CENTRAL THAMES LIMITED

4 Nutter Lane, London, E11 2HY, England
StatusACTIVE
Company No.10795957
CategoryPrivate Limited Company
Incorporated31 May 2017
Age6 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

CENTRAL THAMES LIMITED is an active private limited company with number 10795957. It was incorporated 6 years, 10 months, 29 days ago, on 31 May 2017. The company address is 4 Nutter Lane, London, E11 2HY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 May 2020

Category: Accounts

Type: AAMD

Made up date: 2020-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 May 2021

Category: Accounts

Type: AAMD

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-19

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2020

Action Date: 06 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-06

New address: 4 Nutter Lane London E11 2HY

Old address: 101 Wanstead Park Road Ilford IG1 3th England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 19 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107959570003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107959570006

Charge creation date: 2020-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-24

Charge number: 107959570004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107959570005

Charge creation date: 2020-01-24

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2019

Action Date: 19 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-19

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107959570003

Charge creation date: 2019-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107959570002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107959570001

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hoxton Developments (London) Ltd

Notification date: 2019-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-19

Psc name: Sarbjit Singh Sanger

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-19

Psc name: Sarbjit Singh Sanger

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joel Fried

Cessation date: 2019-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-19

Psc name: Gladehurst Properties Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Crest Ventures Limited

Cessation date: 2019-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-19

Officer name: Mr Sarbjit Singh Sanger

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tannen

Termination date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Fried

Termination date: 2019-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-22

New address: 101 Wanstead Park Road Ilford IG1 3th

Old address: 115 Craven Park Road London N15 6BL England

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2019

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-12

Psc name: Gladehurst Properties Limited

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2019

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Crest Ventures Limited

Notification date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2018

Action Date: 24 Nov 2018

Category: Address

Type: AD01

Old address: Office 1 62 Ballards Lane London N3 2BU England

New address: 115 Craven Park Road London N15 6BL

Change date: 2018-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107959570002

Charge creation date: 2018-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-22

Charge number: 107959570001

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Miller

Termination date: 2018-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-09

Officer name: Mr Jonathan Mark Miller

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-09

Officer name: Mr David Tannen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-18

Old address: 15 Woodlands London NW11 9QJ England

New address: Office 1 62 Ballards Lane London N3 2BU

Documents

View document PDF

Incorporation company

Date: 31 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & L FOOTCARE LIMITED

21 ROSSALL ROAD,THORNTON-CLEVELEYS,FY5 1DX

Number:04832522
Status:ACTIVE
Category:Private Limited Company

CARPENTERS SURVEYORS SOUTH BIRMINGHAM LIMITED

NORTH WARWICKSHIRE HOUSE,NUNEATON,CV11 4BH

Number:06740220
Status:ACTIVE
Category:Private Limited Company

CLAIRE BARBER PR LIMITED

58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ

Number:09996111
Status:ACTIVE
Category:Private Limited Company

I WALL LIMITED

MCGILLS,CIRENCESTER,GL7 1US

Number:03210646
Status:ACTIVE
Category:Private Limited Company

NOVA RESOURCES LIMITED

C/O PARKER CAVENDISH,STANMORE,HA7 4XR

Number:03628809
Status:ACTIVE
Category:Private Limited Company

SJT ELECTRICAL SERVICES LIMITED

MANOR LODGE,HAYLING ISLAND,PO11 0QL

Number:04707763
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