Company Information for THAMES CLIPPERS LIMITED
THE O2, PENINSULA SQUARE, LONDON, SE10 0DX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THAMES CLIPPERS LIMITED | |
Legal Registered Office | |
THE O2 PENINSULA SQUARE LONDON SE10 0DX Other companies in SE10 | |
Company Number | 04477114 | |
---|---|---|
Company ID Number | 04477114 | |
Date formed | 2002-07-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-12 08:18:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THAMES CLIPPERS LIMITED | FLAT 326 41 MILLHARBOUR LONDON E14 9NH | Active | Company formed on the 2021-05-27 |
Officer | Role | Date Appointed |
---|---|---|
SCOTT HAYDEN EAMES |
||
SEAN CHARLES COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL JOHN WRIGHT |
Company Secretary | ||
KEVIN WATSON |
Director | ||
ALAN THOMAS WOODS |
Director | ||
PEGGY ANN QUIDDINGTON |
Company Secretary | ||
JANE LESLEY WOODS |
Company Secretary | ||
DAWN WENDY COLLINS |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLINS RIVER ENTERPRISES LIMITED | Company Secretary | 2007-02-22 | CURRENT | 1999-02-15 | Active | |
ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. | Director | 2017-01-30 | CURRENT | 2013-05-24 | Active | |
THAMES SKILLS ACADEMY LIMITED | Director | 2016-11-11 | CURRENT | 2016-02-20 | Active | |
GLORIANA SERVICES LIMITED | Director | 2015-12-08 | CURRENT | 2015-06-25 | Active | |
THAMES TRAINING ALLIANCE | Director | 2012-04-17 | CURRENT | 2012-02-14 | Dissolved 2017-07-04 | |
COLLINS WATERAGE & LIGHTERAGE LIMITED | Director | 2008-01-23 | CURRENT | 2008-01-23 | Active | |
COLLINS RIVER ENTERPRISES LIMITED | Director | 1999-02-15 | CURRENT | 1999-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SARAH CATHERINE MCGUIGAN | |
TM02 | Termination of appointment of Scott Hayden Eames on 2019-01-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/17 FROM The Studio the O2 London SE10 0DX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WATSON | |
AP01 | DIRECTOR APPOINTED KEVIN WATSON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT HAYDEN EAMES / 24/07/2010 | |
AR01 | 01/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL WRIGHT | |
288a | SECRETARY APPOINTED SCOTT HAYDEN EAMES | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN WOODS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 48 PORTLAND PLACE LONDON W1B 1AJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.48 | 96 |
MortgagesNumMortOutstanding | 1.48 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.01 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 50300 - Inland passenger water transport
|
|
|
|
|
|
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 THAMES CLIPPERS LIMITED
Cash Bank In Hand | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |