Thames Road
Crayford
Kent
DA1 4QP
Director Name | Mr Leon Aichen |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2013(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 01 March 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Kevin Stuart Dechaine |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2020(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Secretary Name | Mr Kevin Stuart Dechaine |
---|---|
Status | Closed |
Appointed | 01 August 2020(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Jonathan Colin King |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 49 Harrow Road Hempstead Kent ME7 3QA |
Director Name | Mr Paul Andrew Kidd |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Jonathan Colin King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 49 Harrow Road Hempstead Kent ME7 3QA |
Director Name | Mr Anthony James Godden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton Cottage North Elham Canterbury Kent CT4 6UY |
Secretary Name | Victoria Heath |
---|---|
Status | Resigned |
Appointed | 14 November 2011(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Secretary Name | Mr Christopher Oakley |
---|---|
Status | Resigned |
Appointed | 01 February 2013(9 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Gary Raymond Linsell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Christopher Richard Oakley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Website | https://www.cpmretail.co.uk/ |
---|---|
Telephone | 07 918740988 |
Telephone region | Mobile |
Registered Address | Thames House Thames Road Crayford Kent DA1 4QP |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | A G Thames Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,376,380 |
Gross Profit | £1,902,318 |
Net Worth | £212,276 |
Cash | £145,331 |
Current Liabilities | £8,172,971 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 July 2011 | Delivered on: 12 July 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 October 2008 | Delivered on: 18 October 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 February 2006 | Delivered on: 28 February 2006 Satisfied on: 6 January 2009 Persons entitled: Arbuthnot Latham & Co Limited Classification: Debenture Secured details: £75,000 due or to become due from the company to. Particulars: First charge and first fixed equitable charge and a first floating charge over all property and assets. Fully Satisfied |
10 November 2004 | Delivered on: 11 November 2004 Satisfied on: 27 May 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2021 | Application to strike the company off the register (1 page) |
23 July 2021 | Resolutions
|
23 July 2021 | Statement by Directors (1 page) |
23 July 2021 | Statement of capital on 23 July 2021
|
23 July 2021 | Solvency Statement dated 30/06/21 (1 page) |
18 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
5 November 2020 | Satisfaction of charge 4 in full (1 page) |
5 November 2020 | Satisfaction of charge 3 in full (1 page) |
27 August 2020 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
3 August 2020 | Termination of appointment of Christopher Oakley as a secretary on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Kevin Stuart Dechaine as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Mr Kevin Stuart Dechaine as a secretary on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Christopher Richard Oakley as a director on 31 July 2020 (1 page) |
18 June 2020 | Full accounts made up to 30 September 2019 (25 pages) |
21 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Gary Raymond Linsell as a director on 31 December 2019 (1 page) |
14 June 2019 | Full accounts made up to 30 September 2018 (26 pages) |
18 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 30 September 2017 (26 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Resolutions
|
1 December 2017 | Change of name notice (2 pages) |
1 December 2017 | Change of name notice (2 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
2 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
8 July 2014 | Auditors resignation (3 pages) |
8 July 2014 | Auditors resignation (3 pages) |
25 June 2014 | Accounts made up to 30 September 2013 (17 pages) |
25 June 2014 | Accounts made up to 30 September 2013 (17 pages) |
13 June 2014 | Section 519 (2 pages) |
13 June 2014 | Section 519 (2 pages) |
30 April 2014 | Termination of appointment of Paul Kidd as a director (1 page) |
30 April 2014 | Termination of appointment of Paul Kidd as a director (1 page) |
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 June 2013 | Accounts made up to 30 September 2012 (16 pages) |
14 June 2013 | Accounts made up to 30 September 2012 (16 pages) |
29 May 2013 | Appointment of Mr Christopher Richard Oakley as a director (2 pages) |
29 May 2013 | Director's details changed for Paul Kidd on 28 May 2013 (2 pages) |
29 May 2013 | Appointment of Mr Gary Raymond Linsell as a director (2 pages) |
29 May 2013 | Appointment of Mr Leon Aichen as a director (2 pages) |
29 May 2013 | Director's details changed for Paul Kidd on 28 May 2013 (2 pages) |
29 May 2013 | Appointment of Mr Christopher Richard Oakley as a director (2 pages) |
29 May 2013 | Appointment of Mr Gary Raymond Linsell as a director (2 pages) |
29 May 2013 | Appointment of Mr Leon Aichen as a director (2 pages) |
28 May 2013 | Director's details changed for David Alex Aichen on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for David Alex Aichen on 28 May 2013 (2 pages) |
1 February 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
1 February 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
1 February 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
1 February 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts made up to 30 September 2011 (16 pages) |
3 July 2012 | Accounts made up to 30 September 2011 (16 pages) |
10 January 2012 | Director's details changed for Paul Kidd on 14 September 2011 (2 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page) |
10 January 2012 | Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page) |
10 January 2012 | Director's details changed for Paul Kidd on 14 September 2011 (2 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a director (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a director (1 page) |
12 October 2011 | Termination of appointment of Jonathan King as a director (1 page) |
12 October 2011 | Termination of appointment of Jonathan King as a director (1 page) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 June 2011 | Accounts made up to 30 September 2010 (15 pages) |
7 June 2011 | Accounts made up to 30 September 2010 (15 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
9 June 2010 | Accounts made up to 30 September 2009 (15 pages) |
9 June 2010 | Accounts made up to 30 September 2009 (15 pages) |
24 February 2010 | Director's details changed for Jonathan Colin King on 18 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Paul Kidd on 18 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Paul Kidd on 18 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Jonathan Colin King on 18 January 2010 (2 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Termination of appointment of Jonathan King as a secretary (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page) |
24 February 2010 | Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page) |
24 February 2010 | Termination of appointment of Jonathan King as a secretary (1 page) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2009 | Accounting reference date extended from 30/09/2008 to 30/09/2009 (1 page) |
11 February 2009 | Accounting reference date extended from 30/09/2008 to 30/09/2009 (1 page) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 October 2008 | Director appointed anthony james godden (2 pages) |
8 October 2008 | Director appointed david aichen (2 pages) |
8 October 2008 | Director appointed anthony james godden (2 pages) |
8 October 2008 | Director appointed david aichen (2 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
18 April 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from bank house bank street tonbridge kent TN9 1BL (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from bank house bank street tonbridge kent TN9 1BL (1 page) |
29 February 2008 | Return made up to 08/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 08/01/08; full list of members (4 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 180 high street tonbridge kent TN9 1BD (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 180 high street tonbridge kent TN9 1BD (1 page) |
16 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 July 2006 | Ad 04/07/06--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Ad 04/07/06--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
25 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
15 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
15 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Ad 08/10/04--------- £ si 50@1=50 £ ic 750/800 (2 pages) |
21 October 2004 | Ad 08/10/04--------- £ si 50@1=50 £ ic 750/800 (2 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
23 June 2004 | Ad 14/06/04--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
23 June 2004 | Ad 14/06/04--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
18 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 49 harrow road hempstead gillingham kent ME7 3QA (1 page) |
18 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 49 harrow road hempstead gillingham kent ME7 3QA (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
8 January 2004 | Incorporation (18 pages) |
8 January 2004 | Incorporation (18 pages) |