Company NameThameside Mortgage & Protection Limited
DirectorBarry John Jones
Company StatusActive
Company Number04713724
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Barry John Jones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(same day as company formation)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence AddressLyndale House 24a High Street
Addlestone
KT15 1TN
Director NameMr Michael Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameReginald Alfred Henry Lowe
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 The Riding
Woking
Surrey
GU21 5TA
Secretary NameElizabeth McElhiney
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address137 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN
Director NameReginald Alfred Henry Lowe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 2008)
RoleDevelopment Manager
Correspondence Address30 The Riding
Woking
Surrey
GU21 5TA
Secretary NameAnthony Charles Hickman Lawler
NationalityBritish
StatusResigned
Appointed19 May 2005(2 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 02 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameRichard Stanley Ward
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 2010)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheerlands
Wey Manor Road
Addlestone
Surrey
KT15 3JP
Director NameMichael Robert Orton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 January 2015)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameSteven Funnell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2022)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD

Contact

Websitewww.thamesideassociates.co.uk
Email address[email protected]
Telephone01932 231120
Telephone regionWeybridge

Location

Registered AddressLyndale House
24a High Street
Addlestone
KT15 1TN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£34,004
Cash£61,632
Current Liabilities£52,024

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

15 July 2014Delivered on: 21 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 July 2023Unaudited abridged accounts made up to 30 November 2022 (6 pages)
29 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
29 March 2023Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 19 Station Road Addlestone KT15 2AL on 29 March 2023 (1 page)
12 January 2023Termination of appointment of Steven Funnell as a director on 31 October 2022 (1 page)
12 January 2023Termination of appointment of Anthony Charles Hickman Lawler as a secretary on 2 October 2022 (1 page)
18 May 2022Unaudited abridged accounts made up to 30 November 2021 (5 pages)
5 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
12 April 2021Unaudited abridged accounts made up to 30 November 2020 (6 pages)
27 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 March 2020Unaudited abridged accounts made up to 30 November 2019 (6 pages)
27 June 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 March 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
1 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 May 2017Director's details changed for Steven Funnell on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Steven Funnell on 30 May 2017 (2 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 63
(4 pages)
2 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 63
(4 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 63
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 63
(4 pages)
5 February 2015Appointment of Steven Funnell as a director on 1 February 2015 (2 pages)
5 February 2015Appointment of Steven Funnell as a director on 1 February 2015 (2 pages)
5 February 2015Appointment of Steven Funnell as a director on 1 February 2015 (2 pages)
14 January 2015Termination of appointment of Michael Robert Orton as a director on 12 January 2015 (1 page)
14 January 2015Termination of appointment of Michael Robert Orton as a director on 12 January 2015 (1 page)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 July 2014Registration of charge 047137240001, created on 15 July 2014 (8 pages)
21 July 2014Registration of charge 047137240001, created on 15 July 2014 (8 pages)
20 May 2014Director's details changed for Michael Robert Orton on 1 March 2014 (2 pages)
20 May 2014Secretary's details changed for Anthony Charles Hickman Lawler on 2 March 2014 (1 page)
20 May 2014Director's details changed for Barry Jones on 1 March 2014 (2 pages)
20 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 63
(4 pages)
20 May 2014Secretary's details changed for Anthony Charles Hickman Lawler on 2 March 2014 (1 page)
20 May 2014Director's details changed for Barry Jones on 1 March 2014 (2 pages)
20 May 2014Director's details changed for Michael Robert Orton on 1 March 2014 (2 pages)
20 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 63
(4 pages)
20 May 2014Secretary's details changed for Anthony Charles Hickman Lawler on 2 March 2014 (1 page)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
26 November 2010Appointment of Michael Robert Orton as a director (2 pages)
26 November 2010Appointment of Michael Robert Orton as a director (2 pages)
4 November 2010Termination of appointment of Richard Ward as a director (1 page)
4 November 2010Termination of appointment of Richard Ward as a director (1 page)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 March 2010Director's details changed for Barry Jones on 1 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Barry Jones on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Barry Jones on 1 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 July 2008Appointment terminated director reginald lowe (1 page)
18 July 2008Appointment terminated director reginald lowe (1 page)
18 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
17 July 2007Return made up to 27/03/07; full list of members (3 pages)
17 July 2007Return made up to 27/03/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
19 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 April 2006Return made up to 27/03/06; full list of members (7 pages)
4 April 2006Return made up to 27/03/06; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
5 April 2005Return made up to 27/03/05; full list of members (6 pages)
5 April 2005Return made up to 27/03/05; full list of members (6 pages)
27 September 2004Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
27 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
27 September 2004Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
27 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
14 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 September 2004£ nc 300/100 01/09/04 (2 pages)
14 September 2004£ nc 300/100 01/09/04 (2 pages)
14 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 May 2004Return made up to 27/03/04; full list of members (6 pages)
18 May 2004Return made up to 27/03/04; full list of members (6 pages)
10 February 2004Company name changed thameside associates LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed thameside associates LIMITED\certificate issued on 10/02/04 (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
16 April 2003Registered office changed on 16/04/03 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
27 March 2003Incorporation (18 pages)
27 March 2003Incorporation (18 pages)