Thameswey Developments Limited LONDON


Thameswey Developments started in year 2008 as Private Limited Company with registration number 06646380. The Thameswey Developments company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at The St Botolph Building 138. Postal code: EC3A 7AR. Since Wed, 5th Aug 2009 Thameswey Developments Limited is no longer carrying the name Minmar (903).

The firm has 2 directors, namely Colin T., Adam W.. Of them, Adam W. has been with the company the longest, being appointed on 1 April 2023 and Colin T. has been with the company for the least time - from 5 July 2023. As of 29 May 2024, there were 20 ex directors - Giorgio F., Kevin F. and others listed below. There were no ex secretaries.

Thameswey Developments Limited Address / Contact

Office Address The St Botolph Building 138
Office Address2 Houndsditch
Town London
Post code EC3A 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06646380
Date of Incorporation Tue, 15th Jul 2008
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Colin T.

Position: Director

Appointed: 05 July 2023

Adam W.

Position: Director

Appointed: 01 April 2023

Giorgio F.

Position: Director

Appointed: 29 September 2022

Resigned: 01 April 2023

Kevin F.

Position: Director

Appointed: 15 September 2022

Resigned: 29 September 2022

Julie F.

Position: Director

Appointed: 15 September 2022

Resigned: 04 July 2023

Colin K.

Position: Director

Appointed: 29 July 2021

Resigned: 14 July 2022

Joanne M.

Position: Director

Appointed: 29 July 2021

Resigned: 14 July 2022

Louise S.

Position: Director

Appointed: 23 July 2019

Resigned: 08 September 2023

Ayesha A.

Position: Director

Appointed: 26 July 2018

Resigned: 14 July 2022

David B.

Position: Director

Appointed: 13 April 2017

Resigned: 31 March 2021

Peter B.

Position: Director

Appointed: 15 September 2015

Resigned: 30 June 2021

Sue B.

Position: Director

Appointed: 02 June 2014

Resigned: 31 August 2018

Graham C.

Position: Director

Appointed: 29 April 2013

Resigned: 06 April 2017

Terry P.

Position: Director

Appointed: 24 May 2012

Resigned: 22 December 2023

Gary E.

Position: Director

Appointed: 24 May 2012

Resigned: 11 September 2012

Robert K.

Position: Director

Appointed: 24 May 2012

Resigned: 07 May 2018

Steven B.

Position: Director

Appointed: 20 April 2011

Resigned: 30 April 2014

Douglas S.

Position: Director

Appointed: 06 May 2010

Resigned: 18 May 2012

Raymond M.

Position: Director

Appointed: 05 August 2009

Resigned: 18 May 2012

Mark R.

Position: Director

Appointed: 05 August 2009

Resigned: 03 July 2015

Graeme T.

Position: Director

Appointed: 04 August 2009

Resigned: 05 August 2009

Robert P.

Position: Director

Appointed: 15 July 2008

Resigned: 05 August 2009

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 15 July 2008

Resigned: 24 January 2024

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Thameswey Limited from London. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thameswey Limited

