Company NameThemeplace Limited
DirectorsKim James Hawkins and Malin Kristin Hawkins
Company StatusActive
Company Number05455500
CategoryPrivate Limited Company
Incorporation Date18 May 2005(19 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kim James Hawkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Peterborough Road
Fulham
London
SW6 3BN
Director NameMalin Kristin Hawkins
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address40 Peterborough Road
Fulham
London
SW6 3BN
Secretary NameMalin Kristin Hawkins
NationalityBritish
StatusCurrent
Appointed30 June 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address40 Peterborough Road
Fulham
London
SW6 3BN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address40 Peterborough Road
Fulham
London
SW6 3BN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 May 2023 (1 year ago)
Next Return Due1 June 2024 (1 week, 6 days from now)

Charges

22 September 2006Delivered on: 7 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 belgrave mews north belgravia london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 June 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
27 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 August 2020Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to 40 Peterborough Road Fulham London SW6 3BN on 18 August 2020 (2 pages)
8 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
2 May 2019Change of details for Marlin Securities Limited as a person with significant control on 7 January 2019 (2 pages)
21 January 2019Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 21 January 2019 (1 page)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 May 2018Change of details for Marlin Securities Limited as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
12 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 June 2016Director's details changed for Mr Kim James Hawkins on 18 May 2016 (2 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Director's details changed for Malin Kristin Hawkins on 18 May 2016 (2 pages)
2 June 2016Director's details changed for Malin Kristin Hawkins on 18 May 2016 (2 pages)
2 June 2016Secretary's details changed for Malin Kristin Hawkins on 18 May 2016 (1 page)
2 June 2016Director's details changed for Mr Kim James Hawkins on 18 May 2016 (2 pages)
2 June 2016Secretary's details changed for Malin Kristin Hawkins on 18 May 2016 (1 page)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 June 2009Return made up to 18/05/09; full list of members (3 pages)
1 June 2009Return made up to 18/05/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 May 2008Return made up to 18/05/08; full list of members (3 pages)
29 May 2008Return made up to 18/05/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 May 2007Return made up to 18/05/07; full list of members (2 pages)
22 May 2007Return made up to 18/05/07; full list of members (2 pages)
7 February 2007Particulars of mortgage/charge (4 pages)
7 February 2007Particulars of mortgage/charge (4 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 18/05/06; full list of members (2 pages)
22 June 2006Return made up to 18/05/06; full list of members (2 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
27 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New director appointed (3 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (3 pages)
7 July 2005Registered office changed on 07/07/05 from: 41 chalton street london NW1 1JD (1 page)
7 July 2005Registered office changed on 07/07/05 from: 41 chalton street london NW1 1JD (1 page)
18 May 2005Incorporation (17 pages)
18 May 2005Incorporation (17 pages)