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

SHAD THAMES PROJECTS LIMITED

Calder & Co, 30 Orange Street, London, WC2H 7HF,
Company Registration Number
01610144
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shad Thames Projects Ltd
SHAD THAMES PROJECTS LIMITED was founded on 1982-01-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Shad Thames Projects Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHAD THAMES PROJECTS LIMITED
 
Legal Registered Office
Calder & Co
30 Orange Street
London
WC2H 7HF
Other companies in SW1Y
 
Previous Names
BELLVILLE LIMITED18/09/2013
Filing Information
Company Number 01610144
Company ID Number 01610144
Date formed 1982-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB357874992  
Last Datalog update: 2023-01-11 08:04:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAD THAMES PROJECTS 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 SHAD THAMES PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
TERENCE ROY WALPOLE
Company Secretary 2008-06-30
DAVID JOHN OWER
Director 1997-07-23
TERENCE ROY WALPOLE
Director 1991-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ABIGAIL HARAN
Company Secretary 2005-04-13 2008-06-30
ABIGAIL HARAN
Director 2006-01-04 2008-06-30
TERENCE ROY WALPOLE
Company Secretary 2000-10-24 2005-04-13
KLAUS DIETER MEYER
Director 1991-06-18 2000-11-28
SUSANNA OWD
Company Secretary 2000-10-19 2000-10-24
TERENCE ROY WALPOLE
Company Secretary 1995-08-21 2000-10-19
CHRISTOPHER ANTHONY LEONARD MAURICE BARBER
Company Secretary 1992-08-01 1995-07-19
WOLF HUETTEMANN
Director 1992-07-22 1995-01-31
ADRIAN WOLFF
Director 1992-07-22 1995-01-31
JANE ALEXANDRA BULLEN
Company Secretary 1992-03-16 1992-08-01
EDWIN SIDNEY BURNHAM
Director 1991-06-18 1992-03-31
WM BROWN (REGISTRARS) LIMITED
Company Secretary 1991-06-18 1992-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE ROY WALPOLE SHAD THAMES INVESTMENTS LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Active
DAVID JOHN OWER OIA (UK) HOLDING LIMITED Director 2013-09-17 CURRENT 2013-09-05 Active - Proposal to Strike off
DAVID JOHN OWER OIA (UK) LIMITED Director 2013-09-17 CURRENT 2013-09-05 Dissolved 2018-01-30
DAVID JOHN OWER WHEAT WHARF PROJECTS LIMITED Director 2013-02-08 CURRENT 2013-02-08 Dissolved 2017-01-17
DAVID JOHN OWER SHAD THAMES INVESTMENTS LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
TERENCE ROY WALPOLE DORIC PLACE LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
TERENCE ROY WALPOLE SHAD THAMES INVESTMENTS LIMITED Director 2010-11-24 CURRENT 2010-11-24 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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-28Application to strike the company off the register
2022-09-28DS01Application to strike the company off the register
2022-09-22PSC04Change of details for Mr Terence Roy Walpole as a person with significant control on 2022-09-22
2022-09-22CH01Director's details changed for Mr Terence Roy Walpole on 2022-09-22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2020-10-16CH01Director's details changed for Abigail Haran on 2020-08-11
2020-09-24AP01DIRECTOR APPOINTED MRS SUSANNE SHIRLEY OUD
2020-09-16PSC07CESSATION OF SHAD THAMES INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN OWER
2020-09-16TM02Termination of appointment of Terence Roy Walpole on 2019-03-20
2020-09-15AP01DIRECTOR APPOINTED ABIGAIL HARAN
2020-08-19SH19Statement of capital on 2020-08-19 GBP 100
2020-08-19SH20Statement by Directors
2020-08-19CAP-SSSolvency Statement dated 27/07/20
2020-08-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-19SH02Sub-division of shares on 2020-07-27
2020-08-19RES13Resolutions passed:
  • Subdiv 27/07/2020
2020-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-09-17PSC05Change of details for Shad Thames Investments Limited as a person with significant control on 2019-09-16
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-20AP03Appointment of Abigail Haran as company secretary on 2019-03-20
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-08-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-03-22CH01Director's details changed for Mr Terence Roy Walpole on 2017-03-22
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-20AR0109/06/16 ANNUAL RETURN FULL LIST
2016-04-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-22AR0109/06/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-24AR0109/06/14 ANNUAL RETURN FULL LIST
2014-06-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-18RES15CHANGE OF NAME 09/09/2013
2013-09-18CERTNMCompany name changed bellville LIMITED\certificate issued on 18/09/13
2013-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-10AR0109/06/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/12 FROM Calder & Co 1 Regent Street London SW1Y 4NW
2012-06-12AR0109/06/12 ANNUAL RETURN FULL LIST
2011-06-10AR0109/06/11 FULL LIST
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROY WALPOLE / 01/11/2010
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-21AR0109/06/10 FULL LIST
2010-04-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-27RES01ADOPT ARTICLES 26/04/2010
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROY WALPOLE / 03/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROY WALPOLE / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN OWER / 03/11/2009
2009-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OWER / 09/02/2009
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02288aSECRETARY APPOINTED TERENCE ROY WALPOLE
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ABIGAIL HARAN
2008-06-09363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-12363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-01-23288aNEW DIRECTOR APPOINTED
2005-06-16363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-25288bSECRETARY RESIGNED
2005-04-25288aNEW SECRETARY APPOINTED
2005-02-07288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15ELRESS386 DISP APP AUDS 27/06/03
2003-08-15ELRESS366A DISP HOLDING AGM 27/06/03
2003-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-14363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-06-16363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-19363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-12288bDIRECTOR RESIGNED
2000-10-26288aNEW SECRETARY APPOINTED
2000-10-26288bSECRETARY RESIGNED
2000-10-25288aNEW SECRETARY APPOINTED
2000-10-25288bSECRETARY RESIGNED
2000-06-27363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to SHAD THAMES PROJECTS 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 SHAD THAMES PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-03-03 Satisfied BARCLAYS BANK PLC
DEPOSIT DEED 2003-03-06 Satisfied ALLNATT LONDON PROPERTIES PLC
LEGAL CHARGE 1999-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1989-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1985-11-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1983-08-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31

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 SHAD THAMES PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of SHAD THAMES PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAD THAMES PROJECTS LIMITED
Trademarks
We have not found any records of SHAD THAMES PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAD THAMES PROJECTS 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 (52290 - Other transportation support activities) as SHAD THAMES PROJECTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHAD THAMES PROJECTS 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.
Import/Export of Goods
Goods imported/exported by SHAD THAMES PROJECTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0090241020

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAD THAMES PROJECTS 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 SHAD THAMES PROJECTS 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.