Company NameThackeray Limited
Company StatusActive
Company Number02767937
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter John Bates
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(6 years after company formation)
Appointment Duration25 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
30 Oxberry Avenue
London
SW6 5SS
Director NameKirstin Jane Pickering
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(9 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Oxberry Avenue
Fulham
SW6 5SS
Secretary NameKirstin Jane Pickering
NationalityBritish
StatusCurrent
Appointed21 January 2002(9 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Oxberry Avenue
Fulham
SW6 5SS
Secretary NameIja Nnachi
NationalityBritish
StatusCurrent
Appointed05 April 2002(9 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressFirst Floor 30 Oxberry Avenue
Fulham
London
SW6 5SS
Director NameMr Ija Nnachi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(16 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Fulham High Street Fulham High Street
London
Fulham
SW6 3LJ
Director NameLucy Caroline Rugge-Price
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(7 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address30 Oxberry Avenue
Fulham
London
SW6 5SS
Director NameJoanna Katherine Ling
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(7 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 1997)
RoleCatalogue Coordinator
Correspondence Address30 Oxberry Avenue
Fulham
London
SW6 5SS
Director NameAndrew Peter Edmond Inglis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(7 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 1996)
RoleSolicitor
Correspondence Address30 Oxberry Avenue
Fulham
London
SW6 5SS
Secretary NameAndrew Peter Edmond Inglis
NationalityBritish
StatusResigned
Appointed22 July 1993(7 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 1996)
RoleSolicitor
Correspondence Address30 Oxberry Avenue
Fulham
London
SW6 5SS
Director NameCharlotte Evelyn James Dean
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1998)
RoleInsurance Broker
Correspondence Address30 Oxberry Avenue
London
SW6 5SS
Secretary NameLucy Caroline Rugge-Price
NationalityBritish
StatusResigned
Appointed17 December 1996(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address30 Oxberry Avenue
Fulham
London
SW6 5SS
Director NameAndrew Edward Green
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2000)
RoleInvestment Analyst
Correspondence Address30 Oxberry Avenue
London
SW6 5SS
Director NameChristopher David Grenfell Bell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2001)
RoleFund Manager
Correspondence Address30 Oxberry Avenue
London
SW6 5SS
Secretary NameChristopher David Grenfell Bell
NationalityBritish
StatusResigned
Appointed04 December 1998(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2001)
RoleFund Manager
Correspondence Address30 Oxberry Avenue
London
SW6 5SS
Director NameNicholas Stuart Holt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 11 January 2002)
RoleProfessional
Correspondence Address30 Oxberry Avenue
London
SW6 5SS
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address30 Oxberry Avenue
Fulham
London
SW6 5SS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
6 June 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
27 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 March 2020 (2 pages)
31 March 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
16 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(6 pages)
17 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(6 pages)
14 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(6 pages)
14 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(6 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 March 2014Appointment of Mr Ija Nnachi as a director (2 pages)
9 March 2014Appointment of Mr Ija Nnachi as a director (2 pages)
12 December 2013Director's details changed for Kirstin Jane Pickering on 1 November 2009 (2 pages)
12 December 2013Director's details changed for Peter John Bates on 1 November 2009 (2 pages)
12 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(5 pages)
12 December 2013Director's details changed for Peter John Bates on 1 November 2009 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Director's details changed for Kirstin Jane Pickering on 1 November 2009 (2 pages)
12 December 2013Director's details changed for Kirstin Jane Pickering on 1 November 2009 (2 pages)
12 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(5 pages)
12 December 2013Director's details changed for Peter John Bates on 1 November 2009 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 October 2013Resolutions
  • RES13 ‐ Issues of minutes resolved 15/09/2011
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issues of meeting resolved 15/09/2008
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issues of meeting resolved 15/09/2010
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issue of minutes resolved 15/09/2005
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issues of meeting resolved 15/09/2006
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issues of meeting resolved 15/09/2003
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issue of minutes resolved 15/09/2005
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issues of minutes resolved 15/09/2012
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issues of minutes resolved 15/09/2011
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issues of minutes resolved 15/09/2012
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issues of meetings resolved 15/09/2007
(2 pages)
2 October 2013Resolutions
  • RES13 ‐ Issues of meeting resolved 15/09/2003
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issues of meeting resolved 15/09/2009
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issues of meeting resolved 15/09/2010
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issues of meeting resolved 15/09/2008
