Company NameThornbury Square Management Company Limited
Company StatusActive
Company Number02073746
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 1986(37 years, 5 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 NameMrs Jacqueline Elizabeth Atchinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1994(7 years, 6 months after company formation)
Appointment Duration29 years, 11 months
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Thornbury Square
Highgate
London
N6 5YN
Secretary NameMrs Jacqueline Elizabeth Atchinson
StatusCurrent
Appointed16 March 2019(32 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address6 Thornbury Square
London
N6 5YW
Director NameDr Julia Elisabeth Hofweber
Date of BirthApril 1979 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed11 July 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RolePost-Doctoral Research Fellow
Country of ResidenceEngland
Correspondence AddressHouse 9 Thornbury Square
London
N6 5YN
Director NameJohn Stuart Casson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address78 Talbot Road
London
N6 4RA
Director NameMrs Sue Cohen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2022(36 years after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Thornbury House Thornbury Square
London
N6 5YW
Director NameMr Philip Andrew Brigstock
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence Address2 Thornbury Square Hornsey Lane
Highgate
London
N6 5YN
Director NameMrs Frances Greenberg
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 1993)
RoleHome Maker
Correspondence Address9 Thornbury Square
Highgate
London
N6 5YN
Director NameLee Antony Manning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 07 April 1992)
RoleChartered Accountant
Correspondence Address85 Woodvale
Muswell Hill
London
N10 3DL
Director NameMs Jennifer Mary Cross
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration27 years, 2 months (resigned 06 March 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Thornbury House
Thornbury Square Highgate
London
N6 5YW
Director NameMrs Suzanne Dorrit Landes
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration27 years, 2 months (resigned 06 March 2019)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address10 Thornbury House
Thornbury Square
London
N6 5YW
Secretary NameMr Philip Andrew Brigstock
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 07 April 1992)
RoleCompany Director
Correspondence Address2 Thornbury Square Hornsey Lane
Highgate
London
N6 5YN
Director NameMr Mostyn Barnard
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1993)
RoleFashion Designer
Correspondence Address5 Thornbury Square
London
N6 5YN
Secretary NameMr Mostyn Barnard
NationalityBritish
StatusResigned
Appointed07 April 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1993)
RoleFashion Designer
Correspondence Address5 Thornbury Square
London
N6 5YN
Secretary NameMs Jennifer Mary Cross
NationalityBritish
StatusResigned
Appointed05 December 1993(7 years after company formation)
Appointment Duration25 years, 3 months (resigned 06 March 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Thornbury House
Thornbury Square Highgate
London
N6 5YW
Director NameDr Christopher John Harrison Woodward
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 1997)
RoleUniversity Lecturer
Correspondence Address3 Thornbury Square
Hornsey Lane
Highgate
London
N6 5YN
Director NameMr Malcolm Cowen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(10 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 07 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Thornbury House
Thornbury Square
London
N6 5YW
Director NameMrs Yoko Williams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2019(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse 7 Thornbury Square
London
N6 5YW
Director NameMr Anthony Hall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2019(32 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2021)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressHouse 12 Thornbury Square
London
N6 5YW
Director NameRichard James Tinker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2021(34 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressApplegate Green Lane
Wibtoft
Leicestershire
LE17 5BB
Director NameSir Henry Brian Globe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2022(36 years after company formation)
Appointment Duration4 months, 1 week (resigned 27 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Thornbury House Thornbury Square
London
N6 5YW

Location

Registered Address619 Holloway Road C/O Dillons
619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

