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, 2 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, 4 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 Steven George Rademaker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 3 Duckett Street Doncaster East Victoria 3109 Australia |
Director Name | Mr Christopher Ross Golledge |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 December 2019) |
Role | IFA |
Country of Residence | United Kingdom |
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, 4 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 |
77.3k at £0.01 | Thomas Nham 9.11% Ordinary |
---|---|
51.5k at £0.01 | Stuart Hall 6.08% Ordinary |
50.9k at £0.01 | Rademaker Family Trust 6.00% Ordinary |
48.3k at £0.01 | Timothy James Hesketh Smeeth 5.69% Ordinary |
33.9k at £0.01 | Lanner Capital 4.00% Ordinary |
28.7k at £0.01 | Rosemary Helen Campbell Bowling 3.38% Ordinary |
27.8k at £0.01 | David Morgan 3.28% Ordinary |
206k at £0.01 | David Kenyon Thomas 24.31% Ordinary |
103k at £0.01 | Simon Kingsbury 12.15% Ordinary |
103k at £0.01 | Valdimir Postolovsky 12.15% Ordinary |
103k at £0.01 | Yibo Bao 12.15% Ordinary |
14.3k at £0.01 | Ralph Manners Wood 1.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,711 |
Cash | £173,164 |
Current Liabilities | £191,988 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
8 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Fixed charge over the following properties:. Leasehold title number: NK416513. Leasehold title number: NK416812. Leasehold title number: SK336333. Leasehold title number: NK416478. Leasehold title number: NK416503. Leasehold title number: SK336331. Leasehold title number: NK416485. Leasehold title number: NK416483. Leasehold title number: NK416473. Leasehold title number: NK416486. Leasehold title number: NK416476. Leasehold title number: SK336329. Leasehold title number: NK416479. Leasehold title number: NK416490. Leasehold title number: NK416502. Leasehold title number: EX874983. Leasehold title number: NK416466. Leasehold title number: NK416506. Leasehold title number: SK336338. Leasehold title number: NK416517. Leasehold title number: NK416514. Leasehold title number: NK416516. Leasehold title number: NK416493. Leasehold title number: NK416594. Leasehold title number: NK416515. Leasehold title number: SK336339. Leasehold title number: NK416468. Leasehold title number: NK416510. Leasehold title number: NK416489. Leasehold title number: NK416499. Leasehold title number: EX874989. Leasehold title number: NK416492. Leasehold title number: NK416495. Leasehold title number: NK416500. Leasehold title number: NK416505. Leasehold title number: NK416509. Leasehold title number: SK336344. Leasehold title number: NK416512. Leasehold title number: NK416971. Leasehold title number: NK416460. Leasehold title number: NK416511. Leasehold title number: NK416461. Leasehold title number: NK416491. Leasehold title number: NK416471. Leasehold title number: NK416498. Leasehold title number: SK336332. Leasehold title number: SK336337. Leasehold title number: NK416507. Leasehold title number: NK416497. Leasehold title number: NK416488. Leasehold title number: NK416496. Leasehold title number: NK416474. Leasehold title number: SK336335. Leasehold title number: NK416465. Leasehold title number: NK419502. Leasehold title number: SK336334. Leasehold title number: NK416501. Leasehold title number: NK416463. Leasehold title number: NK416508. Leasehold title number: NK416464. Leasehold title number: NK416467. Leasehold title number: NK416475. Leasehold title number: NK416504. Leasehold title number: NK416462. Leasehold title number: NK416470. Leasehold title number: NK416472. Leasehold title number: NK416477. Leasehold title number: NK416487; and. 20 dakin road, norwich, norfolk, NR3 3LL (leasehold title number to be allocated). Notification of addition to or amendment of charge. Outstanding |
---|
7 September 2020 | Confirmation statement made on 15 July 2020 with updates (6 pages) |
---|---|
8 January 2020 | Notification of Bagnall Energy Limited as a person with significant control on 17 December 2019 (2 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Withdrawal of a person with significant control statement on 7 January 2020 (2 pages) |
6 January 2020 | Satisfaction of charge 077226440001 in full (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 Christopher Ross Golledge as a director on 17 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Mehal Shah as a director on 17 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Steven George Rademaker as a director on 17 December 2019 (1 page) |
3 January 2020 | Resolutions
|
3 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 3 January 2020 (1 page) |
27 December 2019 | Purchase of own shares. (3 pages) |
20 November 2019 | Sub-division of shares on 8 September 2019 (6 pages) |
12 November 2019 | Statement of capital following an allotment of shares on 6 October 2011
|
12 November 2019 | Statement of capital following an allotment of shares on 15 December 2011
|
12 November 2019 | Statement of capital following an allotment of shares on 4 November 2011
|
29 August 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
30 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with updates (6 pages) |
26 July 2017 | Confirmation statement made on 15 July 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 5 April 2016 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 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) |
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 August 2014 | Director's details changed for Mr Steven George Rademaker on 28 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Steven George Rademaker on 28 July 2014 (2 pages) |
21 November 2013 | Registration of charge 077226440001 (117 pages) |
21 November 2013 | Registration of charge 077226440001 (117 pages) |
31 October 2013 | Resolutions
|
31 October 2013 | Resolutions
|
12 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
25 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
25 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Appointment of Mr Christopher Ross Golledge as a director (2 pages) |
2 March 2012 | Registered office address changed from 51 Howitt Road London NW3 4LU United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Current accounting period shortened from 31 July 2012 to 5 April 2012 (1 page) |
2 March 2012 | Current accounting period shortened from 31 July 2012 to 5 April 2012 (1 page) |
2 March 2012 | Current accounting period shortened from 31 July 2012 to 5 April 2012 (1 page) |
2 March 2012 | Registered office address changed from 51 Howitt Road London NW3 4LU United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Appointment of Mr Christopher Ross Golledge as a director (2 pages) |
2 March 2012 | Registered office address changed from 51 Howitt Road London NW3 4LU United Kingdom on 2 March 2012 (1 page) |
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|