Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAMESVIEW INVESTMENTS LIMITED
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 Overview

About Thamesview Investments Ltd
THAMESVIEW INVESTMENTS LIMITED was founded on 1999-01-12 and has its registered office in Southend On Sea. The organisation's status is listed as "Active". Thamesview Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THAMESVIEW INVESTMENTS LIMITED
 
Legal Registered Office
RUTLAND HOUSE
90-92 BAXTER AVENUE
SOUTHEND ON SEA
ESSEX
SS2 6HZ
Other companies in SS2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMESVIEW INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMETHYST ACCOUNTING SERVICES LIMITED   CYGNET BOOK-KEEPING SERVICES LTD   GOLDWYNS LIMITED   PAS DE DEUX (RESOURCES) LIMITED   R.A.C. ACCOUNTANCY SERVICES 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 THAMESVIEW INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
LINDA RUBIN
Company Secretary 1999-01-12
ANTHONY ROBERT RUBIN
Director 1999-01-12
LINDA RUBIN
Director 1999-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-01-12 1999-01-12
COMPANY DIRECTORS LIMITED
Nominated Director 1999-01-12 1999-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA RUBIN GSC PROPERTY HOLDINGS LIMITED Company Secretary 1997-07-01 CURRENT 1946-08-06 Active
LINDA RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Company Secretary 1995-01-01 CURRENT 1989-12-05 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN KHANNA ENTERPRISES (KENILWORTH) LIMITED Director 2017-03-21 CURRENT 2006-09-27 Active
ANTHONY ROBERT RUBIN KINGSVIEW INVESTMENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
ANTHONY ROBERT RUBIN SHOGUN INVESTMENTS LIMITED Director 2008-10-23 CURRENT 1993-09-01 Active
ANTHONY ROBERT RUBIN TIDALGATE WESTERN LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANTHONY ROBERT RUBIN NITA KINESIOLOGY LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2015-10-20
ANTHONY ROBERT RUBIN ASTIMWOOD PROPERTIES LIMITED Director 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
ANTHONY ROBERT RUBIN SEVERN VIEW LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active
ANTHONY ROBERT RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
ANTHONY ROBERT RUBIN GSC PROPERTY INVESTMENTS LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
ANTHONY ROBERT RUBIN TIDALGATE NORTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
ANTHONY ROBERT RUBIN TIDALGATE SOUTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
ANTHONY ROBERT RUBIN TIDALGATE LEISURE LIMITED Director 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
ANTHONY ROBERT RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Director 1995-10-23 CURRENT 1995-08-29 Active
ANTHONY ROBERT RUBIN OPAL BAY LIMITED Director 1995-03-08 CURRENT 1995-01-11 Active
ANTHONY ROBERT RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Director 1994-01-10 CURRENT 1993-12-20 Active
ANTHONY ROBERT RUBIN SCOTHURST PROPERTIES LIMITED Director 1992-05-26 CURRENT 1989-05-26 Liquidation
ANTHONY ROBERT RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1989-12-05 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TAMAR PROPERTIES LIMITED Director 1991-10-06 CURRENT 1960-10-18 Active
ANTHONY ROBERT RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1978-05-05 CURRENT 1946-08-06 Active
LINDA RUBIN KINGSVIEW INVESTMENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
LINDA RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
LINDA RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1995-01-01 CURRENT 1989-12-05 Active - Proposal to Strike off
LINDA RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1994-07-01 CURRENT 1946-08-06 Active
LINDA RUBIN SHOGUN INVESTMENTS LIMITED Director 1993-09-01 CURRENT 1993-09-01 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
2024-03-21Director's details changed for Mr Anthony Robert Rubin on 2023-10-27
2024-03-21Director's details changed for Mrs Linda Rubin on 2023-10-27
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-12-13Unaudited abridged accounts made up to 2022-03-31
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-15Unaudited abridged accounts made up to 2021-03-31
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-07-15PSC04Change of details for Mr Alex Wesley Rubin as a person with significant control on 2020-07-08
2020-07-13CH01Director's details changed for Mr Anthony Robert Rubin on 2020-07-08
2020-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA RUBIN on 2020-07-08
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-11-29AAMDAmended accounts made up to 2018-03-31
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 300
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-21AR0112/01/16 ANNUAL RETURN FULL LIST
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-16AR0112/01/15 ANNUAL RETURN FULL LIST
2014-05-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13AA01Current accounting period extended from 31/01/15 TO 31/03/15
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-21AR0112/01/14 ANNUAL RETURN FULL LIST
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 56a Haverstock Hill London NW3 2BH
2013-07-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0112/01/13 ANNUAL RETURN FULL LIST
2012-09-13AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0112/01/12 ANNUAL RETURN FULL LIST
2011-04-19AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0112/01/11 ANNUAL RETURN FULL LIST
2010-05-05AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-14AR0112/01/10 ANNUAL RETURN FULL LIST
2009-06-15AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-16363aReturn made up to 12/01/09; full list of members
2008-08-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-15363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-03363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-20363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-23363aRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-29363aRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-01-19363aRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-20363aRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-02-21363aRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-02-26363aRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-05-11363aRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-12-1488(2)RAD 02/08/99--------- £ SI 298@1=298 £ IC 2/300
1999-03-24395PARTICULARS OF MORTGAGE/CHARGE
1999-03-24395PARTICULARS OF MORTGAGE/CHARGE
1999-02-04288bDIRECTOR RESIGNED
1999-02-04288bSECRETARY RESIGNED
1999-02-04288aNEW DIRECTOR APPOINTED
1999-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-12NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 THAMESVIEW INVESTMENTS 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 THAMESVIEW INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL INCOME 2008-03-20 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2008-03-20 Outstanding ABBEY NATIONAL PLC
DEBENTURE 2004-05-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-05-20 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF LEGAL CHARGE 1999-03-04 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 1999-03-04 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-02-01 £ 988,741
Creditors Due Within One Year 2012-02-01 £ 37,636

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THAMESVIEW INVESTMENTS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of THAMESVIEW INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMESVIEW INVESTMENTS LIMITED
Trademarks
We have not found any records of THAMESVIEW INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMESVIEW INVESTMENTS 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where THAMESVIEW INVESTMENTS 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 THAMESVIEW INVESTMENTS 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 THAMESVIEW INVESTMENTS 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.