Company Name32 Thornhill Square Limited
Company StatusActive
Company Number01312361
CategoryPrivate Limited Company
Incorporation Date4 May 1977(47 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameProf Kum-Kum Bhavnani
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(39 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleUniversity Professor
Country of ResidenceUnited States
Correspondence Address102 San Roque Road
Santa Barbara
California
93105
Director NameMs Alison Macrae
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(46 years after company formation)
Appointment Duration11 months, 2 weeks
RoleHousewife
Country of ResidenceUnited Arab Emirates
Correspondence Address13a Heath Street
London
NW3 6TP
Director NameMs Martha Merivale
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(46 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address13a Heath Street
London
NW3 6TP
Director NameMr Timothy Gerard Macfarlane
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
24 Ray Street
London
EC1R 3DJ
Director NamePeter John Bennison
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 6 months after company formation)
Appointment Duration25 years (resigned 04 November 2016)
RoleArchitect
Country of ResidenceFrance
Correspondence Address32 Thornhill Square
London
N1 1BQ
Director NameMs Anne Glover Macrae
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 6 months after company formation)
Appointment Duration31 years, 6 months (resigned 17 May 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Thornhill Square
London
N1 1BQ
Secretary NameMs Anne Glover Macrae
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 6 months after company formation)
Appointment Duration31 years, 6 months (resigned 15 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Thornhill Square
London
N1 1BQ
Director NameSusan Mary Kennington
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(19 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 November 2006)
RoleArtist
Correspondence Address32 Thornhill Square
London
N1 1BQ
Director NameFergus Oliver Wheeler
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(29 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 August 2013)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address32 Thornhill Square
Islington
London
N1 1BQ
Director NameMr Rhys Anthony Corbett
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2013(36 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Thornhill Square
London
N1 1BQ
Director NameMs Hianta Marie Anna Cassan Chenai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2015(38 years after company formation)
Appointment Duration8 years, 9 months (resigned 20 February 2024)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Seymour Terrace Seymour Terrace
Bridgetown
Totnes
Devon
TQ9 5AQ

Location

Registered Address13a Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Anne Glover Macrae
33.33%
Ordinary
2 at £1Matthias Peters & Cassam Hianta
33.33%
Ordinary
2 at £1Peter John Bennison
33.33%
Ordinary

Financials

Year2014
Net Worth-£12,576
Cash£7,589
Current Liabilities£20,169

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

1 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
5 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 November 2016Appointment of Professor Kum-Kum Bhavnani as a director on 4 November 2016 (2 pages)
9 November 2016Appointment of Professor Kum-Kum Bhavnani as a director on 4 November 2016 (2 pages)
7 November 2016Termination of appointment of Peter John Bennison as a director on 4 November 2016 (1 page)
7 November 2016Termination of appointment of Peter John Bennison as a director on 4 November 2016 (1 page)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Director's details changed for Ms Hianta Marie Anne Cassam on 9 November 2015 (2 pages)
29 January 2016Director's details changed for Ms Hianta Marie Anne Cassam on 9 November 2015 (2 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6
(7 pages)
9 November 2015Termination of appointment of Rhys Anthony Corbett as a director on 28 April 2015 (1 page)
9 November 2015Appointment of Ms Hianta Marie Anne Cassam as a director on 1 May 2015 (2 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6
(7 pages)
9 November 2015Appointment of Ms Hianta Marie Anne Cassam as a director on 1 May 2015 (2 pages)
9 November 2015Termination of appointment of Rhys Anthony Corbett as a director on 28 April 2015 (1 page)
19 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 6
(6 pages)
23 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 6
(6 pages)
19 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 6
(6 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 6
(6 pages)
12 November 2013Appointment of Mr Rhys Anthony Corbett as a director (2 pages)
12 November 2013Appointment of Mr Rhys Anthony Corbett as a director (2 pages)
3 November 2013Termination of appointment of Fergus Wheeler as a director (1 page)
3 November 2013Termination of appointment of Fergus Wheeler as a director (1 page)
21 March 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
21 March 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
6 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
7 April 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
21 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
21 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
3 March 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 March 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Fergus Oliver Wheeler on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Anne Glover Macrae on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Peter John Bennison on 31 October 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Fergus Oliver Wheeler on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Anne Glover Macrae on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Peter John Bennison on 31 October 2009 (2 pages)
27 April 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
27 April 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
8 July 2008Director appointed fergus oliver neill wheeler (2 pages)
8 July 2008Director appointed fergus oliver neill wheeler (2 pages)
8 May 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
8 May 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
26 November 2007Return made up to 31/10/07; full list of members (3 pages)
26 November 2007Return made up to 31/10/07; full list of members (3 pages)
18 June 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
18 June 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
1 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
5 June 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 December 2005Return made up to 31/10/05; full list of members (7 pages)
2 December 2005Return made up to 31/10/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 December 2004Return made up to 31/10/04; full list of members (7 pages)
3 December 2004Return made up to 31/10/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
27 May 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
1 December 2003Return made up to 31/10/03; full list of members (7 pages)
1 December 2003Return made up to 31/10/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
4 June 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
15 January 2003Total exemption full accounts made up to 30 April 2001 (8 pages)
15 January 2003Total exemption full accounts made up to 30 April 2001 (8 pages)
22 November 2002Return made up to 31/10/02; full list of members (7 pages)
22 November 2002Return made up to 31/10/02; full list of members (7 pages)
4 February 2002Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
4 February 2002Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
3 November 2001Return made up to 31/10/01; full list of members (7 pages)
3 November 2001Return made up to 31/10/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 December 2000Return made up to 31/10/00; full list of members (7 pages)
8 December 2000Return made up to 31/10/00; full list of members (7 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 February 2000Return made up to 31/10/99; full list of members (7 pages)
17 February 2000Return made up to 31/10/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1998Return made up to 31/10/98; no change of members (4 pages)
29 December 1998Return made up to 31/10/98; no change of members (4 pages)
29 January 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1998Director resigned (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 December 1996Return made up to 31/10/96; no change of members (4 pages)
9 December 1996Return made up to 31/10/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 November 1995Return made up to 31/10/95; no change of members (4 pages)
13 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)