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

THAMESIDE LIMITED

SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ,
Company Registration Number
04043522
Private Limited Company
Active

Company Overview

About Thameside Ltd
THAMESIDE LIMITED was founded on 2000-07-31 and has its registered office in London. The organisation's status is listed as "Active". Thameside Limited is a Private Limited Company registered in 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
THAMESIDE LIMITED
 
Legal Registered Office
SOLAR HOUSE
282 CHASE ROAD
LONDON
N14 6NZ
Other companies in N14
 
Filing Information
Company Number 04043522
Company ID Number 04043522
Date formed 2000-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB347519772  
Last Datalog update: 2025-01-05 06:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMESIDE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FREEMANS AUDIT LIMITED   HAVENCOURT LIMITED   MILS ACCOUNTANTS 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.
Companies with same name THAMESIDE LIMITED
The following companies were found which have the same name as THAMESIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THAMESIDE SPECIAL PROJECTS LTD 6 Hermitage Road St Johns Woking SURREY GU21 8TB Active Company formed on the 2013-07-02
THAMESIDE (STAINES) MANAGEMENT COMPANY LIMITED 21 Church Street Staines-Upon-Thames TW18 4EN Active Company formed on the 1970-09-18
THAMESIDE AERO SPARES LIMITED ST JOHN'S COURT EASTON STREET HIGH WYCOMBE HP11 1JX Active Company formed on the 1963-12-11
THAMESIDE BUILD LIMITED Simms Cottage Mill Lane Hurley Maidenhead BUCKINGHAMSHIRE SL6 5ND Active Company formed on the 2005-12-21
THAMESIDE CABINS LIMITED C/O FRP 4 Beaconsfield Road St. Albans HERTFORDSHIRE AL1 3RD Liquidation Company formed on the 2012-01-30
THAMESIDE CAPITAL LIMITED C/O MODERN ACCOUNTANCY LTD SUITE 2 UNIT 1B POPE IRON ROAD WORCESTER WORCESTERSHIRE WR1 3HB Active - Proposal to Strike off Company formed on the 2011-05-25
THAMESIDE CATERERS LIMITED THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP Dissolved Company formed on the 2011-02-16
THAMESIDE CHURCH TRUST 19 BROOKLYN DRIVE EMMER GREEN EMMER GREEN READING RG4 8SR Dissolved Company formed on the 2002-11-22
THAMESIDE COMPUTERS LIMITED 6 THE MALTINGS BROXTED DUNMOW ESSEX CM6 2EJ Active - Proposal to Strike off Company formed on the 1986-12-02
THAMESIDE CONSTRUCTION COMPANY LIMITED RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Dissolved Company formed on the 1993-06-02
THAMESIDE CONTEMPORARY DOUBLE GLAZING SERVICES LTD FIRST FLOOR 1 CRAFTSMAN SQUARE TEMPLE FARM IND ESTATE SOUTHEND ON SEA ESSEX, ENGLAND ENGLAND SS2 5RH Active Company formed on the 2004-10-13
THAMESIDE CONTRACT MANAGEMENT LIMITED 713 LONDON ROAD GRAYS GRAYS ESSEX RM20 3HX Dissolved Company formed on the 1982-06-09
THAMESIDE COURT MANAGEMENT COMPANY LIMITED 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY Active Company formed on the 1986-07-08
THAMESIDE DEVELOPMENTS LIMITED PRINTING HOUSE 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH Active Company formed on the 2009-10-31
THAMESIDE ELECTRICAL AND AIR CONDITIONING SERVICES LIMITED 171 BALLARDS LANE FINCHLEY LONDON N3 1LP Active - Proposal to Strike off Company formed on the 2009-07-14
THAMESIDE ELECTRICAL LIMITED 1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA Liquidation Company formed on the 1968-02-08
THAMESIDE EMPLOYMENT & TRAINING LTD PARK HOUSE ROOM 502 111 UXBRIDGE ROAD EALING LONDON W5 5LB Dissolved Company formed on the 2006-09-28
THAMESIDE ENGINEERING (STAINES) LIMITED OXFORD HOUSE DRAKE AVENUE STAINES-UPON-THAMES TW18 2AW Active Company formed on the 2011-09-09
THAMESIDE ENTERPRISE 59 WESTFIELDS AVENUE LONDON SW13 0AT Active - Proposal to Strike off Company formed on the 2011-05-26
THAMESIDE ESTATES LIMITED Frog Lane Off Marsh Way Rainham ESSEX RM13 8UG Active - Proposal to Strike off Company formed on the 2012-06-12

