G. THOMPSON LIMITED

Hellopages » Greater London » Camden » WC1N 2LA

Company number 00133481
Status Active
Incorporation Date 21 January 1914
Company Type Private Limited Company
Address 21A BROWNLOW MEWS, LONDON, WC1N 2LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 15,000 ; Annual return made up to 30 May 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 15,000 . The most likely internet sites of G. THOMPSON LIMITED are www.gthompson.co.uk, and www.g-thompson.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Thompson Limited is a Private Limited Company. The company registration number is 00133481. G Thompson Limited has been working since 21 January 1914. The present status of the company is Active. The registered address of G Thompson Limited is 21a Brownlow Mews London Wc1n 2la. . THOMPSON, Jeremy Miles Allan is a Secretary of the company. THOMPSON, Emma Frances is a Director of the company. THOMPSON, Jennifer Mary is a Director of the company. THOMPSON, Jeremy Miles Allan is a Director of the company. THOMPSON, John Nicholas is a Director of the company. Director THOMPSON, Elsie Margaret has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
THOMPSON, Emma Frances
Appointed Date: 11 May 2011
42 years old

Director
THOMPSON, Jennifer Mary
Appointed Date: 19 May 1999
72 years old

Director

Director
THOMPSON, John Nicholas
Appointed Date: 11 May 2011
40 years old

Resigned Directors

Director
THOMPSON, Elsie Margaret
Resigned: 09 May 2001
111 years old

G. THOMPSON LIMITED Events

01 Oct 2016
Group of companies' accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 15,000

10 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15,000

27 Apr 2015
Group of companies' accounts made up to 31 December 2014
13 Jan 2015
Satisfaction of charge 5 in full
...
... and 73 more events
28 Jul 1987
Return made up to 20/05/87; full list of members

09 Jul 1986
Accounting reference date shortened from 31/10 to 31/12

12 Jun 1986
Accounts for a small company made up to 31 October 1985

12 Jun 1986
Return made up to 29/05/86; full list of members

24 Jan 1914
Incorporation

G. THOMPSON LIMITED Charges

1 September 2011
Legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22-23 brownlow mews london t/nos NGL540292 and NGL530354 by…
17 September 1999
Legal mortgage
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21A brownlow mews london WC1 t/n's…
19 December 1997
Legal mortgage
Delivered: 31 July 1998
Status: Satisfied on 13 January 2015
Persons entitled: National Westminster Bank PLC
Description: Basement flat 20 hamstead lane highgate london. And the…
8 August 1995
Legal mortgage
Delivered: 21 August 1995
Status: Satisfied on 13 January 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 25 john's mews l/b of camden t/no.345226…
9 January 1989
Legal mortgage
Delivered: 18 January 1989
Status: Satisfied on 13 January 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 3 the cromwell centre, south access road london E17…
24 October 1988
Mortgage debenture
Delivered: 31 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 January 1983
Legal mortgage
Delivered: 21 January 1983
Status: Satisfied on 13 January 2015
Persons entitled: National Westminster Bank PLC
Description: 63 grays inn road & 8 north mews camden, and/or the…
15 January 1983
Legal mortgage
Delivered: 21 January 1983
Status: Satisfied on 13 January 2015
Persons entitled: National Westminster Bank PLC
Description: 6 & 7 north mews grays inn road, camden title no: ln 184433…
23 August 1934
Mortgage
Delivered: 24 August 1934
Status: Satisfied on 13 January 2015
Persons entitled: National Provincial Bank LTD
Description: T/N 385078 (f/h) together with plant machinery implements…