3 Lower Thames Street
London
EC3R 6HD
Director Name | Mr Nuno Miguel Palhares Tome |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 05 October 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Thames Street Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Clive Edward Bush |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mrs Cheryl Frances Moharm |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Director Name | Mr Eddie Zakay |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Secretary Name | Mrs Cheryl Frances Moharm |
---|---|
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Director Name | Mr Christopher Ross Golledge |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 December 2019) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lovat Lane London EC3R 8EB |
Secretary Name | Tracey Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 December 2019) |
Role | Company Director |
Correspondence Address | 31 Lovat Lane London EC3R 8EB |
Director Name | Mr Mehal Shah |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Registered Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £217,903 |
Gross Profit | £192,665 |
Net Worth | £101,338 |
Cash | £310,505 |
Current Liabilities | £1,264,168 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
8 November 2013 | Delivered on: 26 November 2013 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Fixed charge over the following properties:. Leasehold title number: SK338985. Leasehold title number: SK335659. Leasehold title number: NK417707. Leasehold title number: NK415634. Leasehold title number: NK419488. Leasehold title number: NK419493. Leasehold title number: NK419456. Leasehold title number: SK338992. Leasehold title number: NK415640. Leasehold title number: NK419486. Leasehold title number: NK415611. Leasehold title number: NK423164. Leasehold title number: NK417694. Leasehold title number: NK415630. Leasehold title number: NK415615. Leasehold title number: NK417721. Leasehold title number: NK411448. Leasehold title number: NK415632. Leasehold title number: NK412308. Leasehold title number: NK417695. Leasehold title number: NK419506. Leasehold title number: SK338990. Leasehold title number: NK415614. Leasehold title number: NK419489. Leasehold title number: NK415646. Leasehold title number: NK415628. Leasehold title number: NK419489. Leasehold title number: NK417722. Leasehold title number: NK415617. Leasehold title number: NK419487. Leasehold title number: NK419485. Leasehold title number: SK338999. Leasehold title number: NK419480. Leasehold title number: NK415629. Leasehold title number: NK419515. Leasehold title number: NK420108. Leasehold title number: NK415626. Leasehold title number: NK415621. Leasehold title number: NK417723. Leasehold title number: NK415623. Leasehold title number: NK419475. Leasehold title number: NK417724. Leasehold title number: NK417697. Leasehold title number: NK415622. Leasehold title number: NK419472. Leasehold title number: NK419463. Leasehold title number: NK415647. Leasehold title number: NK417706. Leasehold title number: NK417726. Leasehold title number: NK419494. Leasehold title number: NK419457. Leasehold title number: NK417720. Leasehold title number: NK415616. Leasehold title number: NK415613. Leasehold title number: SK335658. Leasehold title number: NK419519. Leasehold title number: NK417704. Leasehold title number: NK415620. Leasehold title number: NK415627. Leasehold title number: NK419624. Leasehold title number: NK415608. Leasehold title number: NK415624. Leasehold title number: NK419481. Leasehold title number: NK412315. Leasehold title number: NK419492. Leasehold title number: NK411457. Leasehold title number: NK417716. Leasehold title number: NK417702. Leasehold title number: NK412311. Leasehold title number: NK419466. Leasehold title number: NK421208. Leasehold title number: NK417717. Leasehold title number: NK415612. Leasehold title number: NK421792. Leasehold title number: NK419513. Leasehold title number: NK415638. Leasehold title number: NK415607. 61 newton street, newton st faith, norwich, norfolk NR10 3AD – leasehold.. Silkwood, hoe road, longham, dereham, norfolk, NR19 2RP – leasehold.. Notification of addition to or amendment of charge. Outstanding |
---|
12 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
---|---|
6 January 2020 | Satisfaction of charge 075470440001 in full (1 page) |
6 January 2020 | Change of details for Solarxchange Norfolk Limited as a person with significant control on 3 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Christopher Ross Golledge as a director on 17 December 2019 (1 page) |
6 January 2020 | Appointment of Thames Street Services Limited as a director on 17 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Tracey Turner as a secretary on 17 December 2019 (1 page) |
