FORTH AND THAMES INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 3BY

Company number 02252612
Status Active
Incorporation Date 6 May 1988
Company Type Private Limited Company
Address MCLARENS, PENHURST HOUSE, 352 - 356 BATTERSEA PARK ROAD, LONDON, SW11 3BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 3 in full. The most likely internet sites of FORTH AND THAMES INVESTMENTS LIMITED are www.forthandthamesinvestments.co.uk, and www.forth-and-thames-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and six months. The distance to to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forth and Thames Investments Limited is a Private Limited Company. The company registration number is 02252612. Forth and Thames Investments Limited has been working since 06 May 1988. The present status of the company is Active. The registered address of Forth and Thames Investments Limited is Mclarens Penhurst House 352 356 Battersea Park Road London Sw11 3by. The company`s financial liabilities are £26.68k. It is £-8.28k against last year. The cash in hand is £349.26k. It is £-147.52k against last year. And the total assets are £465.38k, which is £-150.54k against last year. MCLARENS CO SEC LTD is a Secretary of the company. WALLACE, Richard Denis is a Director of the company. WALLACE, Sally Diana is a Director of the company. Secretary NETLAW ADVISORY LIMITED has been resigned. Secretary WALLACE, Katherine Benita Colvin has been resigned. Secretary MCLAREN COSEC LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


forth and thames investments Key Finiance

LIABILITIES £26.68k
-24%
CASH £349.26k
-30%
TOTAL ASSETS £465.38k
-25%
All Financial Figures

Current Directors

Secretary
MCLARENS CO SEC LTD
Appointed Date: 01 September 2007

Director

Director
WALLACE, Sally Diana
Appointed Date: 16 April 2009
44 years old

Resigned Directors

Secretary
NETLAW ADVISORY LIMITED
Resigned: 30 June 2001
Appointed Date: 29 September 2000

Secretary
WALLACE, Katherine Benita Colvin
Resigned: 29 September 2000

Secretary
MCLAREN COSEC LIMITED
Resigned: 01 September 2007
Appointed Date: 30 June 2001

Persons With Significant Control

Mr Richard Denis Wallace
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

FORTH AND THAMES INVESTMENTS LIMITED Events

23 Jul 2016
Confirmation statement made on 7 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Feb 2016
Satisfaction of charge 3 in full
19 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 80 more events
13 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Mar 1989
Registered office changed on 08/03/89 from: 82 great eastern street london EC2A 3JL

08 Jun 1988
Company name changed glowscene LIMITED\certificate issued on 09/06/88

06 May 1988
Incorporation

FORTH AND THAMES INVESTMENTS LIMITED Charges

14 December 2010
Legal charge
Delivered: 15 December 2010
Status: Satisfied on 11 February 2016
Persons entitled: Bank of Scotland PLC
Description: Property k/a 48-51 minories and 6 portsoken st london fixed…
28 March 2001
Legal charge
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 2 stanton gate 73 battersea church road…
6 December 1990
Standard security registered in scotland
Delivered: 17 December 1990
Status: Satisfied on 19 December 1997
Persons entitled: Barclays Bank PLC
Description: Shop premises k/a 164 b buchaman street, glasgow comprising…