace Lynn as a director on 26 January 2021 (1 page)
18 November 2020Appointment of Mr David Henry Roy as a director on 2 October 2020 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (9 pages)
4 March 2020Confirmation statement made on 3 March 2020 with updates (3 pages)
21 February 2020Micro company accounts made up to 23 June 2019 (2 pages)
16 January 2020Director's details changed for Mr David Timothy Campbell Pollock on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mark Julian Macnaughtan on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Anne Grace Lynn on 16 January 2020 (2 pages)
19 December 2019Appointment of Lamberts Chartered Surveyors as a secretary on 19 December 2019 (2 pages)
19 December 2019Termination of appointment of Currell Residential Limited as a secretary on 19 December 2019 (1 page)
11 December 2019Registered office address changed from Suite 6, Islington House 313 Upper Street London N1 2XQ England to Lambert Surveyors, Aztec Row 3 Berners Road London N1 0PW on 11 December 2019 (1 page)
13 March 2019Confirmation statement made on 3 March 2019 with updates (10 pages)
18 January 2019Micro company accounts made up to 23 June 2018 (2 pages)
12 September 2018Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6, Islington House 313 Upper Street London N1 2XQ on 12 September 2018 (1 page)
23 April 2018Termination of appointment of Elizabeth Hurry as a secretary on 23 April 2018 (1 page)
23 April 2018Appointment of Currell Residential Limited as a secretary on 23 April 2018 (2 pages)
5 March 2018Confirmation statement made on 3 March 2018 with updates (10 pages)
11 January 2018Micro company accounts made up to 23 June 2017 (2 pages)
11 January 2018Micro company accounts made up to 23 June 2017 (2 pages)
14 August 2017Appointment of Geoffrey Owen Staines as a director on 18 July 2017 (3 pages)
14 August 2017Appointment of Geoffrey Owen Staines as a director on 18 July 2017 (3 pages)
24 July 2017Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD England to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD England to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 March 2017Registered office address changed from Unit 11 st Saviours Wharf Mill Street London SE1 2BE to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 9 March 2017 (1 page)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 March 2017Registered office address changed from Unit 11 st Saviours Wharf Mill Street London SE1 2BE to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 9 March 2017 (1 page)
24 January 2017Total exemption full accounts made up to 23 June 2016 (8 pages)
24 January 2017Total exemption full accounts made up to 23 June 2016 (8 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 87
(13 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 87
(13 pages)
24 December 2015Total exemption full accounts made up to 23 June 2015 (10 pages)
24 December 2015Total exemption full accounts made up to 23 June 2015 (10 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 87
(13 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 87
(13 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 87
(13 pages)
12 November 2014Total exemption full accounts made up to 23 June 2014 (10 pages)
12 November 2014Total exemption full accounts made up to 23 June 2014 (10 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 87
(13 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 87
(13 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 87
(13 pages)
7 November 2013Total exemption full accounts made up to 23 June 2013 (10 pages)
7 November 2013Total exemption full accounts made up to 23 June 2013 (10 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (13 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (13 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (13 pages)
5 March 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 87
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 87
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 87
(3 pages)
24 October 2012Total exemption full accounts made up to 23 June 2012 (10 pages)
24 October 2012Total exemption full accounts made up to 23 June 2012 (10 pages)
10 October 2012Termination of appointment of Tony Tear as a director (1 page)
10 October 2012Termination of appointment of Tony Tear as a director (1 page)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (17 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (17 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (17 pages)
17 October 2011Full accounts made up to 23 June 2011 (10 pages)
17 October 2011Full accounts made up to 23 June 2011 (10 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (17 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (17 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (17 pages)
11 March 2011Director's details changed for Anne Grace Lynn on 1 January 2011 (2 pages)
11 March 2011Director's details changed for Anne Grace Lynn on 1 January 2011 (2 pages)
11 March 2011Director's details changed for Anne Grace Lynn on 1 January 2011 (2 pages)
5 January 2011Appointment of Mark Julian Macnaughtan as a director (3 pages)
5 January 2011Appointment of Mark Julian Macnaughtan as a director (3 pages)
13 December 2010Appointment of Tony Tear as a director (3 pages)
13 December 2010Appointment of Tony Tear as a director (3 pages)
25 October 2010Accounts for a small company made up to 23 June 2010 (11 pages)
25 October 2010Accounts for a small company made up to 23 June 2010 (11 pages)
