5 Thurloe Square
London
SW7 2TA
Director Name | Victoria Achache |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2007(21 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Studio 1 5 Thurloe Square London SW7 2TA |
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2005(19 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Director Name | Mr Ernest Michael Le Quense Herbert |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 1992) |
Role | Company Executive |
Correspondence Address | Basement Flat 5 Thurloe Square London SW7 2TA |
Director Name | Mr Peter Lynn Wilson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 1992) |
Role | Architect |
Correspondence Address | Studios 3 & 4 5 Thurloe Square London SW7 2TA |
Secretary Name | Ms Robyn Ann Beeche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | Studio One 5 Thurloe Square London SW7 2TA |
Director Name | Russell John Searle |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 17 April 2007) |
Role | Industrial Designer |
Correspondence Address | 5 Thurloe Square London SW7 2TA |
Director Name | Mr John Shand Kydd |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 1997) |
Role | Fine Art Dealer |
Correspondence Address | 7 Thurloe Square London SW7 2TA |
Secretary Name | Ms Claire Le Quesne-Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | Studio B 5 Thurloe Square London SW7 2TA |
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 102 Stoneleigh Avenue Sutton Surrey KT4 8XY |
Website | thurloesquaregardens.com |
---|
Registered Address | 10 Princeton Court 55 Felsham Road London Putney SW15 1AZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1000 | Mr P. Wilson & Mrs B. Wilson 20.00% Ordinary |
---|---|
1 at £1000 | Mr G. Geddes 10.00% Ordinary |
1 at £1000 | Mr P. Shiach 10.00% Ordinary |
1 at £1000 | Mr R.j. Searle 10.00% Ordinary |
1 at £1000 | Mr Simon Anthony Mortimer Folkes 10.00% Ordinary |
1 at £1000 | Ms D. Geddes 10.00% Ordinary |
1 at £1000 | Ms Louise Frishwasser 10.00% Ordinary |
1 at £1000 | Ms Susan Hamilton-fletcher 10.00% Ordinary |
1 at £1000 | Ms Victoria M.c Achache 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Cash | £7,655 |
Current Liabilities | £11,766 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
---|---|
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
28 September 2020 | Accounts for a dormant company made up to 24 December 2019 (2 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
2 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
26 October 2016 | Registered office address changed from 108 Fulham Palace Road London W6 9PL to 10 Princeton Court 55 Felsham Road London Putney SW15 1AZ on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 108 Fulham Palace Road London W6 9PL to 10 Princeton Court 55 Felsham Road London Putney SW15 1AZ on 26 October 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 July 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
5 May 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 13 April 2015 (1 page) |
5 May 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 13 April 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Simon Anthony Mortimer Folkes on 13 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Victoria Achache on 13 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Simon Anthony Mortimer Folkes on 13 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Victoria Achache on 13 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 September 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
23 September 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 24 December 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 24 December 2010 (6 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 24 December 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 24 December 2008 (6 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (6 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 24 December 2007 (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 24 December 2007 (8 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (6 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (6 pages) |
25 September 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
25 September 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 21/03/07; full list of members (4 pages) |
23 March 2007 | Return made up to 21/03/07; full list of members (4 pages) |
26 April 2006 | Total exemption full accounts made up to 24 December 2005 (8 pages) |
26 April 2006 | Total exemption full accounts made up to 24 December 2005 (8 pages) |
23 March 2006 | Return made up to 21/03/06; full list of members (4 pages) |
23 March 2006 | Return made up to 21/03/06; full list of members (4 pages) |
9 May 2005 | Total exemption full accounts made up to 24 December 2004 (8 pages) |
9 May 2005 | Total exemption full accounts made up to 24 December 2004 (8 pages) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Return made up to 21/03/05; full list of members (10 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (10 pages) |
4 February 2005 | Return made up to 21/03/04; full list of members; amend (11 pages) |
4 February 2005 | Return made up to 21/03/04; full list of members; amend (11 pages) |
31 March 2004 | Return made up to 21/03/04; full list of members
|
31 March 2004 | Return made up to 21/03/04; full list of members
|
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Total exemption full accounts made up to 24 December 2003 (8 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Total exemption full accounts made up to 24 December 2003 (8 pages) |
28 October 2003 | Total exemption full accounts made up to 24 December 2002 (11 pages) |
28 October 2003 | Total exemption full accounts made up to 24 December 2002 (11 pages) |
8 May 2003 | Return made up to 21/03/03; full list of members (10 pages) |
8 May 2003 | Return made up to 21/03/03; full list of members (10 pages) |
29 May 2002 | Total exemption full accounts made up to 24 December 2001 (10 pages) |
29 May 2002 | Total exemption full accounts made up to 24 December 2001 (10 pages) |
24 May 2002 | Return made up to 21/03/02; full list of members (9 pages) |
24 May 2002 | Return made up to 21/03/02; full list of members (9 pages) |
2 April 2001 | Return made up to 21/03/01; full list of members
|
2 April 2001 | Return made up to 21/03/01; full list of members
|
2 March 2001 | Full accounts made up to 24 December 2000 (10 pages) |
2 March 2001 | Full accounts made up to 24 December 2000 (10 pages) |
5 June 2000 | Return made up to 31/03/00; full list of members
|
5 June 2000 | Return made up to 31/03/00; full list of members
|
14 March 2000 | Full accounts made up to 24 December 1999 (10 pages) |
14 March 2000 | Full accounts made up to 24 December 1999 (10 pages) |
28 September 1999 | Full accounts made up to 24 December 1998 (10 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 5 thurloe square london SW7 2TA (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 5 thurloe square london SW7 2TA (1 page) |
28 September 1999 | Full accounts made up to 24 December 1998 (10 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 October 1998 | Full accounts made up to 24 December 1997 (10 pages) |
2 October 1998 | Full accounts made up to 24 December 1997 (10 pages) |
12 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
12 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
15 October 1997 | Return made up to 31/03/97; full list of members
|
15 October 1997 | Return made up to 31/03/97; full list of members
|
15 May 1997 | Return made up to 31/03/95; full list of members (8 pages) |
15 May 1997 | Return made up to 31/03/96; full list of members (6 pages) |
15 May 1997 | Return made up to 31/03/95; full list of members (8 pages) |
15 May 1997 | Return made up to 31/03/96; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 May 1995 | Accounts for a small company made up to 24 December 1994 (10 pages) |
23 May 1995 | Accounts for a small company made up to 24 December 1994 (10 pages) |
11 September 1985 | Incorporation (16 pages) |
11 September 1985 | Incorporation (16 pages) |