Company NameT.H.E.E. Ltd.
Company StatusDissolved
Company Number02730963
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NamesSantix Electronics Limited and Tempo Heating And Electrical Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jean Margaret Webster
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1992(4 months after company formation)
Appointment Duration29 years, 11 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Elthiron Road
Fulham
London
SW6 4BW
Director NameMr Paul Edward Webster
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1992(4 months after company formation)
Appointment Duration29 years, 11 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Elthiron Road
London
SW6 4BW
Secretary NameMr Jean Margaret Webster
NationalityBritish
StatusClosed
Appointed16 January 1999(6 years, 6 months after company formation)
Appointment Duration23 years, 8 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Elthiron Road
Fulham
London
SW6 4BW
Director NameMr David Lee Burford
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 1998)
RoleSub Contractor
Country of ResidenceEngland
Correspondence Address31a Upper Road
Wallington
Surrey
SM6 8JY
Director NameMrs Kathryn Burford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNew Inn House 31a Upper Road
Wallington
Surrey
SM6 8JY
Secretary NameMrs Kathryn Burford
NationalityBritish
StatusResigned
Appointed12 November 1992(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNew Inn House 31a Upper Road
Wallington
Surrey
SM6 8JY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 74572030
Telephone regionLondon

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Paul Webster
50.00%
Ordinary
50 at £1Mrs Jean Margaret Webster
50.00%
Ordinary

Financials

Year2014
Net Worth£9,936
Cash£19,668
Current Liabilities£9,732

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

8 September 1997Delivered on: 9 September 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
15 July 1993Delivered on: 27 July 1993
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: 04.
Particulars: Fixed charge over all deposits together with interest on account no 40869449. see the mortgage charge document for full details.
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
9 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
23 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
31 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
13 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
19 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
18 August 2010Director's details changed for Mrs Jean Margaret Webster on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Paul Edward Webster on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Paul Edward Webster on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mrs Jean Margaret Webster on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mrs Jean Margaret Webster on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Paul Edward Webster on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
27 July 2009Return made up to 14/07/09; full list of members (4 pages)
27 July 2009Return made up to 14/07/09; full list of members (4 pages)
24 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
24 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
18 September 2008Return made up to 14/07/08; full list of members (4 pages)
18 September 2008Return made up to 14/07/08; full list of members (4 pages)
11 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
11 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
17 August 2007Return made up to 14/07/07; full list of members (2 pages)
17 August 2007Return made up to 14/07/07; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 August 2006Return made up to 14/07/06; full list of members (7 pages)
1 August 2006Return made up to 14/07/06; full list of members (7 pages)
31 July 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
31 July 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
27 October 2005Registered office changed on 27/10/05 from: 56A haverstock hill london NW3 2BH (1 page)
27 October 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
27 October 2005Registered office changed on 27/10/05 from: 56A haverstock hill london NW3 2BH (1 page)
27 October 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
10 August 2005Return made up to 14/07/05; full list of members (5 pages)
10 August 2005Return made up to 14/07/05; full list of members (5 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
9 August 2004Return made up to 14/07/04; full list of members (5 pages)
9 August 2004Return made up to 14/07/04; full list of members (5 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 August 2003Return made up to 14/07/03; full list of members (5 pages)
6 August 2003Return made up to 14/07/03; full list of members (5 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
7 August 2002Return made up to 14/07/02; full list of members (6 pages)
7 August 2002Return made up to 14/07/02; full list of members (6 pages)
27 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
8 August 2001Return made up to 14/07/01; full list of members (6 pages)
8 August 2001Return made up to 14/07/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (9 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (9 pages)
26 January 2001Return made up to 14/07/00; full list of members (6 pages)
26 January 2001Return made up to 14/07/00; full list of members (6 pages)
8 January 2001Full accounts made up to 30 September 1999 (10 pages)
8 January 2001Full accounts made up to 30 September 1999 (10 pages)
1 November 1999Full accounts made up to 30 September 1998 (12 pages)
1 November 1999Full accounts made up to 30 September 1998 (12 pages)
6 September 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
9 March 1999Full accounts made up to 30 September 1997 (12 pages)
9 March 1999Full accounts made up to 30 September 1997 (12 pages)
22 October 1998Return made up to 14/07/98; no change of members (4 pages)
22 October 1998Return made up to 14/07/98; no change of members (4 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
31 October 1997Full accounts made up to 30 September 1996 (12 pages)
31 October 1997Full accounts made up to 30 September 1996 (12 pages)
2 October 1997Secretary's particulars changed;director's particulars changed (2 pages)
2 October 1997Director's particulars changed (1 page)
2 October 1997Secretary's particulars changed;director's particulars changed (2 pages)
2 October 1997Director's particulars changed (1 page)
9 September 1997Particulars of mortgage/charge (7 pages)
9 September 1997Particulars of mortgage/charge (7 pages)
26 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1996Full accounts made up to 30 September 1995 (13 pages)
1 August 1996Full accounts made up to 30 September 1995 (13 pages)
31 July 1996Return made up to 14/07/96; full list of members (6 pages)
31 July 1996Return made up to 14/07/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 October 1994 (12 pages)
2 November 1995Accounts for a small company made up to 31 October 1994 (12 pages)
28 September 1995Accounting reference date shortened from 31/10 to 30/09 (1 page)
28 September 1995Accounting reference date shortened from 31/10 to 30/09 (1 page)