London
SE1 2QG
Director Name | Anne Elizabeth Baldock |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 April 2018) |
Role | Consultant/Ned |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mark Robert Fairbairn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 April 2018) |
Role | Independent Director |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Richard South Morse |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 April 2018) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Alexander Mark Sneesby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 April 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Andrew Harold Mitchell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2014(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 April 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Mark Edward Macleod Corben |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Michael James Queen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Ms Celia Carlisle |
---|---|
Status | Closed |
Appointed | 29 September 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Ms Rukhi Johal |
---|---|
Status | Closed |
Appointed | 29 September 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr Joel Edmund Hanson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 June 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Clearwater Court Vastern Road Reading RG1 8DB |
Director Name | Mr David Jonathan Hughes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 May 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Clearwater Court Vastern Road Reading RG1 8DB |
Secretary Name | David Jonathan Hughes |
---|---|
Status | Resigned |
Appointed | 11 November 2013(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 2015) |
Role | Company Director |
Correspondence Address | Clearwater Court Vastern Road Reading RG1 8DB |
Secretary Name | Miss Tracey Ellen Lee |
---|---|
Status | Resigned |
Appointed | 04 September 2014(10 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Website | www.thamestidewaytunnel.co.uk |
---|
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Bazalgettetunnel Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,338,335 |
Net Worth | £1 |
Current Liabilities | £966,618 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 September 2015 | Delivered on: 3 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The rights, title and interest in all intellectual property (in particular, domain names).. The rights, title and interest in all real property. Outstanding |
---|
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2018 | Application to strike the company off the register (4 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
6 December 2017 | Register inspection address has been changed from The Point 37 North Wharf Road London W2 1AF England to Cottons Centre Cottons Lane London SE1 2QG (1 page) |
6 December 2017 | Register inspection address has been changed from The Point 37 North Wharf Road London W2 1AF England to Cottons Centre Cottons Lane London SE1 2QG (1 page) |
5 December 2017 | Register(s) moved to registered office address Cottons Centre Cottons Lane London SE1 2QG (1 page) |
5 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
5 December 2017 | Register(s) moved to registered office address Cottons Centre Cottons Lane London SE1 2QG (1 page) |
5 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Registered office address changed from The Point 37 North Wharf Road Paddington London W2 1AF to Cottons Centre Cottons Lane London SE1 2QG on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from The Point 37 North Wharf Road Paddington London W2 1AF to Cottons Centre Cottons Lane London SE1 2QG on 30 October 2017 (1 page) |
29 September 2017 | Termination of appointment of Tracey Ellen Lee as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Ms Rukhi Johal as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Tracey Ellen Lee as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Ms Celia Carlisle as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Ms Rukhi Johal as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Ms Celia Carlisle as a secretary on 29 September 2017 (2 pages) |
11 April 2017 | All of the property or undertaking has been released and no longer forms part of charge 087510400001 (5 pages) |
11 April 2017 | All of the property or undertaking has been released and no longer forms part of charge 087510400001 (5 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
1 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 November 2015 | Register inspection address has been changed from Clearwater Court Vastern Road Reading Berkshire RG1 8DB England to The Point 37 North Wharf Road London W2 1AF (1 page) |
3 November 2015 | Register inspection address has been changed from Clearwater Court Vastern Road Reading Berkshire RG1 8DB England to The Point 37 North Wharf Road London W2 1AF (1 page) |
2 November 2015 | Register(s) moved to registered inspection location Clearwater Court Vastern Road Reading Berkshire RG1 8DB (1 page) |
