DE, THOMAS & PARTNERS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 3AY

Company number 00912438
Status Active
Incorporation Date 4 August 1967
Company Type Private Limited Company
Address DE THOMAS & PARTNERS LIMITED, 24 MEADOWBANK, LONDON, UK, NW3 3AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 50,050 . The most likely internet sites of DE, THOMAS & PARTNERS LIMITED are www.dethomaspartners.co.uk, and www.de-thomas-partners.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-eight years and two months. De Thomas Partners Limited is a Private Limited Company. The company registration number is 00912438. De Thomas Partners Limited has been working since 04 August 1967. The present status of the company is Active. The registered address of De Thomas Partners Limited is De Thomas Partners Limited 24 Meadowbank London Uk Nw3 3ay. The company`s financial liabilities are £996.87k. It is £48.43k against last year. The cash in hand is £8.58k. It is £3.97k against last year. And the total assets are £1022.47k, which is £56.03k against last year. DE, Ingrid is a Secretary of the company. DE, Amit is a Director of the company. DE, Anita is a Director of the company. DE, Ina is a Director of the company. DE, Ingrid is a Director of the company. Secretary DE, Debaprasad has been resigned. Secretary DONE, Leslie Robert has been resigned. Director COURTAULD, Simon Pierre has been resigned. Director DE, Debaprasad has been resigned. Director DONE, Leslie Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


de, thomas & partners Key Finiance

LIABILITIES £996.87k
+5%
CASH £8.58k
+86%
TOTAL ASSETS £1022.47k
+5%
All Financial Figures

Current Directors

Secretary
DE, Ingrid
Appointed Date: 01 July 2013

Director
DE, Amit

92 years old

Director
DE, Anita
Appointed Date: 31 December 2011
56 years old

Director
DE, Ina
Appointed Date: 31 December 2011
60 years old

Director
DE, Ingrid

84 years old

Resigned Directors

Secretary
DE, Debaprasad
Resigned: 01 July 2013
Appointed Date: 16 July 1999

Secretary
DONE, Leslie Robert
Resigned: 11 August 1999

Director
COURTAULD, Simon Pierre
Resigned: 30 September 1999
84 years old

Director
DE, Debaprasad
Resigned: 01 July 2013
Appointed Date: 16 July 1999
97 years old

Director
DONE, Leslie Robert
Resigned: 12 November 2005
112 years old

Persons With Significant Control

Mr Amit De
Notified on: 1 July 2016
92 years old
Nature of control: Has significant influence or control

DE, THOMAS & PARTNERS LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,050

03 Aug 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,050

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
23 Jul 1987
Return made up to 23/06/87; full list of members

22 Oct 1986
Return made up to 28/08/86; full list of members

01 Sep 1986
Full accounts made up to 31 December 1985

12 Feb 1973
Memorandum and Articles of Association
02 Mar 1968
Allotment of shares

DE, THOMAS & PARTNERS LIMITED Charges

17 February 1992
Legal charge
Delivered: 3 March 1992
Status: Satisfied on 5 March 1994
Persons entitled: Barclays Bank PLC
Description: 527,Kingsland road,london borough of hackney title…
15 January 1988
Legal charge
Delivered: 1 February 1988
Status: Satisfied on 10 January 2014
Persons entitled: Barclays Bank PLC
Description: 74 park west, kendal street, l/b of city of westminster t/n…
9 August 1983
Charge
Delivered: 30 August 1983
Status: Satisfied on 10 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H 527 and 533 kingsland rd E8 hackney london ngl 399795.
7 November 1979
Legal charge
Delivered: 16 November 1979
Status: Satisfied on 10 January 2014
Persons entitled: Barclays Bank LTD
Description: 93 sherborne court, 180/180 cromwell road, SW5 london…
7 November 1979
Legal charge
Delivered: 16 November 1979
Status: Satisfied on 10 January 2014
Persons entitled: Barclays Bank LTD
Description: 73 sherborne court, 18//186 cromwell SW5 london borough of…