Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
Director Name | Ejaz Osani |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Perryn Road Action London W3 7LT |
Secretary Name | Deeba Osmani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Perryn Road London W3 7LT |
Director Name | Mr Suleman Akhtar |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Bungalow Ash Island Molesey Lock East Molesey Surrey KT8 9AX |
Director Name | Mr Paul Michael Parker |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2005(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12a Kingfisher Court Bridge Road East Molesey Surrey KT8 9HL |
Secretary Name | Mr Paul Johannsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2005(3 years after company formation) |
Appointment Duration | 2 years (resigned 17 October 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Petite Maison Ash Island Hampton Court East Molesey Surrey KT8 9AN |
Secretary Name | Mr Paul Michael Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Kingfisher Court Bridge Road East Molesey Surrey KT8 9HL |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | James Crosby Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2009(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 August 2017) |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Website | thamesrenewable.com |
---|
Registered Address | Unit 46 Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
1000 at £1 | Paul Johannsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,578 |
Cash | £6,195 |
Current Liabilities | £10,151 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
28 December 2023 | Micro company accounts made up to 30 March 2023 (4 pages) |
---|---|
18 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 March 2022 (4 pages) |
28 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 30 March 2021 (4 pages) |
29 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 30 March 2020 (4 pages) |
27 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 March 2019 (3 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
29 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 October 2018 | Director's details changed for Mr Paul Johannsen on 18 October 2018 (2 pages) |
18 October 2018 | Change of details for Mr Paul Johannsen as a person with significant control on 18 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 October 2017 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to Unit 46 Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to Unit 46 Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 31 October 2017 (1 page) |
25 October 2017 | Notification of Paul Johannsen as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
25 October 2017 | Notification of Paul Johannsen as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
3 October 2017 | Registered 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 3 October 2017 (1 page) |
3 October 2017 | Registered 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 3 October 2017 (1 page) |
10 August 2017 | Termination of appointment of James Crosby Secretarial Services Ltd as a secretary on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of James Crosby Secretarial Services Ltd as a secretary on 10 August 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Appointment of James Crosby Secretarial Services Ltd as a secretary (2 pages) |
13 January 2010 | Appointment of James Crosby Secretarial Services Ltd as a secretary (2 pages) |
23 December 2009 | Director's details changed for Paul Johannsen on 17 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Paul Johannsen on 17 October 2009 (2 pages) |
13 October 2009 | Termination of appointment of Paul Parker as a director (1 page) |
13 October 2009 | Termination of appointment of Paul Parker as a secretary (1 page) |
13 October 2009 | Termination of appointment of Paul Parker as a secretary (1 page) |
13 October 2009 | Termination of appointment of Paul Parker as a director (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
28 November 2007 | Secretary resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: the potting shed, ash island molesey lock east molesey surrey KT8 9AN (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: the potting shed, ash island molesey lock east molesey surrey KT8 9AN (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Return made up to 17/10/06; full list of members (3 pages) |
4 December 2006 | Ad 10/10/06--------- £ si 997@1=997 £ ic 3/1000 (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Return made up to 17/10/06; full list of members (3 pages) |
4 December 2006 | Ad 10/10/06--------- £ si 997@1=997 £ ic 3/1000 (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
11 April 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 April 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Memorandum and Articles of Association (6 pages) |
15 November 2005 | Memorandum and Articles of Association (6 pages) |
9 November 2005 | Company name changed eds properties LTD\certificate issued on 09/11/05 (3 pages) |
9 November 2005 | Company name changed eds properties LTD\certificate issued on 09/11/05 (3 pages) |
8 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: the bungalow ash island molesey lock east molesey surrey KT8 9AX (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: the bungalow ash island molesey lock east molesey surrey KT8 9AX (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New secretary appointed;new director appointed (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New secretary appointed;new director appointed (1 page) |
28 October 2005 | Secretary resigned (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
23 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 April 2004 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
23 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 April 2004 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
17 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
17 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
15 April 2003 | Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2003 | Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
17 October 2002 | Incorporation (12 pages) |
17 October 2002 | Incorporation (12 pages) |