About

Registered Number: 03126426
Date of Incorporation: 15/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 843 Finchley Road, London, NW11 8NA

 

Theme Traders Ltd was registered on 15 November 1995 and are based in London, it's status at Companies House is "Active". The companies directors are listed as Godden, Maurice, Hughes, Malcolm, Handley, Rebecca, Lyons, Richard, Proto, Lisa, Sterry, Catherine, Webber, Natalie in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDEN, Maurice 01 August 2006 - 1
HANDLEY, Rebecca 19 August 2015 01 April 2020 1
LYONS, Richard 19 August 2015 01 April 2020 1
PROTO, Lisa 01 August 2005 10 February 2008 1
STERRY, Catherine 19 August 2015 01 December 2016 1
WEBBER, Natalie 19 August 2015 02 January 2019 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Malcolm 15 November 1995 15 November 1995 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 11 October 2019
TM01 - Termination of appointment of director 08 January 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 25 October 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 16 April 2018
CH01 - Change of particulars for director 14 April 2018
CH03 - Change of particulars for secretary 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CS01 - N/A 22 December 2017
AA01 - Change of accounting reference date 05 July 2017
AA - Annual Accounts 28 April 2017
TM01 - Termination of appointment of director 21 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 13 November 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH03 - Change of particulars for secretary 14 April 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 08 December 2008
AA - Annual Accounts 31 March 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
363s - Annual Return 29 November 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 18 November 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 16 January 2004
395 - Particulars of a mortgage or charge 23 December 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 09 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 10 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2001
AA - Annual Accounts 21 February 2001
225 - Change of Accounting Reference Date 21 February 2001
363s - Annual Return 23 November 2000
287 - Change in situation or address of Registered Office 23 November 2000
395 - Particulars of a mortgage or charge 06 April 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 11 November 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 19 January 1999
AA - Annual Accounts 02 April 1998
287 - Change in situation or address of Registered Office 06 January 1998
363s - Annual Return 06 January 1998
395 - Particulars of a mortgage or charge 26 September 1997
AA - Annual Accounts 21 March 1997
363a - Annual Return 25 November 1996
CERTNM - Change of name certificate 21 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
288 - N/A 08 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1995
NEWINC - New incorporation documents 15 November 1995

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 19 December 2003 Fully Satisfied

N/A

Debenture 31 March 2000 Fully Satisfied

N/A

Debenture 24 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.