Company NameThames Renewable Energy Ltd
DirectorPaul Johannsen
Company StatusActive
Company Number04565811
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Previous NameEDS Properties Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Johannsen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2005(3 years after company formation)
Appointment Duration18 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 46 Platts Eyot
Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
Director NameEjaz Osani
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address93 Perryn Road
Action
London
W3 7LT
Secretary NameDeeba Osmani
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address93 Perryn Road
London
W3 7LT
Director NameMr Suleman Akhtar
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Ash Island Molesey Lock
East Molesey
Surrey
KT8 9AX
Director NameMr Paul Michael Parker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2005(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12a Kingfisher Court Bridge Road
East Molesey
Surrey
KT8 9HL
Secretary NameMr Paul Johannsen
NationalityBritish
StatusResigned
Appointed16 October 2005(3 years after company formation)
Appointment Duration2 years (resigned 17 October 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPetite Maison Ash Island
Hampton Court
East Molesey
Surrey
KT8 9AN
Secretary NameMr Paul Michael Parker
NationalityBritish
StatusResigned
Appointed17 October 2007(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Kingfisher Court Bridge Road
East Molesey
Surrey
KT8 9HL
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameJames Crosby Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 November 2009(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 10 August 2017)
Correspondence AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE

Contact

Websitethamesrenewable.com

Location

Registered AddressUnit 46 Platts Eyot
Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton

Shareholders

1000 at £1Paul Johannsen
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,578
Cash£6,195
Current Liabilities£10,151

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

28 December 2023Micro company accounts made up to 30 March 2023 (4 pages)
18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 March 2022 (4 pages)
28 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 30 March 2021 (4 pages)
29 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 30 March 2020 (4 pages)
27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 March 2019 (3 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
29 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 October 2018Director's details changed for Mr Paul Johannsen on 18 October 2018 (2 pages)
18 October 2018Change of details for Mr Paul Johannsen as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 October 2017Registered 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 2017Registered 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 2017Notification of Paul Johannsen as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
25 October 2017Notification of Paul Johannsen as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
3 October 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 3 October 2017 (1 page)
3 October 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 3 October 2017 (1 page)
10 August 2017Termination of appointment of James Crosby Secretarial Services Ltd as a secretary on 10 August 2017 (1 page)
10 August 2017Termination of appointment of James Crosby Secretarial Services Ltd as a secretary on 10 August 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
17 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Appointment of James Crosby Secretarial Services Ltd as a secretary (2 pages)
13 January 2010Appointment of James Crosby Secretarial Services Ltd as a secretary (2 pages)
23 December 2009Director's details changed for Paul Johannsen on 17 October 2009 (2 pages)
23 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Paul Johannsen on 17 October 2009 (2 pages)
13 October 2009Termination of appointment of Paul Parker as a director (1 page)
13 October 2009Termination of appointment of Paul Parker as a secretary (1 page)
13 October 2009Termination of appointment of Paul Parker as a secretary (1 page)
13 October 2009Termination of appointment of Paul Parker as a director (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Return made up to 17/10/08; full list of members (4 pages)
17 November 2008Return made up to 17/10/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Return made up to 17/10/07; full list of members (3 pages)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Return made up to 17/10/07; full list of members (3 pages)
28 November 2007Secretary resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: the potting shed, ash island molesey lock east molesey surrey KT8 9AN (1 page)
27 April 2007Registered office changed on 27/04/07 from: the potting shed, ash island molesey lock east molesey surrey KT8 9AN (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Return made up to 17/10/06; full list of members (3 pages)
4 December 2006Ad 10/10/06--------- £ si 997@1=997 £ ic 3/1000 (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Return made up to 17/10/06; full list of members (3 pages)
4 December 2006Ad 10/10/06--------- £ si 997@1=997 £ ic 3/1000 (1 page)
4 December 2006Director's particulars changed (1 page)
11 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
11 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
15 November 2005Memorandum and Articles of Association (6 pages)
15 November 2005Memorandum and Articles of Association (6 pages)
9 November 2005Company name changed eds properties LTD\certificate issued on 09/11/05 (3 pages)
9 November 2005Company name changed eds properties LTD\certificate issued on 09/11/05 (3 pages)
8 November 2005Return made up to 17/10/05; full list of members (3 pages)
8 November 2005Return made up to 17/10/05; full list of members (3 pages)
8 November 2005Registered office changed on 08/11/05 from: the bungalow ash island molesey lock east molesey surrey KT8 9AX (1 page)
8 November 2005Registered office changed on 08/11/05 from: the bungalow ash island molesey lock east molesey surrey KT8 9AX (1 page)
28 October 2005New director appointed (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (1 page)
28 October 2005New secretary appointed;new director appointed (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New secretary appointed;new director appointed (1 page)
28 October 2005Secretary resigned (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
16 November 2004Return made up to 17/10/04; full list of members (7 pages)
16 November 2004Return made up to 17/10/04; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 April 2004Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
23 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 April 2004Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
17 November 2003Return made up to 17/10/03; full list of members (6 pages)
17 November 2003Return made up to 17/10/03; full list of members (6 pages)
15 April 2003Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2003Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
17 October 2002Incorporation (12 pages)
17 October 2002Incorporation (12 pages)