Crondall
Hampshire
GU10 5HQ
Director Name | Mr Liam Bernard David Bateman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Summit House, 12 12 Red Lion Square London WC1R 4HQ |
Secretary Name | Mr Liam Bernard David Bateman |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1993(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Park View London N21 1QS |
Director Name | Ms Joanna Wilmot |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | PR Director |
Country of Residence | England |
Correspondence Address | 25 Claude Road London E10 6NG |
Director Name | Miss Dragana Knezevic |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(25 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Flat 5 15 Queens Avenue London N21 3JF |
Director Name | Mrs Linda Irene Bateman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(28 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Red Bank Road Ripon HG4 2LE |
Director Name | Mrs Ros Rowlatt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(30 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Digital Media Director |
Country of Residence | England |
Correspondence Address | 8 Hampton Court Way Thames Ditton KT7 0LS |
Director Name | Mr Stephen Richard Marshall Smith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briardene Appleton Le Moors York North Yorkshire YO6 6TE |
Director Name | Mr Bernard Arthur Bateman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Consultant & Director |
Country of Residence | England |
Correspondence Address | Thornsett The Paddock Melmerby Ripon Yorkshire HG4 5HW |
Director Name | Mr Martin Andrew Mason |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(8 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 18 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Antelope Avenue Chafford Hundred Grays Essex RM16 6QT |
Director Name | Samantha Dawe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 January 2015) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cherry Tree Avenue Guildford Surrey GU2 7XB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thinktank.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78312225 |
Telephone region | London |
Registered Address | Summit House, 12 12 Red Lion Square London WC1R 4HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
4.3k at £1 | Oakmoor Investments LTD 40.48% Ordinary |
---|---|
4.3k at £1 | Shaun Madle 40.48% Ordinary |
2k at £1 | Liam Bateman 19.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,119 |
Cash | £17,176 |
Current Liabilities | £223,123 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
8 March 2011 | Delivered on: 17 March 2011 Persons entitled: Princes Securities Limited Classification: Rent deposit deed Secured details: £29,700.00 due or to become due from the company to the chargee. Particulars: Rent deposit see image for full details. Outstanding |
---|---|
26 May 2006 | Delivered on: 1 June 2006 Persons entitled: East City Investment Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £17,500.00. see the mortgage charge document for full details. Outstanding |
4 April 2002 | Delivered on: 10 April 2002 Persons entitled: Hsbc 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. Outstanding |
2 January 2024 | Appointment of Mrs Ros Rowlatt as a director on 1 January 2024 (2 pages) |
---|---|
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
13 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with updates (4 pages) |
23 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
2 May 2022 | Appointment of Mrs Linda Irene Bateman as a director on 20 April 2022 (2 pages) |
2 May 2022 | Termination of appointment of Bernard Arthur Bateman as a director on 20 April 2022 (1 page) |
2 May 2022 | Cessation of Shaun Madle as a person with significant control on 31 March 2022 (1 page) |
2 May 2022 | Cessation of Oakmoor Investments Limited as a person with significant control on 31 March 2022 (1 page) |
2 May 2022 | Notification of The Think Tank Group Limited as a person with significant control on 31 March 2022 (2 pages) |
2 May 2022 | Cessation of Liam Bateman as a person with significant control on 31 March 2022 (1 page) |
2 April 2022 | Resolutions
|
31 March 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
5 September 2021 | Registered office address changed from 40 Clifton Street London EC2A 4DX England to Summit House, 12 12 Red Lion Square London WC1R 4HQ on 5 September 2021 (1 page) |
24 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
24 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
29 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
2 January 2020 | Resolutions
|
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
14 June 2019 | Appointment of Ms Dragana Knezevic as a director on 1 August 2018 (2 pages) |
14 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
22 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
3 July 2018 | Notification of Liam Bateman as a person with significant control on 20 June 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr Liam Bernard David Bateman on 20 June 2018 (2 pages) |
3 July 2018 | Appointment of Ms Joanna Wilmot as a director on 1 July 2018 (2 pages) |
26 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 February 2016 | Registered office address changed from 16 Kirby Street London EC1N 8TS to 40 Clifton Street London EC2A 4DX on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 16 Kirby Street London EC1N 8TS to 40 Clifton Street London EC2A 4DX on 9 February 2016 (1 page) |
12 August 2015 | Purchase of own shares. (3 pages) |
12 August 2015 | Purchase of own shares. (3 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 January 2015 | Termination of appointment of Samantha Dawe as a director on 9 January 2015 (1 page) |
