About

Registered Number: 00797374
Date of Incorporation: 20/03/1964 (60 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2020 (4 years and 2 months ago)
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Having been setup in 1964, Thamesford Hotels Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". This company has 6 directors listed at Companies House. 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
RACTLIFF, Anthony Valentine N/A - 1
MAYBURY, Joanna Mary N/A 30 November 2008 1
RACTLIFF, Timothy David N/A 29 June 2012 1
RATCLIFF, Doris Mary N/A 01 February 2003 1
Secretary Name Appointed Resigned Total Appointments
RACTLIFF, Nicholas David 30 June 2012 - 1
RACTLIFF, Timothy David 30 June 2009 29 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2020
LIQ13 - N/A 12 November 2019
AD01 - Change of registered office address 25 February 2019
AD01 - Change of registered office address 23 November 2018
RESOLUTIONS - N/A 16 November 2018
LIQ01 - N/A 16 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 November 2018
AA - Annual Accounts 22 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 07 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AD01 - Change of registered office address 26 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
AP03 - Appointment of secretary 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 14 November 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
363s - Annual Return 25 November 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 04 March 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 06 August 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 05 December 2002
288c - Notice of change of directors or secretaries or in their particulars 05 December 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 05 July 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 07 May 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 24 March 1996
363s - Annual Return 23 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 November 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 12 July 1994
363s - Annual Return 12 July 1994
395 - Particulars of a mortgage or charge 25 January 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 31 July 1992
AA - Annual Accounts 22 June 1992
363b - Annual Return 02 August 1991
AA - Annual Accounts 28 June 1991
363a - Annual Return 29 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 April 1991
395 - Particulars of a mortgage or charge 09 January 1991
395 - Particulars of a mortgage or charge 08 January 1991
287 - Change in situation or address of Registered Office 28 September 1990
395 - Particulars of a mortgage or charge 07 April 1990
363 - Annual Return 30 November 1989
288 - N/A 24 November 1989
288 - N/A 24 November 1989
288 - N/A 24 November 1989
AA - Annual Accounts 19 October 1989
363 - Annual Return 14 July 1989
395 - Particulars of a mortgage or charge 25 April 1989
288 - N/A 22 March 1989
288 - N/A 10 March 1989
395 - Particulars of a mortgage or charge 28 February 1989
363 - Annual Return 01 July 1988
AA - Annual Accounts 16 June 1988
RESOLUTIONS - N/A 06 June 1988
RESOLUTIONS - N/A 06 June 1988
RESOLUTIONS - N/A 06 June 1988
169 - Return by a company purchasing its own shares 06 June 1988
169 - Return by a company purchasing its own shares 06 June 1988
123 - Notice of increase in nominal capital 06 June 1988
288 - N/A 29 April 1988
288 - N/A 29 April 1988
MEM/ARTS - N/A 29 April 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 02 May 1987
AA - Annual Accounts 31 May 1986
363 - Annual Return 31 May 1986
AA - Annual Accounts 09 March 1983
363 - Annual Return 02 February 1983

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 07 January 1993 Fully Satisfied

N/A

Legal charge 28 December 1990 Fully Satisfied

N/A

Legal charge 28 December 1990 Fully Satisfied

N/A

Legal mortgage 26 March 1990 Fully Satisfied

N/A

Legal charge 13 April 1989 Fully Satisfied

N/A

Legal charge 16 February 1989 Fully Satisfied

N/A

Legal charge 23 February 1976 Fully Satisfied

N/A

Legal charge 21 June 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.