Company Name5A Thackeray Street Management Company Limited
Company StatusDissolved
Company Number02715697
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 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 NameEdward Alexander Bannister
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address19a Adam & Eve Mews
Kensington
London
W8 6UG
Director NameWendy Judith Holland
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(same day as company formation)
RoleBeauty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 5a Thackeray Street
London
W8 5ET
Secretary NameMr Graham Martin Broomfield
NationalityBritish
StatusClosed
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cromwell Grove
London
W6 7RQ
Director NameMr Marc Edward Von Grundherr
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(20 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Thackeray Street
London
W8 5ET
Director NameMr Graham Martin Broomfield
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Cromwell Grove
London
W6 7RQ
Director NameMrs Lorna Anne Kirtland
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLippitts Hill Lodge
Lippitts Hill High Beach
Loughton
Essex
IG10 4AL

Location

Registered Address5 Thackeray Street
London
W8 5ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

1 at £1E.a. Bannister
25.00%
Ordinary
1 at £1J. Pretnar
25.00%
Ordinary
1 at £1M. Von Grundherr & B.j. Von Grundherr
25.00%
Ordinary
1 at £1W.j. Holland
25.00%
Ordinary

Financials

Year2014
Net Worth£13,981
Cash£12,880

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
1 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 August 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
22 August 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(7 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(7 pages)
23 January 2014Registered office address changed from 17 Cromwell Grove London W6 7RQ on 23 January 2014 (2 pages)
23 January 2014Registered office address changed from 17 Cromwell Grove London W6 7RQ on 23 January 2014 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
7 March 2013Termination of appointment of Lorna Anne Kirtland as a director on 7 December 2012 (1 page)
7 March 2013Termination of appointment of Lorna Anne Kirtland as a director on 7 December 2012 (1 page)
7 March 2013Termination of appointment of Lorna Anne Kirtland as a director on 7 December 2012 (1 page)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 September 2012Appointment of Marc Von Grundherr as a director on 21 September 2012 (3 pages)
28 September 2012Appointment of Marc Von Grundherr as a director on 21 September 2012 (3 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Wendy Judith Holland on 12 May 2010 (2 pages)
23 June 2010Director's details changed for Edward Alexander Bannister on 12 May 2010 (2 pages)
23 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Edward Alexander Bannister on 12 May 2010 (2 pages)
23 June 2010Director's details changed for Wendy Judith Holland on 12 May 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Return made up to 18/05/09; full list of members (4 pages)
26 June 2009Return made up to 18/05/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 June 2008Return made up to 18/05/08; full list of members (4 pages)
26 June 2008Return made up to 18/05/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 June 2007Return made up to 18/05/07; full list of members (3 pages)
18 June 2007Return made up to 18/05/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 June 2006Return made up to 18/05/06; full list of members (3 pages)
7 June 2006Return made up to 18/05/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(3 pages)
16 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(3 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 June 2004Return made up to 18/05/04; full list of members (8 pages)
21 June 2004Return made up to 18/05/04; full list of members (8 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 June 2003Return made up to 18/05/03; full list of members (8 pages)
10 June 2003Return made up to 18/05/03; full list of members (8 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
17 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 May 2001Return made up to 18/05/01; full list of members (8 pages)
31 May 2001Return made up to 18/05/01; full list of members (8 pages)
15 November 2000 (3 pages)
15 November 2000 (3 pages)
31 May 2000Return made up to 18/05/00; full list of members (8 pages)
31 May 2000Return made up to 18/05/00; full list of members (8 pages)
22 December 1999 (3 pages)
22 December 1999 (3 pages)
7 June 1999Return made up to 18/05/99; full list of members (6 pages)
7 June 1999Return made up to 18/05/99; full list of members (6 pages)
14 September 1998 (3 pages)
14 September 1998 (3 pages)
30 July 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
30 July 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
21 June 1998Return made up to 18/05/98; full list of members (6 pages)
21 June 1998Return made up to 18/05/98; full list of members (6 pages)
14 November 1997 (3 pages)
14 November 1997 (3 pages)
28 May 1997Return made up to 18/05/97; full list of members (6 pages)
28 May 1997Return made up to 18/05/97; full list of members (6 pages)
15 January 1997 (3 pages)
15 January 1997 (3 pages)
30 May 1996Return made up to 18/05/96; full list of members (6 pages)
30 May 1996Return made up to 18/05/96; full list of members (6 pages)
22 January 1996 (3 pages)
22 January 1996 (3 pages)
22 June 1995Return made up to 18/05/95; full list of members (6 pages)
22 June 1995Return made up to 18/05/95; full list of members (6 pages)
21 March 1995 (4 pages)
21 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 May 1992Incorporation (20 pages)
18 May 1992Incorporation (20 pages)