Crayford
Dartford
Kent
DA1 4QP
Director Name | Mr David Alex Aichen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2013(2 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Director Name | Mr Kevin Stuart Dechaine |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Secretary Name | Mr Kevin Stuart Dechaine |
---|---|
Status | Closed |
Appointed | 01 August 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Director Name | Mr Anthony James Godden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Appleton Cottage North Elham Elham Canterbury Kent CT4 6UY |
Secretary Name | Mr Anthony James Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton Cottage North Elham Elham Canterbury Kent CT4 6UY |
Secretary Name | Victoria Heath |
---|---|
Status | Resigned |
Appointed | 14 November 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Secretary Name | Mr Christopher Oakley |
---|---|
Status | Resigned |
Appointed | 01 February 2013(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Director Name | Mr Gary Raymond Linsell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Director Name | Mr Christopher Richard Oakley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Website | agthames.co.uk |
---|
Registered Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | A.g. Thames Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £240,124 |
Gross Profit | -£6,584 |
Net Worth | -£3,674,273 |
Cash | £1,446,349 |
Current Liabilities | £4,661,636 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 July 2011 | Delivered on: 21 July 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 October 2020 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page) |
---|---|
25 September 2020 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
28 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
3 August 2020 | Termination of appointment of Christopher Richard Oakley as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Kevin Stuart Dechaine as a secretary on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Mr Kevin Stuart Dechaine as a director on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Christopher Oakley as a secretary on 31 July 2020 (1 page) |
18 June 2020 | Accounts for a small company made up to 30 September 2019 (23 pages) |
6 January 2020 | Termination of appointment of Gary Raymond Linsell as a director on 31 December 2019 (1 page) |
28 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 30 September 2018 (23 pages) |
3 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 30 September 2017 (21 pages) |
1 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
2 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
8 July 2014 | Auditors resignation (3 pages) |
8 July 2014 | Auditors resignation (3 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
13 June 2014 | Section 519 (2 pages) |
13 June 2014 | Section 519 (2 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mr Leon Aichen on 27 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Leon Aichen on 27 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
14 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
14 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
28 May 2013 | Appointment of Mr David Alex Aichen as a director (2 pages) |
28 May 2013 | Appointment of Mr Gary Raymond Linsell as a director (2 pages) |
28 May 2013 | Appointment of Mr Christopher Richard Oakley as a director (2 pages) |
28 May 2013 | Appointment of Mr Christopher Richard Oakley as a director (2 pages) |
28 May 2013 | Appointment of Mr David Alex Aichen as a director (2 pages) |
28 May 2013 | Appointment of Mr Gary Raymond Linsell as a director (2 pages) |
1 February 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
1 February 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
1 February 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
1 February 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
4 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Full accounts made up to 30 September 2011 (15 pages) |
30 May 2012 | Full accounts made up to 30 September 2011 (15 pages) |
14 November 2011 | Termination of appointment of Anthony James Godden as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a director (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony James Godden as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a director (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
5 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
10 June 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
27 August 2010 | Incorporation (24 pages) |
27 August 2010 | Incorporation (24 pages) |