Company Name5 Thurloe Square Limited
DirectorsSimon Anthony Mortimer Folkes and Victoria Achache
Company StatusActive
Company Number01946207
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Anthony Mortimer Folkes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration33 years
RolePicture Restorer
Country of ResidenceEngland
Correspondence AddressStudio 6
5 Thurloe Square
London
SW7 2TA
Director NameVictoria Achache
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(21 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressStudio 1
5 Thurloe Square
London
SW7 2TA
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusCurrent
Appointed15 April 2005(19 years, 7 months after company formation)
Appointment Duration18 years, 11 months
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMr Ernest Michael Le Quense Herbert
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 April 1992)
RoleCompany Executive
Correspondence AddressBasement Flat
5 Thurloe Square
London
SW7 2TA
Director NameMr Peter Lynn Wilson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 April 1992)
RoleArchitect
Correspondence AddressStudios 3 & 4
5 Thurloe Square
London
SW7 2TA
Secretary NameMs Robyn Ann Beeche
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 April 1992)
RoleCompany Director
Correspondence AddressStudio One 5 Thurloe Square
London
SW7 2TA
Director NameRussell John Searle
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(6 years, 7 months after company formation)
Appointment Duration15 years (resigned 17 April 2007)
RoleIndustrial Designer
Correspondence Address5 Thurloe Square
London
SW7 2TA
Director NameMr John Shand Kydd
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 1997)
RoleFine Art Dealer
Correspondence Address7 Thurloe Square
London
SW7 2TA
Secretary NameMs Claire Le Quesne-Herbert
NationalityBritish
StatusResigned
Appointed13 April 1992(6 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressStudio B
5 Thurloe Square
London
SW7 2TA
Secretary NameNicola Jane Wichmann
NationalityBritish
StatusResigned
Appointed29 October 2003(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address102 Stoneleigh Avenue
Sutton
Surrey
KT4 8XY

Contact

Websitethurloesquaregardens.com

Location

Registered Address10 Princeton Court
55 Felsham Road
London
Putney
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1000Mr P. Wilson & Mrs B. Wilson
20.00%
Ordinary
1 at £1000Mr G. Geddes
10.00%
Ordinary
1 at £1000Mr P. Shiach
10.00%
Ordinary
1 at £1000Mr R.j. Searle
10.00%
Ordinary
1 at £1000Mr Simon Anthony Mortimer Folkes
10.00%
Ordinary
1 at £1000Ms D. Geddes
10.00%
Ordinary
1 at £1000Ms Louise Frishwasser
10.00%
Ordinary
1 at £1000Ms Susan Hamilton-fletcher
10.00%
Ordinary
1 at £1000Ms Victoria M.c Achache
10.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Cash£7,655
Current Liabilities£11,766

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with updates (5 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (5 pages)
28 September 2020Accounts for a dormant company made up to 24 December 2019 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
26 October 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(6 pages)
27 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(6 pages)
2 July 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
5 May 2015Secretary's details changed for Michaelides Warner & Co Limited on 13 April 2015 (1 page)
5 May 2015Secretary's details changed for Michaelides Warner & Co Limited on 13 April 2015 (1 page)
5 May 2015Director's details changed for Mr Simon Anthony Mortimer Folkes on 13 April 2015 (2 pages)
5 May 2015Director's details changed for Victoria Achache on 13 April 2015 (2 pages)
5 May 2015Director's details changed for Mr Simon Anthony Mortimer Folkes on 13 April 2015 (2 pages)
5 May 2015Director's details changed for Victoria Achache on 13 April 2015 (2 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(6 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(6 pages)
24 September 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(6 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(6 pages)
23 September 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 24 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 24 December 2010 (6 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
7 May 2009Total exemption small company accounts made up to 24 December 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 24 December 2008 (6 pages)
26 March 2009Return made up to 21/03/09; full list of members (6 pages)
26 March 2009Return made up to 21/03/09; full list of members (6 pages)
12 May 2008Total exemption small company accounts made up to 24 December 2007 (8 pages)
12 May 2008Total exemption small company accounts made up to 24 December 2007 (8 pages)
26 March 2008Return made up to 21/03/08; full list of members (6 pages)
26 March 2008Return made up to 21/03/08; full list of members (6 pages)
25 September 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
25 September 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
23 March 2007Return made up to 21/03/07; full list of members (4 pages)
23 March 2007Return made up to 21/03/07; full list of members (4 pages)
26 April 2006Total exemption full accounts made up to 24 December 2005 (8 pages)
26 April 2006Total exemption full accounts made up to 24 December 2005 (8 pages)
23 March 2006Return made up to 21/03/06; full list of members (4 pages)
23 March 2006Return made up to 21/03/06; full list of members (4 pages)
9 May 2005Total exemption full accounts made up to 24 December 2004 (8 pages)
9 May 2005Total exemption full accounts made up to 24 December 2004 (8 pages)
29 April 2005New secretary appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005Secretary resigned (1 page)
7 April 2005Return made up to 21/03/05; full list of members (10 pages)
7 April 2005Return made up to 21/03/05; full list of members (10 pages)
4 February 2005Return made up to 21/03/04; full list of members; amend (11 pages)
4 February 2005Return made up to 21/03/04; full list of members; amend (11 pages)
31 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
31 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Total exemption full accounts made up to 24 December 2003 (8 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Total exemption full accounts made up to 24 December 2003 (8 pages)
28 October 2003Total exemption full accounts made up to 24 December 2002 (11 pages)
28 October 2003Total exemption full accounts made up to 24 December 2002 (11 pages)
8 May 2003Return made up to 21/03/03; full list of members (10 pages)
8 May 2003Return made up to 21/03/03; full list of members (10 pages)
29 May 2002Total exemption full accounts made up to 24 December 2001 (10 pages)
29 May 2002Total exemption full accounts made up to 24 December 2001 (10 pages)
24 May 2002Return made up to 21/03/02; full list of members (9 pages)
24 May 2002Return made up to 21/03/02; full list of members (9 pages)
2 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 March 2001Full accounts made up to 24 December 2000 (10 pages)
2 March 2001Full accounts made up to 24 December 2000 (10 pages)
5 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 March 2000Full accounts made up to 24 December 1999 (10 pages)
14 March 2000Full accounts made up to 24 December 1999 (10 pages)
28 September 1999Full accounts made up to 24 December 1998 (10 pages)
28 September 1999Registered office changed on 28/09/99 from: 5 thurloe square london SW7 2TA (1 page)
28 September 1999Registered office changed on 28/09/99 from: 5 thurloe square london SW7 2TA (1 page)
28 September 1999Full accounts made up to 24 December 1998 (10 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 October 1998Full accounts made up to 24 December 1997 (10 pages)
2 October 1998Full accounts made up to 24 December 1997 (10 pages)
12 May 1998Return made up to 31/03/98; full list of members (6 pages)
12 May 1998Return made up to 31/03/98; full list of members (6 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
15 October 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1997Return made up to 31/03/95; full list of members (8 pages)
15 May 1997Return made up to 31/03/96; full list of members (6 pages)
15 May 1997Return made up to 31/03/95; full list of members (8 pages)
15 May 1997Return made up to 31/03/96; full list of members (6 pages)
2 May 1997Full accounts made up to 31 December 1996 (9 pages)
2 May 1997Full accounts made up to 31 December 1996 (9 pages)
23 May 1995Accounts for a small company made up to 24 December 1994 (10 pages)
23 May 1995Accounts for a small company made up to 24 December 1994 (10 pages)
11 September 1985Incorporation (16 pages)
11 September 1985Incorporation (16 pages)