South Lambeth Road
London
SW8 1RL
Director Name | Mr Lee Robert Birch |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stane Grove London SW9 9AL |
Director Name | Mr James Robert Gorman |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Lime Meadows Cole End Lane Sewards End Saffron Walden Essex CB10 2LQ |
Director Name | Mr Christopher Kevin Singleton |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 174 Albion Road London N16 9JR |
Director Name | Thor Energi Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 2018) |
Correspondence Address | 30 St. John's Lane London EC1M 4NB |
Website | www.thor-companies.com |
---|
Registered Address | 70 South Lambeth Road Ground Floor South Lambeth Road London SW8 1RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
2 August 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
---|---|
12 May 2023 | Accounts for a small company made up to 31 May 2022 (15 pages) |
14 October 2022 | Notification of Thor Companies Investments Ltd as a person with significant control on 6 October 2022 (2 pages) |
14 October 2022 | Cessation of Thor Companies Ltd as a person with significant control on 6 October 2022 (1 page) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
29 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
29 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
20 April 2020 | Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SP England to 70 South Lambeth Road Ground Floor South Lambeth Road London SW8 1RL on 20 April 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
27 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 January 2018 | Termination of appointment of Thor Energi Ltd as a director on 22 January 2018 (1 page) |
1 November 2017 | Registered office address changed from Riverside House 27-29 Vauxhall Grove London SW8 1SY England to Westminster Tower 3 Albert Embankment London SE1 7SP on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Riverside House 27-29 Vauxhall Grove London SW8 1SY England to Westminster Tower 3 Albert Embankment London SE1 7SP on 1 November 2017 (1 page) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 June 2016 | Company name changed thor companies LIMITED\certificate issued on 25/06/16
|
25 June 2016 | Change of name notice (2 pages) |
25 June 2016 | Company name changed thor companies LIMITED\certificate issued on 25/06/16
|
25 June 2016 | Change of name notice (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
10 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
10 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
27 August 2015 | Registered office address changed from 32 Marmion Road London SW11 5PA United Kingdom to Riverside House 27-29 Vauxhall Grove London SW8 1SY on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 32 Marmion Road London SW11 5PA United Kingdom to Riverside House 27-29 Vauxhall Grove London SW8 1SY on 27 August 2015 (1 page) |
15 July 2015 | Appointment of Mr Lee Robert Birch as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Lee Robert Birch as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr James Robert Gorman as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr James Robert Gorman as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Christopher Kevin Singleton as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Lee Robert Birch as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Christopher Kevin Singleton as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr James Robert Gorman as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Thor Energi Ltd as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Thor Energi Ltd as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Christopher Kevin Singleton as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Thor Energi Ltd as a director on 1 July 2015 (2 pages) |
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|