About

Registered Number: 00654792
Date of Incorporation: 31/03/1960 (64 years ago)
Company Status: Active
Registered Address: 37 Lascotts Road, Wood Green, London, N22 8JG

 

Thomas & Co.(Stevenage)limited was established in 1960. There are 7 directors listed as Thomas, Benjamin Jos, Thomas, David Andrew Leonardus, Thomas, Julia, Thomas, David Andrew, Thomas, Maria Elisabeth, Thomas, Michael, Thomas, Samuel Fons for this business at Companies House. 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
THOMAS, Benjamin Jos 15 February 2013 - 1
THOMAS, David Andrew Leonardus 15 February 2013 - 1
THOMAS, Julia 26 February 2016 - 1
THOMAS, Maria Elisabeth N/A 20 September 2002 1
THOMAS, Michael N/A 12 October 2012 1
THOMAS, Samuel Fons 15 February 2013 08 July 2014 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, David Andrew 20 September 2002 15 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 05 May 2016
AP01 - Appointment of director 11 March 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 12 May 2014
CH01 - Change of particulars for director 28 December 2013
CH01 - Change of particulars for director 28 December 2013
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 21 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 21 May 2007
RESOLUTIONS - N/A 13 April 2007
RESOLUTIONS - N/A 13 April 2007
RESOLUTIONS - N/A 13 April 2007
RESOLUTIONS - N/A 13 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 08 July 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 25 May 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 01 October 1992
363x - Annual Return 27 September 1991
AA - Annual Accounts 19 June 1991
AA - Annual Accounts 17 January 1991
363 - Annual Return 16 November 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
363 - Annual Return 17 November 1986
287 - Change in situation or address of Registered Office 17 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 August 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.