Company Officers of THAMESIDE LIMITED

Current Directors
Officer Role Date Appointed
JIMMY PASCHALI
Company Secretary 2000-08-17
RUSSELL GEORGE KILIKITA
Director 2000-08-17
JIMMY PASCHALI
Director 2000-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY MENELAOU
Director 2000-08-17 2007-01-26
QA REGISTRARS LIMITED
Nominated Secretary 2000-07-31 2000-08-15
QA NOMINEES LIMITED
Nominated Director 2000-07-31 2000-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIMMY PASCHALI OAKFOREST PROPERTIES LIMITED Company Secretary 2007-01-26 CURRENT 1997-04-22 Active
JIMMY PASCHALI SPYCE ESTATES LIMITED Company Secretary 2004-04-03 CURRENT 2004-02-13 Active - Proposal to Strike off
JIMMY PASCHALI PLUSH PROPERTIES LIMITED Company Secretary 2002-11-20 CURRENT 2002-03-25 Active
JIMMY PASCHALI CLASSIQUE PROPERTIES LIMITED Company Secretary 2002-09-01 CURRENT 1998-07-23 Active
JIMMY PASCHALI CITIWIDE PROPERTIES LIMITED Company Secretary 2002-06-13 CURRENT 2002-05-31 Active
JIMMY PASCHALI VIEWPART LIMITED Company Secretary 1999-10-08 CURRENT 1999-09-10 Active
RUSSELL GEORGE KILIKITA NOBLE HOUSE PROJECTS LIMITED Director 2017-12-01 CURRENT 2016-02-24 Active
RUSSELL GEORGE KILIKITA 112 UPPER STREET LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
RUSSELL GEORGE KILIKITA NIRVANA ESTATES LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
RUSSELL GEORGE KILIKITA 54 HOLLOWAY ROAD LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
RUSSELL GEORGE KILIKITA 11-12 WELLS TERRACE LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
RUSSELL GEORGE KILIKITA OAKFOREST PROPERTIES (CROSS LANE) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
RUSSELL GEORGE KILIKITA HIGHGATE HILL DEVELOPMENTS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
RUSSELL GEORGE KILIKITA RGK TRADING LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active - Proposal to Strike off
RUSSELL GEORGE KILIKITA HIGHCROWN PROPERTIES LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
RUSSELL GEORGE KILIKITA RGK PROPERTIES LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
RUSSELL GEORGE KILIKITA RGK INVESTMENTS LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
RUSSELL GEORGE KILIKITA WILLIAM LODGE (ISLINGTON) LIMITED Director 2011-11-28 CURRENT 1999-07-26 Active
RUSSELL GEORGE KILIKITA NHPV (GREATOREX) LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
RUSSELL GEORGE KILIKITA NOBLE HOUSE PROPERTY VENTURES LIMITED Director 2008-01-08 CURRENT 2007-11-19 Active
RUSSELL GEORGE KILIKITA NOBLE HOUSE SECURITIES LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active
RUSSELL GEORGE KILIKITA BARDRENTON LIMITED Director 2007-02-15 CURRENT 1979-07-23 Active
RUSSELL GEORGE KILIKITA BOWLRAPID LIMITED Director 2006-10-13 CURRENT 2006-10-10 Active
RUSSELL GEORGE KILIKITA CITY FIRST DEVELOPMENTS LIMITED Director 2006-10-12 CURRENT 1991-07-10 Active - Proposal to Strike off
RUSSELL GEORGE KILIKITA RINGSCREEN LIMITED Director 2006-10-03 CURRENT 2006-09-26 Active
RUSSELL GEORGE KILIKITA PLUSH PROPERTIES LIMITED Director 2004-09-22 CURRENT 2002-03-25 Active
RUSSELL GEORGE KILIKITA START (STOCKWELL) LIMITED Director 2004-01-29 CURRENT 2004-01-29 Active
RUSSELL GEORGE KILIKITA ZODIAC PROPERTIES LIMITED Director 2001-11-07 CURRENT 2001-11-07 Active
RUSSELL GEORGE KILIKITA VADELODGE LIMITED Director 1992-01-21 CURRENT 1987-10-20 Active
JIMMY PASCHALI CABRERA INVESTMENTS LTD Director 2018-01-16 CURRENT 2018-01-16 Active
JIMMY PASCHALI NIRVANA ESTATES LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
JIMMY PASCHALI OAKFOREST PROPERTIES (CROSS LANE) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
JIMMY PASCHALI HIGHGATE HILL DEVELOPMENTS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
JIMMY PASCHALI HIGHCROWN PROPERTIES LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
JIMMY PASCHALI ASTOR HOUSE (PLYMOUTH) LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
JIMMY PASCHALI MAYVIEW HOMES LIMITED Director 2013-03-01 CURRENT 2012-04-17 Dissolved 2015-03-24
JIMMY PASCHALI CASTLE HOUSE PROPERTY MANAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2017-05-23
JIMMY PASCHALI BEXLEY DEVELOPMENTS LIMITED Director 2011-07-25 CURRENT 2011-06-22 Dissolved 2013-12-24
JIMMY PASCHALI GLOBAL CORP LIMITED Director 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
JIMMY PASCHALI OCEAN HOUSE BUSINESS CENTRE LIMITED Director 2010-11-06 CURRENT 2010-11-05 Active - Proposal to Strike off
JIMMY PASCHALI STEP UP SOCIAL CARE LTD Director 2008-07-09 CURRENT 2007-11-09 Dissolved 2015-03-17
JIMMY PASCHALI L.P.I.S. LIMITED Director 2008-02-20 CURRENT 2001-07-09 Active
JIMMY PASCHALI HERTFORD LAND LIMITED Director 2007-05-24 CURRENT 2007-05-18 Active
JIMMY PASCHALI SPYCE ESTATES LIMITED Director 2004-04-03 CURRENT 2004-02-13 Active - Proposal to Strike off
JIMMY PASCHALI L L P INVESTMENTS LIMITED Director 2003-06-02 CURRENT 2003-05-23 Active
JIMMY PASCHALI PLUSH PROPERTIES LIMITED Director 2002-11-20 CURRENT 2002-03-25 Active
JIMMY PASCHALI CLASSIQUE PROPERTIES LIMITED Director 2002-09-01 CURRENT 1998-07-23 Active
JIMMY PASCHALI CITIWIDE PROPERTIES LIMITED Director 2002-06-13 CURRENT 2002-05-31 Active
JIMMY PASCHALI VIEWPART LIMITED Director 1999-10-08 CURRENT 1999-09-10 Active
