42-44 Dolben Street
London
SE1 0UQ
Director Name | Mr Robin Hugh Latham Harrison |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(same day as company formation) |
Role | Tea Broker |
Country of Residence | United Kingdom |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Director Name | Mr David Tudor Henderson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(same day as company formation) |
Role | Tea Broker |
Country of Residence | England |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Secretary Name | Mr Robin Hugh Latham Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(4 years, 10 months after company formation) |
Appointment Duration | 18 years (closed 19 July 2022) |
Role | Tea Broker |
Country of Residence | United Kingdom |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Director Name | Timothy Vavasour Carter |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Tea Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hestercombe Avenue Fulham London SW6 5LL |
Director Name | Emma Louise Ogilvie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Tea Broker |
Correspondence Address | 34 Gowan Avenue Fulham London SW6 6RF |
Secretary Name | Malcolm Tristan Robert Gunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Te Kouma Cottage 4 Glebefield Road Hatfield Peverel Chelmsford Essex CM3 2HX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | thompson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 90351321 |
Telephone region | Northern Ireland |
Registered Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Thompson Lloyd & Ewart LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
7 September 2018 | Director's details changed for Mr David Tudor Henderson on 7 September 2018 (2 pages) |
7 September 2018 | Director's details changed for Robin Hugh Latham Harrison on 7 September 2018 (2 pages) |
7 September 2018 | Director's details changed for Edward Kenneth Clive Foster on 7 September 2018 (2 pages) |
7 September 2018 | Secretary's details changed for Robin Hugh Latham Harrison on 7 September 2018 (1 page) |
1 May 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
13 September 2017 | Notification of Thompson Lloyd & Ewart Ltd as a person with significant control on 1 September 2017 (1 page) |
13 September 2017 | Notification of Thompson Lloyd & Ewart Ltd as a person with significant control on 13 September 2017 (1 page) |
2 May 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 May 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 May 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 October 2010 | Amended accounts made up to 30 April 2010 (5 pages) |
12 October 2010 | Amended accounts made up to 30 April 2010 (5 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
22 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
22 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
27 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
17 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
19 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
26 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
18 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
19 October 2004 | Return made up to 20/09/04; full list of members (3 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (3 pages) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Resolutions
|
5 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 August 2004 | Resolutions
|
5 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
15 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
15 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (6 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (6 pages) |
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
9 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
29 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
29 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
17 October 2001 | Full accounts made up to 30 April 2001 (6 pages) |
17 October 2001 | Full accounts made up to 30 April 2001 (6 pages) |
16 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
16 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
16 October 2000 | Return made up to 20/09/00; full list of members
|
16 October 2000 | Return made up to 20/09/00; full list of members
|
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: sir john lyon house 5 high timber street london EC4V 3LU (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: sir john lyon house 5 high timber street london EC4V 3LU (1 page) |
28 October 1999 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
28 October 1999 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
25 October 1999 | Ad 20/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 October 1999 | Ad 20/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
20 September 1999 | Incorporation (21 pages) |
20 September 1999 | Incorporation (21 pages) |