EAST THAMES PARTNERSHIP LIMITED - LONDON
Company Profile | Company Filings |
Overview
EAST THAMES PARTNERSHIP LIMITED is a Private Limited Company from LONDON and has the status: Active.
EAST THAMES PARTNERSHIP LIMITED was incorporated 21 years ago on 18/03/2003 and has the registered number: 04701731. The accounts status is DORMANT and accounts are next due on 31/12/2024.
EAST THAMES PARTNERSHIP LIMITED was incorporated 21 years ago on 18/03/2003 and has the registered number: 04701731. The accounts status is DORMANT and accounts are next due on 31/12/2024.
EAST THAMES PARTNERSHIP LIMITED - LONDON
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
29-35 WEST HAM LANE
LONDON
E15 4PH
This Company Originates in : United Kingdom
Previous trading names include:
EAST LIVING LIMITED (until 02/08/2004)
EAST LIVING LIMITED (until 02/08/2004)
EAST THAMES PARTNERSHIP LIMITED (until 02/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EDWARD PAUL FARNSWORTH | Apr 1982 | British | Director | 2018-03-01 | CURRENT |
MR HENRY ARTHUR POTTER | May 1961 | British | Secretary | 2003-03-19 | CURRENT |
HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-03-18 UNTIL 2003-03-19 | RESIGNED | ||
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2003-03-18 UNTIL 2003-03-19 | RESIGNED | ||
MISS SHIRLEY WATSON | Oct 1954 | British | Director | 2011-08-08 UNTIL 2014-09-01 | RESIGNED |
MR OLU OLANREWAJU | Mar 1967 | British | Director | 2017-01-09 UNTIL 2018-01-02 | RESIGNED |
MR TERRY PRICE | Apr 1954 | British | Director | 2011-08-08 UNTIL 2014-03-31 | RESIGNED |
MS DEBBIE SORKIN | Jun 1960 | British | Director | 2011-08-23 UNTIL 2013-05-20 | RESIGNED |
MR JAMES DAVID SCOTT | Feb 1975 | British | Director | 2012-11-26 UNTIL 2017-01-09 | RESIGNED |
ANDREW PETER ROWLAND | Oct 1959 | British | Director | 2017-03-20 UNTIL 2019-07-19 | RESIGNED |
MS JOHANNA MARY HOLMES | Aug 1952 | British | Director | 2011-08-08 UNTIL 2013-05-20 | RESIGNED |
MRS ANGELA MARIE FORBES | Aug 1979 | British | Director | 2015-01-01 UNTIL 2016-11-30 | RESIGNED |
MRS PAULA ANNE HIGSON | Jan 1957 | British | Director | 2013-05-20 UNTIL 2017-01-09 | RESIGNED |
MS JUNE MARY BARNES | Jun 1954 | British | Director | 2003-03-19 UNTIL 2013-10-01 | RESIGNED |
MR SIMON CHARLES BASS | Oct 1958 | British | Director | 2013-10-28 UNTIL 2017-05-30 | RESIGNED |
MRS YVONNE PATRICIA ARROWSMITH | Mar 1964 | British | Director | 2017-01-09 UNTIL 2018-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
London & Quadrant Housing Trust | 2018-03-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
|
East Thames Limited | 2016-04-06 - 2018-03-31 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - EAST THAMES PARTNERSHIP LIMITED | 2023-12-13 | 31-03-2023 | £2 Cash £2 equity |
Dormant Company Accounts - EAST THAMES PARTNERSHIP LIMITED | 2022-12-14 | 31-03-2022 | £2 Cash £2 equity |