About

Registered Number: 04314080
Date of Incorporation: 31/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Regent House, 316 Beulah Hill, London, SE19 3HF

 

Founded in 2001, Tames Trading Ltd has its registered office in London, it's status is listed as "Active". The companies director is listed as Thom, Nicholas Henry in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOM, Nicholas Henry 12 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 12 February 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
AA - Annual Accounts 04 February 2020
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
DISS40 - Notice of striking-off action discontinued 17 August 2019
CS01 - N/A 14 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 03 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 29 July 2014
SH01 - Return of Allotment of shares 28 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 19 February 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 26 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 28 June 2012
AA01 - Change of accounting reference date 28 June 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 17 October 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 29 September 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 13 October 2008
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
363a - Annual Return 14 November 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 08 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 25 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 22 December 2002
225 - Change of Accounting Reference Date 22 December 2002
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.