2 November 2015 | Register(s) moved to registered inspection location Clearwater Court Vastern Road Reading Berkshire RG1 8DB (1 page) |
4 September 2015 | Termination of appointment of David Jonathan Hughes as a secretary on 24 August 2015 (1 page) |
4 September 2015 | Termination of appointment of David Jonathan Hughes as a secretary on 24 August 2015 (1 page) |
3 September 2015 | Registration of charge 087510400001, created on 1 September 2015 (68 pages) |
3 September 2015 | Registration of charge 087510400001, created on 1 September 2015 (68 pages) |
1 September 2015 | Appointment of Mr Michael James Queen as a director on 18 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Michael James Queen as a director on 18 August 2015 (2 pages) |
30 July 2015 | Registered office address changed from Clearwater Court Vastern Road Reading Berkshire RG1 8DB to The Point 37 North Wharf Road Paddington London W2 1AF on 30 July 2015 (1 page) |
30 July 2015 | Register inspection address has been changed to Clearwater Court Vastern Road Reading Berkshire RG1 8DB (1 page) |
30 July 2015 | Register(s) moved to registered inspection location Clearwater Court Vastern Road Reading Berkshire RG1 8DB (1 page) |
30 July 2015 | Register inspection address has been changed to Clearwater Court Vastern Road Reading Berkshire RG1 8DB (1 page) |
30 July 2015 | Register(s) moved to registered inspection location Clearwater Court Vastern Road Reading Berkshire RG1 8DB (1 page) |
30 July 2015 | Registered office address changed from Clearwater Court Vastern Road Reading Berkshire RG1 8DB to The Point 37 North Wharf Road Paddington London W2 1AF on 30 July 2015 (1 page) |
17 June 2015 | Full accounts made up to 31 March 2015 (19 pages) |
17 June 2015 | Full accounts made up to 31 March 2015 (19 pages) |
6 February 2015 | Appointment of Mr Mark Edward Macleod Corben as a director on 23 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Mark Edward Macleod Corben as a director on 23 January 2015 (2 pages) |
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
16 September 2014 | Appointment of Mr Andrew Harold Mitchell as a director on 3 September 2014 (2 pages) |
16 September 2014 | Appointment of Miss Tracey Ellen Lee as a secretary on 4 September 2014 (2 pages) |
16 September 2014 | Appointment of Miss Tracey Ellen Lee as a secretary on 4 September 2014 (2 pages) |
16 September 2014 | Appointment of Miss Tracey Ellen Lee as a secretary on 4 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Andrew Harold Mitchell as a director on 3 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Andrew Harold Mitchell as a director on 3 September 2014 (2 pages) |
1 July 2014 | Appointment of Alexander Mark Sneesby as a director (2 pages) |
1 July 2014 | Appointment of Alexander Mark Sneesby as a director (2 pages) |
19 June 2014 | Termination of appointment of Joel Hanson as a director (1 page) |
19 June 2014 | Termination of appointment of Joel Hanson as a director (1 page) |
10 June 2014 | Termination of appointment of David Hughes as a director (1 page) |
10 June 2014 | Termination of appointment of David Hughes as a director (1 page) |
16 May 2014 | Appointment of Mark Robert Fairbairn as a director (2 pages) |
16 May 2014 | Appointment of Anne Elizabeth Baldock as a director (2 pages) |
16 May 2014 | Appointment of Anne Elizabeth Baldock as a director (2 pages) |
16 May 2014 | Appointment of Mark Robert Fairbairn as a director (2 pages) |
15 May 2014 | Appointment of Mr Richard South Morse as a director (2 pages) |
15 May 2014 | Appointment of Mr Richard South Morse as a director (2 pages) |
3 April 2014 | Appointment of Sir Neville Ian Simms as a director (2 pages) |
3 April 2014 | Appointment of Sir Neville Ian Simms as a director (2 pages) |
25 February 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
25 February 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
24 February 2014 | Company name changed healthy river company LIMITED\certificate issued on 24/02/14
|
24 February 2014 | Company name changed healthy river company LIMITED\certificate issued on 24/02/14
|
26 November 2013 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 26 November 2013 (2 pages) |
12 November 2013 | Appointment of David Jonathan Hughes as a secretary (2 pages) |
12 November 2013 | Appointment of David Jonathan Hughes as a secretary (2 pages) |
11 November 2013 | Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page) |
11 November 2013 | Termination of appointment of Paul Newcombe as a director (1 page) |
11 November 2013 | Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page) |
11 November 2013 | Appointment of Joel Edmund Hanson as a director (2 pages) |
11 November 2013 | Appointment of David Jonathan Hughes as a director (2 pages) |
11 November 2013 | Termination of appointment of Paul Newcombe as a director (1 page) |
11 November 2013 | Appointment of David Jonathan Hughes as a director (2 pages) |
11 November 2013 | Appointment of Joel Edmund Hanson as a director (2 pages) |
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|