Company NameChain Supply Management And Logistics Limited
Company StatusActive
Company Number03274787
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 5 months ago)
Previous NameThamestip Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael Ogden
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1996(3 weeks, 5 days after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address25d Copperfield Street
London
SE1 0EN
Director NameSerge Robert Lipski
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(9 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address25d Copperfield Street
London
SE1 0EN
Secretary NameAnne Caspi
StatusCurrent
Appointed28 May 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address25 D Copperfield Street
London
SE1 0EN
Director NameMr Sean Barton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(23 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25d Copperfield Street
London
SE1 0EN
Director NameMr Christopher Ogden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Abbas Mahmud Jafferali Karim
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameSandra Carr
NationalityBritish
StatusResigned
Appointed02 December 1996(3 weeks, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address7 Orchard Grove
Ditton
Aylesford
Kent
ME20 6BY
Director NameBarrie Watt
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address3 Woodside
Church Road
Crowborough
East Sussex
TN6 1EG
Secretary NameChristopher John Shadbolt
NationalityBritish
StatusResigned
Appointed31 October 2002(5 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address81b Cecil Road
Enfield
Middlesex
EN2 6TJ
Secretary NameMary Elizabeth Imber
NationalityBritish
StatusResigned
Appointed29 March 2004(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address14 Fullers Road
South Woodford
London
E18 2QA
Director NameMr Christopher Ogden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(7 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b 15-16 Rushworth Street
Blackfriars
London
SE1 0RB
Director NameGraham John Alfred Potter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(9 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address25d Copperfield Street
London
SE1 0EN
Secretary NameTina Percival
StatusResigned
Appointed28 November 2008(12 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 May 2015)
RoleCompany Director
Correspondence AddressUnit 1b 15-16 Rushworth Street
Blackfriars
London
SE1 0RB
Director NameMr Roy Woodward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(16 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25d Copperfield Street
London
SE1 0EN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecsmlogistics.co.uk
Email address[email protected]
Telephone020 77407830
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50k at £1Mo Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£279,108
Cash£48
Current Liabilities£2,054,718

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

13 May 2015Delivered on: 18 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 October 2013Delivered on: 6 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 August 2007Delivered on: 11 August 2007
Satisfied on: 10 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
4 April 2005Delivered on: 13 April 2005
Satisfied on: 7 September 2007
Persons entitled: Barclays 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.
Fully Satisfied
7 September 2000Delivered on: 9 September 2000
Satisfied on: 6 August 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts (including the associated rights relating thereto).
Fully Satisfied
28 July 2000Delivered on: 8 August 2000
Satisfied on: 7 April 2005
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.
Fully Satisfied

Filing History

9 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
10 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
3 July 2023Director's details changed for Mr Abbas Mahmud Jafferali Karim on 3 July 2023 (2 pages)
27 January 2023Total exemption full accounts made up to 31 January 2022 (13 pages)
7 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
1 November 2022Director's details changed for Mr Serge Robert Lipski on 1 November 2022 (2 pages)
1 November 2022Director's details changed for Mr Sean Barton on 1 November 2022 (2 pages)
1 November 2022Director's details changed for Serge Robert Lipski on 1 November 2022 (2 pages)
1 November 2022Secretary's details changed for Anne Caspi on 1 November 2022 (1 page)
1 November 2022Director's details changed for Mr Michael Ogden on 1 November 2022 (2 pages)
4 May 2022Appointment of Mr Abbas Mahmud Jafferali Karim as a director on 1 April 2022 (2 pages)
12 April 2022Change of details for M O Associates Limited as a person with significant control on 5 April 2022 (2 pages)
7 April 2022Director's details changed for Mr Michael Ogden on 7 April 2022 (2 pages)
7 April 2022Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 35 Ballards Lane London N3 1XW on 7 April 2022 (1 page)
7 April 2022Director's details changed for Sean Barton on 1 April 2022 (2 pages)
2 February 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
10 December 2021Termination of appointment of Roy Woodward as a director on 26 November 2021 (1 page)
30 November 2021Appointment of Mr Christopher Ogden as a director on 1 October 2021 (2 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
