Company NameThames View Living Limited
DirectorPaul James Norley
Company StatusLiquidation
Company Number04787037
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul James Norley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Block 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameDeborah Callow
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Windmill Drive
Keston
Kent
BR2 6BT
Director NameMr Leslie John Woollends
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Telegraph Hill
Higham
Kent
ME3 7NW
Secretary NameDavid Douglas Pope
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Windmill Drive
Keston
Kent
BR2 6BT
Secretary NameDeborah Callow
NationalityBritish
StatusResigned
Appointed17 July 2003(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 07 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Windmill Drive
Keston
Kent
BR2 6BT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameEndecron Limited (Corporation)
StatusResigned
Appointed07 August 2007(4 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2008)
Correspondence Address2, High Street
Aylesford
Kent
ME20 7BG

Location

Registered AddressCentral Block 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2010
Net Worth-£257,894
Cash£10,234
Current Liabilities£1,573,752

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due18 June 2017 (overdue)

Filing History

4 March 2020Liquidators' statement of receipts and payments to 6 February 2020 (15 pages)
13 April 2019Liquidators' statement of receipts and payments to 6 February 2019 (17 pages)
17 April 2018Liquidators' statement of receipts and payments to 6 February 2018 (17 pages)
29 March 2017Liquidators' statement of receipts and payments to 6 February 2017 (14 pages)
29 March 2017Liquidators' statement of receipts and payments to 6 February 2017 (14 pages)
14 April 2016Liquidators' statement of receipts and payments to 6 February 2016 (15 pages)
14 April 2016Liquidators statement of receipts and payments to 6 February 2016 (15 pages)
14 April 2016Liquidators' statement of receipts and payments to 6 February 2016 (15 pages)
23 April 2015Liquidators statement of receipts and payments to 6 February 2015 (12 pages)
23 April 2015Liquidators' statement of receipts and payments to 6 February 2015 (12 pages)
23 April 2015Liquidators' statement of receipts and payments to 6 February 2015 (12 pages)
18 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2014Liquidators statement of receipts and payments to 6 February 2014 (12 pages)
11 April 2014Liquidators' statement of receipts and payments to 6 February 2014 (12 pages)
11 April 2014Liquidators statement of receipts and payments to 6 February 2014 (12 pages)
11 April 2014Liquidators' statement of receipts and payments to 6 February 2014 (12 pages)
1 March 2013Liquidators statement of receipts and payments to 6 February 2013 (11 pages)
1 March 2013Liquidators' statement of receipts and payments to 6 February 2013 (11 pages)
1 March 2013Liquidators' statement of receipts and payments to 6 February 2013 (11 pages)
1 March 2013Liquidators statement of receipts and payments to 6 February 2013 (11 pages)
10 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 10 April 2012 (2 pages)
22 February 2012Registered office address changed from 117 Dartford Road Dartford DA1 3EN England on 22 February 2012 (2 pages)
22 February 2012Registered office address changed from 117 Dartford Road Dartford DA1 3EN England on 22 February 2012 (2 pages)
21 February 2012Appointment of a voluntary liquidator (1 page)
21 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2012Appointment of a voluntary liquidator (1 page)
15 February 2012Statement of affairs with form 4.19 (6 pages)
15 February 2012Statement of affairs with form 4.19 (6 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2012Appointment of Mr Paul James Norley as a director (2 pages)
2 January 2012Termination of appointment of Leslie Woollends as a director (1 page)
2 January 2012Termination of appointment of Leslie Woollends as a director (1 page)
2 January 2012Appointment of Mr Paul James Norley as a director (2 pages)
27 September 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
(3 pages)
27 September 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
(3 pages)
27 September 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
(3 pages)
3 September 2011Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG Uk on 3 September 2011 (1 page)
3 September 2011Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG Uk on 3 September 2011 (1 page)
3 September 2011Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG Uk on 3 September 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 July 2009Registered office changed on 09/07/2009 from 10 sherwood house walderslade chatham kent ME5 9UD (1 page)
9 July 2009Registered office changed on 09/07/2009 from 10 sherwood house walderslade chatham kent ME5 9UD (1 page)
26 June 2009Return made up to 04/06/09; full list of members (3 pages)
26 June 2009Return made up to 04/06/09; full list of members (3 pages)
5 May 2009Registered office changed on 05/05/2009 from 24 telegraph hill higham kent ME3 7NW (1 page)
5 May 2009Registered office changed on 05/05/2009 from 24 telegraph hill higham kent ME3 7NW (1 page)
8 January 2009Amended accounts made up to 30 June 2007 (5 pages)
8 January 2009Amended accounts made up to 30 June 2007 (5 pages)
4 July 2008Return made up to 04/06/08; full list of members (3 pages)
4 July 2008Return made up to 04/06/08; full list of members (3 pages)
18 June 2008Appointment terminated secretary endecron LIMITED (1 page)
18 June 2008Appointment terminated secretary endecron LIMITED (1 page)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Director resigned (1 page)
13 August 2007Return made up to 04/06/07; no change of members (7 pages)
13 August 2007Return made up to 04/06/07; no change of members (7 pages)
10 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 January 2007Registered office changed on 16/01/07 from: 24 telegraph hill higham rochester kent ME3 7NW (1 page)
16 January 2007Registered office changed on 16/01/07 from: 24 telegraph hill higham rochester kent ME3 7NW (1 page)
14 August 2006Return made up to 04/06/06; full list of members (7 pages)
14 August 2006Return made up to 04/06/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
29 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 June 2004Return made up to 04/06/04; full list of members (7 pages)
25 June 2004Return made up to 04/06/04; full list of members (7 pages)
20 May 2004Registered office changed on 20/05/04 from: baker tilly,, lancaster house, 7 elmfield road bromley kent BR1 1LT (1 page)
20 May 2004Registered office changed on 20/05/04 from: baker tilly,, lancaster house, 7 elmfield road bromley kent BR1 1LT (1 page)
15 October 2003Particulars of mortgage/charge (8 pages)
15 October 2003Particulars of mortgage/charge (8 pages)
11 September 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
4 June 2003Incorporation (16 pages)
4 June 2003Incorporation (16 pages)