UKBizDB.co.uk

THAMES EATERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thames Eatery Limited. The company was founded 6 years ago and was given the registration number 11019459. The firm's registered office is in LONDON. You can find them at 17 Plumbers Row, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THAMES EATERY LIMITED
Company Number:11019459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:17 Plumbers Row, London, United Kingdom, E1 1EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Plumbers Row, London, United Kingdom, E1 1EQ

Director01 July 2018Active
9, Anderton Close, London, England, SE5 8BU

Director09 January 2020Active
17, Plumbers Row, London, United Kingdom, E1 1EQ

Director23 May 2019Active
17, Plumbers Row, London, United Kingdom, E1 1EQ

Director01 July 2018Active
17, Plumbers Row, London, United Kingdom, E1 1EQ

Director18 October 2017Active
17, Plumbers Row, London, United Kingdom, E1 1EQ

Director01 July 2018Active

People with Significant Control

Mr Imtiaz Ahmed Khan
Notified on:23 May 2019
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:17, Plumbers Row, London, United Kingdom, E1 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shirin Islam
Notified on:01 July 2018
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:17, Plumbers Row, London, United Kingdom, E1 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Syeda Sherina Akther
Notified on:01 July 2018
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:17, Plumbers Row, London, United Kingdom, E1 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anwara Gani
Notified on:01 July 2018
Status:Active
Date of birth:July 1948
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:17, Plumbers Row, London, United Kingdom, E1 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Abdul Gani
Notified on:18 October 2017
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:17, Plumbers Row, London, United Kingdom, E1 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.