UKBizDB.co.uk

THAMES IRON WORKS & SHIPBUILDING COMPANY LIMITED

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

This company is commonly known as Thames Iron Works & Shipbuilding Company Limited. The company was founded 32 years ago and was given the registration number 02646351. The firm's registered office is in LONDON. You can find them at London Stadium, Queen Elizabeth Olympic Park, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THAMES IRON WORKS & SHIPBUILDING COMPANY LIMITED
Company Number:02646351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Secretary07 December 2012Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director07 December 2012Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director18 January 2010Active
Queens Cottage, Stortford Road, Dunmow, CM6 1QS

Secretary07 December 2001Active
55 Stradbroke Grove, Buckhurst Hill, IG9 5PE

Secretary14 October 1991Active
2 The Meadow, Chislehurst, BR7 6AA

Secretary04 December 2006Active
2 The Meadow, Chislehurst, BR7 6AA

Secretary20 December 1999Active
1 Rose Cottages, London, SW14 8PG

Secretary28 August 1997Active
The Willows, Stocking Pelham, Buntingford, SG9 0JX

Secretary27 May 1999Active
2 Tamworth Avenue, Woodford Green, IG8 9RF

Secretary01 February 1995Active
7a Northfield Avenue, Radcliffe On Trent, Nottingham, NG12 2HX

Secretary01 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 September 1991Active
Chestnut House Pynchon Paddocks, Wrights Green, Bishops Stortford, CM22 7RJ

Director30 October 1997Active
Flat 4 Brummell Place, Walfords Close, Harlow, CM17 0DF

Director21 October 2009Active
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP

Director14 October 1991Active
Whitecroft, Meadow Way, Chigwell, IG7 6LP

Director14 October 1991Active
81 Baldwins Hill, Loughton, IG10 1SN

Director14 October 1991Active
Pine Cottage Uplands Close, East Sheen, London, SW14 7AS

Director14 October 1991Active
HP7

Director01 December 2006Active
27, Holmesdale Road, Teddington, TW11 9LJ

Director21 October 2009Active
London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST

Director18 January 2010Active
Boleyn Ground, Green Street, Upton Park, E13 9AZ

Director28 August 1997Active
4 Elm Grove South, Barnham, Bognor Regis, PO22 0EL

Director24 June 1997Active
7a Northfield Avenue, Radcliffe On Trent, Nottingham, NG12 2HX

Director14 October 1991Active
Petteridge Place, Brenchley, Tonbridge, TN12 7PD

Director14 October 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 September 1991Active

People with Significant Control

West Ham United Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:London Stadium, Queen Elizabeth Olympic Park, London, England, E20 2ST
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
2024-01-15Accounts

Accounts with accounts type dormant.

Download
2023-08-14Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type dormant.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-04-07Resolution

Resolution.

Download
2021-03-25Incorporation

Memorandum articles.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts amended with accounts type dormant.

Download
2018-01-30Accounts

Accounts with accounts type dormant.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download
2017-04-13Mortgage

Mortgage satisfy charge full.

Download
2017-04-13Mortgage

Mortgage satisfy charge full.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Address

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

Download

Copyright © 2024. All rights reserved.