Company NameThe River Thames Trust
DirectorIain Jeremy Tuckett
Company StatusActive
Company Number02846102
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Iain Jeremy Tuckett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Secretary NameMr Iain Jeremy Tuckett
NationalityBritish
StatusCurrent
Appointed19 August 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Director NameEdward Henry Charles Bowman
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorold House
Pepper Street
London
SE1 0EL
Director NameMr George Edward Nicholson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleHousing & Planning Consultant
Country of ResidenceEngland
Correspondence Address6 Copperfield Street
London
SE1 0EP
Director NameLilian May Patrick
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleRetired
Correspondence Address5 Lewes House
Druid Street
London
SE1 2ET
Director NameMr David Richard Harter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(4 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameJohn Hearn
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(7 years after company formation)
Appointment Duration15 years (resigned 23 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address80 Stamford Street
London
SE1 9NH
Director NameMs Natalie Le Thi Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH

Contact

Websiteriverthamescruises.co.uk

Location

Registered AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

5 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
5 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
22 June 2021Termination of appointment of David Richard Harter as a director on 1 April 2021 (1 page)
22 June 2021Cessation of David Richard Harter as a person with significant control on 1 April 2021 (1 page)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 May 2019Cessation of Natalie Le Thi Bell as a person with significant control on 29 March 2019 (1 page)
29 April 2019Termination of appointment of Natalie Le Thi Bell as a director on 29 March 2019 (1 page)
30 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 April 2018Director's details changed for Mr David Richard Harter on 23 March 2018 (2 pages)
26 March 2018Change of details for Mr David Richard Harter as a person with significant control on 23 March 2018 (2 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
13 January 2016Director's details changed for Ms Natalie Ce Thi Bell on 9 December 2015 (2 pages)
13 January 2016Director's details changed for Ms Natalie Ce Thi Bell on 9 December 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 September 2015Termination of appointment of John Hearn as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of John Hearn as a director on 23 September 2015 (1 page)
3 September 2015Annual return made up to 19 August 2015 no member list (5 pages)
3 September 2015Annual return made up to 19 August 2015 no member list (5 pages)
29 July 2015Appointment of Ms Natalie Ce Thi Bell as a director on 1 July 2015 (2 pages)
29 July 2015Appointment of Ms Natalie Ce Thi Bell as a director on 1 July 2015 (2 pages)
29 July 2015Appointment of Ms Natalie Ce Thi Bell as a director on 1 July 2015 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 September 2014Annual return made up to 19 August 2014 no member list (5 pages)
8 September 2014Annual return made up to 19 August 2014 no member list (5 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 September 2013Annual return made up to 19 August 2013 no member list (5 pages)
6 September 2013Annual return made up to 19 August 2013 no member list (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 September 2012Annual return made up to 19 August 2012 no member list (5 pages)
11 September 2012Annual return made up to 19 August 2012 no member list (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
14 September 2011Annual return made up to 19 August 2011 no member list (5 pages)
14 September 2011Annual return made up to 19 August 2011 no member list (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
16 September 2010Annual return made up to 19 August 2010 no member list (5 pages)
16 September 2010Annual return made up to 19 August 2010 no member list (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 October 2009Annual return made up to 19/08/09 (3 pages)
1 October 2009Annual return made up to 19/08/09 (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 August 2008Annual return made up to 19/08/08 (3 pages)
19 August 2008Annual return made up to 19/08/08 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page)
24 September 2007Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page)
17 September 2007Annual return made up to 19/08/07 (2 pages)
17 September 2007Annual return made up to 19/08/07 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 September 2006Annual return made up to 19/08/06 (2 pages)
7 September 2006Annual return made up to 19/08/06 (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 October 2005Annual return made up to 19/08/05 (2 pages)
27 October 2005Annual return made up to 19/08/05 (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 August 2004Annual return made up to 19/08/04 (4 pages)
31 August 2004Annual return made up to 19/08/04 (4 pages)
24 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 August 2003Annual return made up to 19/08/03 (4 pages)
27 August 2003Annual return made up to 19/08/03 (4 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
5 September 2002Annual return made up to 19/08/02 (4 pages)
5 September 2002Annual return made up to 19/08/02 (4 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 August 2001Annual return made up to 19/08/01 (4 pages)
29 August 2001Annual return made up to 19/08/01 (4 pages)
7 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 September 2000Annual return made up to 19/08/00
  • 363(288) ‐ Director resigned
(4 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Annual return made up to 19/08/00
  • 363(288) ‐ Director resigned
(4 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 August 1999Annual return made up to 19/08/99 (5 pages)
19 August 1999Annual return made up to 19/08/99 (5 pages)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 August 1998Annual return made up to 19/08/98
  • 363(288) ‐ Director resigned
(7 pages)
21 August 1998Annual return made up to 19/08/98
  • 363(288) ‐ Director resigned
(7 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
14 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 August 1997Annual return made up to 19/08/97 (4 pages)
19 August 1997Annual return made up to 19/08/97 (4 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 September 1996Annual return made up to 19/08/96 (4 pages)
20 September 1996Annual return made up to 19/08/96 (4 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1995Annual return made up to 19/08/95 (4 pages)
19 September 1995Annual return made up to 19/08/95 (4 pages)