Company NameThames Tower Lease Limited
DirectorSteven Scott
Company StatusActive
Company Number07334674
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Previous NameDmwsl 639 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(4 weeks after company formation)
Appointment Duration13 years, 8 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Secretary NamePaul Cassidy
NationalityBritish
StatusCurrent
Appointed31 August 2010(4 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal London House 22/25 Finsbury Square
London
EC2A 1DX
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(4 weeks after company formation)
Appointment DurationResigned same day (resigned 31 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed03 August 2010(same day as company formation)
Correspondence AddressRoyal London House 22/25 Finsbury Square
London
EC2A 1DX

Location

Registered AddressC/O Toscafund Asset Management Llp 5th Floor Ferguson House
Marylebone Road
London
NW1 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

8.6k at £1Anwar Bajwa
7.84%
Ordinary
4.3k at £1Brian Dunn
3.92%
Ordinary
4.3k at £1David Metcalfe
3.92%
Ordinary
4.3k at £1David Thompson
3.92%
Ordinary
4.3k at £1Executors Of A. Woodcock & Executors Of D. Woodcock & Executors Of C. Gray & Executors Of C. Woodcock & Executors Of T. Arbuckle & Executors Of Louis Woodcock
3.92%
Ordinary
4.3k at £1Macfie Settlement
3.92%
Ordinary
4.3k at £1Margaret Scott
3.92%
Ordinary
4.3k at £1Stuart Mccaffer
3.92%
Ordinary
17.3k at £1Highland & Universal Investments LTD
15.69%
Ordinary
17.3k at £1Highland & Universal Securities LTD
15.69%
Ordinary
17.3k at £1Souter Investments LLP
15.69%
Ordinary
13.8k at £1Cheviot Capital (Nominees) LTD
12.55%
Ordinary
2.2k at £1Fiona Calder
1.96%
Ordinary
1.7k at £1Louise Coates
1.57%
Ordinary
1.7k at £1Torquil Macnaughton
1.57%
Ordinary

Financials

Year2014
Turnover£175,833
Net Worth£227,515
Cash£164,834
Current Liabilities£1,118,446

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 Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 September 2021Registered office address changed from C/O Paul Cassidy Toscafund Asset Management Llp 7th Floor 90 Long Acre London WC2E 9RA to C/O Toscafund Asset Management Llp 5th Floor Ferguson House Marylebone Road London NW1 5JD on 14 September 2021 (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 110,000
(5 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 110,000
(5 pages)
3 August 2015Registered office address changed from C/O Toscafund Asset Management Llp 7th Floor 90 Long Acre London WC2E 9RA to C/O Paul Cassidy Toscafund Asset Management Llp 7th Floor 90 Long Acre London WC2E 9RA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from C/O Toscafund Asset Management Llp 7th Floor 90 Long Acre London WC2E 9RA to C/O Paul Cassidy Toscafund Asset Management Llp 7th Floor 90 Long Acre London WC2E 9RA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from C/O Toscafund Asset Management Llp 7th Floor 90 Long Acre London WC2E 9RA to C/O Paul Cassidy Toscafund Asset Management Llp 7th Floor 90 Long Acre London WC2E 9RA on 3 August 2015 (1 page)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 110,000
(5 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 110,000
(5 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 110,000
(5 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 110,000
(5 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Mr Steven Scott on 16 September 2011 (2 pages)
21 August 2012Director's details changed for Mr Steven Scott on 16 September 2011 (2 pages)
27 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 February 2012Registered office address changed from C/O Penta Capital Llp 7Th Floor 90 Long Acre London WC2E 9RA United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Penta Capital Llp 7Th Floor 90 Long Acre London WC2E 9RA United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Penta Capital Llp 7Th Floor 90 Long Acre London WC2E 9RA United Kingdom on 9 February 2012 (1 page)
31 January 2012Registered office address changed from 7Th Floor 90 Long Acre London WC2E 4RA on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 7Th Floor 90 Long Acre London WC2E 4RA on 31 January 2012 (1 page)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
7 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
7 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
27 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 110,000
(4 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 September 2010Appointment of Steven Scott as a director (3 pages)
27 September 2010Appointment of Steven Scott as a director (3 pages)
27 September 2010Termination of appointment of Martin Mcnair as a director (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 September 2010Termination of appointment of Martin Mcnair as a director (2 pages)
27 September 2010Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
27 September 2010Appointment of Michael John Barron as a director (3 pages)
27 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 110,000
(4 pages)
27 September 2010Termination of appointment of Michael Barron as a director (2 pages)
27 September 2010Appointment of Michael John Barron as a director (3 pages)
27 September 2010Appointment of Paul Cassidy as a secretary (3 pages)
27 September 2010Termination of appointment of Michael Barron as a director (2 pages)
27 September 2010Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
27 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 110,000
(4 pages)
27 September 2010Appointment of Paul Cassidy as a secretary (3 pages)
3 September 2010Registered office address changed from Royal London House 22/25 Finsbury Square London EC2A 1DX on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from Royal London House 22/25 Finsbury Square London EC2A 1DX on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from Royal London House 22/25 Finsbury Square London EC2A 1DX on 3 September 2010 (2 pages)
31 August 2010Company name changed dmwsl 639 LIMITED\certificate issued on 31/08/10
  • CONNOT ‐
(3 pages)
31 August 2010Company name changed dmwsl 639 LIMITED\certificate issued on 31/08/10
  • CONNOT ‐
(3 pages)
3 August 2010Incorporation (27 pages)
3 August 2010Incorporation (27 pages)