About

Registered Number: 04681380
Date of Incorporation: 27/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 60 Hatcham Road, London, SE15 1TW,

 

Established in 2003, Thompson & Son (Millwall) Ltd are based in London, it's status in the Companies House registry is set to "Active". The companies directors are Thompson, Electra, Thompson, Andrew James, Thompson, William John, Thompson, Dennis James. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Andrew James 20 October 2009 - 1
THOMPSON, William John 20 October 2009 - 1
THOMPSON, Dennis James 27 February 2003 20 March 2010 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Electra 27 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 12 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 21 March 2016
TM02 - Termination of appointment of secretary 21 March 2016
AP03 - Appointment of secretary 21 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 05 November 2009
AP01 - Appointment of director 20 October 2009
AP01 - Appointment of director 20 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 23 October 2006
395 - Particulars of a mortgage or charge 06 July 2006
363s - Annual Return 30 March 2006
CERTNM - Change of name certificate 06 February 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 17 June 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 19 March 2004
287 - Change in situation or address of Registered Office 25 July 2003
225 - Change of Accounting Reference Date 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
287 - Change in situation or address of Registered Office 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.