Company NameThatchpride Estates Limited
DirectorsAngela Abrahams and Richard Laurence Ashken
Company StatusActive
Company Number02232476
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Angela Abrahams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(4 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ashley Lane
London
NW4 1PJ
Director NameMr Richard Laurence Ashken
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(4 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heriots Close
Stanmore
Middlesex
HA7 3EE
Secretary NameMrs Angela Abrahams
NationalityBritish
StatusCurrent
Appointed18 March 1992(4 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ashley Lane
London
NW4 1PJ

Location

Registered Address42 Glengall Road
Edgware
HA8 8SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Mr Richard Lawrence Ashken
60.00%
Ordinary
40 at £1Mrs Angela Abrahams
40.00%
Ordinary

Financials

Year2014
Net Worth-£9,409
Current Liabilities£9,467

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

22 September 2006Delivered on: 23 September 2006
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy no X17870641 standard life de-keyser. Policy no X86433331 standard life moore. See the mortgage charge document for full details.
Outstanding
24 October 2005Delivered on: 29 October 2005
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: P/No B0587803 clerical medical oxley p/no 7082727 co-operative insurance bacon p/no 2295992LU general accident rayworth together with all money that may become payable under the policies and all premiums for details of further policies charged please refer to the form 395. see the mortgage charge document for full details.
Outstanding
6 March 2001Delivered on: 7 March 2001
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number 9321672 with friends provident life assured gleason and policy number A7312571 with royal & sun alliance life assured benkoff.
Outstanding
30 March 2000Delivered on: 1 April 2000
Persons entitled: Royal Bank of Scotland International Limited

Classification: Assignment of life polciy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies and premiums payable under the policies being no. L220953, L220956 and L220954 with axa equity & law on the life of rowett; A3705006Y with norwich union on the life of sykes; 1557252K with scottish provident on the life of quaife and X28958304 with standard life on the life of laidlaw.
Outstanding
22 November 1999Delivered on: 4 December 1999
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 October 1988Delivered on: 4 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in london as detailed in the schedule including f/h 18 crossmead london SE9. L/borough of greenwich and/or the proceeds of sale thereof (please see doc for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
23 April 2018Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR to 42 Glengall Road Edgware HA8 8SX on 23 April 2018 (1 page)
23 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
18 July 2013Director's details changed for Mrs Angela Abrahams on 1 March 2013 (2 pages)
18 July 2013Secretary's details changed for Mrs Angela Abrahams on 1 March 2013 (2 pages)
18 July 2013Secretary's details changed for Mrs Angela Abrahams on 1 March 2013 (2 pages)
18 July 2013Secretary's details changed for Mrs Angela Abrahams on 1 March 2013 (2 pages)
18 July 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
18 July 2013Director's details changed for Mrs Angela Abrahams on 1 March 2013 (2 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
21 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
21 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
11 April 2007Return made up to 18/03/07; full list of members (2 pages)
11 April 2007Return made up to 18/03/07; full list of members (2 pages)
23 September 2006Particulars of mortgage/charge (4 pages)
23 September 2006Particulars of mortgage/charge (4 pages)
19 April 2006Return made up to 18/03/06; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 4TH floor,centre heights 137 finchley rd swiss cottage london,NW3 6JG (1 page)
19 April 2006Return made up to 18/03/06; full list of members (2 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Location of debenture register (1 page)
19 April 2006Location of register of members (1 page)
19 April 2006Location of debenture register (1 page)
19 April 2006Registered office changed on 19/04/06 from: 4TH floor,centre heights 137 finchley rd swiss cottage london,NW3 6JG (1 page)
29 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
29 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
29 October 2005Particulars of mortgage/charge (4 pages)
29 October 2005Particulars of mortgage/charge (4 pages)
31 March 2005Return made up to 18/03/05; full list of members (2 pages)
31 March 2005Return made up to 18/03/05; full list of members (2 pages)
13 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
13 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
8 April 2004Return made up to 18/03/04; full list of members (7 pages)
8 April 2004Return made up to 18/03/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
7 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
9 April 2002Return made up to 18/03/02; full list of members (6 pages)
9 April 2002Return made up to 18/03/02; full list of members (6 pages)
2 May 2001Full accounts made up to 31 August 2000 (8 pages)
2 May 2001Full accounts made up to 31 August 2000 (8 pages)
11 April 2001Return made up to 18/03/01; full list of members (6 pages)
11 April 2001Return made up to 18/03/01; full list of members (6 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
21 April 2000Return made up to 18/03/00; full list of members (6 pages)
21 April 2000Return made up to 18/03/00; full list of members (6 pages)
1 April 2000Particulars of mortgage/charge (4 pages)
1 April 2000Particulars of mortgage/charge (4 pages)
6 December 1999Full accounts made up to 31 August 1999 (8 pages)
6 December 1999Full accounts made up to 31 August 1999 (8 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
25 March 1999Return made up to 18/03/99; full list of members (6 pages)
25 March 1999Return made up to 18/03/99; full list of members (6 pages)
1 March 1999Full accounts made up to 31 August 1998 (8 pages)
1 March 1999Full accounts made up to 31 August 1998 (8 pages)
30 April 1998Full accounts made up to 31 August 1997 (9 pages)
30 April 1998Full accounts made up to 31 August 1997 (9 pages)
16 April 1998Return made up to 18/03/98; full list of members (6 pages)
16 April 1998Return made up to 18/03/98; full list of members (6 pages)
14 March 1997Return made up to 18/03/97; full list of members (6 pages)
14 March 1997Return made up to 18/03/97; full list of members (6 pages)
25 November 1996Full accounts made up to 31 August 1996 (10 pages)
25 November 1996Full accounts made up to 31 August 1996 (10 pages)
21 March 1996Return made up to 18/03/96; no change of members (5 pages)
21 March 1996Return made up to 18/03/96; no change of members (5 pages)
16 November 1995Full accounts made up to 31 August 1995 (10 pages)
16 November 1995Full accounts made up to 31 August 1995 (10 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (10 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (10 pages)
7 April 1995Director's particulars changed (2 pages)
7 April 1995Director's particulars changed (2 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 March 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)