This company is commonly known as Thackeray Mews Limited. The company was founded 32 years ago and was given the registration number 02666421. The firm's registered office is in LONDON. You can find them at Level 6 6 More London Place, Tooley Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THACKERAY MEWS LIMITED |
---|---|---|
Company Number | : | 02666421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 6 6 More London Place, Tooley Street, London, England, SE1 2DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 6, 6 More London Place, Tooley Street, London, England, SE1 2DA | Secretary | 16 October 2018 | Active |
Level 6, 6 More London Place, Tooley Street, London, England, SE1 2DA | Director | 03 April 2019 | Active |
1 Thackeray Mews, Wilton Way, London, England, E8 3EX | Director | 10 May 2023 | Active |
10 Thackerey Mews, Wilton Way, London, E8 3EX | Director | - | Active |
4 Thackeray Mews, Wilton Way, London, England, E8 3EX | Director | 01 January 2017 | Active |
46a Avonmore Road, London, W14 8RS | Secretary | 24 June 1997 | Active |
23 Sedgwick Road, Leyton, London, E10 6QR | Secretary | 18 December 1997 | Active |
27e Chatsworth Road, London, NW2 4BJ | Secretary | - | Active |
Two Pancras Square, Kings Cross, London, N1C 4AG | Secretary | 01 February 2016 | Active |
Circle House, 1-3 Highbury Station Road, London, United Kingdom, N1 1SE | Secretary | 06 April 2009 | Active |
Clarion Housing Group, Level 6, 6 More London Place, Tooley Street, London, England, SE1 2DA | Secretary | 29 November 2016 | Active |
9 Barham Avenue, Elstree, WD6 3PW | Secretary | 19 December 1991 | Active |
16 Anglesea Road, Wivenhoe, Colchester, CO7 9JR | Secretary | 18 May 1995 | Active |
16 Anglesea Road, Wivenhoe, CO7 9JR | Secretary | 19 March 2009 | Active |
20 Red Lion Street, Holborn, London, WC1R 4PS | Secretary | 17 December 1991 | Active |
Circle House, 1-3 Highbury Station Road, Islington, London, United Kingdom, N1 1SE | Secretary | 29 June 2012 | Active |
3 Park Lane, Broxbourne, EN10 7NG | Secretary | 07 December 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 27 November 1991 | Active |
23, Crane Grove, London, N7 8LD | Director | 17 December 1991 | Active |
46a Avonmore Road, London, W14 8RS | Director | 24 June 1997 | Active |
42 Brunswick Street, London, E17 9NB | Director | 18 December 1997 | Active |
27e Chatsworth Road, London, NW2 4BJ | Director | - | Active |
Level 6, 6 More London Place, Tooley Street, London, England, SE1 2DA | Director | 04 September 2017 | Active |
Latimer, Cams Hill, Fareham, England, PO16 8AB | Director | 01 January 2017 | Active |
9 Barham Avenue, Elstree, WD6 3PW | Director | 19 December 1991 | Active |
9 Barham Avenue, Elstree, WD6 3PW | Director | 19 December 1991 | Active |
7 Orchard Way, Horsmonden, Tonbridge, TN12 8JX | Director | 18 May 1995 | Active |
16 Anglesea Road, Wivenhoe, Colchester, CO7 9JR | Director | 18 May 1995 | Active |
42c Aberdeen Park, London, N5 2BL | Director | - | Active |
3 Park Lane, Broxbourne, EN10 7NG | Director | 01 April 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 27 November 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Officers | Appoint person secretary company with name date. | Download |
2018-10-25 | Officers | Termination secretary company with name termination date. | Download |
2018-08-22 | Accounts | Accounts with accounts type full. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Address | Change registered office address company with date old address new address. | Download |
2017-01-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.