Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE THOMAS SAUNDERS PARTNERSHIP LIMITED
Company Information for

THE THOMAS SAUNDERS PARTNERSHIP LIMITED

UNIT 2.3, THE LOOM, 14 GOWER'S WALK, LONDON, E1 8PY,
Company Registration Number
02731197
Private Limited Company
Active

Company Overview

About The Thomas Saunders Partnership Ltd
THE THOMAS SAUNDERS PARTNERSHIP LIMITED was founded on 1992-07-15 and has its registered office in London. The organisation's status is listed as "Active". The Thomas Saunders Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE THOMAS SAUNDERS PARTNERSHIP LIMITED
 
Legal Registered Office
UNIT 2.3, THE LOOM
14 GOWER'S WALK
LONDON
E1 8PY
Other companies in EC1V
 
Filing Information
Company Number 02731197
Company ID Number 02731197
Date formed 1992-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB243739058  
Last Datalog update: 2023-08-06 07:36:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE THOMAS SAUNDERS PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE THOMAS SAUNDERS PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES RYAN
Company Secretary 1993-07-01
TIMOTHY MARK JENNINGS
Director 1997-01-01
IAN PETER MILLER
Director 2003-06-02
WILLIAM JAMES RYAN
Director 1997-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GOOD
Director 2001-04-02 2017-07-01
COLIN MACNAIR
Director 1997-01-01 2013-12-31
ROGER MARK O'DONNELL
Director 2000-01-04 2012-02-17
MICHAEL JOSEPH CARTER
Director 1993-07-15 2006-04-06
BRIAN CHARLES FOOKES
Director 2001-08-31 2004-06-30
JOHN CHRISTOPHER TURNER
Director 2000-06-05 2002-11-29
KEITH JOHN WARNER
Director 1997-04-01 2002-10-09
SARAH JANE JAMES
Director 2000-01-04 2002-04-11
WILLIAM DAVID BARNES
Director 1999-07-01 1999-12-31
JOHN BROWN COSSINS
Director 1993-07-15 1999-12-31
DEREK EDWIN JOINER
Director 1993-07-15 1998-12-31
PAUL FROSTICK
Director 1995-05-01 1997-04-11
ANTHONY BUCHANAN
Director 1993-07-15 1995-04-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-07-15 1993-07-15
COMBINED NOMINEES LIMITED
Nominated Director 1992-07-15 1993-07-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-07-15 1993-07-15
MICHAEL BARRIE TOWNSEND
Company Secretary 1993-07-15 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES RYAN TTSP LIMITED Company Secretary 2002-06-11 CURRENT 2002-03-22 Active
WILLIAM JAMES RYAN TTSP HOLDINGS LIMITED Company Secretary 1999-12-03 CURRENT 1999-09-13 Active
TIMOTHY MARK JENNINGS TTSP LIMITED Director 2006-04-06 CURRENT 2002-03-22 Active
TIMOTHY MARK JENNINGS TTSP HOLDINGS LIMITED Director 1999-12-03 CURRENT 1999-09-13 Active
WILLIAM JAMES RYAN DOONCARMAN LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active - Proposal to Strike off
WILLIAM JAMES RYAN WREN INSURANCE ASSOCIATION LIMITED(THE) Director 2012-09-12 CURRENT 1986-09-11 Active
WILLIAM JAMES RYAN TTSP LIMITED Director 2002-06-11 CURRENT 2002-03-22 Active
WILLIAM JAMES RYAN TTSP HOLDINGS LIMITED Director 1999-12-03 CURRENT 1999-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-0631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-07AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02Director's details changed for Mrs Anna Rigoli on 2022-02-02
2022-02-02CH01Director's details changed for Mrs Anna Rigoli on 2022-02-02
2022-01-28DIRECTOR APPOINTED MRS ROSIE RICHARDSON-PRESCOTT
2022-01-28DIRECTOR APPOINTED MRS ANNA RIGOLI
2022-01-28DIRECTOR APPOINTED MR NICHOLAS HUGO SIMPSON
2022-01-28AP01DIRECTOR APPOINTED MRS ROSIE RICHARDSON-PRESCOTT
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM 42 New Broad Street London EC2M 1JD England
2021-08-23AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-02AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09PSC07CESSATION OF TIMOTHY MARK JENNINGS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK JENNINGS
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-18AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOOD
2017-06-08AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM 90-98 Goswell Road London EC1V 7rd
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027311970008
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-14AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-11AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-18AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-20MISCSection 519
2014-05-09MISCSection 519
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACNAIR
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-07-15AR0130/06/13 ANNUAL RETURN FULL LIST
2012-07-12AR0130/06/12 ANNUAL RETURN FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER O'DONNELL
2011-07-14AR0130/06/11 ANNUAL RETURN FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-09AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARK O'DONNELL / 30/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER MILLER / 30/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACNAIR / 30/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOOD / 30/06/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-15363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-09AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-07-14363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-12363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-30AUDAUDITOR'S RESIGNATION
2006-07-17363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-07288bDIRECTOR RESIGNED
2005-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-14363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-08-12288bDIRECTOR RESIGNED
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-06363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-08-06363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-08-06288aNEW DIRECTOR APPOINTED
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-29288cDIRECTOR'S PARTICULARS CHANGED
2003-01-21288bDIRECTOR RESIGNED
2003-01-02288cDIRECTOR'S PARTICULARS CHANGED
2002-12-24288bDIRECTOR RESIGNED
2002-08-13363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-29288bDIRECTOR RESIGNED
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-09-10288aNEW DIRECTOR APPOINTED
2001-07-23363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-04-25AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-04-12288aNEW DIRECTOR APPOINTED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-10363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-01-31288bDIRECTOR RESIGNED
2000-01-31288bDIRECTOR RESIGNED
2000-01-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-31288aNEW DIRECTOR APPOINTED
1999-12-22WRES01ADOPTARTICLES16/12/99
1999-12-15AAFULL ACCOUNTS MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities


