Thundersley
Benfleet
Essex
SS7 3QS
Director Name | Mr Richard Patrick Weldon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1992(13 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Television Dealer |
Country of Residence | England |
Correspondence Address | 1615 London Road Leigh On Sea Essex SS9 2SQ |
Secretary Name | Mrs Josephine Mary Weldon |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1992(13 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Hart Road Thundersley Benfleet Essex SS7 3QS |
Director Name | Christopher Roy Mundy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(27 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1615 London Road Leigh On Sea Essex SS9 2SQ |
Director Name | Susannah Claire Mundy |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(29 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1615 London Road Leigh On Sea Essex SS9 2SQ |
Director Name | Mr Leslie George Maas |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1995) |
Role | Engineer |
Correspondence Address | 10 Bonnygate Basildon Essex SS14 2QW |
Director Name | Mr George Stanley Shorter |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 March 1999) |
Role | Engineer |
Correspondence Address | 5 Elm Road South Woodham Ferrers Chelmsford Essex CM3 5QE |
Website | thamesview.tv |
---|---|
Telephone | 01702 476202 |
Telephone region | Southend-on-Sea |
Registered Address | 1615 London Road Leigh On Sea Essex SS9 2SQ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
50 at £1 | Mr Richard Patrick Weldon 50.00% Ordinary |
---|---|
50 at £1 | Mrs Josephine Mary Weldon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,408 |
Cash | £4,603 |
Current Liabilities | £30,834 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
17 October 1978 | Delivered on: 26 October 1978 Satisfied on: 17 December 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
4 July 2023 | Confirmation statement made on 16 May 2023 with updates (5 pages) |
---|---|
18 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (5 pages) |
29 March 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
8 February 2022 | Confirmation statement made on 2 February 2022 with updates (5 pages) |
20 April 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
4 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
27 April 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
6 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
21 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
19 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
21 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 February 2017 | Director's details changed for Susannah Claire Mundy on 1 July 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 February 2017 | Director's details changed for Mr Richard Patrick Weldon on 1 July 2016 (2 pages) |
8 February 2017 | Director's details changed for Susannah Claire Mundy on 1 July 2016 (2 pages) |
8 February 2017 | Director's details changed for Christopher Roy Mundy on 1 July 2016 (2 pages) |
8 February 2017 | Director's details changed for Mr Richard Patrick Weldon on 1 July 2016 (2 pages) |
8 February 2017 | Director's details changed for Mrs Josephine Mary Weldon on 1 July 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 February 2017 | Director's details changed for Mrs Josephine Mary Weldon on 1 July 2016 (2 pages) |
8 February 2017 | Director's details changed for Christopher Roy Mundy on 1 July 2016 (2 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
13 February 2014 | Director's details changed for Susannah Claire Mundy on 10 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Susannah Claire Mundy on 10 February 2014 (2 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
12 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 March 2010 | Director's details changed for Christopher Roy Mundy on 2 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Christopher Roy Mundy on 2 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Mr Richard Patrick Weldon on 2 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Richard Patrick Weldon on 2 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Susannah Claire Mundy on 2 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Josephine Mary Weldon on 2 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Josephine Mary Weldon on 2 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Christopher Roy Mundy on 2 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Susannah Claire Mundy on 2 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Richard Patrick Weldon on 2 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Susannah Claire Mundy on 2 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Josephine Mary Weldon on 2 February 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
6 March 2007 | Location of debenture register (non legible) (1 page) |
6 March 2007 | Location of register of members (non legible) (1 page) |
6 March 2007 | Location of debenture register (non legible) (1 page) |
6 March 2007 | Location of register of members (non legible) (1 page) |
6 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
1 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
6 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
10 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
10 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
7 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
7 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
18 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
18 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
8 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
8 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
8 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
1 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
1 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
28 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
14 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
19 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 March 1999 | Return made up to 02/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 02/02/99; full list of members (6 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
10 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
13 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
13 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (12 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (12 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
1 March 1996 | Return made up to 02/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 02/02/96; full list of members (6 pages) |
3 March 1995 | Director resigned (2 pages) |
3 March 1995 | Director resigned (2 pages) |