Active
Company Information for THAMESVIEW INVESTMENTS LIMITED
RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ,
|
Company Registration Number
03694307
Private Limited Company
Active |
Company Name | |
---|---|
THAMESVIEW INVESTMENTS LIMITED | |
Legal Registered Office | |
RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ Other companies in SS2 | |
Company Number | 03694307 | |
---|---|---|
Company ID Number | 03694307 | |
Date formed | 1999-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB835540528 |
Last Datalog update: | 2024-02-05 07:42:40 |
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 |
---|---|---|
LINDA RUBIN |
||
ANTHONY ROBERT RUBIN |
||
LINDA RUBIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GSC PROPERTY HOLDINGS LIMITED | Company Secretary | 1997-07-01 | CURRENT | 1946-08-06 | Active | |
PRINCEDOWN DEVELOPMENTS LIMITED | Company Secretary | 1995-01-01 | CURRENT | 1989-12-05 | Active - Proposal to Strike off | |
KHANNA ENTERPRISES (KENILWORTH) LIMITED | Director | 2017-03-21 | CURRENT | 2006-09-27 | Active | |
KINGSVIEW INVESTMENTS LTD | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
SHOGUN INVESTMENTS LIMITED | Director | 2008-10-23 | CURRENT | 1993-09-01 | Active | |
TIDALGATE WESTERN LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
NITA KINESIOLOGY LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Dissolved 2015-10-20 | |
ASTIMWOOD PROPERTIES LIMITED | Director | 2005-12-12 | CURRENT | 2002-04-09 | Active - Proposal to Strike off | |
GSC HOTELS (BOURNEMOUTH) LIMITED | Director | 2005-07-15 | CURRENT | 2005-07-15 | Active | |
SEVERN VIEW LIMITED | Director | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
GORSE COVERT NOMINEE (NO1) LIMITED | Director | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2014-12-30 | |
GSC PROPERTY INVESTMENTS LIMITED | Director | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2015-06-24 | |
TIDALGATE NOMINEE (NO.10) LIMITED | Director | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.9) LIMITED | Director | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.1) LIMITED | Director | 2003-05-01 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
TIDALGATE NOMINEE (NO.2) LIMITED | Director | 2003-05-01 | CURRENT | 2002-05-09 | Live but Receiver Manager on at least one charge | |
TIDALGATE NORTHERN LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE SOUTHERN LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE LEISURE LIMITED | Director | 2003-02-26 | CURRENT | 2003-02-26 | Dissolved 2014-10-07 | |
TIDALGATE INVESTMENTS LIMITED | Director | 1995-12-11 | CURRENT | 1995-11-07 | Active - Proposal to Strike off | |
TAMAR PROPERTIES (CANTERBURY) LIMITED | Director | 1995-10-23 | CURRENT | 1995-08-29 | Active | |
OPAL BAY LIMITED | Director | 1995-03-08 | CURRENT | 1995-01-11 | Active | |
TAMAR PROPERTIES (CUMBRIA) LIMITED | Director | 1994-01-10 | CURRENT | 1993-12-20 | Active | |
SCOTHURST PROPERTIES LIMITED | Director | 1992-05-26 | CURRENT | 1989-05-26 | Liquidation | |
PRINCEDOWN DEVELOPMENTS LIMITED | Director | 1991-12-05 | CURRENT | 1989-12-05 | Active - Proposal to Strike off | |
TAMAR PROPERTIES LIMITED | Director | 1991-10-06 | CURRENT | 1960-10-18 | Active | |
GSC PROPERTY HOLDINGS LIMITED | Director | 1978-05-05 | CURRENT | 1946-08-06 | Active | |
KINGSVIEW INVESTMENTS LTD | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
TIDALGATE INVESTMENTS LIMITED | Director | 1995-12-11 | CURRENT | 1995-11-07 | Active - Proposal to Strike off | |
PRINCEDOWN DEVELOPMENTS LIMITED | Director | 1995-01-01 | CURRENT | 1989-12-05 | Active - Proposal to Strike off | |
GSC PROPERTY HOLDINGS LIMITED | Director | 1994-07-01 | CURRENT | 1946-08-06 | Active | |
SHOGUN INVESTMENTS LIMITED | Director | 1993-09-01 | CURRENT | 1993-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Anthony Robert Rubin on 2023-10-27 | ||
Director's details changed for Mrs Linda Rubin on 2023-10-27 | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES | |
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Alex Wesley Rubin as a person with significant control on 2020-07-08 | |
CH01 | Director's details changed for Mr Anthony Robert Rubin on 2020-07-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LINDA RUBIN on 2020-07-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2018-03-31 | |
LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/01/15 TO 31/03/15 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/13 FROM 56a Haverstock Hill London NW3 2BH | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/01/09; full list of members | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363a | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
363a | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363a | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS | |
88(2)R | AD 02/08/99--------- £ SI 298@1=298 £ IC 2/300 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENTAL INCOME | Outstanding | ABBEY NATIONAL PLC | |
LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEED OF LEGAL CHARGE | Satisfied | NORWICH UNION MORTGAGE FINANCE LIMITED | |
DEED OF ASSIGNMENT | Satisfied | NORWICH UNION MORTGAGE FINANCE LIMITED |
Creditors Due After One Year | 2012-02-01 | £ 988,741 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 37,636 |
Creditors and other liabilities
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 THAMESVIEW INVESTMENTS LIMITED
Called Up Share Capital | 2012-02-01 | £ 300 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 245,477 |
Current Assets | 2012-02-01 | £ 253,202 |
Debtors | 2012-02-01 | £ 7,725 |
Fixed Assets | 2012-02-01 | £ 1,714,168 |
Shareholder Funds | 2012-02-01 | £ 940,993 |
Tangible Fixed Assets | 2012-02-01 | £ 753 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as THAMESVIEW INVESTMENTS LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
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. |