Thames Road
Crayford
Kent
DA1 4QP
Secretary Name | Mr Christopher Oakley |
---|---|
Status | Closed |
Appointed | 01 February 2013(9 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 October 2019) |
Role | Company Director |
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 | Closed |
Appointed | 29 April 2014(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
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 | 26 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Paul Kidd |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Jonathan Colin King |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 49 Harrow Road Hempstead Kent ME7 3QA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 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 | 26 January 2004(same day as company formation) |
Role | Ciommercial 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, 2 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 | Anthony James Godden |
---|---|
Status | Resigned |
Appointed | 12 October 2011(7 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Secretary Name | Victoria Heath |
---|---|
Status | Resigned |
Appointed | 14 November 2011(7 years, 9 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 |
Website | agthames.co.uk |
---|
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 |
900 at £1 | Ag Thames Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,962 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
14 July 2011 | Delivered on: 20 July 2011 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. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
22 December 2005 | Delivered on: 5 January 2006 Satisfied on: 6 January 2009 Persons entitled: Arbuthnot Commercial Finance Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 March 2005 | Delivered on: 10 March 2005 Satisfied on: 27 May 2006 Persons entitled: Barclays 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 |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2019 | Application to strike the company off the register (3 pages) |
1 July 2019 | Resolutions
|
1 July 2019 | Statement by Directors (1 page) |
1 July 2019 | Solvency Statement dated 17/06/19 (1 page) |
1 July 2019 | Statement of capital on 1 July 2019
|
4 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 July 2014 | Auditors resignation (3 pages) |
8 July 2014 | Auditors resignation (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 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 | Appointment of Mr Christopher Richard Oakley as a director (2 pages) |
30 April 2014 | Termination of appointment of Paul Kidd as a director (1 page) |
30 April 2014 | Appointment of Mr Christopher Richard Oakley as a director (2 pages) |
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Paul Kidd on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr David Alex Aichen on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr David Alex Aichen on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Paul Kidd on 18 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 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) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
30 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) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
30 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) |
14 November 2011 | Termination of appointment of Anthony Godden as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden 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) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
12 October 2011 | Termination of appointment of Jonathan King as a secretary (1 page) |
12 October 2011 | Appointment of Anthony James Godden as a secretary (1 page) |
12 October 2011 | Appointment of Anthony James Godden as a secretary (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 secretary (1 page) |
12 October 2011 | Termination of appointment of Jonathan King as a director (1 page) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
12 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Jonathan Colin King on 28 January 2010 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Jonathan Colin King on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Paul Kidd on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Paul Kidd on 28 January 2010 (2 pages) |
10 February 2009 | Accounting reference date extended from 30/09/2008 to 30/09/2009 (1 page) |
10 February 2009 | Accounting reference date extended from 30/09/2008 to 30/09/2009 (1 page) |
30 January 2009 | Return made up to 26/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (5 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 (10 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 October 2008 | Director appointed anthony james godden (2 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 david aichen (2 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 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) |
8 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
8 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
7 April 2008 | Location of debenture register (1 page) |
7 April 2008 | Location of register of members (1 page) |
7 April 2008 | Location of debenture register (1 page) |
7 April 2008 | Location of register of members (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2006 (6 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) |
9 March 2007 | Return made up to 26/01/07; full list of members (3 pages) |
9 March 2007 | Return made up to 26/01/07; full list of members (3 pages) |
11 July 2006 | Location of register of members (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 180 high street tonbridge kent TN9 1BD (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 198 high street tonbridge kent TN9 1BE (1 page) |
11 July 2006 | Location of debenture register (1 page) |
11 July 2006 | Return made up to 26/01/06; full list of members (3 pages) |
11 July 2006 | Location of register of members (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 180 high street tonbridge kent TN9 1BD (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 198 high street tonbridge kent TN9 1BE (1 page) |
11 July 2006 | Return made up to 26/01/06; full list of members (3 pages) |
11 July 2006 | Location of debenture register (1 page) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2006 | Particulars of mortgage/charge (11 pages) |
5 January 2006 | Particulars of mortgage/charge (11 pages) |
29 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
29 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 March 2005 | Particulars of mortgage/charge (9 pages) |
10 March 2005 | Particulars of mortgage/charge (9 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 180 high street tonbridge kent TN9 1BD (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 180 high street tonbridge kent TN9 1BD (1 page) |
28 February 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
28 February 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
5 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
5 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
18 January 2005 | Ad 12/01/05--------- £ si 300@1=300 £ ic 600/900 (3 pages) |
18 January 2005 | Ad 12/01/05--------- £ si 300@1=300 £ ic 600/900 (3 pages) |
3 December 2004 | Ad 25/11/04--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
3 December 2004 | Ad 25/11/04--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
26 October 2004 | Nc inc already adjusted 08/10/04 (1 page) |
26 October 2004 | Nc inc already adjusted 08/10/04 (1 page) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
25 October 2004 | Company name changed pink (retail) LIMITED\certificate issued on 25/10/04 (4 pages) |
25 October 2004 | Company name changed pink (retail) LIMITED\certificate issued on 25/10/04 (4 pages) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 49 harrow road hempstead gillingham kent ME7 3QA (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 49 harrow road hempstead gillingham kent ME7 3QA (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 March 2004 | Director resigned (1 page) |
26 January 2004 | Incorporation (18 pages) |
26 January 2004 | Incorporation (18 pages) |