London
EC3R 6HD
Director Name | Thames Street Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2023(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Piers Farquhar Dibben |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Neil Andrew Forster |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Sebastian James Speight |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Sarah Cruickshank |
---|---|
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Jeremy Bruce Milne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Daniel Peter Cambridge |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(5 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Graham Ernest Shaw |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 2023) |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
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 |
125k at £1 | Annabel Luzzatto 6.29% Ordinary |
---|---|
115k at £1 | Timothy Duncan 5.79% Ordinary |
101k at £1 | James Henry 5.08% Ordinary |
100k at £1 | Mark Vincent Hamill 5.03% Ordinary |
100k at £1 | Phyllis Corrie 5.03% Ordinary |
98.5k at £1 | Tilman Pohlyausen 4.96% Ordinary |
75k at £1 | Simon Wilding 3.77% Ordinary |
61.8k at £1 | Ian Walker 3.11% Ordinary |
60k at £1 | Nigel Mobbs Hanger 3.02% Ordinary |
500k at £1 | Baljit Singh Shergill 25.15% Ordinary |
51.5k at £1 | Colin Owen Barber 2.59% Ordinary |
50k at £1 | Angus George Cockburn 2.52% Ordinary |
50k at £1 | Christopher David West 2.52% Ordinary |
50k at £1 | Mark Antony Pembridge 2.52% Ordinary |
50k at £1 | Pansy Evelyn Johnson 2.52% Ordinary |
50k at £1 | Sean Christopher Daly 2.52% Ordinary |
50k at £1 | Shailen Patel 2.52% Ordinary |
300k at £1 | Leslie John Green 15.09% Ordinary |
1 at £1 | Ingenious Holdings LTD 0.00% Ordinary |
1 at £1 | Ingenious Media LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £184,784 |
Gross Profit | £116,601 |
Net Worth | £1,963,293 |
Cash | £531,712 |
Current Liabilities | £44,881 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
1 December 2016 | Delivered on: 6 December 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: The land at 1 rosedale, scunthorpe DN17 2TN registered with title number HS365180 and other land as more particularly described in schedule 1 of the debenture. Outstanding |
---|---|
1 April 2016 | Delivered on: 5 April 2016 Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for Itself and Each of the Other Finance Parties (As Defined in the Accompanying Copy Instrument) Classification: A registered charge Particulars: All present and future freehold or leasehold land. Including the land at 1 rosedale, scunthorpe, DN17. 2TN (title number HS365190), 10 cormorant drive,. Grimsby, DN37 9PB (title number HS365254) and 10 cottam grove, mansfield, NG19 6PT (title number NT479290).. For details of further property please refer to the charge instrument. Outstanding |
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages) |
21 November 2019 | Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page) |
20 November 2019 | Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019 (1 page) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (5 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mr Graham Ernest Shaw as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Richard James Thompson as a director on 1 January 2018 (1 page) |
4 January 2018 | Appointment of Pinecroft Corporate Services Limited as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Daniel Peter Cambridge as a director on 1 January 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
8 May 2017 | Termination of appointment of Jeremy Bruce Milne as a director on 3 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Daniel Peter Cambridge as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Daniel Peter Cambridge as a director on 3 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Jeremy Bruce Milne as a director on 3 May 2017 (1 page) |
19 April 2017 | Director's details changed for Mr Richard James Thompson on 18 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Richard James Thompson on 18 April 2017 (2 pages) |
3 February 2017 | Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
3 February 2017 | Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
6 December 2016 | Registration of charge 078075980002, created on 1 December 2016 (33 pages) |
6 December 2016 | Registration of charge 078075980002, created on 1 December 2016 (33 pages) |
2 December 2016 | Satisfaction of charge 078075980001 in full (1 page) |
2 December 2016 | Satisfaction of charge 078075980001 in full (1 page) |
14 September 2016 | Register(s) moved to registered inspection location C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page) |
14 September 2016 | Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page) |
14 September 2016 | Register(s) moved to registered inspection location C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
14 April 2016 | Termination of appointment of Sebastian James Speight as a director on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Mr Jeremy Bruce Milne as a director on 31 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Sarah Cruickshank as a secretary on 31 March 2016 (1 page) |
