30 Margery Street
London
WC1X 0JG
Director Name | Mr Satnam Thamu |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Merlins Court 30 Margery Street London WC1X 0JG |
Secretary Name | David John Olding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Priory Gardens The Bayle Folkestone Kent CT20 1SW |
Secretary Name | HMN Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2006(2 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 20 February 2016) |
Correspondence Address | Monkton House 124 High Street Ramsgate Kent CT11 9UA |
Website | www.thamu.co.uk |
---|
Registered Address | 11 Merlins Court 30 Margery Street London WC1X 0JG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,072 |
Cash | £3,699 |
Current Liabilities | £35,006 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
6 July 2011 | Delivered on: 8 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 63 acer avenue yeading hayes t/n AGL50956 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
24 May 2011 | Delivered on: 31 May 2011 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
2 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
28 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
20 April 2018 | Termination of appointment of Satnam Thamu as a director on 27 January 2018 (1 page) |
20 April 2018 | Cessation of Satnam Thamu as a person with significant control on 27 January 2018 (1 page) |
20 April 2018 | Notification of Rupinder Kaur Thamu as a person with significant control on 26 January 2018 (2 pages) |
26 January 2018 | Appointment of Mrs Rupinder Kaur Thamu as a director on 6 April 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX England to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX England to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
13 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Termination of appointment of Hmn Company Services Limited as a secretary on 20 February 2016 (1 page) |
29 November 2016 | Termination of appointment of Hmn Company Services Limited as a secretary on 20 February 2016 (1 page) |
20 June 2016 | Registered office address changed from 45 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 45 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 20 June 2016 (1 page) |
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
9 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA United Kingdom on 20 January 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 June 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Secretary's details changed for Hmn Company Services Limited on 19 February 2011 (2 pages) |
7 June 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Secretary's details changed for Hmn Company Services Limited on 19 February 2011 (2 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 April 2010 | Registered office address changed from Webster House Jesmond Street Folkestone Kent CT19 5QW on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Webster House Jesmond Street Folkestone Kent CT19 5QW on 22 April 2010 (1 page) |
18 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Hmn Company Services Limited on 19 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Satnam Thamu on 19 February 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Hmn Company Services Limited on 19 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Satnam Thamu on 19 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
1 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 May 2008 | Return made up to 19/02/08; full list of members (6 pages) |
27 May 2008 | Return made up to 19/02/08; full list of members (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
30 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
26 October 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
9 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
19 February 2004 | Incorporation (21 pages) |
19 February 2004 | Incorporation (21 pages) |