UKBizDB.co.uk

THAMES EXCHANGE LIMITED

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

This company is commonly known as Thames Exchange Limited. The company was founded 27 years ago and was given the registration number 03214900. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THAMES EXCHANGE LIMITED
Company Number:03214900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rectory Lodge, Combe Hay, Bath, England, BA2 7EG

Director01 March 2022Active
The Old Rectory, Combe Hay, Bath, United Kingdom, BA2 7EG

Director29 July 1996Active
3 Celtic House, Harbour Head, Porthleven, Helston, England, TR13 9FF

Director13 April 2022Active
6 Greville Close, Twickenham, TW1 3HR

Secretary29 July 2004Active
Oast Cottage, Ashford Road Bethersden, Ashford, TN26 3BB

Secretary31 July 2007Active
11 Fawcett Street, London, SW10 9HN

Secretary12 October 1999Active
Rectory Lodge, Combe Hay, Bath, England, BA2 7EG

Secretary08 September 2020Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary21 June 1996Active
15 Hollington Crescent, New Malden, KT3 6RP

Secretary29 July 1996Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Secretary18 July 1996Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director21 June 1996Active
103, St. Andrews Road, Henley-On-Thames, England, RG9 1PN

Director20 May 2021Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Director18 July 1996Active

People with Significant Control

Trevor Osborne Limited
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:Rectory Lodge, Combe Hay, Bath, England, BA2 7EG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2021-12-15Address

Change registered office address company with date old address new address.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Officers

Appoint person secretary company with name date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Termination secretary company with name termination date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type small.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.