THE THAMES CLUB LIMITED
LONDON CROSSCO (1104) LIMITED

Hellopages » Greater London » Westminster » SW1P 2AL

Company number 06574957
Status Active
Incorporation Date 23 April 2008
Company Type Private Limited Company
Address 5TH FLOOR, ERGON HOUSE, HORSEFERRY ROAD, LONDON, SW1P 2AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 632,000 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of THE THAMES CLUB LIMITED are www.thethamesclub.co.uk, and www.the-thames-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Thames Club Limited is a Private Limited Company. The company registration number is 06574957. The Thames Club Limited has been working since 23 April 2008. The present status of the company is Active. The registered address of The Thames Club Limited is 5th Floor Ergon House Horseferry Road London Sw1p 2al. . WHITEHOUSE, Grant Leslie is a Secretary of the company. LEWIS, Stephen Clifton is a Director of the company. ROBERTSON, Martin Gordon is a Director of the company. WILLIAMS, Peter Mark is a Director of the company. Secretary PRIMA SECRETARY LIMITED has been resigned. Director BEAUMONT, Paul Joseph has been resigned. Director BURROWS, Nicholas Alan has been resigned. Director TAPLIN, Nicholas James has been resigned. Director TAYLOR, David John has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITEHOUSE, Grant Leslie
Appointed Date: 10 July 2008

Director
LEWIS, Stephen Clifton
Appointed Date: 11 July 2008
69 years old

Director
ROBERTSON, Martin Gordon
Appointed Date: 26 February 2013
59 years old

Director
WILLIAMS, Peter Mark
Appointed Date: 22 May 2014
65 years old

Resigned Directors

Secretary
PRIMA SECRETARY LIMITED
Resigned: 10 July 2008
Appointed Date: 23 April 2008

Director
BEAUMONT, Paul Joseph
Resigned: 13 April 2012
Appointed Date: 10 July 2008
60 years old

Director
BURROWS, Nicholas Alan
Resigned: 23 June 2015
Appointed Date: 26 November 2012
64 years old

Director
TAPLIN, Nicholas James
Resigned: 26 March 2013
Appointed Date: 10 July 2008
53 years old

Director
TAYLOR, David John
Resigned: 26 February 2013
Appointed Date: 13 April 2012
75 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 10 July 2008
Appointed Date: 23 April 2008

THE THAMES CLUB LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
20 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 632,000

12 Oct 2015
Accounts for a small company made up to 31 December 2014
12 Aug 2015
Registration of charge 065749570005, created on 30 July 2015
25 Jun 2015
Termination of appointment of Nicholas Alan Burrows as a director on 23 June 2015
...
... and 45 more events
23 Jul 2008
Registered office changed on 23/07/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE1 3DX england
23 Jul 2008
Nc inc already adjusted 10/07/08
23 Jul 2008
Resolutions
  • RES13 ‐ Sub division into 125 ord shares 10/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital

23 Jul 2008
S-div
23 Apr 2008
Incorporation

THE THAMES CLUB LIMITED Charges

30 July 2015
Charge code 0657 4957 0005
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Downing LLP
Description: The property known as the thames club, being land on the…
20 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Downing LLP (As Agent and Security Trustee for the Noteholders)
Description: F/H land on the south side of wheatsheaf lane staines t/no…
30 July 2009
Legal charge
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being the thames club, wheatsheaf lane…
7 July 2009
Debenture
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Debenture
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Downing Corporate Finance Limited
Description: The f/h property k/a land on the south side of wheatshef…