About

Registered Number: 04664338
Date of Incorporation: 12/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 34-40 High Street, Wanstead, London, E11 2RJ

 

Founded in 2003, Thp Ltd are based in London. Thp Ltd has 9 directors listed as Boulter, Mark Andrew, Brasser, Kate, Daley, Lee Michael, Demeza, Kirsty Lisa, Ingle, Mark, Christie, Jonathan Peter, Godwin, Hilary Edward, Hearne, John Barry, Nottage, George Henry. Currently we aren't aware of the number of employees at the this organisation. This company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRASSER, Kate 18 April 2016 - 1
DALEY, Lee Michael 01 October 2012 - 1
DEMEZA, Kirsty Lisa 01 October 2012 - 1
INGLE, Mark 18 April 2016 - 1
CHRISTIE, Jonathan Peter 17 January 2008 31 December 2008 1
GODWIN, Hilary Edward 01 April 2003 31 March 2010 1
HEARNE, John Barry 17 January 2008 31 March 2013 1
NOTTAGE, George Henry 24 March 2003 28 April 2011 1
Secretary Name Appointed Resigned Total Appointments
BOULTER, Mark Andrew 05 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 13 December 2019
CH01 - Change of particulars for director 23 September 2019
RESOLUTIONS - N/A 16 May 2019
SH06 - Notice of cancellation of shares 16 May 2019
SH03 - Return of purchase of own shares 16 May 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 11 December 2018
RESOLUTIONS - N/A 30 May 2018
RESOLUTIONS - N/A 30 May 2018
SH06 - Notice of cancellation of shares 30 May 2018
SH06 - Notice of cancellation of shares 30 May 2018
SH03 - Return of purchase of own shares 30 May 2018
SH03 - Return of purchase of own shares 30 May 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
CH01 - Change of particulars for director 13 March 2018
AA - Annual Accounts 14 December 2017
RESOLUTIONS - N/A 02 October 2017
SH06 - Notice of cancellation of shares 02 October 2017
SH03 - Return of purchase of own shares 02 October 2017
TM01 - Termination of appointment of director 06 September 2017
SH19 - Statement of capital 31 August 2017
RESOLUTIONS - N/A 01 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 August 2017
CAP-SS - N/A 01 August 2017
RESOLUTIONS - N/A 05 May 2017
RESOLUTIONS - N/A 05 May 2017
SH06 - Notice of cancellation of shares 05 May 2017
SH06 - Notice of cancellation of shares 05 May 2017
SH03 - Return of purchase of own shares 05 May 2017
SH03 - Return of purchase of own shares 05 May 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 23 December 2016
RESOLUTIONS - N/A 12 May 2016
SH06 - Notice of cancellation of shares 29 April 2016
SH03 - Return of purchase of own shares 29 April 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 09 January 2016
RESOLUTIONS - N/A 08 September 2015
SH06 - Notice of cancellation of shares 08 September 2015
SH03 - Return of purchase of own shares 08 September 2015
RESOLUTIONS - N/A 20 August 2015
SH06 - Notice of cancellation of shares 20 August 2015
SH03 - Return of purchase of own shares 20 August 2015
TM01 - Termination of appointment of director 14 August 2015
CH01 - Change of particulars for director 08 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 11 November 2014
RESOLUTIONS - N/A 05 August 2014
SH06 - Notice of cancellation of shares 05 August 2014
SH06 - Notice of cancellation of shares 05 August 2014
SH06 - Notice of cancellation of shares 05 August 2014
SH03 - Return of purchase of own shares 05 August 2014
SH03 - Return of purchase of own shares 05 August 2014
SH03 - Return of purchase of own shares 05 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 07 August 2013
RESOLUTIONS - N/A 14 June 2013
SH06 - Notice of cancellation of shares 14 June 2013
SH03 - Return of purchase of own shares 14 June 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 06 March 2013
TM01 - Termination of appointment of director 07 January 2013
RESOLUTIONS - N/A 11 December 2012
SH06 - Notice of cancellation of shares 11 December 2012
SH03 - Return of purchase of own shares 11 December 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 20 September 2012
RESOLUTIONS - N/A 19 September 2012
SH06 - Notice of cancellation of shares 19 September 2012
SH03 - Return of purchase of own shares 19 September 2012
RESOLUTIONS - N/A 25 May 2012
SH06 - Notice of cancellation of shares 25 May 2012
SH06 - Notice of cancellation of shares 25 May 2012
SH06 - Notice of cancellation of shares 25 May 2012
SH03 - Return of purchase of own shares 25 May 2012
SH03 - Return of purchase of own shares 25 May 2012
SH03 - Return of purchase of own shares 25 May 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 17 January 2012
AA - Annual Accounts 03 January 2012
RESOLUTIONS - N/A 05 October 2011
RESOLUTIONS - N/A 05 October 2011
SH06 - Notice of cancellation of shares 05 October 2011
SH03 - Return of purchase of own shares 05 October 2011
CH01 - Change of particulars for director 18 August 2011
RESOLUTIONS - N/A 20 May 2011
RESOLUTIONS - N/A 20 May 2011
RESOLUTIONS - N/A 20 May 2011
RESOLUTIONS - N/A 20 May 2011
SH06 - Notice of cancellation of shares 20 May 2011
SH06 - Notice of cancellation of shares 20 May 2011
SH03 - Return of purchase of own shares 20 May 2011
SH03 - Return of purchase of own shares 20 May 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
SH06 - Notice of cancellation of shares 13 April 2011
SH03 - Return of purchase of own shares 30 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 01 October 2010
SH06 - Notice of cancellation of shares 04 August 2010
SH03 - Return of purchase of own shares 04 August 2010
AP01 - Appointment of director 03 August 2010
SH06 - Notice of cancellation of shares 14 June 2010
SH03 - Return of purchase of own shares 08 June 2010
AP03 - Appointment of secretary 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
MISC - Miscellaneous document 26 April 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 29 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 23 January 2007
CERTNM - Change of name certificate 22 March 2006
363a - Annual Return 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
RESOLUTIONS - N/A 19 March 2004
RESOLUTIONS - N/A 19 March 2004
363s - Annual Return 09 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
225 - Change of Accounting Reference Date 02 December 2003
395 - Particulars of a mortgage or charge 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 10 May 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
287 - Change in situation or address of Registered Office 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
CERTNM - Change of name certificate 28 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.