Crayford
Dartford
Kent
DA1 4QP
Secretary Name | Mr Christopher Oakley |
---|---|
Status | Closed |
Appointed | 31 January 2013(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 October 2019) |
Role | Company Director |
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 | Closed |
Appointed | 27 May 2019(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 01 October 2019) |
Role | Group Finance & IT Director |
Country of Residence | United Kingdom |
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 | 15 October 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 | 15 October 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, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2013) |
Role | Company Director |
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 |
1 at £1 | A.g. Thames Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £82,390 |
Gross Profit | £11,476 |
Net Worth | £149,858 |
Cash | £11,323 |
Current Liabilities | £2,515 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
14 July 2011 | Delivered on: 20 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
23 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
8 July 2014 | Auditors resignation (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2014 | Section 519 (2 pages) |
21 October 2013 | Director's details changed for Mr Leon Aichen on 15 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
14 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
31 January 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
31 January 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
19 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
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) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
15 October 2010 | Incorporation (24 pages) |