THAMES HONDA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHAMES HONDA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04385744
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THAMES HONDA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THAMES HONDA LIMITED located?

    Registered Office Address
    52 Conduit Street
    W1S 2YX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THAMES HONDA LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAKETRADE LIMITEDMar 04, 2002Mar 04, 2002

    What are the latest accounts for THAMES HONDA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THAMES HONDA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025

    What are the latest filings for THAMES HONDA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Change of details for Thames Honda Holdings Limited as a person with significant control on Jun 19, 2025

    2 pagesPSC05

    Director's details changed for Mr Amro Jayousi on Jun 19, 2025

    2 pagesCH01

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD United Kingdom to 52 Conduit Street London W1S 2YX on Jun 19, 2025

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Director's details changed for Mr Amro Jayousi on May 27, 2025

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Paul Stuart Brayley as a director on Feb 18, 2025

    1 pagesTM01

    Appointment of Mr Amro Jayousi as a director on Feb 18, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD

    1 pagesAD02

    Director's details changed for Mr Paul Stuart Brayley on Apr 16, 2024

    2 pagesCH01

    Registered office address changed from Lyon Way Hatfield Road St. Albans Hertfordshire AL4 0QU to 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD on Apr 16, 2024

    1 pagesAD01

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Geoffrey Lipscombe as a secretary on Apr 11, 2022

    1 pagesTM02

    Appointment of Elaine Hughes as a secretary on Apr 11, 2022

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 04, 2022 with updates

    4 pagesCS01

    Who are the officers of THAMES HONDA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Elaine
    Conduit Street
    W1S 2YX London
    52
    England
    Secretary
    Conduit Street
    W1S 2YX London
    52
    England
    295032630001
    JAYOUSI, Amro
    Conduit Street
    W1S 2YX London
    52
    England
    Director
    Conduit Street
    W1S 2YX London
    52
    England
    United KingdomBritish303666790007
    FORBES, Thomas
    Victoria Road
    HA4 0LJ Ruislip
    Ruislip House
    Middlesex
    Secretary
    Victoria Road
    HA4 0LJ Ruislip
    Ruislip House
    Middlesex
    Irish67671870001
    FORBES, Thomas
    Brackendale
    25 Folders Lane
    RG42 2LA Bracknell
    Berkshire
    Secretary
    Brackendale
    25 Folders Lane
    RG42 2LA Bracknell
    Berkshire
    Irish67671870001
    GREEN, Jonathan
    10 Church Road
    Hauxton
    CB2 5HS Cambridge
    Cambridgeshire
    Secretary
    10 Church Road
    Hauxton
    CB2 5HS Cambridge
    Cambridgeshire
    British99113800001
    LIPSCOMBE, Richard Geoffrey
    Hatfield Road
    AL4 0QU St. Albans
    Lyon Way
    England
    Secretary
    Hatfield Road
    AL4 0QU St. Albans
    Lyon Way
    England
    261169220001
    PEARSON, Glenn
    28 St. Johns Road
    GU9 8NU Farnham
    Secretary
    28 St. Johns Road
    GU9 8NU Farnham
    Canadian108146630001
    WHITEHEAD, Andrew Kenneth
    5 Homeston Garth
    TS17 5FD Ingleby Barwick
    Stockton On Tees
    Secretary
    5 Homeston Garth
    TS17 5FD Ingleby Barwick
    Stockton On Tees
    British90012960001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    BRAYLEY, Paul Stuart
    Barnsdale Drive
    Westcroft
    MK4 4DD Milton Keynes
    27
    United Kingdom
    Director
    Barnsdale Drive
    Westcroft
    MK4 4DD Milton Keynes
    27
    United Kingdom
    United KingdomBritish231257530001
    CHENDWETH, Jonathan
    229 Dedworth
    SL4 4JW Windsor
    Berkshire
    Director
    229 Dedworth
    SL4 4JW Windsor
    Berkshire
    British81709670001
    CLARK, Susan Ellen
    Victoria Road
    HA4 0LJ Ruislip
    Ruislip Honda
    Middlesex
    United Kingdom
    Director
    Victoria Road
    HA4 0LJ Ruislip
    Ruislip Honda
    Middlesex
    United Kingdom
    United KingdomIrish205083780002
    FORBES, Conor James
    Victoria Road
    HA4 0LJ Ruislip
    Ruislip Honda
    Middlesex
    United Kingdom
    Director
    Victoria Road
    HA4 0LJ Ruislip
    Ruislip Honda
    Middlesex
    United Kingdom
    EnglandIrish210063880001
    FORBES, Linda Bridget
    Victoria Road
    HA4 0LJ Ruislip
    Ruislip Honda
    Middlesex
    United Kingdom
    Director
    Victoria Road
    HA4 0LJ Ruislip
    Ruislip Honda
    Middlesex
    United Kingdom
    United KingdomIrish205083970002
    FORBES, Thomas
    Victoria Road
    HA4 0LJ Ruislip
    Middlesex
    Director
    Victoria Road
    HA4 0LJ Ruislip
    Middlesex
    Irish67671870001
    GREEN, Jonathan
    10 Church Road
    Hauxton
    CB2 5HS Cambridge
    Cambridgeshire
    Director
    10 Church Road
    Hauxton
    CB2 5HS Cambridge
    Cambridgeshire
    British99113800001
    KENNEDY, John Birrell
    6 Yattendon Court
    Yattendon
    RG18 0UT Thatcham
    Berkshire
    Director
    6 Yattendon Court
    Yattendon
    RG18 0UT Thatcham
    Berkshire
    British74772260001
    LALAYIANNIS, Gemma Mary
    Victoria Road
    HA4 0LJ Ruislip
    Ruislip Honda
    Middlesex
    United Kingdom
    Director
    Victoria Road
    HA4 0LJ Ruislip
    Ruislip Honda
    Middlesex
    United Kingdom
    United KingdomIrish210063910001
    PEARSON, Glenn
    28 St. Johns Road
    GU9 8NU Farnham
    Director
    28 St. Johns Road
    GU9 8NU Farnham
    Canadian108146630001
    SNOWDEN, Vaughan Peter
    6 Clevehurst
    St Georges Avenue
    KT13 0BS Weybridge
    Surrey
    Director
    6 Clevehurst
    St Georges Avenue
    KT13 0BS Weybridge
    Surrey
    British81141060001
    WHITEHEAD, Andrew Kenneth
    5 Homeston Garth
    TS17 5FD Ingleby Barwick
    Stockton On Tees
    Director
    5 Homeston Garth
    TS17 5FD Ingleby Barwick
    Stockton On Tees
    British90012960001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Who are the persons with significant control of THAMES HONDA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Conduit Street
    W1S 2YX London
    52
    England
    Nov 01, 2018
    Conduit Street
    W1S 2YX London
    52
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10274011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THAMES HONDA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 04, 2017Nov 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0