THE THOMAS SAUNDERS PARTNERSHIP LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1JD

Company number 02731197
Status Active
Incorporation Date 15 July 1992
Company Type Private Limited Company
Address 42 NEW BROAD STREET, LONDON, ENGLAND, EC2M 1JD
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities, 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Registered office address changed from 90-98 Goswell Road London EC1V 7rd to 42 New Broad Street London EC2M 1JD on 27 February 2017; Registration of charge 027311970008, created on 8 February 2017; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of THE THOMAS SAUNDERS PARTNERSHIP LIMITED are www.thethomassaunderspartnership.co.uk, and www.the-thomas-saunders-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Thomas Saunders Partnership Limited is a Private Limited Company. The company registration number is 02731197. The Thomas Saunders Partnership Limited has been working since 15 July 1992. The present status of the company is Active. The registered address of The Thomas Saunders Partnership Limited is 42 New Broad Street London England Ec2m 1jd. . RYAN, William James is a Secretary of the company. GOOD, Andrew is a Director of the company. JENNINGS, Timothy Mark is a Director of the company. MILLER, Ian Peter is a Director of the company. RYAN, William James is a Director of the company. Secretary TOWNSEND, Michael Barrie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARNES, William David has been resigned. Director BUCHANAN, Anthony has been resigned. Director CARTER, Michael Joseph has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COSSINS, John Brown has been resigned. Director FOOKES, Brian Charles has been resigned. Director FROSTICK, Paul has been resigned. Director JAMES, Sarah Jane has been resigned. Director JOINER, Derek Edwin has been resigned. Director MACNAIR, Colin has been resigned. Director O'DONNELL, Roger Mark has been resigned. Director TURNER, John Christopher has been resigned. Director WARNER, Keith John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
RYAN, William James
Appointed Date: 01 July 1993

Director
GOOD, Andrew
Appointed Date: 02 April 2001
75 years old

Director
JENNINGS, Timothy Mark
Appointed Date: 01 January 1997
71 years old

Director
MILLER, Ian Peter
Appointed Date: 02 June 2003
64 years old

Director
RYAN, William James
Appointed Date: 01 January 1997
58 years old

Resigned Directors

Secretary
TOWNSEND, Michael Barrie
Resigned: 01 July 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 July 1993
Appointed Date: 15 July 1992

Director
BARNES, William David
Resigned: 31 December 1999
Appointed Date: 01 July 1999
69 years old

Director
BUCHANAN, Anthony
Resigned: 10 April 1995
82 years old

Director
CARTER, Michael Joseph
Resigned: 06 April 2006
77 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 July 1993
Appointed Date: 15 July 1992
35 years old

Director
COSSINS, John Brown
Resigned: 31 December 1999
85 years old

Director
FOOKES, Brian Charles
Resigned: 30 June 2004
Appointed Date: 31 August 2001
78 years old

Director
FROSTICK, Paul
Resigned: 11 April 1997
Appointed Date: 01 May 1995
79 years old

Director
JAMES, Sarah Jane
Resigned: 11 April 2002
Appointed Date: 04 January 2000
70 years old

Director
JOINER, Derek Edwin
Resigned: 31 December 1998
86 years old

Director
MACNAIR, Colin
Resigned: 31 December 2013
Appointed Date: 01 January 1997
72 years old

Director
O'DONNELL, Roger Mark
Resigned: 17 February 2012
Appointed Date: 04 January 2000
70 years old

Director
TURNER, John Christopher
Resigned: 29 November 2002
Appointed Date: 05 June 2000
78 years old

Director
WARNER, Keith John
Resigned: 09 October 2002
Appointed Date: 01 April 1997
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 July 1993
Appointed Date: 15 July 1992

Persons With Significant Control

Mr William James Ryan
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

Mr Timothy Mark Jennings
Notified on: 30 June 2016
71 years old
Nature of control: Has significant influence or control

Ttsp Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

THE THOMAS SAUNDERS PARTNERSHIP LIMITED Events

27 Feb 2017
Registered office address changed from 90-98 Goswell Road London EC1V 7rd to 42 New Broad Street London EC2M 1JD on 27 February 2017
10 Feb 2017
Registration of charge 027311970008, created on 8 February 2017
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 31 August 2015
14 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000

...
... and 110 more events
02 Sep 1992
Resolutions
  • SRES02 ‐ Special resolution of re-registration

02 Sep 1992
Re-registration of Memorandum and Articles

02 Sep 1992
Application for reregistration from UNLTD to LTD

28 Aug 1992
Company name changed callerate\certificate issued on 28/08/92

15 Jul 1992
Incorporation

THE THOMAS SAUNDERS PARTNERSHIP LIMITED Charges

8 February 2017
Charge code 0273 1197 0008
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 December 1995
Deed of charge over credit balances
Delivered: 22 December 1995
Status: Satisfied on 16 January 1998
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" being all sums of…
16 October 1992
Debenture
Delivered: 22 October 1992
Status: Satisfied on 15 January 1997
Persons entitled: Walbrook Estates Limited
Description: Fixed and floating charges over the undertaking and all…
16 October 1992
Mortgage
Delivered: 22 October 1992
Status: Satisfied on 9 July 2004
Persons entitled: Barclays Bank PLC
Description: All that policy of assurance with all monies payable…
16 October 1992
Mortgage
Delivered: 22 October 1992
Status: Satisfied on 9 July 2004
Persons entitled: Barclays Bank PLC
Description: All that policy of assurance with moniespayable (including…
16 October 1992
Mortgage
Delivered: 22 October 1992
Status: Satisfied on 9 July 2004
Persons entitled: Barclays Bank PLC
Description: All that policy of assurance and all monies payable…
16 October 1992
Mortgage
Delivered: 22 October 1992
Status: Satisfied on 9 July 2004
Persons entitled: Barclays Bank PLC
Description: All that policy of assurance and all monies payable…
16 October 1992
Debenture
Delivered: 22 October 1992
Status: Satisfied on 7 January 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…