About

Registered Number: 01821516
Date of Incorporation: 04/06/1984 (40 years ago)
Company Status: Active
Registered Address: ALLIANCE MANAGING AGENTS, 6 Cochrane House, Admirals Way, London, E14 9UD

 

Founded in 1984, Thames Haven (Waterside) Ltd are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLIS, John Anthony 27 February 2019 - 1
BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED 27 February 1996 - 1
ENSIGN HOUSE MANAGEMENT (WATERSIDE) LIMITED 27 February 1996 - 1
QUAY HOUSE ADMIRALS WAY LAND LTD 10 June 2020 - 1
QUAY MANAGEMENT (WATERSIDE) LIMITED 27 February 1996 - 1
ALLAND PARK DEVELOPMENTS LIMITED 17 June 1992 27 February 1996 1
LERNER, Ian 11 April 2016 27 February 2019 1
WIGGINS GROUP PLC 23 March 1992 17 June 1992 1
DELANCEY DOCKLANDS UK LTD 01 January 2006 28 February 2014 1
INVESTIN QUAY HOUSE LIMITED 27 April 2016 23 September 2019 1
JEMSTOCK PROPERTIES LIMITED ("JPL") 01 January 2006 25 August 2016 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Teresa Ann N/A 17 June 1992 1
TAMUTA, Mark 27 December 2009 16 March 2011 1
WIGGINS HOMES (SOUTH) LIMITED 17 June 1992 27 February 1996 1

Filing History

Document Type Date
AP02 - Appointment of corporate director 16 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 December 2019
TM01 - Termination of appointment of director 03 October 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 22 November 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 16 January 2017
AA - Annual Accounts 03 January 2017
AP02 - Appointment of corporate director 23 June 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
CH02 - Change of particulars for corporate director 05 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 09 December 2014
TM01 - Termination of appointment of director 17 October 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 02 January 2014
AR01 - Annual Return 07 January 2013
AP04 - Appointment of corporate secretary 28 December 2012
TM02 - Termination of appointment of secretary 28 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 09 November 2011
AD01 - Change of registered office address 29 July 2011
AR01 - Annual Return 16 March 2011
CH02 - Change of particulars for corporate director 16 March 2011
CH02 - Change of particulars for corporate director 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 01 December 2010
AR01 - Annual Return 16 April 2010
CH02 - Change of particulars for corporate director 16 April 2010
AD01 - Change of registered office address 16 April 2010
CH02 - Change of particulars for corporate director 16 April 2010
CH02 - Change of particulars for corporate director 16 April 2010
AP03 - Appointment of secretary 16 April 2010
CH02 - Change of particulars for corporate director 16 April 2010
CH02 - Change of particulars for corporate director 16 April 2010
AA - Annual Accounts 15 February 2010
AA - Annual Accounts 01 August 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
287 - Change in situation or address of Registered Office 24 February 2009
363a - Annual Return 19 January 2009
287 - Change in situation or address of Registered Office 22 July 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 26 September 2007
AA - Annual Accounts 01 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 31 January 2001
363s - Annual Return 16 February 2000
AA - Annual Accounts 03 February 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 01 February 1998
363s - Annual Return 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
AA - Annual Accounts 02 February 1997
288 - N/A 24 June 1996
287 - Change in situation or address of Registered Office 14 May 1996
288 - N/A 13 May 1996
AA - Annual Accounts 30 April 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
363s - Annual Return 23 February 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 28 June 1994
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 25 May 1994
COCOMP - Order to wind up 10 February 1994
AA - Annual Accounts 08 February 1994
AA - Annual Accounts 08 February 1994
F14 - Notice of wind up 24 January 1994
287 - Change in situation or address of Registered Office 12 January 1994
363s - Annual Return 29 January 1993
288 - N/A 29 July 1992
288 - N/A 29 July 1992
288 - N/A 22 April 1992
287 - Change in situation or address of Registered Office 31 March 1992
288 - N/A 06 February 1992
363s - Annual Return 17 January 1992
AA - Annual Accounts 16 July 1991
RESOLUTIONS - N/A 23 January 1991
RESOLUTIONS - N/A 23 January 1991
RESOLUTIONS - N/A 23 January 1991
RESOLUTIONS - N/A 23 January 1991
363a - Annual Return 16 January 1991
288 - N/A 03 December 1990
288 - N/A 03 December 1990
288 - N/A 09 August 1990
AA - Annual Accounts 02 July 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 25 October 1989
288 - N/A 27 February 1989
288 - N/A 27 February 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 12 October 1988
RESOLUTIONS - N/A 06 May 1988
AA - Annual Accounts 06 May 1988
288 - N/A 04 December 1987
363 - Annual Return 05 November 1987
287 - Change in situation or address of Registered Office 25 September 1987
AA - Annual Accounts 13 February 1987
288 - N/A 13 January 1987
288 - N/A 23 October 1986
363 - Annual Return 15 October 1986
AA - Annual Accounts 03 September 1986
288 - N/A 16 August 1986
363 - Annual Return 14 August 1986
288 - N/A 13 August 1986
RESOLUTIONS - N/A 05 August 1986
288 - N/A 01 July 1986
287 - Change in situation or address of Registered Office 11 June 1986
CERTNM - Change of name certificate 18 July 1984
MISC - Miscellaneous document 04 June 1984
NEWINC - New incorporation documents 04 June 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.