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
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 July 1993
Appointed Date: 15 July 1992
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 July 1993
Appointed Date: 15 July 1992
35 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
MACNAIR, Colin
Resigned: 31 December 2013
Appointed Date: 01 January 1997
72 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
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
...
... 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
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…