East Thames Investments (2015) Limited LONDON


East Thames Investments (2015) started in year 2009 as Private Limited Company with registration number 07095069. The East Thames Investments (2015) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU. Since Friday 22nd January 2016 East Thames Investments (2015) Limited is no longer carrying the name Priveq.

The company has one director. Benjamin D., appointed on 22 November 2022. There are currently no secretaries appointed. As of 19 April 2024, there were 7 ex directors - Hugh G., Stephen K. and others listed below. There were no ex secretaries.

East Thames Investments (2015) Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07095069
Date of Incorporation Fri, 4th Dec 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Benjamin D.

Position: Director

Appointed: 22 November 2022

Hugh G.

Position: Director

Appointed: 03 May 2017

Resigned: 06 April 2023

Stephen K.

Position: Director

Appointed: 03 May 2017

Resigned: 19 April 2018

Gordon C.

Position: Director

Appointed: 03 May 2017

Resigned: 19 April 2018

Michel J.

Position: Director

Appointed: 12 September 2014

Resigned: 01 August 2017

Patricia G.

Position: Director

Appointed: 04 April 2014

Resigned: 06 April 2023

Free Haven Limited

Position: Corporate Director

Appointed: 04 December 2009

Resigned: 09 April 2010

Freddy B.

Position: Director

Appointed: 04 December 2009

Resigned: 31 December 2017

Camille C.

Position: Director

Appointed: 04 December 2009

Resigned: 04 April 2014

Company previous names

Priveq January 22, 2016
Charmstand March 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 3782 3002 0637 252
Current Assets1 822 0041 843 5311 839 9801 970 308
Debtors1 814 6261 841 2311 837 9171 963 056
Net Assets Liabilities12 971 3334 763 4394 776 8165 600 376
Other Debtors275 0032 129658262
Other
Audit Fees Expenses2 6502 715  
Administrative Expenses-22 5992 14417 63813 106
Amounts Owed By Related Parties1 539 6231 839 1021 837 2591 962 794
Amounts Owed To Related Parties92 00493 10893 485 
Average Number Employees During Period11  
Creditors99 77699 56998 0279 078
Financial Assets10 432 0502 379 2652 394 6513 317 239
Fixed Assets11 249 1053 019 4773 034 8633 639 146
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax-60 000-8 229 62815 386798 484
Investments Fixed Assets817 055640 212640 212321 907
Investments In Subsidiaries817 055640 212640 212321 907
Net Current Assets Liabilities1 722 2281 743 9621 741 9531 961 230
Operating Profit Loss22 599-2 144-17 638-13 106
Other Creditors4 0196 2164 5422 520
Other Interest Receivable Similar Income Finance Income8 05919 68015 15844 064
Profit Loss-29 342-8 207 89413 377823 560
Profit Loss On Ordinary Activities Before Tax-29 342-8 212 09212 906829 442
Taxation Social Security Payable245245 5 882
Tax Tax Credit On Profit Or Loss On Ordinary Activities -4 198-4715 882
Trade Creditors Trade Payables3 508  676

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, May 2023
Free Download (12 pages)

Company search

Advertisements