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issues of meetings resolved 15/09/2007
(2 pages)
2 October 2013Resolutions
  • RES13 ‐ Issues of meeting resolved 15/09/2006
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Issues of meeting resolved 15/09/2009
(1 page)
1 October 2013Total exemption small company accounts made up to 31 March 2008 (2 pages)
1 October 2013Annual return made up to 25 November 2011 with a full list of shareholders (15 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2010 (2 pages)
1 October 2013Annual return made up to 25 November 2010 with a full list of shareholders (17 pages)
1 October 2013Appointment of Ija Nnachi as a secretary (2 pages)
1 October 2013Administrative restoration application (3 pages)
1 October 2013Annual return made up to 25 November 2003 with a full list of shareholders (10 pages)
1 October 2013Administrative restoration application (3 pages)
1 October 2013Annual return made up to 25 November 2009 with a full list of shareholders (16 pages)
1 October 2013Annual return made up to 25 November 2009 with a full list of shareholders (16 pages)
1 October 2013Annual return made up to 25 November 2012 with a full list of shareholders (15 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2007 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2011 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2009 (2 pages)
1 October 2013Appointment of Ija Nnachi as a secretary (2 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 October 2013Annual return made up to 25 November 2007 (10 pages)
1 October 2013Annual return made up to 25 November 2007 (10 pages)
1 October 2013Annual return made up to 25 November 2008 (10 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2010 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2006 (2 pages)
1 October 2013Annual return made up to 25 November 2011 with a full list of shareholders (15 pages)
1 October 2013Annual return made up to 25 November 2012 with a full list of shareholders (15 pages)
1 October 2013Annual return made up to 25 November 2008 (10 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2006 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2007 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 October 2013Annual return made up to 25 November 2006 with a full list of shareholders (10 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2008 (2 pages)
1 October 2013Annual return made up to 25 November 2003 with a full list of shareholders (10 pages)
1 October 2013Annual return made up to 25 November 2006 with a full list of shareholders (10 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2009 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2011 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 October 2013Annual return made up to 25 November 2010 with a full list of shareholders (17 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
15 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2006Return made up to 25/11/03; full list of members (7 pages)
14 November 2006Return made up to 25/11/04; full list of members (7 pages)
14 November 2006Return made up to 25/11/05; full list of members (7 pages)
14 November 2006Return made up to 25/11/05; full list of members (7 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
8 February 2005Compulsory strike-off action has been discontinued (1 page)
8 February 2005Compulsory strike-off action has been discontinued (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
12 March 2004Return made up to 25/11/02; full list of members (8 pages)
12 March 2004Return made up to 25/11/02; full list of members (8 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2002New secretary appointed;new director appointed (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2002Director resigned (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2002Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 January 2002New secretary appointed;new director appointed (2 pages)
29 January 2002Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 January 2002Director resigned (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 December 2000Return made up to 25/11/00; full list of members (8 pages)
5 December 2000Return made up to 25/11/00; full list of members (8 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
2 February 2000Accounts for a small company made up to 30 March 1999 (4 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
2 February 2000Accounts for a small company made up to 30 March 1999 (4 pages)
23 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999New secretary appointed;new director appointed (2 pages)
18 January 1999Accounts for a small company made up to 30 March 1998 (2 pages)
18 January 1999Accounts for a small company made up to 30 March 1998 (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999Return made up to 25/11/98; full list of members (6 pages)
7 January 1999Return made up to 25/11/98; full list of members (6 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
30 December 1997Return made up to 25/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 December 1997Return made up to 25/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 December 1997Accounts for a small company made up to 30 March 1997 (2 pages)
30 December 1997Accounts for a small company made up to 30 March 1997 (2 pages)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Secretary resigned;director resigned (1 page)
20 December 1996Accounts for a small company made up to 30 March 1996 (2 pages)
20 December 1996Return made up to 25/11/96; full list of members (6 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Return made up to 25/11/96; full list of members (6 pages)
20 December 1996Secretary resigned;director resigned (1 page)
20 December 1996New secretary appointed (2 pages)
20 December 1996Accounts for a small company made up to 30 March 1996 (2 pages)