55 Mark Lane
London
EC3R 7NE
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Closed |
Appointed | 12 January 2018(10 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 16 January 2024) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Peter Allan Thompson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Meadway Bramhall Stockport Cheshire SK7 1NL |
Director Name | Mr Barry Charles Thompson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Chatham Street Stockport Cheshire SK3 9EG |
Secretary Name | Mr Barry Charles Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chatham Street Stockport Cheshire SK3 9EG |
Director Name | Mr Nathan Lucas Walton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Wellington Road South Stockport Cheshire SK1 3TH |
Director Name | Mr David Alexander Lewis Clapp |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Christian Parker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(10 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | thompsonbrothers.net |
---|---|
Email address | [email protected] |
Telephone | 0161 4806444 |
Telephone region | Manchester |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£208,000 |
Current Liabilities | £102,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
10 October 2017 | Delivered on: 11 October 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
13 May 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
---|---|
22 April 2020 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
8 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages) |
8 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
30 November 2019 | Resolutions
|
30 November 2019 | Resolutions
|
28 November 2019 | Change of share class name or designation (2 pages) |
6 August 2019 | Director's details changed for Mr Alastair James Christopherson on 29 June 2018 (2 pages) |
6 August 2019 | Change of details for Cicg Limited as a person with significant control on 22 January 2018 (2 pages) |
9 July 2019 | Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page) |
27 June 2019 | Termination of appointment of Peter Allan Thompson as a director on 15 April 2019 (1 page) |
8 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
23 January 2018 | Satisfaction of charge 062415630001 in full (1 page) |
23 January 2018 | Satisfaction of charge 062415630001 in full (1 page) |
22 January 2018 | Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages) |
22 January 2018 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
22 January 2018 | Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages) |
22 January 2018 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
22 January 2018 | Registered office address changed from 111 Wellington Road South Stockport Cheshire SK1 3th to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page) |
22 January 2018 | Registered office address changed from 111 Wellington Road South Stockport Cheshire SK1 3th to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages) |
28 December 2017 | Accounts for a small company made up to 30 September 2017 (7 pages) |
28 December 2017 | Accounts for a small company made up to 30 September 2017 (7 pages) |
11 October 2017 | Registration of charge 062415630001, created on 10 October 2017 (33 pages) |
11 October 2017 | Registration of charge 062415630001, created on 10 October 2017 (33 pages) |
25 July 2017 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
25 July 2017 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
7 June 2017 | Termination of appointment of Nathan Lucas Walton as a director on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Nathan Lucas Walton as a director on 7 June 2017 (1 page) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
17 May 2017 | Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages) |
31 January 2017 | Termination of appointment of Barry Charles Thompson as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Barry Charles Thompson as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Alastair James Christopherson as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Nathan Lucas Walton as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr David Alexander Lewis Clapp as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr David Alexander Lewis Clapp as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Nathan Lucas Walton as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Alastair James Christopherson as a director on 31 January 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 December 2016 | Statement of company's objects (2 pages) |
30 December 2016 | Statement of company's objects (2 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
20 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
2 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 May 2014 | Secretary's details changed for Mr Barry Charles Thompson on 18 October 2013 (1 page) |
27 May 2014 | Secretary's details changed for Mr Barry Charles Thompson on 18 October 2013 (1 page) |
27 May 2014 | Director's details changed for Mr Barry Charles Thompson on 13 October 2013 (2 pages) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Barry Charles Thompson on 13 October 2013 (2 pages) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 October 2008 | Director and secretary's change of particulars / barry thompson / 17/10/2008 (1 page) |
30 October 2008 | Director and secretary's change of particulars / barry thompson / 17/10/2008 (1 page) |
18 September 2008 | Return made up to 09/05/08; full list of members (7 pages) |
18 September 2008 | Return made up to 09/05/08; full list of members (7 pages) |
23 August 2007 | Statement of affairs (5 pages) |
23 August 2007 | Statement of affairs (5 pages) |
23 August 2007 | Ad 07/08/07--------- £ si 1800@1=1800 £ ic 200/2000 (2 pages) |
23 August 2007 | Ad 07/08/07--------- £ si 1800@1=1800 £ ic 200/2000 (2 pages) |
14 July 2007 | Ad 27/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
14 July 2007 | Accounting reference date extended from 31/05/08 to 31/10/08 (1 page) |
14 July 2007 | Ad 27/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
14 July 2007 | Accounting reference date extended from 31/05/08 to 31/10/08 (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Incorporation (20 pages) |
9 May 2007 | Incorporation (20 pages) |