About

Registered Number: 06013796
Date of Incorporation: 29/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor 167-169 Great Portland Street, London, W1W 5PF,

 

Thames Lodge Hotel Ltd was founded on 29 November 2006 with its registered office in London, it's status in the Companies House registry is set to "Active". The company has 3 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, John 27 July 2016 29 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MORAR, Neal 06 May 2015 03 October 2017 1
VERNIER, Vincent 06 October 2017 29 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 May 2020
CS01 - N/A 07 January 2020
PSC05 - N/A 28 November 2019
AP01 - Appointment of director 21 November 2019
AA - Annual Accounts 10 October 2019
CH01 - Change of particulars for director 14 August 2019
CH01 - Change of particulars for director 12 April 2019
AD01 - Change of registered office address 12 April 2019
CS01 - N/A 21 January 2019
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 13 December 2018
AA - Annual Accounts 11 October 2018
MR04 - N/A 06 April 2018
MR04 - N/A 06 April 2018
MR04 - N/A 06 April 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
AD04 - Change of location of company records to the registered office 04 April 2018
AD04 - Change of location of company records to the registered office 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AD01 - Change of registered office address 04 April 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 18 December 2017
CH01 - Change of particulars for director 30 November 2017
PSC09 - N/A 07 November 2017
PSC02 - N/A 07 November 2017
PSC02 - N/A 07 November 2017
PSC09 - N/A 07 November 2017
TM02 - Termination of appointment of secretary 19 October 2017
AP03 - Appointment of secretary 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 14 September 2017
MR04 - N/A 08 June 2017
CS01 - N/A 07 December 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AA - Annual Accounts 26 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 11 May 2015
AP03 - Appointment of secretary 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AD01 - Change of registered office address 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
MR01 - N/A 26 February 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 15 February 2014
AR01 - Annual Return 06 February 2014
MR01 - N/A 04 January 2014
AP01 - Appointment of director 15 December 2013
AP01 - Appointment of director 15 December 2013
AP01 - Appointment of director 15 December 2013
AP01 - Appointment of director 15 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 December 2012
TM02 - Termination of appointment of secretary 20 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 January 2010
AUD - Auditor's letter of resignation 03 December 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 05 November 2009
CH03 - Change of particulars for secretary 17 October 2009
CH01 - Change of particulars for director 17 October 2009
AA - Annual Accounts 16 May 2009
353 - Register of members 29 December 2008
363a - Annual Return 23 December 2008
363s - Annual Return 19 December 2007
225 - Change of Accounting Reference Date 19 December 2007
AA - Annual Accounts 05 November 2007
MEM/ARTS - N/A 04 September 2007
395 - Particulars of a mortgage or charge 17 August 2007
RESOLUTIONS - N/A 11 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
225 - Change of Accounting Reference Date 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2015 Fully Satisfied

N/A

A registered charge 12 February 2014 Fully Satisfied

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

Debenture 03 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.