About

Registered Number: 02035071
Date of Incorporation: 08/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 9 Spring Street, Spring Street, London, W2 3RA,

 

Having been setup in 1986, Thameside Court Management Company Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The business has 26 directors listed as Borrego Cubero, Daniel Leon, Chopra, Jacqueline Ann, Judelson, Malcolm Lewis, Pinder, Mark William, Thomas, Colin Geoffrey, Farrar Property Management, Astor, James Colonsay Langhorne, Barr-smith, Elizabeth Anne, Bernays, Karen, Buckle, Stephen Patrick, De Chazal, Eric Charles, Green, Robert Oliver Martin, Hernandez, Gustavo, Howe, Shelagh Mary, Judelson, Davina Eve, King, Christopher John, Lloyd, Sarah Leighton, Melville, Margot Teresa, Mulgrew, Michael John, Phillips, Ben Sebastian, Pink, Miranda, Pink, Nicholas Alexander, Price, Ronald Sydney, Robertson, Rosemarie, Thomas, Rosalind Mary, Westinghouse Barker, Tanya in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORREGO CUBERO, Daniel Leon 07 April 2014 - 1
CHOPRA, Jacqueline Ann 22 May 2020 - 1
JUDELSON, Malcolm Lewis 09 January 2002 - 1
PINDER, Mark William 04 February 2008 - 1
THOMAS, Colin Geoffrey 04 July 2017 - 1
ASTOR, James Colonsay Langhorne 05 March 2012 05 February 2020 1
BARR-SMITH, Elizabeth Anne 23 February 2015 05 February 2020 1
BERNAYS, Karen 03 December 1991 01 January 2011 1
BUCKLE, Stephen Patrick N/A 20 May 1994 1
DE CHAZAL, Eric Charles 19 May 1994 10 September 2004 1
GREEN, Robert Oliver Martin 23 April 2014 02 April 2018 1
HERNANDEZ, Gustavo 07 April 2014 03 December 2014 1
HOWE, Shelagh Mary 11 December 1995 24 May 2005 1
JUDELSON, Davina Eve 05 February 2019 05 February 2020 1
KING, Christopher John 28 January 2010 18 March 2013 1
LLOYD, Sarah Leighton 20 April 2010 05 February 2020 1
MELVILLE, Margot Teresa 03 December 1991 09 May 1994 1
MULGREW, Michael John 15 November 1994 09 August 1999 1
PHILLIPS, Ben Sebastian 03 March 1997 05 February 2020 1
PINK, Miranda 08 December 1999 31 March 2004 1
PINK, Nicholas Alexander 04 February 2008 08 May 2012 1
PRICE, Ronald Sydney 22 February 2016 05 February 2020 1
ROBERTSON, Rosemarie 04 February 2008 01 November 2016 1
THOMAS, Rosalind Mary 05 February 2019 05 February 2020 1
WESTINGHOUSE BARKER, Tanya N/A 03 December 1991 1
Secretary Name Appointed Resigned Total Appointments
FARRAR PROPERTY MANAGEMENT 01 January 2011 31 March 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 27 March 2020
AP01 - Appointment of director 22 March 2019
CS01 - N/A 21 March 2019
AP01 - Appointment of director 21 March 2019
AA - Annual Accounts 22 February 2019
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 23 February 2018
AP01 - Appointment of director 12 July 2017
AD01 - Change of registered office address 06 June 2017
AD01 - Change of registered office address 06 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 14 December 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 27 April 2015
AP01 - Appointment of director 10 April 2015
AA - Annual Accounts 17 March 2015
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 20 February 2014
DISS40 - Notice of striking-off action discontinued 19 October 2013
AA - Annual Accounts 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 17 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
TM02 - Termination of appointment of secretary 08 April 2013
AD01 - Change of registered office address 05 April 2013
TM01 - Termination of appointment of director 04 April 2013
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 24 May 2012
TM01 - Termination of appointment of director 22 May 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 29 March 2011
AP04 - Appointment of corporate secretary 11 February 2011
AA - Annual Accounts 08 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AP01 - Appointment of director 25 June 2010
AR01 - Annual Return 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
AA - Annual Accounts 29 April 2010
AP01 - Appointment of director 12 March 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
363s - Annual Return 03 June 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 15 June 2007
AA - Annual Accounts 09 August 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363s - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 08 August 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
287 - Change in situation or address of Registered Office 02 December 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 01 May 2003
288a - Notice of appointment of directors or secretaries 21 June 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 22 March 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
287 - Change in situation or address of Registered Office 11 June 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 06 April 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 13 April 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 23 August 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 26 March 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 02 June 1997
AA - Annual Accounts 02 June 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
AA - Annual Accounts 29 May 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 08 June 1995
288 - N/A 08 June 1995
288 - N/A 27 February 1995
AA - Annual Accounts 03 August 1994
288 - N/A 10 June 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
363s - Annual Return 19 May 1994
288 - N/A 23 August 1993
288 - N/A 23 August 1993
288 - N/A 23 August 1993
AA - Annual Accounts 28 July 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 03 July 1992
363b - Annual Return 10 June 1992
288 - N/A 14 January 1992
363a - Annual Return 14 January 1992
AA - Annual Accounts 23 December 1991
288 - N/A 21 August 1991
363a - Annual Return 07 August 1991
288 - N/A 13 May 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
288 - N/A 16 November 1990
288 - N/A 01 November 1990
287 - Change in situation or address of Registered Office 01 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1990
363 - Annual Return 18 October 1990
AA - Annual Accounts 13 March 1990
AA - Annual Accounts 13 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1990
RESOLUTIONS - N/A 31 January 1990
288 - N/A 31 January 1990
123 - Notice of increase in nominal capital 26 September 1989
363 - Annual Return 21 September 1989
363 - Annual Return 28 March 1989
RESOLUTIONS - N/A 13 February 1988
AA - Annual Accounts 13 February 1988
CERTINC - N/A 08 July 1986
NEWINC - New incorporation documents 08 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.