THOMSON KEENE ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 2DX

Company number 04396014
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address 31 - 41 WORSHIP STREET, LONDON, UNITED KINGDOM, EC2A 2DX
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THOMSON KEENE ASSOCIATES LIMITED are www.thomsonkeeneassociates.co.uk, and www.thomson-keene-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomson Keene Associates Limited is a Private Limited Company. The company registration number is 04396014. Thomson Keene Associates Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Thomson Keene Associates Limited is 31 41 Worship Street London United Kingdom Ec2a 2dx. . DE FERRY, Justin James is a Director of the company. KEENE, Andrew David is a Director of the company. PORTER, Daniel Edward is a Director of the company. Secretary THOMSON, Julie Carole has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director THOMSON, Julie Carole has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
DE FERRY, Justin James
Appointed Date: 20 November 2008
50 years old

Director
KEENE, Andrew David
Appointed Date: 20 March 2002
51 years old

Director
PORTER, Daniel Edward
Appointed Date: 20 November 2008
50 years old

Resigned Directors

Secretary
THOMSON, Julie Carole
Resigned: 20 November 2008
Appointed Date: 20 March 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 March 2002
Appointed Date: 15 March 2002

Director
THOMSON, Julie Carole
Resigned: 20 November 2008
Appointed Date: 31 March 2003
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 March 2002
Appointed Date: 15 March 2002

Persons With Significant Control

Mr Andrew David Keene
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Edward Porter
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Justin James De Ferry
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMSON KEENE ASSOCIATES LIMITED Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
16 Feb 2017
Satisfaction of charge 3 in full
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Sub-division of shares on 20 April 2016
13 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200

...
... and 52 more events
02 Apr 2002
Registered office changed on 02/04/02 from: sjd accountancy norman house black prince yard 207-209 high street berkhamstead hertfordshire HP4 1AD
25 Mar 2002
Registered office changed on 25/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN
25 Mar 2002
Secretary resigned
25 Mar 2002
Director resigned
15 Mar 2002
Incorporation

THOMSON KEENE ASSOCIATES LIMITED Charges

8 September 2011
Rent deposit deed
Delivered: 10 September 2011
Status: Satisfied on 16 February 2017
Persons entitled: Pipc (UK) Limited
Description: Rent deposit in the sum of £26,325 and the amount from time…
26 March 2004
Debenture
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2004
Fixed and floating charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…