Active - Proposal to Strike off
Company Information for THAMES EXCHANGE (FULHAM ISLAND) LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THAMES EXCHANGE (FULHAM ISLAND) LIMITED | ||
Legal Registered Office | ||
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ Other companies in WC1H | ||
Previous Names | ||
|
Company Number | 04135991 | |
---|---|---|
Company ID Number | 04135991 | |
Date formed | 2001-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-01-05 10:44:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SALLY CLARE |
||
TREVOR OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE SUMMERS |
Company Secretary | ||
PATRICIA ABRAM |
Company Secretary | ||
GARETH JAMES DAVIES |
Director | ||
HERTS SECRETARIAT LIMITED |
Company Secretary | ||
HERTS NOMINEES LIMITED |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAFALGAR SQUARE LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1997-07-15 | Active | |
CELTIC LAND LIMITED | Company Secretary | 2008-01-11 | CURRENT | 1997-01-08 | Active | |
BATH SHORT STAYS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 1997-03-05 | Active - Proposal to Strike off | |
CELTIC LAND (PLYMOUTH) LIMITED | Company Secretary | 2007-11-06 | CURRENT | 1994-11-10 | Active - Proposal to Strike off | |
OSBORNE (CHELSEA) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1997-01-08 | Active - Proposal to Strike off | |
THAMES EXCHANGE LIMITED | Company Secretary | 2007-07-31 | CURRENT | 1996-06-21 | Active | |
OXFORD CASTLE LIMITED | Company Secretary | 2007-07-31 | CURRENT | 1997-02-04 | Active - Proposal to Strike off | |
OSBORNE (BUXTON) LIMITED | Company Secretary | 2007-07-31 | CURRENT | 1997-01-31 | Active | |
PLACEMAKER PARTNERS LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2002-12-05 | Dissolved 2018-06-05 | |
TREVOR OSBORNE LIMITED | Company Secretary | 2007-07-01 | CURRENT | 1973-07-13 | Active | |
HILL STREET APARTMENTS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2002-09-12 | Dissolved 2016-11-29 | |
OSBORNE (BATH) LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
OSBORNE (BOURNEMOUTH) LIMITED | Company Secretary | 2007-04-20 | CURRENT | 1996-03-19 | Active - Proposal to Strike off | |
THE WILLOWTREE PARTNERSHIP LIMITED | Company Secretary | 1995-06-16 | CURRENT | 1995-06-16 | Active - Proposal to Strike off | |
THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
EGO SHREWSBURY LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
BATH MOZARTFEST LIMITED | Director | 2010-11-19 | CURRENT | 1991-08-21 | Active | |
PORTHLEVEN HOLIDAY COTTAGES LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active | |
OLD HALL HOTEL LIMITED | Director | 2007-12-03 | CURRENT | 1983-01-12 | Active | |
R. & W. ESTATES (BUXTON) LIMITED | Director | 2007-04-27 | CURRENT | 1972-07-03 | Active | |
BUXTON CRESCENT LIMITED | Director | 2004-11-12 | CURRENT | 2004-06-18 | Active | |
OSBORNE (BATH) LIMITED | Director | 2004-06-07 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
PLACEMAKER PARTNERS LIMITED | Director | 2004-05-29 | CURRENT | 2002-12-05 | Dissolved 2018-06-05 | |
HILL STREET APARTMENTS LIMITED | Director | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2016-11-29 | |
CRISPIN STREET (TRUSTEE NO. TWO) LIMITED | Director | 2002-04-12 | CURRENT | 2002-03-12 | Active | |
GUN STREET (TRUSTEE NO. TWO) LIMITED | Director | 2002-04-12 | CURRENT | 2002-03-12 | Active | |
CRISPIN STREET LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
GUN STREET LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
TOPG (PROVIDENCE ROW) LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
CHELSEA APARTMENTS LIMITED | Director | 1998-07-27 | CURRENT | 1998-02-16 | Active - Proposal to Strike off | |
CELTIC LAND LIMITED | Director | 1997-06-16 | CURRENT | 1997-01-08 | Active | |
BATH SHORT STAYS LIMITED | Director | 1997-03-18 | CURRENT | 1997-03-05 | Active - Proposal to Strike off | |
OXFORD CASTLE LIMITED | Director | 1997-02-20 | CURRENT | 1997-02-04 | Active - Proposal to Strike off | |
OSBORNE (CHELSEA) LIMITED | Director | 1997-02-14 | CURRENT | 1997-01-08 | Active - Proposal to Strike off | |
OSBORNE (BUXTON) LIMITED | Director | 1997-02-11 | CURRENT | 1997-01-31 | Active | |
POUNDSBRIDGE PROPERTIES LIMITED | Director | 1997-01-31 | CURRENT | 1996-11-25 | Dissolved 2016-03-01 | |
THAMES EXCHANGE LIMITED | Director | 1996-07-29 | CURRENT | 1996-06-21 | Active | |
OSBORNE (BOURNEMOUTH) LIMITED | Director | 1996-05-01 | CURRENT | 1996-03-19 | Active - Proposal to Strike off | |
D AND B PROPERTIES LIMITED | Director | 1995-08-09 | CURRENT | 1989-02-24 | Active | |
CELTIC LAND (PLYMOUTH) LIMITED | Director | 1994-11-10 | CURRENT | 1994-11-10 | Active - Proposal to Strike off | |
MINSTER SQUARE LIMITED | Director | 1994-06-24 | CURRENT | 1994-06-24 | Active | |
WHITEFRIARS CITY ESTATE LIMITED | Director | 1994-06-18 | CURRENT | 1994-06-14 | Active | |
PORTHLEVEN HARBOUR & DOCK COMPANY | Director | 1991-09-30 | CURRENT | 1981-01-01 | Active | |
HILL STREET PROPERTIES LIMITED | Director | 1991-09-30 | CURRENT | 1970-04-28 | Active - Proposal to Strike off | |
TREVOR OSBORNE LIMITED | Director | 1991-09-30 | CURRENT | 1973-07-13 | Active | |
SARACEN HOUSE ESTATES LIMITED | Director | 1991-09-30 | CURRENT | 1972-09-08 | Active | |
OSBORNE (NINE MILE) LIMITED | Director | 1991-09-05 | CURRENT | 1989-09-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 05/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 05/01/10 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 85 WIMPOLE STREET LONDON W1G 9SB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 57 QUEEN ANNE STREET LONDON W1S 9JR | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/02/05 | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 70 CONDUIT STREET LONDON W1S 2GF | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02 | |
363s | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED HADENDELL LIMITED CERTIFICATE ISSUED ON 06/03/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-10-02 |
Proposal to Strike Off | 2011-10-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | KBC BANK NV | |
LEGAL CHARGE | Outstanding | KBC BANK N.V. | |
DEBENTURE | Outstanding | KBC BANK N.V. |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as THAMES EXCHANGE (FULHAM ISLAND) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THAMES EXCHANGE (FULHAM ISLAND) LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THAMES EXCHANGE (FULHAM ISLAND) LIMITED | Event Date | 2011-10-04 |
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. |