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, 1 week |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Ian Stuart Anderson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr James John Axtell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Oliver Gordon Hughes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | The Shard London Bridge Street London SE1 9SG |
Director Name | Mr Sebastian James Speight |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(3 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2016) |
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 | 07 March 2016(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 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 |
100k at £1 | Alexander Mallinson 5.39% Ordinary |
---|---|
100k at £1 | Catherine Ann Quinn 5.39% Ordinary |
100k at £1 | John Nixon 5.39% Ordinary |
100k at £1 | Keith Arthur Tarling 5.39% Ordinary |
100k at £1 | Mark Titcomb 5.39% Ordinary |
100k at £1 | Michael Dick 5.39% Ordinary |
77.3k at £1 | Hong Sek Nicholas Fung 4.17% Ordinary |
75k at £1 | Andrew Jackson 4.05% Ordinary |
500k at £1 | Roger Terence Arthur Medwell 26.97% Ordinary |
51.5k at £1 | Marcello Cavalcanti 2.78% Ordinary |
50k at £1 | Malcolm John Beane 2.70% Ordinary |
50k at £1 | Richard Phelps 2.70% Ordinary |
50k at £1 | William Gerrard Keane 2.70% Ordinary |
200k at £1 | Jarleth Burke 10.79% Ordinary |
200k at £1 | Rory Finlay-notman 10.79% Ordinary |
1 at £1 | Ingenious Holdings LTD 0.00% Ordinary |
1 at £1 | Ingenious Media LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £170,875 |
Gross Profit | £100,845 |
Net Worth | £1,801,656 |
Cash | £373,410 |
Current Liabilities | £36,443 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 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 bathurst street, stoke-on-trent, ST3 1JL registered with title number SF579409 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 bathurst street, stoke-on-trent, ST3 1JL (title number SF579409), 1 benson. Crescent, lincoln, LN6 3NT (title number LL332554) and 1 cavendish drive, kidderminster, DY10 2SX (title number WR140213).. For details of further property please refer to the charge instrument. Outstanding |
23 July 2020 | Confirmation statement made on 23 July 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 3 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages) |
21 November 2019 | Registered office address changed from C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019 (1 page) |
21 November 2019 | Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page) |
20 November 2019 | Change of details for Blackmead Rooftop 1 Limited as a person with significant control on 20 November 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
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 Richard James Thompson as a director on 1 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Daniel Peter Cambridge as a director on 1 January 2018 (1 page) |
4 January 2018 | Appointment of Mr Graham Ernest Shaw as a director on 1 January 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 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) |
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 17 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Richard James Thompson on 17 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 078671410002, created on 1 December 2016 (39 pages) |
6 December 2016 | Registration of charge 078671410002, created on 1 December 2016 (39 pages) |
2 December 2016 | Satisfaction of charge 078671410001 in full (1 page) |
2 December 2016 | Satisfaction of charge 078671410001 in full (1 page) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
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 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 | 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 Sarah Cruickshank as a secretary on 31 March 2016 (1 page) |
14 April 2016 | Auditor's resignation (1 page) |
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 | 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 | Appointment of Mr Jeremy Bruce Milne as a director on 31 March 2016 (2 pages) |
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) |
5 April 2016 | Registration of charge 078671410001, created on 1 April 2016 (56 pages) |
5 April 2016 | Registration of charge 078671410001, created on 1 April 2016 (56 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 | Appointment of Mr Neil Andrew Forster as a director on 7 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Neil Andrew Forster as a director on 7 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Oliver Gordon Hughes as a director on 7 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Oliver Gordon Hughes as a director on 7 March 2016 (1 page) |
13 November 2015 | Appointment of Mr Sebastian James Speight as a director on 29 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr Sebastian James Speight as a director on 29 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of James John Axtell as a director on 21 October 2015 (1 page) |
12 November 2015 | Termination of appointment of James John Axtell as a director on 21 October 2015 (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) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
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 of Memorandum and Articles (27 pages) |
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
|
19 August 2015 | Re-registration from a public company to a private limited company (1 page) |
19 August 2015 | Resolutions
|
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) |
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) |
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
|
22 August 2014 | Termination of appointment of Ian Stuart Anderson as a director on 21 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Ian Stuart Anderson as a director on 21 August 2014 (1 page) |
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) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
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 | Director's details changed for Mr James John Axtell on 1 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr James John Axtell on 1 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr James John Axtell on 1 August 2013 (2 pages) |
22 July 2013 | Director's details changed for Ian Stuart Anderson on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Ian Stuart Anderson on 22 July 2013 (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 (6 pages) |
26 September 2012 | Full accounts made up to 5 April 2012 (18 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 (6 pages) |
6 September 2012 | Director's details changed for James John Axtell on 24 August 2012 (2 pages) |
6 September 2012 | Director's details changed for James John Axtell on 24 August 2012 (2 pages) |
17 August 2012 | Statement of capital on 30 March 2012
|
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) |
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
|
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
|
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
|
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 | Statement of capital following an allotment of shares on 2 April 2012
|
3 April 2012 | Register(s) moved to registered inspection location (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 30 March 2012
|
3 April 2012 | Register inspection address has been changed (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
|
7 March 2012 | Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page) |
7 March 2012 | Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page) |
7 March 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) |
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) |
9 December 2011 | Current accounting period shortened from 31 December 2012 to 5 April 2012 (1 page) |
1 December 2011 | Incorporation (33 pages) |
1 December 2011 | Incorporation (33 pages) |