London
Greater London
EC1R 4QL
Director Name | Mr Ian Arthur McAinsh Thomson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2013(same day as company formation) |
Role | Wine Sales |
Country of Residence | England |
Correspondence Address | 23 Exmouth Market London Greater London EC1R 4QL |
Director Name | Mr Shyamal Lallah |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-11 Pine Street Room Ex.404 London EC1R 0JH |
Director Name | Ms Elisa Del Carmen Barrera Mercado |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 11 February 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 23 Exmouth Market London Greater London EC1R 4QL |
Director Name | Miss Harriet Cullen |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Exmouth Market London Greater London EC1R 4QL |
Website | www.thompsonandscott.com |
---|
Registered Address | 404 Exmouth House 3-11 Pine Street London EC1R 0JH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
880k at £0.01 | Amanda Hussain Thomson 43.86% Ordinary |
---|---|
880k at £0.01 | Ian Thomson 43.86% Ordinary |
246.4k at £0.01 | Andy Annett 12.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,715 |
Cash | £230 |
Current Liabilities | £2,924 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
19 September 2017 | Delivered on: 19 September 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
15 September 2017 | Delivered on: 18 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Director's details changed for Mr Ian Arthur Mcainsh Thomson on 29 June 2023 (2 pages) |
19 July 2023 | Registered office address changed from 3-11 Pine Street Room Ex.404 London EC1R 0JH England to 3-11 Pine Street 404 Exmouth House London EC1R 0JH on 19 July 2023 (1 page) |
19 July 2023 | Director's details changed for Mrs Amanda Hussain Thomson on 29 June 2023 (2 pages) |
5 July 2023 | Termination of appointment of Shyamal Lallah as a director on 10 May 2023 (1 page) |
16 June 2023 | Accounts for a small company made up to 30 September 2022 (14 pages) |
3 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
25 June 2022 | Accounts for a small company made up to 30 September 2021 (15 pages) |
1 October 2021 | Registered office address changed from 23 Exmouth Market London Greater London EC1R 4QL England to 3-11 Pine Street Room Ex.404 London EC1R 0JH on 1 October 2021 (1 page) |
16 September 2021 | Director's details changed for Mrs Amanda Hussain Thomson on 15 September 2021 (2 pages) |
16 September 2021 | Director's details changed for Mr Ian Arthur Mcainsh Thomson on 15 September 2021 (2 pages) |
19 July 2021 | Director's details changed for Mr Ian Arthur Mcainsh Thomson on 19 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with updates (8 pages) |
19 July 2021 | Director's details changed for Mrs Amanda Hussain Thomson on 19 July 2021 (2 pages) |
13 July 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
22 June 2021 | Director's details changed for Mrs Amanda Hussain Thomson on 21 June 2021 (2 pages) |
22 June 2021 | Notification of Zeitgeist Investments Ltd as a person with significant control on 1 June 2021 (2 pages) |
21 June 2021 | Withdrawal of a person with significant control statement on 21 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Mr Ian Arthur Mcainsh Thomson on 10 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Mrs Amanda Hussain Thomson on 10 June 2021 (2 pages) |
14 May 2021 | Memorandum and Articles of Association (39 pages) |
14 May 2021 | Resolutions
|
26 April 2021 | Termination of appointment of Elisa Del Carmen Barrera Mercado as a director on 23 April 2021 (1 page) |
12 October 2020 | Director's details changed for Mr Ian Arthur Mcainsh Thomson on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mrs Amanda Hussain Thomson on 12 October 2020 (2 pages) |
6 October 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Harriet Cullen as a director on 1 July 2020 (1 page) |
21 January 2020 | Memorandum and Articles of Association (34 pages) |
21 January 2020 | Statement of company's objects (2 pages) |
21 January 2020 | Resolutions
|
21 November 2019 | Confirmation statement made on 7 November 2019 with updates (7 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
14 June 2019 | Appointment of Miss Harriet Cullen as a director on 1 June 2019 (2 pages) |
14 June 2019 | Appointment of Mr Shyamal Lallah as a director on 1 June 2019 (2 pages) |
24 April 2019 | Resolutions
|
24 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2019 | Change of share class name or designation (2 pages) |
9 April 2019 | Notification of a person with significant control statement (2 pages) |
4 April 2019 | Appointment of Ms Elisa Del Carmen Barrera Mercado as a director on 11 February 2019 (2 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
11 March 2019 | Cessation of Ian Arthur Mcainsh Thomson as a person with significant control on 11 March 2019 (1 page) |
11 March 2019 | Cessation of Amanda Hussain Thomson as a person with significant control on 11 March 2019 (1 page) |
20 December 2018 | Confirmation statement made on 7 November 2018 with updates (6 pages) |
20 December 2018 | Statement of capital following an allotment of shares on 19 August 2018
|
19 December 2018 | Statement of capital following an allotment of shares on 20 August 2018
|
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (17 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 17 November 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 17 November 2017
|
21 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
19 September 2017 | Registration of charge 087660260002, created on 19 September 2017 (26 pages) |
19 September 2017 | Registration of charge 087660260002, created on 19 September 2017 (26 pages) |
18 September 2017 | Registration of charge 087660260001, created on 15 September 2017 (23 pages) |
18 September 2017 | Registration of charge 087660260001, created on 15 September 2017 (23 pages) |
14 September 2017 | Second filing of Confirmation Statement dated 07/11/2016 (6 pages) |
14 September 2017 | Second filing of Confirmation Statement dated 07/11/2016 (6 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
28 March 2017 | Registered office address changed from Barworks 23 Exmouth Market London London EC1R 4QL England to 23 Exmouth Market London Greater London EC1R 4QL on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from Barworks 23 Exmouth Market London London EC1R 4QL England to 23 Exmouth Market London Greater London EC1R 4QL on 28 March 2017 (1 page) |
23 February 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
23 February 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
10 February 2017 | Director's details changed for Mrs Amanda Hussain Thomson on 9 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mrs Amanda Hussain Thomson on 9 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Barworks 23 Exmouth Market London London EC1R 4QL on 9 February 2017 (1 page) |
9 February 2017 | Director's details changed for Mr Ian Arthur Mcainsh Thomson on 9 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Barworks 23 Exmouth Market London London EC1R 4QL on 9 February 2017 (1 page) |
9 February 2017 | Director's details changed for Mr Ian Arthur Mcainsh Thomson on 9 February 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | 07/11/16 Statement of Capital gbp 32556.88
|
16 November 2016 | 07/11/16 Statement of Capital gbp 32556.88
|
3 November 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
12 January 2016 | Director's details changed for Mrs Amanda Hussain Thomson on 10 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mrs Amanda Hussain Thomson on 10 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from Rosemary Cottage the Drove Twyford Winchester Hampshire SO21 1QL to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Rosemary Cottage the Drove Twyford Winchester Hampshire SO21 1QL to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 5 January 2016 (1 page) |
8 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
18 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Sub-division of shares on 26 January 2015 (5 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
12 March 2015 | Resolutions
|
12 March 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
12 March 2015 | Resolutions
|
12 March 2015 | Sub-division of shares on 26 January 2015 (5 pages) |
27 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
30 October 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
30 October 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|