The St Botolph Building 138 Houndsditch, London, EC3A 7AR

Legal authority Uk Companmies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 03702545
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Minmar (903) August 5, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand740 6701 314 6211 023 3721 874 0741 149 8884 074 256
Current Assets3 510 17931 373 84250 256 81780 287 58959 337 25194 600 491
Debtors2 502 7824 774 574853 23135 252 79129 204 20776 841 373
Net Assets Liabilities980 1271 511 0201 405 7261 869 129789 2952 940 226
Other Debtors 172 518    
Property Plant Equipment  8 98112 49672 52758 968
Total Inventories266 72725 284 64748 380 21443 160 72428 983 15613 684 862
Other
Audit Fees Expenses6 0007 5006 0208 5019 00010 000
Director Remuneration5 8415 4045 4035 3925 3815 373
Accrued Liabilities423 172605 6111 108 3841 652 9563 248 1987 006 416
Accrued Liabilities Deferred Income28 476 475 965489 335130 06594 324
Accumulated Depreciation Impairment Property Plant Equipment  783 09813 08626 645
Additions Other Than Through Business Combinations Investment Property Fair Value Model 6 86810 407 875197 647 1 258 390
Administrative Expenses87 83445 11233 55160 51261 70576 384
Amounts Owed To Group Undertakings815 13527 315 13554 065 13563 500 00056 977 47661 222 599
Amounts Recoverable On Contracts   34 397 56727 851 95274 223 125
Applicable Tax Rate202019191919
Cash Cash Equivalents Cash Flow Value740 6701 314 621 1 874 0741 149 888 
Comprehensive Income Expense315 103530 893144 706463 403-1 079 8342 350 931
Cost Sales1 017 6581 105 3132 181 13442 095 16445 844 38585 455 719
Creditors815 13527 315 13554 065 13563 500 00056 977 47661 222 599
Current Tax For Period 43 36934 507109 408  
Depreciation Amortisation Expense  783 0209 98913 559
Depreciation Expense Property Plant Equipment  783 0209 98813 559
Dividends Paid400 000 250 000  200 000
Dividends Paid Classified As Financing Activities-400 000 -250 000  -200 000
Dividends Paid On Shares Interim400 000 250 000  200 000
Dividends Received Classified As Investing Activities-500 000-172 518    
Fixed Assets920 350927 21811 344 07411 545 23611 605 26712 850 098
Further Item Interest Expense Component Total Interest Expense 57 059149 586346 242363 771357 964
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-685 961481 143620 6183 094 943-8 310 4763 636 202
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables556 940-2 271 7923 921 343-25 712 9566 048 586-47 637 166
Gross Profit Loss-152 472439 752156 329449 049-1 127 4062 280 167
Income From Associates Joint Ventures Participating Interests500 000172 518    
Income Taxes Paid Refund Classified As Operating Activities -43 369    
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation509 790573 951-291 249850 702-724 1862 924 368
Increase Decrease In Stocks Inventories Finished Goods Work In Progress53 71424 974 55123 095 567-5 219 490-14 177 568-15 298 294
Increase From Depreciation Charge For Year Property Plant Equipment  783 0209 98813 559
Interest Paid Classified As Operating Activities -57 059-149 586-1 968 666-363 771-357 964
Interest Payable Similar Charges Finance Costs 57 059149 586346 242363 771357 964
Investment Property820 623827 49111 235 36611 433 01311 433 01312 691 403
Investment Property Fair Value Model 827 49111 235 36611 433 01311 433 01312 691 403
Investments Fixed Assets99 72799 72799 72799 72799 72799 727
Investments In Associates99 72799 72799 72799 72799 72799 727
Net Assets Liabilities Joint Ventures-330 788-330 832-320 533-316 915-317 059-310 786
Net Cash Flows From Used In Financing Activities-397 400-26 815 126-28 500 000-19 500 00011 500 000-30 520 938
Net Cash Flows From Used In Investing Activities-483 548-171 59310 416 303202 18163 5661 254 864
Net Cash Flows From Used In Operating Activities371 15826 412 76818 374 94618 447 117-10 839 38026 341 706
Net Cash Generated From Operations371 15826 355 70918 225 36016 478 451-11 203 15125 983 742
Net Current Assets Liabilities874 91227 898 93744 126 78753 823 89346 161 50451 312 727
Net Interest Received Paid Classified As Investing Activities-3 526-5 943-631-2 001-6 453-3 526
Number Shares Issued Fully Paid 10 00110 00110 00110 00110 001
Operating Profit Loss-188 423452 860328 168917 052-722 5162 705 369
Other Creditors  28834 08838 43586 476
Other Interest Receivable Similar Income Finance Income3 5265 9436312 0016 4533 526
Other Operating Income Format151 88358 220205 390528 515466 595501 586
Par Value Share 11111
Percentage Class Share Held In Joint Venture 5050505050
Prepayments Accrued Income2 390 482433 341114 773115 488262 967196 182
Proceeds From Borrowings Classified As Financing Activities-795 000-26 815 126-28 750 000-20 500 000-8 750 000-30 720 938
Profit Loss315 103530 893144 706463 403-1 079 8342 350 931
Profit Loss From Continuing Operations Joint Ventures26 48844-10 299-4 730146-6 273
Profit Loss On Ordinary Activities Before Tax315 103574 262179 213572 811-1 079 8342 350 931
Property Plant Equipment Gross Cost  9 05915 59485 613 
Purchase Investment Properties-19 978-6 868-10 407 875-197 647 -1 258 390
Purchase Property Plant Equipment  -9 059-6 535-70 019 
Recoverable Value-added Tax60 4693 793 732501 023110 195390 9301 197 956
Repayments Borrowings Classified As Financing Activities2 400  -1 000 000-20 250 000 
Tax Decrease From Utilisation Tax Losses-36 97936 979    
Tax Decrease Increase From Effect Revenue Exempt From Taxation100 00034 504    
Tax Expense Credit Applicable Tax Rate63 021114 85234 499108 834-205 168446 677
Tax Increase Decrease From Effect Capital Allowances Depreciation  8574-7 389 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 43 36934 507109 408  
Total Additions Including From Business Combinations Property Plant Equipment  9 0596 53570 019 
Total Assets Less Current Liabilities1 795 26228 826 15555 470 86165 369 12957 766 77164 162 825
Trade Creditors Trade Payables146 938474 1181 124 7722 692 1531 141 2191 007 045
Trade Debtors Trade Receivables 323 152185 604530 891572 2081 097 960
Turnover Revenue865 1861 545 0652 337 46342 544 21344 716 97987 735 886
Work In Progress266 72725 284 64748 380 21443 160 72428 983 15613 684 862
Other Taxation Social Security Payable    142 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 28th, March 2024
Free Download (30 pages)

Company search

Advertisements