Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Thames Executive Charter Company Limited
The Thames Executive Charter Company Limited is a liquidation company incorporated on 19 December 2006 with the registered office located in Beckenham, Greater London. The Thames Executive Charter Company Limited was registered 18 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
10 years ago
Company No
06032569
Private limited company
Age
18 years
Incorporated
19 December 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3222 days
Awaiting first confirmation statement
Dated
19 December 2016
Was due on
2 January 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4016 days
For period
1 Feb
⟶
31 Jan 2013
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
31 January 2014
Was due on
31 October 2014
(11 years ago)
Learn more about The Thames Executive Charter Company Limited
Contact
Update Details
Address
257b Croydon Road
Beckenham
Kent
BR3 3PS
Same address for the past
10 years
Companies in BR3 3PS
Telephone
Unreported
Email
Available in Endole App
Website
Thamesexecutivecharters.com
See All Contacts
People
Officers
5
Shareholders
16
Controllers (PSC)
-
Mr Adrian Spencer Allworth
Director • Secretary • Boat Operator • British • Lives in UK • Born in Jan 1958
William Airlie Dax
Director • None • British • Lives in UK • Born in Aug 1947
Tracy Lorraine Allworth
Director • Caterer • British • Born in Aug 1959
John Graham French
Director • British • Lives in UK • Born in Sep 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2013)
Period Ended
31 Jan 2013
For period
31 Jan
⟶
31 Jan 2013
Traded for
12 months
Cash in Bank
£21.3K
Decreased by £8.33K (-28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.08M
Increased by £279.87K (+16%)
Total Liabilities
-£913.82K
Increased by £139.16K (+18%)
Net Assets
£1.16M
Increased by £140.72K (+14%)
Debt Ratio (%)
44%
Increased by 0.89% (+2%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
5 Years Ago on 18 Jun 2020
Charge Satisfied
5 Years Ago on 18 Jun 2020
Charge Satisfied
5 Years Ago on 18 Jun 2020
Charge Satisfied
5 Years Ago on 18 Jun 2020
Charge Satisfied
5 Years Ago on 18 Jun 2020
Restoration Court Order
9 Years Ago on 8 Aug 2016
Dissolved After Liquidation
9 Years Ago on 1 May 2016
Charge Satisfied
10 Years Ago on 6 Jan 2015
Charge Satisfied
10 Years Ago on 6 Jan 2015
Charge Satisfied
10 Years Ago on 6 Jan 2015
Get Alerts
Get Credit Report
Discover The Thames Executive Charter Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 060325690021 in full
Submitted on 18 Jun 2020
Satisfaction of charge 060325690024 in full
Submitted on 18 Jun 2020
Satisfaction of charge 060325690019 in full
Submitted on 18 Jun 2020
Satisfaction of charge 060325690017 in full
Submitted on 18 Jun 2020
Satisfaction of charge 060325690020 in full
Submitted on 18 Jun 2020
Restoration by order of the court
Submitted on 8 Aug 2016
Final Gazette dissolved following liquidation
Submitted on 1 May 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 Feb 2016
Satisfaction of charge 060325690018 in full
Submitted on 6 Jan 2015
Satisfaction of charge 060325690022 in full
Submitted on 6 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs