London
EC3R 6HD
Director Name | Thames Street Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2023(12 years after company formation) |
Appointment Duration | 3 months, 4 weeks |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Richard Dylan Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 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 Martin Degaris Rowden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 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 Sebastian James Speight |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 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 | 01 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Tim O'Shea |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2016) |
Role | Investment 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 | 04 March 2016(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
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, 4 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 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, 4 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 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, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Shard 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, 1 month 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, 1 month 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 |
150k at £1 | Peter Dominic Caldecott 8.02% Ordinary |
---|---|
125k at £1 | Paula Marian Jewson 6.68% Ordinary |
100k at £1 | Allan Brian Conway 5.35% Ordinary |
100k at £1 | Brian Bentley 5.35% Ordinary |
100k at £1 | Clare Pike 5.35% Ordinary |
100k at £1 | Mark Francis Warham 5.35% Ordinary |
100k at £1 | Vaughan Williams 5.35% Ordinary |
75.8k at £1 | Ian Daniel Mcleod 4.05% Ordinary |
60k at £1 | Felicity Corbally 3.21% Ordinary |
60k at £1 | George Roger Oscroft 3.21% Ordinary |
50k at £1 | Anthony Harry Bogod 2.67% Ordinary |
50k at £1 | Brian Fee 2.67% Ordinary |
50k at £1 | George Andrew Davidson Briggs 2.67% Ordinary |
50k at £1 | Graeme Tweedy Ferrero 2.67% Ordinary |
50k at £1 | Hsbc Global Custody Nominees (Uk) LTD 2.67% Ordinary |
50k at £1 | James Robert Mclouglin 2.67% Ordinary |
50k at £1 | Keith David Williams 2.67% Ordinary |
50k at £1 | Matthew Greenburgh 2.67% Ordinary |
50k at £1 | Richard Thomas Mclouglin 2.67% Ordinary |
250k at £1 | Ivor Dunbar 13.36% Ordinary |
200k at £1 | Vaughan Edward Collins 10.69% Ordinary |
1 at £1 | Ingenious Holdings LTD 0.00% Ordinary |
1 at £1 | Ingenious Media LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £171,658 |
Gross Profit | £100,819 |
Net Worth | £1,811,852 |
Cash | £368,410 |
Current Liabilities | £38,940 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 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 elston gardens, nottingham, NG11 8PQ registered with title number NT481001 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 elston gardens, nottingham,. NG11 8PQ (title number NT481001), 1 holywell. Gardens, WF10 4RX (title number YY3340) and 1. mitchell avenue, NG16 4GA (title number DY466899).. For details of further property please refer to the charge instrument. Outstanding |
18 July 2017 | Confirmation statement made on 18 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) |
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) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
6 December 2016 | Registration of charge 078670970002, created on 1 December 2016 (38 pages) |
2 December 2016 | Satisfaction of charge 078670970001 in full (1 page) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
25 April 2016 | Resolutions
|
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 | Termination of appointment of Neil Andrew Forster 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 Sebastian James Speight as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Sarah Cruickshank as a secretary on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Mr Richard James Thompson as a director on 31 March 2016 (2 pages) |
5 April 2016 | Registration of charge 078670970001, created on 1 April 2016 (52 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) |
14 March 2016 | Appointment of Mr Neil Andrew Forster as a director on 4 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Tim O'shea as a director on 4 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Martin Degaris Rowden as a director on 4 March 2016 (1 page) |
28 October 2015 | Full accounts made up to 5 April 2015 (17 pages) |
28 October 2015 | Full accounts made up to 5 April 2015 (17 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
19 August 2015 | Re-registration from a public company to a private limited company
|
19 August 2015 | Resolutions
|
30 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) |
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) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
11 September 2013 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages) |
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) |
11 September 2013 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages) |
16 April 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 April 2013 | Appointment of Tim O'shea as a director (2 pages) |
26 September 2012 | Full accounts made up to 5 April 2012 (18 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 (18 pages) |
17 August 2012 | Statement of capital on 30 March 2012
|
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) |
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 5 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 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Register inspection address has been changed (1 page) |
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 30 March 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 2 April 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) |
23 December 2011 | Trading certificate for a public company (3 pages) |
23 December 2011 | Commence business and borrow (1 page) |
9 December 2011 | Current accounting period shortened from 31 December 2012 to 5 April 2012 (1 page) |
9 December 2011 | Current accounting period shortened from 31 December 2012 to 5 April 2012 (1 page) |
1 December 2011 | Incorporation (33 pages) |