17 January 2015 | Termination of appointment of Samantha Dawe as a director on 9 January 2015 (1 page) |
17 January 2015 | Termination of appointment of Samantha Dawe as a director on 9 January 2015 (1 page) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
29 August 2012 | Secretary's details changed for Liam Bernard David Bateman on 6 June 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Liam Bernard David Bateman on 6 June 2012 (2 pages) |
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Secretary's details changed for Liam Bernard David Bateman on 6 June 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Liam Bernard David Bateman on 6 June 2012 (2 pages) |
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Director's details changed for Mr Liam Bernard David Bateman on 6 June 2012 (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
20 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Registered office address changed from 85 Clerkenwell Road London EC1R 5AR United Kingdom on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from 85 Clerkenwell Road London EC1R 5AR United Kingdom on 23 August 2011 (1 page) |
23 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 August 2010 | Director's details changed for Shaun Madle on 24 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Shaun Madle on 24 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Liam Bernard David Bateman on 24 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Samantha Dawe on 24 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Liam Bernard David Bateman on 24 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Samantha Dawe on 24 July 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 53-56 great sutton street london EC1V 0DG (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 53-56 great sutton street london EC1V 0DG (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
4 August 2008 | Director and secretary's change of particulars / liam bateman / 31/01/2008 (1 page) |
4 August 2008 | Director and secretary's change of particulars / liam bateman / 31/01/2008 (1 page) |
4 August 2008 | Director's change of particulars / samantha dawe / 01/08/2007 (1 page) |
4 August 2008 | Director's change of particulars / samantha dawe / 01/08/2007 (1 page) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 September 2007 | Return made up to 28/07/07; no change of members (8 pages) |
19 September 2007 | Return made up to 28/07/07; no change of members (8 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 September 2006 | Return made up to 28/07/06; full list of members (9 pages) |
7 September 2006 | Return made up to 28/07/06; full list of members (9 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 10 laystall street london EC1R 4PA (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 10 laystall street london EC1R 4PA (1 page) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Return made up to 28/07/05; full list of members
|
22 August 2005 | Return made up to 28/07/05; full list of members
|
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | £ ic 12000/10000 06/09/04 £ sr 2000@1=2000 (1 page) |
14 September 2004 | £ ic 12000/10000 06/09/04 £ sr 2000@1=2000 (1 page) |
14 September 2004 | Resolutions
|
9 August 2004 | Return made up to 28/07/04; full list of members
|
9 August 2004 | Return made up to 28/07/04; full list of members
|
14 January 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
24 September 2003 | Return made up to 28/07/03; full list of members (8 pages) |
24 September 2003 | Return made up to 28/07/03; full list of members (8 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
6 September 2002 | Return made up to 28/07/02; full list of members (9 pages) |
6 September 2002 | Return made up to 28/07/02; full list of members (9 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 10 laystall street london EC1R 4PA (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 10 laystall street london EC1R 4PA (1 page) |
9 August 2001 | Return made up to 28/07/01; full list of members
|
9 August 2001 | Return made up to 28/07/01; full list of members
|
13 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 August 2000 | Return made up to 28/07/00; full list of members
|
18 August 2000 | Return made up to 28/07/00; full list of members
|
21 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 2 / 3 golden square london W1R 3AD (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: 2 / 3 golden square london W1R 3AD (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
22 September 1999 | Return made up to 28/07/99; full list of members
|
22 September 1999 | Return made up to 28/07/99; full list of members
|
1 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 July 1998 | Return made up to 28/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 28/07/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 October 1997 | Return made up to 28/07/97; full list of members
|
10 October 1997 | Return made up to 28/07/97; full list of members
|
16 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 September 1996 | Return made up to 28/07/96; no change of members (4 pages) |
9 September 1996 | Return made up to 28/07/96; no change of members (4 pages) |
11 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
26 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
26 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
24 August 1993 | Ad 31/07/93--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
24 August 1993 | Ad 31/07/93--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
28 July 1993 | Incorporation (21 pages) |
28 July 1993 | Incorporation (21 pages) |