London
W1K 3JE
Director Name | Mr David John Way |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Mr Paul Adam Reynolds |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Secretary Name | Mr James Matthew Whittaker |
---|---|
Status | Current |
Appointed | 03 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Secretary Name | Fiona Claire Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | The Old Rectory 17 Thameside Henley-On-Thames Oxon RG9 1BH |
Secretary Name | Mrs Paula Mary Doraisamy |
---|---|
Status | Resigned |
Appointed | 19 November 2012(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Secretary Name | Mr James Matthew Whittaker |
---|---|
Status | Resigned |
Appointed | 03 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 14 April 2024) |
Role | Company Director |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2012) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Registered Address | 61 Grosvenor Street London W1K 3JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Thamesis Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,136 |
Net Worth | -£51,421 |
Current Liabilities | £63,651 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 July 2018 (8 pages) |
3 April 2019 | Appointment of Mr James Matthew Whittaker as a secretary on 3 April 2019 (2 pages) |
5 November 2018 | Termination of appointment of Paula Mary Doraisamy as a secretary on 31 October 2018 (1 page) |
9 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
29 December 2016 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (10 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (10 pages) |
29 February 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
29 February 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
5 February 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
5 February 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 February 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
27 February 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
26 March 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
19 November 2012 | Director's details changed for Mr Paul Adam Reynolds on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Paul Adam Reynolds on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for David John Way on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for David John Way on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr James Ashley Arbib on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr James Ashley Arbib on 19 November 2012 (2 pages) |
19 November 2012 | Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page) |
19 November 2012 | Termination of appointment of Fiona Fowler as a secretary (1 page) |
19 November 2012 | Termination of appointment of Fiona Fowler as a secretary (1 page) |
19 November 2012 | Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page) |
19 September 2012 | Registered office address changed from the Old Rectory 17 Thameside Henley on Thames Oxfordshire RG9 1BH on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from the Old Rectory 17 Thameside Henley on Thames Oxfordshire RG9 1BH on 19 September 2012 (1 page) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages) |
15 June 2012 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages) |
13 June 2012 | Appointment of Fiona Claire Fowler as a secretary (3 pages) |
13 June 2012 | Appointment of Fiona Claire Fowler as a secretary (3 pages) |
8 June 2012 | Registered office address changed from 89 New Bond Street London W1S 1DA on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from 89 New Bond Street London W1S 1DA on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from 89 New Bond Street London W1S 1DA on 8 June 2012 (2 pages) |
1 June 2012 | Director's details changed for David John Way on 31 May 2012 (2 pages) |
1 June 2012 | Director's details changed for David John Way on 31 May 2012 (2 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
30 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
11 January 2011 | Appointment of Paul Reynolds as a director (3 pages) |
11 January 2011 | Appointment of Paul Reynolds as a director (3 pages) |
18 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 30 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 30 July 2010 (2 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
17 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
20 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
20 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
20 September 2008 | Director's change of particulars / david way / 28/11/2006 (1 page) |
20 September 2008 | Director's change of particulars / david way / 28/11/2006 (1 page) |
27 February 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
27 February 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
27 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
27 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
19 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
19 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
15 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
30 August 2005 | Return made up to 30/07/05; full list of members
|
30 August 2005 | Return made up to 30/07/05; full list of members
|
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
8 February 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
8 February 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: c/o boodle hatfield 61 brook street london W1K 4BL (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: c/o boodle hatfield 61 brook street london W1K 4BL (1 page) |
6 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (3 pages) |
27 August 2003 | New director appointed (3 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (3 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New director appointed (3 pages) |
27 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 6-8 underwood street london N1 7JQ (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 6-8 underwood street london N1 7JQ (1 page) |
30 July 2003 | Incorporation (18 pages) |
30 July 2003 | Incorporation (18 pages) |