31 March 2010Annual return made up to 3 March 2010. List of shareholders has changed (14 pages)
31 March 2010Annual return made up to 3 March 2010. List of shareholders has changed (14 pages)
31 March 2010Annual return made up to 3 March 2010. List of shareholders has changed (14 pages)
18 November 2009Full accounts made up to 23 June 2009 (11 pages)
18 November 2009Full accounts made up to 23 June 2009 (11 pages)
4 April 2009Return made up to 03/03/09; change of members (12 pages)
4 April 2009Return made up to 03/03/09; change of members (12 pages)
8 October 2008Full accounts made up to 23 June 2008 (11 pages)
8 October 2008Full accounts made up to 23 June 2008 (11 pages)
8 July 2008Return made up to 03/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 July 2008Return made up to 03/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 November 2007Full accounts made up to 23 June 2007 (11 pages)
4 November 2007Full accounts made up to 23 June 2007 (11 pages)
22 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2006Total exemption full accounts made up to 23 June 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 23 June 2006 (10 pages)
2 May 2006Return made up to 03/03/06; change of members (7 pages)
2 May 2006Return made up to 03/03/06; change of members (7 pages)
21 November 2005Full accounts made up to 23 June 2005 (12 pages)
21 November 2005Full accounts made up to 23 June 2005 (12 pages)
2 June 2005Registered office changed on 02/06/05 from: c/o mercer & hole, international press centre, 76 shoe lane, london EC4A 3JB (1 page)
2 June 2005Registered office changed on 02/06/05 from: c/o mercer & hole, international press centre, 76 shoe lane, london EC4A 3JB (1 page)
9 May 2005Return made up to 03/03/05; change of members (8 pages)
9 May 2005Return made up to 03/03/05; change of members (8 pages)
21 January 2005Full accounts made up to 23 June 2004 (11 pages)
21 January 2005Full accounts made up to 23 June 2004 (11 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
13 April 2004Return made up to 03/03/04; full list of members (14 pages)
13 April 2004Return made up to 03/03/04; full list of members (14 pages)
27 November 2003Full accounts made up to 23 June 2003 (11 pages)
27 November 2003Full accounts made up to 23 June 2003 (11 pages)
9 March 2003Return made up to 03/03/03; change of members (6 pages)
9 March 2003Return made up to 03/03/03; change of members (6 pages)
20 February 2003New secretary appointed (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (1 page)
23 December 2002Full accounts made up to 23 June 2002 (12 pages)
23 December 2002Full accounts made up to 23 June 2002 (12 pages)
21 July 2002Registered office changed on 21/07/02 from: sharp parsons tallon, 7TH floor bouverie house, 154 fleet street, london EC4A 2NB (1 page)
21 July 2002Registered office changed on 21/07/02 from: sharp parsons tallon, 7TH floor bouverie house, 154 fleet street, london EC4A 2NB (1 page)
14 March 2002Return made up to 03/03/02; change of members (7 pages)
14 March 2002Return made up to 03/03/02; change of members (7 pages)
19 November 2001Full accounts made up to 23 June 2001 (10 pages)
19 November 2001Full accounts made up to 23 June 2001 (10 pages)
12 July 2001Registered office changed on 12/07/01 from: 6TH floor, 167 fleet street, london, EC4A 2EA (1 page)
12 July 2001Registered office changed on 12/07/01 from: 6TH floor, 167 fleet street, london, EC4A 2EA (1 page)
14 April 2001Return made up to 03/03/01; full list of members (9 pages)
14 April 2001Return made up to 03/03/01; full list of members (9 pages)
6 November 2000Full accounts made up to 23 June 2000 (11 pages)
6 November 2000Full accounts made up to 23 June 2000 (11 pages)
26 May 2000Full accounts made up to 23 June 1999 (10 pages)
26 May 2000Full accounts made up to 23 June 1999 (10 pages)
31 March 2000Return made up to 03/03/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2000Return made up to 03/03/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 1999Return made up to 03/03/99; change of members (8 pages)
1 April 1999Return made up to 03/03/99; change of members (8 pages)
7 October 1998Full accounts made up to 23 June 1998 (10 pages)
7 October 1998Full accounts made up to 23 June 1998 (10 pages)
10 March 1998Return made up to 03/03/98; full list of members (8 pages)
10 March 1998Return made up to 03/03/98; full list of members (8 pages)
23 February 1998Full accounts made up to 23 June 1997 (9 pages)
23 February 1998Full accounts made up to 23 June 1997 (9 pages)
20 March 1997Return made up to 03/03/97; change of members (5 pages)
20 March 1997Return made up to 03/03/97; change of members (5 pages)
24 February 1997Full accounts made up to 23 June 1996 (9 pages)
24 February 1997Full accounts made up to 23 June 1996 (9 pages)
1 March 1996Return made up to 03/03/96; change of members (5 pages)
1 March 1996Return made up to 03/03/96; change of members (5 pages)
23 November 1995Full accounts made up to 23 June 1995 (9 pages)
23 November 1995Full accounts made up to 23 June 1995 (9 pages)
20 June 1995Full accounts made up to 23 June 1994 (9 pages)
20 June 1995Full accounts made up to 23 June 1994 (9 pages)
23 March 1995Return made up to 03/03/95; full list of members (10 pages)
23 March 1995Return made up to 03/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
31 August 1993Memorandum and Articles of Association (8 pages)
31 August 1993Memorandum and Articles of Association (8 pages)
30 April 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 March 1992Incorporation (21 pages)
3 March 1992Incorporation (21 pages)