10 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
2 November 2020Appointment of Sean Barton as a director on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of Graham John Alfred Potter as a director on 31 December 2019 (1 page)
8 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
26 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
14 November 2017Notification of M O Associates Limited as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Notification of M O Associates Limited as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
16 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
20 June 2016Director's details changed for Mr Michael Ogden on 1 April 2016 (3 pages)
20 June 2016Director's details changed for Mr Michael Ogden on 1 April 2016 (3 pages)
17 June 2016Director's details changed for Serge Robert Lipski on 26 April 2016 (3 pages)
17 June 2016Director's details changed for Mr Roy Woodward on 26 April 2016 (3 pages)
17 June 2016Director's details changed for Graham John Alfred Potter on 26 April 2016 (3 pages)
17 June 2016Secretary's details changed for Anne Caspi on 26 April 2016 (3 pages)
17 June 2016Director's details changed for Mr Roy Woodward on 26 April 2016 (3 pages)
17 June 2016Director's details changed for Serge Robert Lipski on 26 April 2016 (3 pages)
17 June 2016Secretary's details changed for Anne Caspi on 26 April 2016 (3 pages)
17 June 2016Director's details changed for Graham John Alfred Potter on 26 April 2016 (3 pages)
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,000
(7 pages)
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,000
(7 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 June 2015Satisfaction of charge 4 in full (4 pages)
10 June 2015Satisfaction of charge 4 in full (4 pages)
8 June 2015Appointment of Anne Caspi as a secretary on 28 May 2015 (2 pages)
8 June 2015Termination of appointment of Tina Percival as a secretary on 28 May 2015 (1 page)
8 June 2015Appointment of Anne Caspi as a secretary on 28 May 2015 (2 pages)
8 June 2015Termination of appointment of Tina Percival as a secretary on 28 May 2015 (1 page)
18 May 2015Registration of charge 032747870006, created on 13 May 2015 (27 pages)
18 May 2015Registration of charge 032747870006, created on 13 May 2015 (27 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50,000
(7 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50,000
(7 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50,000
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 June 2014Director's details changed for Michael Ogden on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Michael Ogden on 25 June 2014 (2 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
25 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
(7 pages)
25 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
(7 pages)
25 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
(7 pages)
6 November 2013Registration of charge 032747870005 (29 pages)
6 November 2013Registration of charge 032747870005 (29 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 October 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 50,000
(4 pages)
9 October 2013Resolutions
  • RES13 ‐ Clause 5 in ma be deleted 11/09/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £49998.00 11/09/2013
(1 page)
9 October 2013Resolutions
  • RES13 ‐ Clause 5 in ma be deleted 11/09/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £49998.00 11/09/2013
(1 page)
9 October 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 50,000
(4 pages)
30 September 2013Appointment of Mr Roy Woodward as a director (2 pages)
30 September 2013Appointment of Mr Roy Woodward as a director (2 pages)
11 February 2013Secretary's details changed for Tina Toms on 17 January 2013 (1 page)
11 February 2013Secretary's details changed for Tina Toms on 17 January 2013 (1 page)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 September 2012Termination of appointment of Christopher Ogden as a director (1 page)
19 September 2012Termination of appointment of Christopher Ogden as a director (1 page)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Graham John Alfred Potter on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Serge Lipski on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Serge Lipski on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Graham John Alfred Potter on 13 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Ogden on 13 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher Ogden on 13 October 2009 (2 pages)
21 October 2009Secretary's details changed for Tina Toms on 13 October 2009 (1 page)
21 October 2009Director's details changed for Michael Ogden on 13 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher Ogden on 13 October 2009 (2 pages)
21 October 2009Secretary's details changed for Tina Toms on 13 October 2009 (1 page)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 December 2008Secretary appointed tina toms (1 page)
4 December 2008Appointment terminated secretary mary imber (1 page)
4 December 2008Secretary appointed tina toms (1 page)
4 December 2008Appointment terminated secretary mary imber (1 page)
18 November 2008Return made up to 06/11/08; full list of members (4 pages)