JIMMY PASCHALI OAKFOREST PROPERTIES LIMITED Director 1998-04-22 CURRENT 1997-04-22 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
2024-12-19REGISTRATION OF A CHARGE / CHARGE CODE 040435220019
2024-06-25CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21REGISTRATION OF A CHARGE / CHARGE CODE 040435220018
2023-07-03CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-03-2231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-05-09AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-03-25AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040435220017
2020-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040435220016
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-02-28AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040435220015
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 102
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-04-23AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 102
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-03-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040435220014
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040435220013
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040435220012
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040435220011
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040435220010
2016-07-04AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 102
2015-06-25AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 102
2014-06-27AR0120/06/14 ANNUAL RETURN FULL LIST
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040435220009
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040435220008
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040435220006
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040435220007
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040435220005
2013-12-09AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0120/06/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0120/06/12 ANNUAL RETURN FULL LIST
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIMMY PASCHALI / 19/06/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE KILIKITA / 19/06/2012
2012-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JIMMY PASCHALI / 19/06/2012
2012-04-12AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-12AR0120/06/11 FULL LIST
2011-04-12AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-28AR0120/06/10 FULL LIST
2010-06-02AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ
2009-01-20AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-03-27AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-11363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13288bDIRECTOR RESIGNED
2006-06-28363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-04363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-14363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-01363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-29395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-22287REGISTERED OFFICE CHANGED ON 22/07/02 FROM: STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE
2002-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-16363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-3088(2)RAD 25/11/00--------- £ SI 2@1=2 £ IC 100/102
2001-01-31395PARTICULARS OF MORTGAGE/CHARGE
2001-01-31395PARTICULARS OF MORTGAGE/CHARGE
2000-10-2688(2)RAD 20/09/00--------- £ SI 98@1=98 £ IC 2/100
2000-08-31288aNEW DIRECTOR APPOINTED
2000-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-31288aNEW DIRECTOR APPOINTED
2000-08-31287REGISTERED OFFICE CHANGED ON 31/08/00 FROM: STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE
2000-08-18287REGISTERED OFFICE CHANGED ON 18/08/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-08-18288bSECRETARY RESIGNED
2000-08-18288bDIRECTOR RESIGNED
2000-08-18SRES01ALTER MEMORANDUM 15/08/00
2000-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THAMESIDE 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 THAMESIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-22 Outstanding ALPHA BANK LONDON LIMITED
2016-08-22 Outstanding ALPHA BANK LONDON LIMITED
2016-08-22 Outstanding ALPHA BANK LONDON LIMITED
2016-08-22 Outstanding ALPHA BANK LONDON LIMITED
2016-08-22 Outstanding ALPHA BANK LONDON LIMITED
2014-04-09 Outstanding ALPHA BANK LONDON LIMITED
2014-01-25 Outstanding ALPHA BANK LONDON LIMITED
2014-01-18 Outstanding ALPHA BANK LONDON LIMITED
2014-01-18 Outstanding ALPHA BANK LONDON LIMITED
2014-01-18 Outstanding ALPHA BANK LONDON LIMITED
LEGAL MORTGAGE 2007-05-02 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-11-29 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-01-31 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2001-01-31 Outstanding AIB GROUP (UK) P.L.C.
Creditors
Creditors Due After One Year 2013-07-31 £ 750,353
Creditors Due After One Year 2012-07-31 £ 832,131
Creditors Due After One Year 2012-07-31 £ 832,131
Creditors Due After One Year 2011-07-31 £ 912,192
Creditors Due Within One Year 2013-07-31 £ 189,669
Creditors Due Within One Year 2012-07-31 £ 301,692
Creditors Due Within One Year 2012-07-31 £ 301,692
Creditors Due Within One Year 2011-07-31 £ 299,345

