CITY & THAMES PROPERTIES LIMITED
LONDON SOUTH THAMES PROPERTIES LIMITED

Hellopages » Greater London » Westminster » SW1Y 5AU

Company number 01130323
Status Liquidation
Incorporation Date 21 August 1973
Company Type Private Limited Company
Address C/O THRINGS LLP, KINNAIRD HOUSE, 1 PALL MALL EAST, LONDON, SW1Y 5AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Order of court to wind up; Confirmation statement made on 31 December 2016 with updates; Current accounting period shortened from 29 December 2015 to 28 December 2015. The most likely internet sites of CITY & THAMES PROPERTIES LIMITED are www.citythamesproperties.co.uk, and www.city-thames-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Thames Properties Limited is a Private Limited Company. The company registration number is 01130323. City Thames Properties Limited has been working since 21 August 1973. The present status of the company is Liquidation. The registered address of City Thames Properties Limited is C O Thrings Llp Kinnaird House 1 Pall Mall East London Sw1y 5au. . LEWIS, Ewa Maria is a Secretary of the company. LEWIS, Anthony Meredith is a Director of the company. Secretary CODY, Nicholas John has been resigned. Director HAND, Stephen Brian has been resigned. Director LEWIS, Alexander Edward Meredith has been resigned. Director LEWIS, Ewa Maria Anna has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEWIS, Ewa Maria
Appointed Date: 02 January 2002

Director

Resigned Directors

Secretary
CODY, Nicholas John
Resigned: 02 January 2002

Director
HAND, Stephen Brian
Resigned: 19 November 1998
Appointed Date: 20 March 1997
68 years old

Director
LEWIS, Alexander Edward Meredith
Resigned: 03 March 2007
Appointed Date: 12 October 2002
48 years old

Director
LEWIS, Ewa Maria Anna
Resigned: 02 April 1995
78 years old

Persons With Significant Control

Mr Anthony Meredith Lewis
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

CITY & THAMES PROPERTIES LIMITED Events

22 Feb 2017
Order of court to wind up
23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Current accounting period shortened from 29 December 2015 to 28 December 2015
29 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

...
... and 105 more events
17 Aug 1987
Accounts for a small company made up to 31 August 1984

08 May 1986
Return made up to 31/12/85; full list of members

08 May 1986
Registered office changed on 08/05/86 from: st. Martins house (4TH floor) 140 tottenham court road london W1P 9LN

21 Aug 1973
New secretary appointed
21 Aug 1973
Incorporation

CITY & THAMES PROPERTIES LIMITED Charges

14 January 2004
Charge over shares
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: All and any right title & interest which the company holds…
29 September 2003
Legal charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St clements house bell lane spitalfields stepney london…
29 September 2003
Debenture
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1999
Legal charge
Delivered: 14 January 2000
Status: Satisfied on 17 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 4-10 (formerly k/a 4-8 (even numbers)…
30 December 1999
Legal charge
Delivered: 14 January 2000
Status: Satisfied on 17 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 33 and 35 baylis road lambeth t/no…
24 October 1997
Debenture
Delivered: 29 October 1997
Status: Satisfied on 30 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Restriction on charges and disposals:- the company may not…
23 April 1997
Legal charge
Delivered: 7 May 1997
Status: Satisfied on 5 January 2000
Persons entitled: The Trustees of the Scb Pension Scheme
Description: 27 minories london EC3.
11 December 1995
Debenture
Delivered: 15 December 1995
Status: Satisfied on 4 November 1998
Persons entitled: Close Brothers Limited
Description: All that f/h land k/as 337 kennington lane.t/no.SGL286005…
16 June 1994
Debenture
Delivered: 4 July 1994
Status: Satisfied on 4 November 1998
Persons entitled: Close Brothers Limited
Description: F/H land k/a 337 kennington lane t/no: SGL286005 .…
7 December 1987
Legal mortgage
Delivered: 10 December 1987
Status: Satisfied on 8 January 1998
Persons entitled: National Westminster Bank PLC
Description: 18 denbigh terrace london W11 T.N. 458615 &/or the proceeds…
15 July 1982
Legal charge
Delivered: 22 July 1982
Status: Satisfied on 8 January 1998
Persons entitled: Lazard Brothers & Co. (Jersey) Limited
Description: F/H 31 cumberland street, parts 31 clarenden street, london…
24 April 1981
Legal charge
Delivered: 15 May 1981
Status: Satisfied on 8 January 1998
Persons entitled: Lazard Brothers & Co (Jersey) Limited
Description: F/H premises situate at & known as:- 103 & 105 alderley…
13 October 1976
Legal charge
Delivered: 2 November 1976
Status: Satisfied on 8 January 1998
Persons entitled: National Westminster Bank PLC
Description: 13 redcliffe street london SW10. Title no ln 167373…
13 October 1976
Legal mortgage
Delivered: 25 October 1976
Status: Satisfied on 8 January 1998
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as 24 clivden place london SW1…