Background WavePink WaveYellow Wave

A.G. THAMES HOLDINGS LIMITED (00987311)

A.G. THAMES HOLDINGS LIMITED (00987311) is an active UK company. incorporated on 19 August 1970. with registered office in Crayford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. A.G. THAMES HOLDINGS LIMITED has been registered for 55 years. Current directors include AICHEN, David Alexander, AICHEN, Leon, DECHAINE, Kevin Stuart and 1 others.

Company Number
00987311
Status
active
Type
ltd
Incorporated
19 August 1970
Age
55 years
Address
Thames House, Crayford, DA1 4QP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AICHEN, David Alexander, AICHEN, Leon, DECHAINE, Kevin Stuart, DOE, Graham Neville
SIC Codes
68209, 70100, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.G. THAMES HOLDINGS LIMITED

A.G. THAMES HOLDINGS LIMITED is an active company incorporated on 19 August 1970 with the registered office located in Crayford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. A.G. THAMES HOLDINGS LIMITED was registered 55 years ago.(SIC: 68209, 70100, 77400)

Status

active

Active since 55 years ago

Company No

00987311

LTD Company

Age

55 Years

Incorporated 19 August 1970

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Thames House Thames Road Crayford, DA1 4QP,

Timeline

24 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Aug 70
Director Left
Nov 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Nov 15
Loan Cleared
Jan 16
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Nov 17
Owner Exit
Aug 19
Owner Exit
Aug 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Loan Cleared
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Jan 25
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DECHAINE, Kevin Stuart

Active
Thames House, CrayfordDA1 4QP
Secretary
Appointed 01 Aug 2020

AICHEN, David Alexander

Active
Thames House, CrayfordDA1 4QP
Born July 1969
Director
Appointed 14 May 2007

AICHEN, Leon

Active
Thames House, CrayfordDA1 4QP
Born April 1941
Director
Appointed N/A

DECHAINE, Kevin Stuart

Active
Thames House, CrayfordDA1 4QP
Born July 1979
Director
Appointed 01 Aug 2020

DOE, Graham Neville

Active
Thames House, CrayfordDA1 4QP
Born December 1971
Director
Appointed 07 Aug 2020

CHILDERS, Anthony Deniol

Resigned
29 Lees Lane, HuntingdonPE18 9YG
Secretary
Appointed 17 Feb 1997
Resigned 01 May 2000

GODDEN, Anthony James

Resigned
Appleton Cottage, CanterburyCT4 6UY
Secretary
Appointed 01 Sept 2003
Resigned 14 Nov 2011

HEATH, Victoria

Resigned
Thames House, CrayfordDA1 4QP
Secretary
Appointed 14 Nov 2011
Resigned 23 Jan 2013

MACPHERSON, Quentin Owen

Resigned
60 Bay Crescent, SwanageBH19 1RD
Secretary
Appointed 01 May 2000
Resigned 01 Sept 2003

OAKLEY, Christopher

Resigned
Thames House, CrayfordDA1 4QP
Secretary
Appointed 23 Jan 2013
Resigned 31 Jul 2020

RUDD, John Michael

Resigned
91 Dale Wood Road, OrpingtonBR6 0BY
Secretary
Appointed N/A
Resigned 17 Feb 1997

AICHEN, Gwendolyn Ethel

Resigned
Thames House, CrayfordDA1 4QP
Born March 1927
Director
Appointed N/A
Resigned 21 Oct 2024

GODDEN, Anthony James

Resigned
Appleton Cottage, CanterburyCT4 6UY
Born October 1965
Director
Appointed 17 Jul 2007
Resigned 14 Nov 2011

GREGORY, Linda Gail

Resigned
Thames House, CrayfordDA1 4QP
Born September 1958
Director
Appointed 23 Jan 2013
Resigned 31 Oct 2017

LINSELL, Gary Raymond

Resigned
Thames House, CrayfordDA1 4QP
Born October 1970
Director
Appointed 23 Jan 2013
Resigned 31 Dec 2019

OAKLEY, Christopher Richard

Resigned
Thames House, CrayfordDA1 4QP
Born April 1963
Director
Appointed 23 Jan 2013
Resigned 31 Jul 2020

SUTCLIFFE, John Walter

Resigned
Thames House, CrayfordDA1 4QP
Born January 1950
Director
Appointed 23 Jan 2013
Resigned 31 Dec 2019

THOMAS, Christopher Owen

Resigned
22 Woodlands Road, LondonSW13 0JZ
Born March 1945
Director
Appointed 14 May 2007
Resigned 31 Oct 2015

Persons with significant control

3

1 Active
2 Ceased
Thames Road, DartfordDA1 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2019
Thames Road, DartfordDA1 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 22 Aug 2019

Mr Leon Aichen

Ceased
Thames House, CrayfordDA1 4QP
Born April 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Aug 2019
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Capital Cancellation Shares
4 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 September 2019
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
3 September 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Accounts With Accounts Type Group
4 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Auditors Resignation Company
8 July 2014
AUDAUD
Accounts With Accounts Type Group
24 June 2014
AAAnnual Accounts
Miscellaneous
13 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
14 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Legacy
3 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Sail Address Company With Old Address
4 January 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Legacy
20 September 2011
MG01MG01
Legacy
20 September 2011
MG01MG01
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Miscellaneous
27 August 2009
MISCMISC
Accounts With Accounts Type Group
30 June 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Group
7 July 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 June 2007
AAAnnual Accounts
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 April 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 March 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 June 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2002
AAAnnual Accounts
Resolution
2 April 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
9 May 2001
287Change of Registered Office
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 January 2001
AAAnnual Accounts
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
403aParticulars of Charge Subject to s859A
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 March 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
88(3)88(3)
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
14 November 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 December 1996
AAAnnual Accounts
Legacy
27 June 1996
244244
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
12 December 1994
AAAnnual Accounts
Legacy
25 May 1994
244244
Legacy
28 April 1994
225(1)225(1)
Accounts With Accounts Type Full Group
27 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 February 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
28 May 1993
395Particulars of Mortgage or Charge
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 December 1992
AAAnnual Accounts
Legacy
28 October 1992
403aParticulars of Charge Subject to s859A
Legacy
27 October 1992
403aParticulars of Charge Subject to s859A
Legacy
27 October 1992
403aParticulars of Charge Subject to s859A
Legacy
27 October 1992
403aParticulars of Charge Subject to s859A
Legacy
27 October 1992
403aParticulars of Charge Subject to s859A
Legacy
27 October 1992
403aParticulars of Charge Subject to s859A
Legacy
27 April 1992
363aAnnual Return
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
22 March 1991
363363
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
28 July 1987
288288
Legacy
23 April 1987
363363
Miscellaneous
23 April 1987
MISCMISC
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Legacy
14 August 1986
288288
Incorporation Company
19 August 1970
NEWINCIncorporation
Miscellaneous
19 August 1970
MISCMISC
Miscellaneous
19 August 1970
MISCMISC
Miscellaneous
11 August 1970
MISCMISC