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THAMESIDE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 29,785
Cash Bank In Hand 2012-07-31 £ 28,701
Cash Bank In Hand 2012-07-31 £ 28,701
Cash Bank In Hand 2011-07-31 £ 26,240
Current Assets 2013-07-31 £ 29,785
Current Assets 2012-07-31 £ 30,701
Current Assets 2012-07-31 £ 30,701
Current Assets 2011-07-31 £ 26,240
Debtors 2012-07-31 £ 2,000
Debtors 2012-07-31 £ 2,000
Fixed Assets 2013-07-31 £ 1,662,616
Fixed Assets 2012-07-31 £ 1,755,411
Fixed Assets 2012-07-31 £ 1,755,411
Fixed Assets 2011-07-31 £ 1,745,294
Shareholder Funds 2013-07-31 £ 752,379
Shareholder Funds 2012-07-31 £ 652,289
Shareholder Funds 2012-07-31 £ 652,289
Shareholder Funds 2011-07-31 £ 559,997
Tangible Fixed Assets 2013-07-31 £ 16,659
Tangible Fixed Assets 2012-07-31 £ 20,454
Tangible Fixed Assets 2012-07-31 £ 20,454
Tangible Fixed Assets 2011-07-31 £ 25,337

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THAMESIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMESIDE LIMITED
Trademarks
We have not found any records of THAMESIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMESIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THAMESIDE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THAMESIDE 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 THAMESIDE 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 THAMESIDE 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.