Company Name2 Thames Limited
DirectorsRichard Lewis Kaffel and Liam Ownsworth
Company StatusActive
Company Number04254835
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Richard Lewis Kaffel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Liam Ownsworth
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr David Sean Michael Hatton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Sundridge Avenue
Chislehurst
Kent
BR7 5LU
Director NameJohn Michael Babington Lenton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 St. Georges Road West
Bromley
Kent
BR1 2NP
Secretary NameMr David Sean Michael Hatton
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Sundridge Avenue
Chislehurst
Kent
BR7 5LU
Director NameMrs Angela Gail Hatton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(10 years, 8 months after company formation)
Appointment Duration7 years (resigned 02 May 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThornton Chenie House 27 Bloomfield Road
Bromley
Kent
BR2 9RY
Director NameMrs Sumana Charmaine Lenton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(10 years, 8 months after company formation)
Appointment Duration7 years (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Haverstock Hill
London
NW3 4QG
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone020 82896095
Telephone regionLondon

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

26 at £1David Sean Michael Hatton
26.00%
Ordinary
26 at £1John Michael Babington Lenton
26.00%
Ordinary
24 at £1Angela Hatton
24.00%
Ordinary
24 at £1Sumana Lenton
24.00%
Ordinary

Financials

Year2014
Net Worth£95,069
Cash£179,597
Current Liabilities£152,549

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

25 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
28 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
12 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
2 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
2 July 2020Director's details changed for Mr Richard Lewis Kaffel on 30 April 2020 (2 pages)
2 July 2020Director's details changed for Mr Liam Ownsworth on 30 April 2020 (2 pages)
2 July 2020Change of details for Ok Investments Limited as a person with significant control on 2 July 2020 (2 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
30 April 2020Registered office address changed from 201 Haverstock Hill London NW3 4QG England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 30 April 2020 (1 page)
7 January 2020Registered office address changed from 210 Haverstock Hill London NW3 4QG England to 201 Haverstock Hill London NW3 4QG on 7 January 2020 (1 page)
28 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
5 July 2019Termination of appointment of David Sean Michael Hatton as a director on 24 June 2019 (1 page)
5 July 2019Termination of appointment of John Michael Babington Lenton as a director on 24 June 2019 (1 page)
14 May 2019Cessation of David Sean Michael Hatton as a person with significant control on 2 May 2019 (1 page)
14 May 2019Termination of appointment of David Sean Michael Hatton as a secretary on 2 May 2019 (1 page)
14 May 2019Registered office address changed from Thornton Chenie House 27 Bloomfield Road Bromley Kent BR2 9RY to 210 Haverstock Hill London NW3 4QG on 14 May 2019 (1 page)
14 May 2019Notification of Ok Investments Limited as a person with significant control on 2 May 2019 (2 pages)
14 May 2019Appointment of Mr Liam Ownsworth as a director on 2 May 2019 (2 pages)
14 May 2019Appointment of Mr Richard Lewis Kaffel as a director on 2 May 2019 (2 pages)
14 May 2019Termination of appointment of Angela Gail Hatton as a director on 2 May 2019 (1 page)
14 May 2019Cessation of John Michael Babington Lenton as a person with significant control on 2 May 2019 (1 page)
14 May 2019Termination of appointment of Sumana Charmaine Lenton as a director on 2 May 2019 (1 page)
16 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
23 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
1 August 2012Appointment of Mrs Angela Gail Hatton as a director (2 pages)
1 August 2012Appointment of Mrs Sumana Charmaine Lenton as a director (2 pages)
1 August 2012Appointment of Mrs Sumana Charmaine Lenton as a director (2 pages)
1 August 2012Appointment of Mrs Angela Gail Hatton as a director (2 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for David Sean Michael Hatton on 18 July 2010 (2 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for John Michael Babington Lenton on 18 July 2010 (2 pages)
23 July 2010Director's details changed for David Sean Michael Hatton on 18 July 2010 (2 pages)
23 July 2010Director's details changed for John Michael Babington Lenton on 18 July 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from 82 sundridge avenue chislehurst kent BR7 5LU (1 page)
22 July 2008Registered office changed on 22/07/2008 from 82 sundridge avenue chislehurst kent BR7 5LU (1 page)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 August 2007Return made up to 18/07/07; full list of members (2 pages)
8 August 2007Return made up to 18/07/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 August 2005Return made up to 18/07/05; full list of members (7 pages)
31 August 2005Return made up to 18/07/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 August 2004Return made up to 18/07/04; full list of members (7 pages)
2 August 2004Return made up to 18/07/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 August 2003Return made up to 18/07/03; full list of members (7 pages)
21 August 2003Return made up to 18/07/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 August 2002Return made up to 18/07/02; full list of members (7 pages)
16 August 2002Return made up to 18/07/02; full list of members (7 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001New director appointed (2 pages)
26 July 2001Ad 18/07/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
26 July 2001Registered office changed on 26/07/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Ad 18/07/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
26 July 2001Ad 18/07/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
26 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2001Registered office changed on 26/07/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
26 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2001Director resigned (1 page)
26 July 2001Ad 18/07/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
18 July 2001Incorporation (13 pages)
18 July 2001Incorporation (13 pages)