14 April 2016 | Registered office address changed from 15 Golden Square London W1F 9JG to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 14 April 2016 (1 page) |
14 April 2016 | Auditor's resignation (1 page) |
14 April 2016 | Appointment of Mr Jeremy Bruce Milne as a director on 31 March 2016 (2 pages) |
14 April 2016 | Registered office address changed from C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 15 Golden Square London W1F 9JG to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 14 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Neil Andrew Forster as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Neil Andrew Forster as a director on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Mr Richard James Thompson as a director on 31 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Sarah Cruickshank as a secretary on 31 March 2016 (1 page) |
14 April 2016 | Auditor's resignation (1 page) |
14 April 2016 | Appointment of Mr Richard James Thompson as a director on 31 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Sebastian James Speight as a director on 31 March 2016 (1 page) |
14 April 2016 | Registered office address changed from C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 14 April 2016 (1 page) |
5 April 2016 | Registration of charge 078075980001, created on 1 April 2016 (48 pages) |
5 April 2016 | Registration of charge 078075980001, created on 1 April 2016 (48 pages) |
29 March 2016 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page) |
29 March 2016 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page) |
29 March 2016 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page) |
29 March 2016 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page) |
14 March 2016 | Termination of appointment of Piers Farquhar Dibben as a director on 8 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Piers Farquhar Dibben as a director on 8 March 2016 (1 page) |
15 October 2015 | Full accounts made up to 5 April 2015 (17 pages) |
15 October 2015 | Full accounts made up to 5 April 2015 (17 pages) |
15 October 2015 | Full accounts made up to 5 April 2015 (17 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 August 2015 | Re-registration of Memorandum and Articles (28 pages) |
19 August 2015 | Re-registration from a public company to a private limited company
|
19 August 2015 | Resolutions
|
19 August 2015 | Resolutions
|
19 August 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 August 2015 | Re-registration from a public company to a private limited company (1 page) |
13 April 2015 | Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
13 April 2015 | Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
23 September 2014 | Full accounts made up to 5 April 2014 (17 pages) |
23 September 2014 | Full accounts made up to 5 April 2014 (17 pages) |
23 September 2014 | Full accounts made up to 5 April 2014 (17 pages) |
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
8 October 2013 | Full accounts made up to 5 April 2013 (17 pages) |
8 October 2013 | Full accounts made up to 5 April 2013 (17 pages) |
8 October 2013 | Full accounts made up to 5 April 2013 (17 pages) |
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
11 September 2013 | Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages) |
26 September 2012 | Full accounts made up to 5 April 2012 (17 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Full accounts made up to 5 April 2012 (17 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Full accounts made up to 5 April 2012 (17 pages) |
17 August 2012 | Statement of capital on 8 March 2012
|
17 August 2012 | Statement of capital on 8 March 2012
|
17 August 2012 | Statement of capital on 8 March 2012
|
1 August 2012 | Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages) |
9 May 2012 | Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page) |
9 May 2012 | Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page) |
9 May 2012 | Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page) |
4 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
13 March 2012 | Register(s) moved to registered inspection location (1 page) |
13 March 2012 | Register inspection address has been changed (1 page) |
13 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
13 March 2012 | Register inspection address has been changed (1 page) |
13 March 2012 | Register(s) moved to registered inspection location (1 page) |
13 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
13 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
27 February 2012 | Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page) |
27 February 2012 | Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page) |
27 February 2012 | Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page) |
22 November 2011 | Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page) |
22 November 2011 | Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page) |
22 November 2011 | Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page) |
28 October 2011 | Commence business and borrow (1 page) |
28 October 2011 | Commence business and borrow (1 page) |
28 October 2011 | Trading certificate for a public company (3 pages) |
28 October 2011 | Trading certificate for a public company (3 pages) |
12 October 2011 | Incorporation (33 pages) |
12 October 2011 | Incorporation (33 pages) |