Company NameEast Thames Business Support Services Limited
DirectorJames Alexander Lawrie
Company StatusActive
Company Number05587487
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr James Alexander Lawrie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Secretary NameMs Carole Ann Gannon
NationalityBritish
StatusCurrent
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Carole Gannon
50.00%
Ordinary
50 at £1Dr James Alexander Lawrie
50.00%
Ordinary

Financials

Year2014
Net Worth£289,453
Cash£308,032
Current Liabilities£19,338

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
30 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
4 October 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
19 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
1 October 2021Director's details changed for Dr James Alexander Lawrie on 21 September 2021 (2 pages)
1 October 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
1 October 2021Secretary's details changed for Ms Carole Ann Gannon on 21 September 2021 (1 page)
11 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
20 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 June 2020Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page)
8 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
24 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
22 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
28 June 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
28 June 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
23 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
21 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
22 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
1 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Dr James Alexander Lawrie on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Dr James Alexander Lawrie on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Dr James Alexander Lawrie on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Ms Carole Ann Gannon on 1 November 2009 (3 pages)
27 November 2009Director's details changed for Dr James Alexander Lawrie on 1 November 2009 (3 pages)
27 November 2009Secretary's details changed for Ms Carole Ann Gannon on 1 November 2009 (3 pages)
27 November 2009Secretary's details changed for Ms Carole Ann Gannon on 1 November 2009 (3 pages)
27 November 2009Director's details changed for Dr James Alexander Lawrie on 1 November 2009 (3 pages)
27 November 2009Director's details changed for Dr James Alexander Lawrie on 1 November 2009 (3 pages)
18 June 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
18 June 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
29 October 2008Return made up to 10/10/08; full list of members (3 pages)
29 October 2008Return made up to 10/10/08; full list of members (3 pages)
5 April 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
5 April 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
27 November 2007Return made up to 10/10/07; full list of members (2 pages)
27 November 2007Return made up to 10/10/07; full list of members (2 pages)
21 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
21 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
28 November 2006Return made up to 10/10/06; full list of members (2 pages)
28 November 2006Return made up to 10/10/06; full list of members (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Registered office changed on 10/01/06 from: ramsay house 18 vera avenue london N21 1RA (1 page)
10 January 2006Registered office changed on 10/01/06 from: ramsay house 18 vera avenue london N21 1RA (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006Ad 10/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 January 2006Ad 10/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
13 October 2005Registered office changed on 13/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 October 2005Registered office changed on 13/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
10 October 2005Incorporation (16 pages)
10 October 2005Incorporation (16 pages)