THAMES21 LIMITED

London River House London River House, Gravesend, DA12 2BG, Kent
StatusACTIVE
Company No.04985828
Category
Incorporated05 Dec 2003
Age20 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

THAMES21 LIMITED is an active with number 04985828. It was incorporated 20 years, 5 months, 17 days ago, on 05 December 2003. The company address is London River House London River House, Gravesend, DA12 2BG, Kent.



Company Fillings

Confirmation statement with no updates

Date: 16 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-12

Officer name: Mrs Henrika Johanna Sofia Priest

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Hamilton

Termination date: 2023-07-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-22

Officer name: Mr Paul Alexander Johnston

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-22

Officer name: Vahide Berisha Bazargan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Grace Ellen Rawnsley

Appointment date: 2023-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stratton Mcmurtrie

Termination date: 2023-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-22

Officer name: Robin John David Mortimer

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Alistair Franklin Gale

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-06

Officer name: Anthony Denton

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Vahide Berisha Bazargan

Appointment date: 2022-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-06

Officer name: Dr Katherine Sarah Riggs

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Littleton

Appointment date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvette De Garis

Termination date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Bain

Termination date: 2022-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Mrs Charlotte Emma Wood

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michelle Yaa Asantewa

Appointment date: 2022-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Ms Tanya Bain

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabian Sheedy

Appointment date: 2022-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-08

Officer name: Simon David Moody

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-08

Officer name: Richard Mcilwain

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-08

Officer name: Peter Anton Gerstrom

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jan 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Joseph Tennant

Termination date: 2020-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Mr Andrew Stratton Mcmurtrie

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Anthony White

Appointment date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-23

Officer name: Jeremy Lewis Simons

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John George Patrick Sage

Termination date: 2020-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Ms Yvette De Garis

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-07

Officer name: Celia Hensman

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mr John George Patrick Sage

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Mr Jeremy Lewis Simons

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Mr Simon David Moody

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-13

Officer name: Ann Marjorie Francesca Pembroke

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-13

Officer name: Francis Anthony Armstrong Carnwath

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-13

Officer name: Mr Martin Wayne Baggs

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alfred Barker

Termination date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Marjorie Francesca Pembroke

Appointment date: 2016-12-13

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-24

Officer name: Anne Jacqueline Wadsworth

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard George Rutter

Termination date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Nicholas Joseph Tennant

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Green

Appointment date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-22

Officer name: Mr Peter Anton Gerstrom

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin John David Mortimer

Appointment date: 2014-09-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2014

Action Date: 14 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Leslie Everitt

Termination date: 2014-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2014

Action Date: 23 Nov 2014

Category: Address

Type: AD01

New address: London River House Royal Pier Road Gravesend Kent DA12 2BG

Old address: Bakers Hall 7 Harp Lane London EC3R 6LB

Change date: 2014-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mcilwain

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Watts

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Sandels

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Denton

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Wood

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Denton

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Porter

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard George Rutter

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francis Anthony Armstrong Carnwath

Change date: 2011-09-15

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Sandels

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-15

Officer name: Anthony Denton

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Bamford

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Watts

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Franklin Gale

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Hamilton

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Lyden

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Lay

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Michelle Tara Wood

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Chapman

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Philip Lyden

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Benedict Porter

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Bamford

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Timothy Davidson

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bensted

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Mary Louise Moore

Documents

View document PDF


Some Companies

BAILAR BILLERICAY LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08752167
Status:ACTIVE
Category:Private Limited Company

BRAND TRADER LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:07255958
Status:LIQUIDATION
Category:Private Limited Company

ETHELLA LTD

11 LEECHCROFT AVENUE,SWANLEY,BR8 8AP

Number:08600786
Status:ACTIVE
Category:Private Limited Company

FRANCE SOFT LP

SUITE 1,BELFAST,BT9 6AF

Number:NL000131
Status:ACTIVE
Category:Limited Partnership

LDY LTD

29 FOUNTAYNE STREET,GOOLE,DN14 5HG

Number:11918132
Status:ACTIVE
Category:Private Limited Company

PRUDENT FINANCIAL PLANNING ADVICE LIMITED

DALTON HOUSE,LANCASTER,LA1 1WD

Number:05417552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source