6 January 2020 | Registered office address changed from 31 Lovat Lane London EC3R 8EB to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 6 January 2020 (1 page) |
6 January 2020 | Appointment of Mr Mehal Shah as a director on 17 December 2019 (2 pages) |
29 August 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
17 April 2019 | Amended micro company accounts made up to 31 May 2018 (6 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
30 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 January 2017 | Director's details changed for Mr Christopher Ross Golledge on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Christopher Ross Golledge on 13 January 2017 (2 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 August 2015 | Director's details changed for Mr Christopher Ross Golledge on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Christopher Ross Golledge on 19 August 2015 (2 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
27 February 2014 | Section 519 (1 page) |
27 February 2014 | Section 519 (1 page) |
27 November 2013 | Termination of appointment of Cheryl Moharm as a secretary (2 pages) |
27 November 2013 | Termination of appointment of Cheryl Moharm as a secretary (2 pages) |
27 November 2013 | Termination of appointment of Clive Bush as a director (2 pages) |
27 November 2013 | Termination of appointment of Richard Jones as a director (2 pages) |
27 November 2013 | Appointment of Mr Christopher Ross Golledge as a director (3 pages) |
27 November 2013 | Termination of appointment of Cheryl Moharm as a director (2 pages) |
27 November 2013 | Termination of appointment of Eddie Zakay as a director (2 pages) |
27 November 2013 | Appointment of Tracey Turner as a secretary (3 pages) |
27 November 2013 | Termination of appointment of Cheryl Moharm as a director (2 pages) |
27 November 2013 | Appointment of Tracey Turner as a secretary (3 pages) |
27 November 2013 | Termination of appointment of Eddie Zakay as a director (2 pages) |
27 November 2013 | Termination of appointment of Clive Bush as a director (2 pages) |
27 November 2013 | Appointment of Mr Christopher Ross Golledge as a director (3 pages) |
27 November 2013 | Termination of appointment of Richard Jones as a director (2 pages) |
26 November 2013 | Registration of charge 075470440001 (119 pages) |
26 November 2013 | Registration of charge 075470440001 (119 pages) |
22 November 2013 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 22 November 2013 (1 page) |
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
9 October 2013 | Full accounts made up to 31 May 2013 (13 pages) |
9 October 2013 | Full accounts made up to 31 May 2013 (13 pages) |
12 March 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
12 March 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013 (3 pages) |
16 January 2013 | Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013 (3 pages) |
16 January 2013 | Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013 (3 pages) |
30 October 2012 | Full accounts made up to 31 May 2012 (12 pages) |
30 October 2012 | Full accounts made up to 31 May 2012 (12 pages) |
22 May 2012 | Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Full accounts made up to 31 May 2011 (8 pages) |
5 March 2012 | Full accounts made up to 31 May 2011 (8 pages) |
13 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 May 2011 (1 page) |
13 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 May 2011 (1 page) |
5 May 2011 | Appointment of Mr Richard William Jones as a director (2 pages) |
5 May 2011 | Appointment of Mr Richard William Jones as a director (2 pages) |
8 March 2011 | Appointment of Mr Eddie Zakay as a director (2 pages) |
8 March 2011 | Appointment of Clive Edward Bush as a director (2 pages) |
8 March 2011 | Appointment of Clive Edward Bush as a director (2 pages) |
8 March 2011 | Appointment of Mr Eddie Zakay as a director (2 pages) |
7 March 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Appointment of Mrs Cheryl Frances Moharm as a director (2 pages) |
7 March 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Appointment of Mrs Cheryl Frances Moharm as a director (2 pages) |
7 March 2011 | Register inspection address has been changed (1 page) |
7 March 2011 | Appointment of Mrs Cheryl Frances Moharm as a secretary (2 pages) |
7 March 2011 | Register inspection address has been changed (1 page) |
7 March 2011 | Appointment of Mrs Cheryl Frances Moharm as a secretary (2 pages) |
1 March 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
1 March 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
1 March 2011 | Incorporation (43 pages) |
1 March 2011 | Incorporation (43 pages) |