THAMES ASH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW16 6NU
Company number 01313307
Status Active
Incorporation Date 10 May 1977
Company Type Private Limited Company
Address REDDIN HOUSE, 278 MITCHAM LANE, LONDON, SW16 6NU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Alison Jane Reeve as a director on 29 February 2016. The most likely internet sites of THAMES ASH PROPERTIES LIMITED are www.thamesashproperties.co.uk, and www.thames-ash-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Beckenham Hill Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 5.8 miles; to Barbican Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Ash Properties Limited is a Private Limited Company. The company registration number is 01313307. Thames Ash Properties Limited has been working since 10 May 1977. The present status of the company is Active. The registered address of Thames Ash Properties Limited is Reddin House 278 Mitcham Lane London Sw16 6nu. The company`s financial liabilities are £13.47k. It is £-0.01k against last year. And the total assets are £13.47k, which is £-0.01k against last year. REEVE, Robert is a Secretary of the company. REEVE, Robert is a Director of the company. Secretary REEVE, Alison has been resigned. Director REEVE, Alison Jane has been resigned. Director REEVE, Robert has been resigned. The company operates in "Buying and selling of own real estate".


thames ash properties Key Finiance

LIABILITIES £13.47k
-1%
CASH n/a
TOTAL ASSETS £13.47k
-1%
All Financial Figures

Current Directors

Secretary
REEVE, Robert
Appointed Date: 13 December 1993

Director
REEVE, Robert
Appointed Date: 25 February 2016
83 years old

Resigned Directors

Secretary
REEVE, Alison
Resigned: 13 December 1993

Director
REEVE, Alison Jane
Resigned: 29 February 2016
70 years old

Director
REEVE, Robert
Resigned: 13 December 1993
83 years old

Persons With Significant Control

Mrs Alison Reeve
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

THAMES ASH PROPERTIES LIMITED Events

28 Dec 2016
Confirmation statement made on 8 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Termination of appointment of Alison Jane Reeve as a director on 29 February 2016
18 Mar 2016
Appointment of Mr Robert Reeve as a director on 25 February 2016
22 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
22 Dec 1987
Accounts for a small company made up to 31 March 1986

22 Dec 1987
Return made up to 31/12/85; full list of members

11 Dec 1987
Registered office changed on 11/12/87 from: 4 broadway hampton court way thames ditton surrey

30 Oct 1987
Accounts made up to 31 March 1985

23 Oct 1987
First gazette

THAMES ASH PROPERTIES LIMITED Charges

26 February 1982
Deed of consent & charge
Delivered: 11 March 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the beneficial right title & interest of the company in…
5 October 1981
Legal charge
Delivered: 12 October 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H- 79, haliburton road, twickenham, middlesex. Title no-…
13 January 1981
Legal charge
Delivered: 21 January 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 8 burlington gardens acton london w-3 title no: mx -…
17 September 1980
Mortgage
Delivered: 24 September 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H top floor flat 9 st john's road richmond, together with…
30 January 1980
Mortgage
Delivered: 7 February 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 50 orbel street, london SW11 title no LN59650.
30 January 1980
Mortgage
Delivered: 7 February 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 228 kingston road, teddington, middlesex title no: fgl…
3 September 1979
Mortgage
Delivered: 24 September 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H, 17 crealock street, london SW18. Together with all…
28 December 1978
Mortgage
Delivered: 4 January 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H: 13,15,17 & 19 crealock street, london SW18 together…
18 September 1978
Mortgage
Delivered: 22 September 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold, 35/35A astonville street, london SW18 title no…
18 September 1978
Mortgage
Delivered: 22 September 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold, 146, west hill, putney, london, SW15 title no sgl…