Company Name24 Thameside Limited
Company StatusActive
Company Number06822978
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Craig Nigel Nayman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24b Thameside
Henley On Thames
Oxfordshire
RG9 2LJ
Director NameMr Richard Radcliffe Hawley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusCurrent
Appointed26 May 2009(3 months after company formation)
Appointment Duration14 years, 11 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address24d Thameside
Henley-On-Thames
RG9 2LJ
Secretary NameMr Ngin Kwong Ting
StatusCurrent
Appointed11 September 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address10 Chester Drive
Harrow
Middlesex
HA2 7PU
Director NameMrs Katherine Ann Brittin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24c Thameside
Henley-On-Thames
RG9 2LJ
Director NameMrs Patricia Ann Halkerston
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24b Thameside
Henley-On-Thames
RG9 2LJ
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameGiles Selwyn Robinson
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleProperty Manager
Correspondence AddressThe Old Forge
16 Bell Street
Henley On Thames
Oxfordshire
RG9 2BG
Director NameStephanie Mary Schofield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(3 months after company formation)
Appointment Duration5 years (resigned 13 June 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressGreat Wood House
Fawley
Henley On Thames
Oxfordshire
RG9 6JE
Director NameElisabeth Marianne Eleonora Ahlstrom
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed26 May 2009(3 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 January 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address24c Thameside
Henley On Thames
Oxfordshire
RG9 2LJ
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence Address17 City Business Centre Lower Road
London
SE16 2XB

Location

Registered Address10 Chester Drive
Harrow
Middlesex
HA2 7PU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Susan Butler & Mr Craig Nigel Nayman
50.00%
Ordinary
1 at £1Marianne Elisabeth Eleonora Ahlstrom
25.00%
Ordinary
1 at £1Mr Richard Radcliffe Hawley & Mrs Margot Victoria Hawley
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£13,362
Current Liabilities£17,996

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
1 September 2023Cessation of Richard Radcliffe Hawley as a person with significant control on 1 September 2023 (1 page)
15 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
10 February 2023Termination of appointment of Patricia Ann Halkerston as a director on 1 February 2023 (1 page)
25 November 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
9 August 2022Appointment of Mrs Patricia Ann Halkerston as a director on 9 August 2022 (2 pages)
31 March 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
7 February 2022Appointment of Mrs Katherine Ann Brittin as a director on 25 January 2022 (2 pages)
7 February 2022Termination of appointment of Elisabeth Marianne Eleonora Ahlstrom as a director on 25 January 2022 (1 page)
8 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
19 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
20 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
20 July 2018Director's details changed for Mr Richard Radcliffe Hawley on 20 July 2018 (2 pages)
20 July 2018Change of details for Mr Richard Radcliffe Hawley as a person with significant control on 20 July 2018 (2 pages)
3 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(5 pages)
22 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Termination of appointment of Giles Selwyn Robinson as a secretary on 11 September 2015 (1 page)
11 September 2015Appointment of Mr Ngin Kwong Ting as a secretary on 11 September 2015 (2 pages)
11 September 2015Termination of appointment of Giles Selwyn Robinson as a secretary on 11 September 2015 (1 page)
11 September 2015Appointment of Mr Ngin Kwong Ting as a secretary on 11 September 2015 (2 pages)
7 September 2015Registered office address changed from The Old Forge 16 Bell Street Henley on Thames Oxfordshire RG9 2BG to C/O C.O N K Ting & Co 10 Chester Drive Harrow Middlesex HA2 7PU on 7 September 2015 (1 page)
7 September 2015Registered office address changed from The Old Forge 16 Bell Street Henley on Thames Oxfordshire RG9 2BG to C/O C.O N K Ting & Co 10 Chester Drive Harrow Middlesex HA2 7PU on 7 September 2015 (1 page)
7 September 2015Registered office address changed from The Old Forge 16 Bell Street Henley on Thames Oxfordshire RG9 2BG to C/O C.O N K Ting & Co 10 Chester Drive Harrow Middlesex HA2 7PU on 7 September 2015 (1 page)
8 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 4
(7 pages)
8 March 2015Termination of appointment of Stephanie Mary Schofield as a director on 13 June 2014 (1 page)
8 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 4
(7 pages)
8 March 2015Termination of appointment of Stephanie Mary Schofield as a director on 13 June 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 4
(8 pages)
16 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 4
(8 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Director's details changed for Stephanie Mary Schofield on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Elisabeth Marianne Eleonora Ahlstrom on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Craig Nigel Nayman on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Elisabeth Marianne Eleonora Ahlstrom on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Stephanie Mary Schofield on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Craig Nigel Nayman on 11 March 2010 (2 pages)
11 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
11 March 2010Director's details changed for Richard Radcliffe Hawley on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
11 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
11 March 2010Director's details changed for Richard Radcliffe Hawley on 11 March 2010 (2 pages)
7 July 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
7 July 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 June 2009Director appointed elisabeth marianne eleonora ahlstrom (2 pages)
19 June 2009Director appointed stephanie mary schofield (2 pages)
19 June 2009Director appointed elisabeth marianne eleonora ahlstrom (2 pages)
19 June 2009Director appointed stephanie mary schofield (2 pages)
19 June 2009Director appointed richard radcliffe hawley (3 pages)
19 June 2009Director appointed richard radcliffe hawley (3 pages)
8 April 2009Secretary appointed giles selwyn robinson (2 pages)
8 April 2009Ad 30/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
8 April 2009Secretary appointed giles selwyn robinson (2 pages)
8 April 2009Director appointed craig nigel nayman (2 pages)
8 April 2009Director appointed craig nigel nayman (2 pages)
8 April 2009Ad 30/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
24 February 2009Appointment terminated director john o'donnell (1 page)
24 February 2009Appointment terminated secretary jpcors LIMITED (1 page)
24 February 2009Appointment terminated secretary jpcors LIMITED (1 page)
24 February 2009Appointment terminated director john o'donnell (1 page)
18 February 2009Incorporation (14 pages)
18 February 2009Incorporation (14 pages)