Company NameThamu Limited
DirectorRupinder Kaur Thamu
Company StatusActive
Company Number05049665
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rupinder Kaur Thamu
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Director NameMr Satnam Thamu
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Secretary NameDavid John Olding
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Priory Gardens
The Bayle
Folkestone
Kent
CT20 1SW
Secretary NameHMN Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2006(2 years after company formation)
Appointment Duration9 years, 12 months (resigned 20 February 2016)
Correspondence AddressMonkton House 124 High Street
Ramsgate
Kent
CT11 9UA

Contact

Websitewww.thamu.co.uk

Location

Registered Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£21,072
Cash£3,699
Current Liabilities£35,006

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Charges

6 July 2011Delivered 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 2011Delivered 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

Filing History

30 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
2 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
13 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
28 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
4 March 2020Confirmation statement made on 19 February 2020 with updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 April 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
20 April 2018Termination of appointment of Satnam Thamu as a director on 27 January 2018 (1 page)
20 April 2018Cessation of Satnam Thamu as a person with significant control on 27 January 2018 (1 page)
20 April 2018Notification of Rupinder Kaur Thamu as a person with significant control on 26 January 2018 (2 pages)
26 January 2018Appointment of Mrs Rupinder Kaur Thamu as a director on 6 April 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Termination of appointment of Hmn Company Services Limited as a secretary on 20 February 2016 (1 page)
29 November 2016Termination of appointment of Hmn Company Services Limited as a secretary on 20 February 2016 (1 page)
20 June 2016Registered 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 2016Registered 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 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 January 2012Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA United Kingdom on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA United Kingdom on 20 January 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
7 June 2011Secretary's details changed for Hmn Company Services Limited on 19 February 2011 (2 pages)
7 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
7 June 2011Secretary's details changed for Hmn Company Services Limited on 19 February 2011 (2 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 April 2010Registered office address changed from Webster House Jesmond Street Folkestone Kent CT19 5QW on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Webster House Jesmond Street Folkestone Kent CT19 5QW on 22 April 2010 (1 page)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Hmn Company Services Limited on 19 February 2010 (2 pages)
18 March 2010Director's details changed for Satnam Thamu on 19 February 2010 (2 pages)
18 March 2010Secretary's details changed for Hmn Company Services Limited on 19 February 2010 (2 pages)
18 March 2010Director's details changed for Satnam Thamu on 19 February 2010 (2 pages)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 April 2009Return made up to 19/02/09; full list of members (3 pages)
1 April 2009Return made up to 19/02/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 May 2008Return made up to 19/02/08; full list of members (6 pages)
27 May 2008Return made up to 19/02/08; full list of members (6 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 March 2007Return made up to 19/02/07; full list of members (6 pages)
30 March 2007Return made up to 19/02/07; full list of members (6 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
2 March 2006Return made up to 19/02/06; full list of members (6 pages)
2 March 2006Return made up to 19/02/06; full list of members (6 pages)
26 October 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
26 October 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
9 March 2005Return made up to 19/02/05; full list of members (6 pages)
9 March 2005Return made up to 19/02/05; full list of members (6 pages)
19 February 2004Incorporation (21 pages)
19 February 2004Incorporation (21 pages)