Company NameSecond Thames Land Limited
DirectorsClinton Howard Toye and Kelvin James Weatherill
Company StatusActive
Company Number00382150
CategoryPrivate Limited Company
Incorporation Date10 August 1943(80 years, 9 months ago)
Previous NamesMinden Securities Limited and Whitehall Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Clinton Howard Toye
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(64 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Waterfront
Lakeside
Thurrock
Essex
RM20 1WL
Director NameKelvin James Weatherill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(73 years after company formation)
Appointment Duration7 years, 9 months
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Waterfront
Lakeside
Thurrock
Essex
RM20 1WL
Director NameMr Charles Anthony Del Tufo
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(47 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 1993)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
North Road
Amersham
Buckinghamshire
HP6 5NA
Director NameRaymond Alan Pledger
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(47 years, 8 months after company formation)
Appointment Duration18 years (resigned 14 April 2009)
RoleProperty Developer
Correspondence AddressWest Tilbury Hall
West Tilbury Village
Tilbury
Essex
RM18 8UB
Secretary NameMartin Stewart Forman
NationalityBritish
StatusResigned
Appointed29 March 1991(47 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 April 1997)
RoleCompany Director
Correspondence Address129 Beeleigh Link
Chelmsford
CM2 6PH
Director NameMark William Burrell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(50 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Reeves Mews
South Audley Street
London
W1Y 3PA
Director NameJames Anthony Boyd Joll
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(50 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kensington Park Gardens
London
W11 2QS
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(53 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 April 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Richmond Crescent
London
N1 0LY
Director NameDavid Hulton Colville
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(53 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 April 1997)
RoleChartered Accountant
Correspondence Address35 Cleveland Road
Barnes
London
SW13 0AA
Secretary NameMary Bernadette Theresa Massett
NationalityBritish
StatusResigned
Appointed30 April 1997(53 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address49 Maycroft Avenue
Grays
Essex
RM17 6AN
Secretary NameMr Peter Raymond Pledger
NationalityBritish
StatusResigned
Appointed24 February 2004(60 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Palmers Avenue
Grays
Essex
RM17 5TX
Secretary NameMalcolm Tomlinson
NationalityBritish
StatusResigned
Appointed07 September 2005(62 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 05 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Waterfront
Lakeside
Thurrock
Essex
RM20 1WL
Director NameMalcolm Tomlinson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(67 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 November 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Waterfront
Lakeside
Thurrock
Essex
RM20 1WL

Location

Registered AddressAlexandra House Waterfront
Lakeside
Thurrock
Essex
RM20 1WL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Lakeside Property Development Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,584,736
Cash£126,305
Current Liabilities£905,488

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Charges

2 February 2004Delivered on: 5 February 2004
Satisfied on: 19 December 2012
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at schoolfield road, grays, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 February 2004Delivered on: 5 February 2004
Satisfied on: 5 May 2010
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land areas to the north & south of hedley avenue, grays, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 February 2004Delivered on: 5 February 2004
Satisfied on: 19 December 2012
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 April 1997Delivered on: 2 May 1997
Satisfied on: 26 January 2000
Persons entitled: Pearson PLC