18 November 2008Return made up to 06/11/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 November 2007Return made up to 06/11/07; full list of members (2 pages)
13 November 2007Return made up to 06/11/07; full list of members (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 June 2007Accounts for a small company made up to 31 January 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 January 2006 (7 pages)
5 December 2006Registered office changed on 05/12/06 from: unit 1B 15-16 rushworth street london SE1 0RB (1 page)
5 December 2006Registered office changed on 05/12/06 from: unit 1B 15-16 rushworth street london SE1 0RB (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
24 November 2006Return made up to 06/11/06; full list of members (3 pages)
24 November 2006Return made up to 06/11/06; full list of members (3 pages)
22 November 2006New director appointed (1 page)
22 November 2006Location of register of members (1 page)
22 November 2006Location of register of members (1 page)
22 November 2006New director appointed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
4 May 2006Accounts for a small company made up to 31 January 2005 (6 pages)
4 May 2006Accounts for a small company made up to 31 January 2005 (6 pages)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
15 December 2005Return made up to 06/11/05; full list of members (2 pages)
15 December 2005Return made up to 06/11/05; full list of members (2 pages)
13 April 2005Particulars of mortgage/charge (9 pages)
13 April 2005Particulars of mortgage/charge (9 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Accounts for a small company made up to 31 January 2004 (6 pages)
11 February 2005Accounts for a small company made up to 31 January 2004 (6 pages)
8 December 2004Return made up to 06/11/04; full list of members (6 pages)
8 December 2004Return made up to 06/11/04; full list of members (6 pages)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (3 pages)
7 May 2004Accounts for a small company made up to 31 January 2003 (6 pages)
7 May 2004Accounts for a small company made up to 31 January 2003 (6 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
4 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
4 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
12 November 2003Return made up to 06/11/03; full list of members (6 pages)
12 November 2003Return made up to 06/11/03; full list of members (6 pages)
22 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
22 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
18 December 2002Return made up to 06/11/02; full list of members (5 pages)
18 December 2002Return made up to 06/11/02; full list of members (5 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Director's particulars changed (1 page)
10 December 2002Location of register of members (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Location of register of members (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
26 March 2002Total exemption full accounts made up to 31 January 2001 (12 pages)
26 March 2002Total exemption full accounts made up to 31 January 2001 (12 pages)
21 February 2002Return made up to 06/11/01; full list of members (5 pages)
21 February 2002Return made up to 06/11/01; full list of members (5 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
2 August 2001Registered office changed on 02/08/01 from: 126 cornwall road london SE1 8TQ (1 page)
2 August 2001Registered office changed on 02/08/01 from: 126 cornwall road london SE1 8TQ (1 page)
28 November 2000Full accounts made up to 31 January 2000 (7 pages)
28 November 2000Full accounts made up to 31 January 2000 (7 pages)
16 November 2000Return made up to 06/11/00; full list of members (5 pages)
16 November 2000Return made up to 06/11/00; full list of members (5 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
26 January 2000Full accounts made up to 31 January 1999 (7 pages)
26 January 2000Full accounts made up to 31 January 1999 (7 pages)
14 December 1999Return made up to 06/11/99; full list of members (6 pages)
14 December 1999Return made up to 06/11/99; full list of members (6 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
10 November 1998Return made up to 06/11/98; no change of members (4 pages)
10 November 1998Return made up to 06/11/98; no change of members (4 pages)
26 July 1998Full accounts made up to 31 January 1998 (4 pages)
26 July 1998Full accounts made up to 31 January 1998 (4 pages)
9 December 1997Return made up to 06/11/97; full list of members (6 pages)
9 December 1997Return made up to 06/11/97; full list of members (6 pages)
21 October 1997Registered office changed on 21/10/97 from: 48 portland place london W1N 4AJ (1 page)
21 October 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
21 October 1997Registered office changed on 21/10/97 from: 48 portland place london W1N 4AJ (1 page)
21 October 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
6 December 1996Registered office changed on 06/12/96 from: 120 east road london N1 6AA (1 page)
6 December 1996Registered office changed on 06/12/96 from: 120 east road london N1 6AA (1 page)
5 December 1996Company name changed thamestip LIMITED\certificate issued on 06/12/96 (2 pages)
5 December 1996Company name changed thamestip LIMITED\certificate issued on 06/12/96 (2 pages)
6 November 1996Incorporation (13 pages)
6 November 1996Incorporation (13 pages)