Licences & Regulatory approval
We could not find any licences issued to THE THOMAS SAUNDERS PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE THOMAS SAUNDERS PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1995-12-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-10-16 Satisfied BARCLAYS BANK PLC
MORTGAGE 1992-10-16 Satisfied BARCLAYS BANK PLC
MORTGAGE 1992-10-16 Satisfied BARCLAYS BANK PLC
MORTGAGE 1992-10-16 Satisfied BARCLAYS BANK PLC
MORTGAGE 1992-10-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-10-16 Satisfied WALBROOK ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of THE THOMAS SAUNDERS PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

THE THOMAS SAUNDERS PARTNERSHIP LIMITED owns 1 domain names.

ttsp.co.uk  

Trademarks
We have not found any records of THE THOMAS SAUNDERS PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE THOMAS SAUNDERS PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2013-08-20 GBP £2,269 CONSULTANCY
London Borough of Bexley 2013-07-24 GBP £170
London Borough of Bexley 2013-07-24 GBP £456
London Borough of Bexley 2013-07-24 GBP £514
London Borough of Bexley 2013-01-28 GBP £286
London Borough of Bexley 2013-01-28 GBP £454
London Borough of Bexley 2013-01-28 GBP £1,313
London Borough of Bexley 2012-07-10 GBP £1,710
London Borough of Bexley 2012-05-11 GBP £3,591
London Borough of Bexley 2012-02-22 GBP £4,560
London Borough of Bexley 2011-12-19 GBP £569
London Borough of Bexley 2011-12-19 GBP £1,538
London Borough of Bexley 2011-07-20 GBP £1,140
London Borough of Bexley 2011-07-20 GBP £684
London Borough of Bexley 2011-07-20 GBP £1,140
London Borough of Lambeth 2011-07-13 GBP £8,051 PLANNED MAINTENANCE
London Borough of Bexley 2011-04-28 GBP £1,424
London Borough of Bexley 2011-04-28 GBP £1,424

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE THOMAS SAUNDERS PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE THOMAS SAUNDERS PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE THOMAS SAUNDERS PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.