Classification: Debenture
Secured details: In favour of the chargee all monies due or to become due from lakeside development co. Limited (the "purchaser") under the sale agreement and by the company under the debenture on any account whatsoever.
Particulars: By way of first legal mortgage all the premises together with all buildings and fixtures (including trade fixtures) at any time thereon; all other f/h and l/h property (if any) wherever situated together with all buildings and fixtures (including trade fixtures) at any time thereon; by way of first fixed charge all plant machinery vehicles computers office and other equipment all book debts and other debts; by way of first floating charge all its undertaking whatsoever and wheresoever both present and future not effectively charged by way of first fixed charge. "Premises" land lying to the west of stone ness road thurrock t/n-EX396245. Land and buildings on the south side of london road west thurrock t/n-EX17863. Land lying to the east of manor road west thurrock t/n-EX17865.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 November 2016Termination of appointment of Malcolm Tomlinson as a director on 5 November 2016 (1 page)
11 November 2016Termination of appointment of Malcolm Tomlinson as a secretary on 5 November 2016 (1 page)
11 November 2016Termination of appointment of Malcolm Tomlinson as a secretary on 5 November 2016 (1 page)
11 November 2016Termination of appointment of Malcolm Tomlinson as a director on 5 November 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 August 2016Appointment of Kelvin James Weatherill as a director on 26 July 2016 (2 pages)
11 August 2016Appointment of Kelvin James Weatherill as a director on 26 July 2016 (2 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(5 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(5 pages)
8 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 October 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
21 October 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(5 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 September 2014Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages)
3 September 2014Secretary's details changed for Malcolm Tomlinson on 1 September 2014 (1 page)
3 September 2014Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages)
3 September 2014Secretary's details changed for Malcolm Tomlinson on 1 September 2014 (1 page)
3 September 2014Secretary's details changed for Malcolm Tomlinson on 1 September 2014 (1 page)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
21 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
22 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
16 February 2011Appointment of Malcolm Tomlinson as a director (2 pages)
16 February 2011Appointment of Malcolm Tomlinson as a director (2 pages)
12 May 2010Accounts for a small company made up to 28 February 2010 (6 pages)
12 May 2010Accounts for a small company made up to 28 February 2010 (6 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
10 March 2010Registered office address changed from Estate Office Waterfront Lakeside Thurrock Essex RM20 1WL on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Estate Office Waterfront Lakeside Thurrock Essex RM20 1WL on 10 March 2010 (1 page)
15 December 2009Director's details changed for Clinton Howard Toye on 7 December 2009 (2 pages)
15 December 2009Director's details changed for Clinton Howard Toye on 7 December 2009 (2 pages)
15 December 2009Director's details changed for Clinton Howard Toye on 7 December 2009 (2 pages)
9 October 2009Accounts for a small company made up to 28 February 2009 (6 pages)
9 October 2009Accounts for a small company made up to 28 February 2009 (6 pages)
12 June 2009Appointment terminated director raymond pledger (1 page)
12 June 2009Appointment terminated director raymond pledger (1 page)
11 June 2009Return made up to 11/04/09; full list of members (3 pages)
11 June 2009Return made up to 11/04/09; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 29 February 2008 (6 pages)
29 October 2008Accounts for a small company made up to 29 February 2008 (6 pages)
15 May 2008Director appointed clinton toye (2 pages)
15 May 2008Director appointed clinton toye (2 pages)
13 May 2008Return made up to 11/04/08; full list of members (3 pages)
13 May 2008Return made up to 11/04/08; full list of members (3 pages)
22 December 2007Full accounts made up to 28 February 2007 (11 pages)
22 December 2007Full accounts made up to 28 February 2007 (11 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 11/04/07; full list of members (2 pages)
18 May 2007Return made up to 11/04/07; full list of members (2 pages)
2 November 2006Full accounts made up to 28 February 2006 (13 pages)
2 November 2006Full accounts made up to 28 February 2006 (13 pages)
21 April 2006Return made up to 11/04/06; full list of members (2 pages)
21 April 2006Return made up to 11/04/06; full list of members (2 pages)
28 November 2005Full accounts made up to 28 February 2005 (12 pages)
28 November 2005Full accounts made up to 28 February 2005 (12 pages)
21 September 2005New secretary appointed (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (1 page)
5 April 2005Return made up to 11/04/05; full list of members (6 pages)
5 April 2005Return made up to 11/04/05; full list of members (6 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
2 June 2004Return made up to 11/04/04; full list of members (6 pages)
2 June 2004Return made up to 11/04/04; full list of members (6 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
24 September 2003Accounts for a small company made up to 28 February 2003 (4 pages)
24 September 2003Accounts for a small company made up to 28 February 2003 (4 pages)
30 June 2003Return made up to 11/04/03; full list of members (6 pages)
30 June 2003Return made up to 11/04/03; full list of members (6 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
1 August 2002Return made up to 11/04/02; full list of members (6 pages)
1 August 2002Return made up to 11/04/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 April 2001Return made up to 11/04/01; full list of members (6 pages)
12 April 2001Return made up to 11/04/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
23 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
3 May 2000Return made up to 11/04/00; full list of members (6 pages)
3 May 2000Return made up to 11/04/00; full list of members (6 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Accounts for a small company made up to 28 February 1999 (4 pages)
5 August 1999Accounts for a small company made up to 28 February 1999 (4 pages)
5 May 1999Return made up to 11/04/99; no change of members (4 pages)
5 May 1999Return made up to 11/04/99; no change of members (4 pages)
10 December 1998Full accounts made up to 28 February 1998 (12 pages)
10 December 1998Full accounts made up to 28 February 1998 (12 pages)
30 September 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
30 September 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
21 July 1998Return made up to 11/04/98; full list of members; amend (6 pages)
21 July 1998Return made up to 11/04/98; full list of members; amend (6 pages)
20 April 1998Return made up to 11/04/98; full list of members (6 pages)
20 April 1998Return made up to 11/04/98; full list of members (6 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
7 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 May 1997Memorandum and Articles of Association (4 pages)
7 May 1997Memorandum and Articles of Association (4 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1997Declaration of assistance for shares acquisition (7 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1997Declaration of assistance for shares acquisition (7 pages)
2 May 1997Particulars of mortgage/charge (6 pages)
2 May 1997Full accounts made up to 31 December 1996 (9 pages)
2 May 1997Return made up to 11/04/97; full list of members (6 pages)
2 May 1997Return made up to 11/04/97; full list of members (6 pages)
2 May 1997Full accounts made up to 31 December 1996 (9 pages)
2 May 1997Particulars of mortgage/charge (6 pages)
30 January 1997New director appointed (3 pages)
30 January 1997New director appointed (3 pages)
22 January 1997New director appointed (4 pages)
22 January 1997New director appointed (4 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
27 August 1996Auditor's resignation (1 page)
27 August 1996Auditor's resignation (1 page)
1 May 1996Full accounts made up to 31 December 1995 (9 pages)
1 May 1996Full accounts made up to 31 December 1995 (9 pages)
30 April 1996Return made up to 11/04/96; no change of members (4 pages)
30 April 1996Return made up to 11/04/96; no change of members (4 pages)
28 April 1995Full accounts made up to 31 December 1994 (9 pages)
28 April 1995Return made up to 11/04/95; no change of members
  • 363(287) ‐ Registered office changed on 28/04/95
(4 pages)
28 April 1995Return made up to 11/04/95; no change of members
  • 363(287) ‐ Registered office changed on 28/04/95
(4 pages)
28 April 1995Full accounts made up to 31 December 1994 (9 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
9 March 1982Company name changed\certificate issued on 09/03/82 (2 pages)
9 March 1982Company name changed\certificate issued on 09/03/82 (2 pages)
5 May 1977Company name changed\certificate issued on 05/05/77 (2 pages)
5 May 1977Company name changed\certificate issued on 05/05/77 (2 pages)
16 December 1971Company name changed\certificate issued on 16/12/71 (3 pages)
16 December 1971Company name changed\certificate issued on 16/12/71 (2 pages)
16 December 1971Company name changed\certificate issued on 16/12/71 (2 pages)
16 December 1971Company name changed\certificate issued on 16/12/71 (3 pages)
10 August 1943Certificate of incorporation (1 page)
10 August 1943Certificate of incorporation (1 page)