1 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 October 2023Accounts for a dormant company made up to 24 March 2023 (3 pages)
26 June 2023Termination of appointment of Richard James Tinker as a director on 25 June 2023 (1 page)
29 March 2023Termination of appointment of Henry Brian Globe as a director on 27 March 2023 (1 page)
2 January 2023Register inspection address has been changed from C/O Mr. M. Cowen Flat 16 Thornbury House Thornbury Square Highgate London Middlesex N6 5YW to 6 Thornbury Square London N6 5YW (1 page)
2 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 November 2022Appointment of Sir Henry Brian Globe as a director on 19 November 2022 (2 pages)
19 November 2022Appointment of Mrs Sue Cohen as a director on 19 November 2022 (2 pages)
15 November 2022Micro company accounts made up to 24 March 2022 (3 pages)
4 April 2022Registered office address changed from 2 Parkfield Gardens North Harrow Middlesex HA2 6JR to 619 Holloway Road C/O Dillons 619 Holloway Road London N19 5SS on 4 April 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 September 2021Appointment of Richard James Tinker as a director on 29 August 2021 (2 pages)
7 September 2021Appointment of John Stuart Casson as a director on 29 August 2021 (2 pages)
14 July 2021Appointment of Dr Julia Hofweber as a director on 11 July 2021 (2 pages)
14 July 2021Termination of appointment of Anthony Hall as a director on 11 July 2021 (1 page)
16 June 2021Micro company accounts made up to 24 March 2021 (3 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 24 March 2020 (3 pages)
8 June 2020Termination of appointment of Yoko Williams as a director on 31 May 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 December 2019Micro company accounts made up to 24 March 2019 (2 pages)
23 July 2019Termination of appointment of Malcolm Cowen as a director on 7 July 2019 (1 page)
1 April 2019Appointment of Mrs Yoko Williams as a director on 17 March 2019 (2 pages)
1 April 2019Appointment of Mr Anthony Hall as a director on 17 March 2019 (2 pages)
25 March 2019Appointment of Mrs Jacqueline Elizabeth Atchinson as a secretary on 16 March 2019 (2 pages)
6 March 2019Termination of appointment of Jennifer Mary Cross as a secretary on 6 March 2019 (1 page)
6 March 2019Termination of appointment of Jennifer Mary Cross as a director on 6 March 2019 (1 page)
6 March 2019Termination of appointment of Suzanne Dorrit Landes as a director on 6 March 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 24 March 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 24 March 2017 (5 pages)
6 July 2017Total exemption full accounts made up to 24 March 2017 (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
28 June 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
28 June 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
1 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
1 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
8 July 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
8 July 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
4 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
4 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
2 June 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
2 June 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
25 June 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
25 June 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
12 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
12 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
19 June 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
20 June 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
20 June 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
7 June 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
6 January 2010Register inspection address has been changed from C/O Mr. M. Cowen Flat 16, Thornbury House Thornbury Square Highgate London Middlesex N6 5YW United Kingdom (1 page)
6 January 2010Register inspection address has been changed from C/O Mr. M. Cowen Flat 16, Thornbury House Thornbury Square Highgate London Middlesex N6 5YW United Kingdom (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Annual return made up to 31 December 2009 no member list (5 pages)
31 December 2009Director's details changed for Suzanne Dorrit Landes on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 no member list (5 pages)
31 December 2009Director's details changed for Jacqueline Elizabeth Atchinson on 31 December 2009 (2 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Director's details changed for Suzanne Dorrit Landes on 31 December 2009 (2 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Director's details changed for Jacqueline Elizabeth Atchinson on 31 December 2009 (2 pages)
6 June 2009Total exemption full accounts made up to 24 March 2009 (10 pages)
6 June 2009Total exemption full accounts made up to 24 March 2009 (10 pages)
3 January 2009Annual return made up to 31/12/08 (3 pages)
3 January 2009Annual return made up to 31/12/08 (3 pages)
2 June 2008Total exemption full accounts made up to 24 March 2008 (10 pages)
2 June 2008Total exemption full accounts made up to 24 March 2008 (10 pages)
7 January 2008Annual return made up to 31/12/07 (2 pages)
7 January 2008Annual return made up to 31/12/07 (2 pages)
5 June 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
5 June 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
18 January 2007Annual return made up to 31/12/06 (5 pages)
18 January 2007Annual return made up to 31/12/06 (5 pages)
14 June 2006Total exemption full accounts made up to 24 March 2006 (9 pages)
14 June 2006Total exemption full accounts made up to 24 March 2006 (9 pages)
18 January 2006Annual return made up to 31/12/05 (5 pages)
18 January 2006Annual return made up to 31/12/05 (5 pages)
16 May 2005Total exemption full accounts made up to 24 March 2005 (9 pages)
16 May 2005Total exemption full accounts made up to 24 March 2005 (9 pages)
12 January 2005Annual return made up to 31/12/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 January 2005Annual return made up to 31/12/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 July 2004Total exemption full accounts made up to 24 March 2004 (9 pages)
16 July 2004Total exemption full accounts made up to 24 March 2004 (9 pages)
9 January 2004Annual return made up to 31/12/03 (6 pages)
9 January 2004Annual return made up to 31/12/03 (6 pages)
27 May 2003Total exemption full accounts made up to 24 March 2003 (9 pages)
27 May 2003Total exemption full accounts made up to 24 March 2003 (9 pages)
14 January 2003Annual return made up to 31/12/02 (5 pages)
14 January 2003Annual return made up to 31/12/02 (5 pages)
10 June 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
10 June 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
11 January 2002Annual return made up to 31/12/01 (4 pages)
11 January 2002Annual return made up to 31/12/01 (4 pages)
24 May 2001Full accounts made up to 24 March 2001 (9 pages)
24 May 2001Full accounts made up to 24 March 2001 (9 pages)
8 January 2001Annual return made up to 31/12/00 (4 pages)
8 January 2001Annual return made up to 31/12/00 (4 pages)
16 August 2000Full accounts made up to 24 March 2000 (9 pages)
16 August 2000Full accounts made up to 24 March 2000 (9 pages)
12 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 July 1999Full accounts made up to 24 March 1999 (9 pages)
2 July 1999Full accounts made up to 24 March 1999 (9 pages)
6 January 1999Annual return made up to 31/12/98 (4 pages)
6 January 1999Annual return made up to 31/12/98 (4 pages)
25 August 1998Full accounts made up to 24 March 1998 (10 pages)
25 August 1998Full accounts made up to 24 March 1998 (10 pages)
27 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
19 August 1997Full accounts made up to 24 March 1997 (10 pages)
19 August 1997Full accounts made up to 24 March 1997 (10 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
8 January 1997Annual return made up to 31/12/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1997Annual return made up to 31/12/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
21 April 1996Return made up to 31/12/95; amending return (6 pages)
21 April 1996Return made up to 31/12/95; amending return (6 pages)
29 March 1996Accounting reference date extended from 31/12 to 24/03 (1 page)
29 March 1996Accounting reference date extended from 31/12 to 24/03 (1 page)
9 January 1996Annual return made up to 31/12/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1996Annual return made up to 31/12/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 November 1986Incorporation (22 pages)
13 November 1986Certificate of Incorporation (1 page)
13 November 1986Incorporation (22 pages)
13 November 1986Certificate of Incorporation (1 page)