Company NameP.H. Thomas And Company Limited
DirectorPeter Henry Thomas
Company StatusActive
Company Number03252828
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePeter Henry Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Molesey Park Road
East Molesey
Surrey
KT8 0JX
Director NameMr Dusan Cosic
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameVernon Henry Barnett
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address112 Lisbon Avenue
Twickenham
Middlesex
TW2 5HN
Secretary NameKatherine Grace Cosic
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameJames Crosby Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 2007(10 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 August 2017)
Correspondence AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE

Contact

Websiteoppcosavingsandloans.co.nz

Location

Registered AddressSuite 110, Legacy Centre Hampton Road West
Feltham
TW13 6DH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Peter Henry Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£6,334
Cash£10,915
Current Liabilities£15,311

Accounts

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

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Charges

26 January 2000Delivered on: 28 January 2000
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

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 November 2020Registered office address changed from 54 New Road Esher KT10 9NU England to Suite 110 Hampton Road West Feltham TW13 6DH on 7 November 2020 (1 page)
7 November 2020Registered office address changed from Suite 110 Hampton Road West Feltham TW13 6DH England to Suite 110, Legacy Centre Hampton Road West Feltham TW13 6DH on 7 November 2020 (1 page)
17 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 December 2018Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to 54 New Road Esher KT10 9NU on 26 December 2018 (1 page)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 September 2017Notification of Peter Henry Thomas as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2017Notification of Peter Henry Thomas as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
10 August 2017Termination of appointment of James Crosby Secretarial Services Limited as a secretary on 10 August 2017 (1 page)
10 August 2017Termination of appointment of James Crosby Secretarial Services Limited as a secretary on 10 August 2017 (1 page)
6 July 2017Registered office address changed from Ember House, 35-37 Creek Road East Molesey Surrey KT8 9BE to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Ember House, 35-37 Creek Road East Molesey Surrey KT8 9BE to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 6 July 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Secretary's details changed for James Crosby Secretarial Services Limited on 20 September 2010 (2 pages)
11 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Peter Henry Thomas on 20 September 2010 (2 pages)
11 October 2010Director's details changed for Peter Henry Thomas on 20 September 2010 (2 pages)
11 October 2010Secretary's details changed for James Crosby Secretarial Services Limited on 20 September 2010 (2 pages)
11 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 October 2008Return made up to 20/09/08; full list of members (3 pages)
15 October 2008Return made up to 20/09/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Return made up to 20/09/07; full list of members (2 pages)
3 October 2007Return made up to 20/09/07; full list of members (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 112 lisbon avenue twickenham middlesex TW2 5HN (1 page)
2 October 2007Registered office changed on 02/10/07 from: 112 lisbon avenue twickenham middlesex TW2 5HN (1 page)
5 October 2006Return made up to 20/09/06; full list of members (6 pages)
5 October 2006Return made up to 20/09/06; full list of members (6 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 November 2005Return made up to 20/09/05; full list of members (6 pages)
7 November 2005Return made up to 20/09/05; full list of members (6 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 September 2004Return made up to 20/09/04; full list of members (6 pages)
30 September 2004Return made up to 20/09/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
1 October 2003Return made up to 20/09/03; full list of members (6 pages)
1 October 2003Return made up to 20/09/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
9 October 2002Return made up to 20/09/02; full list of members (6 pages)
9 October 2002Return made up to 20/09/02; full list of members (6 pages)
31 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 October 2001Return made up to 20/09/01; full list of members (6 pages)
11 October 2001Return made up to 20/09/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 October 2000Return made up to 20/09/00; full list of members (6 pages)
19 October 2000Return made up to 20/09/00; full list of members (6 pages)
15 May 2000Registered office changed on 15/05/00 from: barnett & co 16-18 the causeway teddington middlesex TW11 0HE (1 page)
15 May 2000Registered office changed on 15/05/00 from: barnett & co 16-18 the causeway teddington middlesex TW11 0HE (1 page)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
1 December 1999Full accounts made up to 31 March 1999 (8 pages)
1 December 1999Full accounts made up to 31 March 1999 (8 pages)
17 September 1999Return made up to 20/09/99; no change of members (4 pages)
17 September 1999Return made up to 20/09/99; no change of members (4 pages)
22 September 1998Return made up to 20/09/98; no change of members (4 pages)
22 September 1998Return made up to 20/09/98; no change of members (4 pages)
19 June 1998Full accounts made up to 30 September 1997 (8 pages)
19 June 1998Full accounts made up to 30 September 1997 (8 pages)
16 June 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
16 June 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
17 November 1997Return made up to 20/09/97; full list of members (6 pages)
17 November 1997Return made up to 20/09/97; full list of members (6 pages)
9 October 1996Director resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: 159 church road teddington middlesex TW11 8QH (1 page)
9 October 1996Registered office changed on 09/10/96 from: 159 church road teddington middlesex TW11 8QH (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996New director appointed (2 pages)
20 September 1996Incorporation (20 pages)
20 September 1996Incorporation (20 pages)