About

Registered Number: 00987311
Date of Incorporation: 19/08/1970 (53 years and 8 months ago)
Company Status: Active
Registered Address: Thames House, Thames Road, Crayford, Kent, DA1 4QP

 

Based in Kent, A.G. Thames Holdings Ltd was registered on 19 August 1970, it's status is listed as "Active". Dechaine, Kevin Stuart, Aichen, Gwendolyn Ethel, Doe, Graham Neville, Childers, Anthony Deniol, Heath, Victoria, Macpherson, Quentin Owen, Oakley, Christopher, Gregory, Linda Gail, Linsell, Gary Raymond are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AICHEN, Gwendolyn Ethel N/A - 1
DOE, Graham Neville 07 August 2020 - 1
GREGORY, Linda Gail 23 January 2013 31 October 2017 1
LINSELL, Gary Raymond 23 January 2013 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
DECHAINE, Kevin Stuart 01 August 2020 - 1
CHILDERS, Anthony Deniol 17 February 1997 01 May 2000 1
HEATH, Victoria 14 November 2011 23 January 2013 1
MACPHERSON, Quentin Owen 01 May 2000 01 September 2003 1
OAKLEY, Christopher 23 January 2013 31 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 03 August 2020
AP03 - Appointment of secretary 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
TM02 - Termination of appointment of secretary 03 August 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
SH06 - Notice of cancellation of shares 04 September 2019
SH03 - Return of purchase of own shares 04 September 2019
SH08 - Notice of name or other designation of class of shares 03 September 2019
PSC07 - N/A 23 August 2019
PSC02 - N/A 23 August 2019
PSC07 - N/A 23 August 2019
PSC02 - N/A 23 August 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 11 November 2017
CH01 - Change of particulars for director 23 August 2017
AA - Annual Accounts 04 July 2017
MR04 - N/A 06 May 2017
MR04 - N/A 06 May 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 June 2016
MR04 - N/A 27 January 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 05 January 2015
AUD - Auditor's letter of resignation 08 July 2014
AA - Annual Accounts 24 June 2014
MISC - Miscellaneous document 13 June 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 14 June 2013
TM02 - Termination of appointment of secretary 23 January 2013
AP03 - Appointment of secretary 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 04 July 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
AR01 - Annual Return 04 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2012
AP03 - Appointment of secretary 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
MISC - Miscellaneous document 27 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 29 June 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 21 March 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 22 January 2004
AUD - Auditor's letter of resignation 10 January 2004
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 31 July 2002
RESOLUTIONS - N/A 02 April 2002
395 - Particulars of a mortgage or charge 28 March 2002
363s - Annual Return 17 January 2002
287 - Change in situation or address of Registered Office 09 May 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2000
395 - Particulars of a mortgage or charge 30 March 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 12 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
123 - Notice of increase in nominal capital 04 January 2000
AA - Annual Accounts 14 November 1999
363s - Annual Return 08 January 1999
363s - Annual Return 14 January 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 11 March 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
AA - Annual Accounts 17 December 1996
AA - Annual Accounts 17 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 June 1996
363s - Annual Return 21 December 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 12 December 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1994
AA - Annual Accounts 27 April 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 11 January 1994
395 - Particulars of a mortgage or charge 28 May 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 30 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1992
363a - Annual Return 27 April 1992
AA - Annual Accounts 21 November 1991
AA - Annual Accounts 04 April 1991
363 - Annual Return 22 March 1991
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
363 - Annual Return 22 January 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 28 June 1988
AA - Annual Accounts 12 November 1987
288 - N/A 28 July 1987
363 - Annual Return 23 April 1987
288 - N/A 03 December 1986
AA - Annual Accounts 01 October 1986
288 - N/A 14 August 1986
NEWINC - New incorporation documents 19 August 1970
MISC - Miscellaneous document 19 August 1970
MISC - Miscellaneous document 19 August 1970

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 June 2012 Fully Satisfied

N/A

Legal charge 12 September 2011 Fully Satisfied

N/A

Legal charge 12 September 2011 Fully Satisfied

N/A

Deed of assignment 28 March 2007 Outstanding

N/A

Legal charge 28 March 2007 Outstanding

N/A

Debenture 14 March 2007 Outstanding

N/A

Debenture 19 March 2002 Fully Satisfied

N/A

Legal mortgage 28 March 2000 Fully Satisfied

N/A

Deed of charge 21 May 1993 Fully Satisfied

N/A

Deed 18 August 1983 Fully Satisfied

N/A

Debenture 20 July 1976 Fully Satisfied

N/A

Letter of set off 15 November 1973 Fully Satisfied

N/A

Letter of set off 15 November 1973 Fully Satisfied

N/A

Letter of set off 05 November 1973 Fully Satisfied

N/A

Letter of set off 05 November 1973 Fully Satisfied

N/A

Letter of set off 05 November 1973 Fully Satisfied

N/A

Letter of set off 05 November 1973 Fully Satisfied

N/A

Letter of set-off 28 January 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.