23 THAMES STREET LIMITED - HAMPTON
Company Profile | Company Filings |
Overview
23 THAMES STREET LIMITED is a Private Limited Company from HAMPTON and has the status: Active.
23 THAMES STREET LIMITED was incorporated 16 years ago on 06/02/2008 and has the registered number: 06495226. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
23 THAMES STREET LIMITED was incorporated 16 years ago on 06/02/2008 and has the registered number: 06495226. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
23 THAMES STREET LIMITED - HAMPTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
FLAT 2
HAMPTON
MIDDLESEX
TW12 2EW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/02/2023 | 04/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JESSICA ALICE COX | Secretary | 2015-02-19 | CURRENT | ||
MISS JESSICA ALICE COX | Sep 1978 | British | Director | 2009-05-18 | CURRENT |
MR PAUL CRITCHLEY | Aug 1983 | British | Director | 2022-02-28 | CURRENT |
MS EMILY HOWSE | Aug 1985 | British | Director | 2023-04-01 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Director | 2008-02-06 UNTIL 2008-02-06 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2008-02-06 UNTIL 2008-02-06 | RESIGNED | ||
MRS CHRISTINA KATE VEALE | Dec 1987 | British | Director | 2016-10-21 UNTIL 2023-04-01 | RESIGNED |
MRS CHARLOTTE ELIZABETH VEALE | May 1983 | British | Director | 2021-01-27 UNTIL 2023-04-01 | RESIGNED |
MR MARK LEONARD STRINGER | Feb 1980 | British | Director | 2009-03-03 UNTIL 2010-08-10 | RESIGNED |
IAN ALFRED PETERS | Nov 1945 | British | Director | 2008-02-06 UNTIL 2009-05-18 | RESIGNED |
MR ARTHUR GORDON ELVIN | Jan 1945 | British | Secretary | 2008-02-06 UNTIL 2015-02-19 | RESIGNED |
MR BENJAMIN RHYS LEE | Jun 1984 | British | Director | 2015-02-19 UNTIL 2017-02-19 | RESIGNED |
MR ARTHUR GORDON ELVIN | Jan 1945 | British | Director | 2008-02-06 UNTIL 2015-02-19 | RESIGNED |
MS JACQUELINE DE SOUZA BERALDO | Jun 1982 | British | Director | 2010-08-10 UNTIL 2016-10-21 | RESIGNED |
MR OTTO BLOM | Dec 1983 | British | Director | 2017-02-19 UNTIL 2020-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Emily Howse | 2023-04-01 | 8/1985 | Hampton | Ownership of shares 25 to 50 percent |
Mrs Christina Kate Veale | 2020-07-26 - 2023-04-01 | 12/1987 | Hampton |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mr Otto Blom | 2020-07-26 - 2020-12-01 | 12/1983 | Hampton |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Ms Jessica Alice Cox | 2016-04-06 | 9/1978 | Hampton Middlesex |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 23 THAMES STREET LIMITED | 2023-12-20 | 28-02-2023 | £3 equity |
23 Thames Street Limited | 2022-11-30 | 28-02-2022 | £3 Cash £3 equity |
Micro-entity Accounts - 23 THAMES STREET LIMITED | 2021-11-26 | 28-02-2021 | £3 equity |
Micro-entity Accounts - 23 THAMES STREET LIMITED | 2021-02-23 | 28-02-2020 | £3 equity |
Micro-entity Accounts - 23 THAMES STREET LIMITED | 2019-12-17 | 28-02-2019 | £3 equity |
Micro-entity Accounts - 23 THAMES STREET LIMITED | 2018-11-23 | 28-02-2018 | £3 equity |
Micro-entity Accounts - 23 THAMES STREET LIMITED | 2017-11-22 | 28-02-2017 | £1,596 Cash £3 equity |
Abbreviated Company Accounts - 23 THAMES STREET LIMITED | 2016-10-22 | 28-02-2016 | £856 Cash £3 equity |
Abbreviated Company Accounts - 23 THAMES STREET LIMITED | 2015-11-28 | 28-02-2015 | £856 Cash £585 equity |