About

Registered Number: 02846102
Date of Incorporation: 19/08/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Coin Street Neighbourhood Centre, 108 Stamford Street South Bank, London, SE1 9NH

 

The River Thames Trust was setup in 1993, it's status is listed as "Active". The companies directors are listed as Harter, David Richard, Bell, Natalie Le Thi, Bowman, Edward Henry Charles, Hearn, John, Patrick, Lilian May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTER, David Richard 28 January 1998 - 1
BELL, Natalie Le Thi 01 July 2015 29 March 2019 1
BOWMAN, Edward Henry Charles 19 August 1993 28 January 1998 1
HEARN, John 29 August 2000 23 September 2015 1
PATRICK, Lilian May 19 August 1993 16 May 2000 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 06 August 2019
PSC07 - N/A 13 May 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 05 June 2018
CH01 - Change of particulars for director 02 April 2018
PSC04 - N/A 26 March 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 17 August 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 22 August 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 12 November 2015
TM01 - Termination of appointment of director 23 September 2015
AR01 - Annual Return 03 September 2015
AP01 - Appointment of director 29 July 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 24 September 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 19 August 1999
RESOLUTIONS - N/A 05 March 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 21 August 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
RESOLUTIONS - N/A 14 November 1997
AA - Annual Accounts 14 November 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 20 September 1996
RESOLUTIONS - N/A 08 February 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 19 September 1995
RESOLUTIONS - N/A 16 February 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 16 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1993
NEWINC - New incorporation documents 19 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.