Company NameThai Square Limited
DirectorsHaim Elies Danous and Nigel Yigal Salem
Company StatusActive
Company Number03802712
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Haim Elies Danous
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(12 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 - 230 Strand
London
WC2R 1BF
Director NameMr Nigel Yigal Salem
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 - 230 Strand
London
WC2R 1BF
Director NameMichael Cohen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(12 months after company formation)
Appointment Duration15 years, 11 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 North Station Plaza
Great Neck
Newyork
SW17 5BN
Secretary NameMr Haim Elies Danous
NationalityBritish
StatusResigned
Appointed03 July 2000(12 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 25-27 Old Queen St
London
SW1H 9JA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitethaisq.com

Location

Registered Address170 Shaftesbury Avenue
London
WC2H 8JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

99 at £1Rossmoregate LTD
99.00%
Ordinary
1 at £1Mr Michael Cohen
1.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 July 2023 (9 months, 4 weeks ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

17 July 2023Change of details for Rossmoregate Limited as a person with significant control on 1 July 2023 (2 pages)
13 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
16 June 2023Registered office address changed from 229 - 230 Strand London WC2R 1BF England to 170 Shaftesbury Avenue London WC2H 8JB on 16 June 2023 (1 page)
23 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
13 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
6 June 2022Change of details for Rossmoregate Limited as a person with significant control on 1 June 2022 (2 pages)
6 June 2022Director's details changed for Mr Haim Elies Danous on 1 June 2022 (2 pages)
21 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 February 2022Registered office address changed from 17 - 19 Cockspur Street 6th Floor London SW1Y 5BL England to 229 - 230 Strand London WC2R 1BF on 2 February 2022 (1 page)
19 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
13 July 2020Change of details for Rossmoregate Limited as a person with significant control on 1 January 2020 (2 pages)
6 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
3 December 2019Registered office address changed from 17-19 6th Floor Cockspur Street London SW1Y 5BL England to 17 - 19 Cockspur Street 6th Floor London SW1Y 5BL on 3 December 2019 (1 page)
3 December 2019Registered office address changed from 25 Northumberland Avenue London WC2N 5AP to 17-19 6th Floor Cockspur Street London SW1Y 5BL on 3 December 2019 (1 page)
16 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 25 Northumberland Avenue London WC2N 5AP on 11 March 2019 (2 pages)
27 December 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
6 December 2018Termination of appointment of Haim Elies Danous as a secretary on 1 December 2018 (1 page)
6 December 2018Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages)
18 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
12 December 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
12 December 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Rossmoregate Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
2 August 2017Notification of Rossmoregate Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Rossmoregate Limited as a person with significant control on 6 April 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
6 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
23 June 2016Termination of appointment of Michael Cohen as a director on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Michael Cohen as a director on 23 June 2016 (2 pages)
17 December 2015Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
12 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
9 November 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
3 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(14 pages)
3 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(14 pages)
3 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(14 pages)
25 September 2014Director's details changed for Mr Haim Elies Danous on 1 May 2014 (2 pages)
25 September 2014Secretary's details changed for Mr Haim Elies Danous on 1 May 2014 (1 page)
25 September 2014Secretary's details changed for Mr Haim Elies Danous on 1 May 2014 (1 page)
25 September 2014Director's details changed for Mr Haim Elies Danous on 1 May 2014 (2 pages)
25 September 2014Secretary's details changed for Mr Haim Elies Danous on 1 May 2014 (1 page)
25 September 2014Director's details changed for Mr Haim Elies Danous on 1 May 2014 (2 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
27 September 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
27 September 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(14 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(14 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(14 pages)
29 October 2012Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages)
29 October 2012Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
10 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
4 November 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
4 November 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages)
29 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
23 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 July 2009Return made up to 08/07/09; full list of members (5 pages)
23 July 2009Return made up to 08/07/09; full list of members (5 pages)
21 January 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
16 July 2008Return made up to 08/07/08; full list of members (5 pages)
16 July 2008Return made up to 08/07/08; full list of members (5 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
12 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
12 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
24 July 2007Return made up to 08/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2007Return made up to 08/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
3 October 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
24 July 2006Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2006Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
24 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
19 July 2005Return made up to 08/07/05; full list of members (7 pages)
19 July 2005Return made up to 08/07/05; full list of members (7 pages)
7 October 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
15 July 2004Return made up to 08/07/04; full list of members (7 pages)
15 July 2004Return made up to 08/07/04; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 December 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
19 September 2003Return made up to 08/07/03; full list of members (7 pages)
19 September 2003Return made up to 08/07/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
19 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
4 July 2002Return made up to 08/07/02; full list of members (9 pages)
4 July 2002Return made up to 08/07/02; full list of members (9 pages)
30 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
30 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 September 2001Return made up to 08/07/01; full list of members (6 pages)
4 September 2001Return made up to 08/07/01; full list of members (6 pages)
1 August 2001Registered office changed on 01/08/01 from: the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page)
1 August 2001Registered office changed on 01/08/01 from: the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page)
20 February 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
20 February 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
8 August 2000Registered office changed on 08/08/00 from: the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page)
8 August 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
8 August 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
8 August 2000Registered office changed on 08/08/00 from: the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page)
8 August 2000Ad 03/07/00--------- £ si 99@1 (2 pages)
8 August 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
8 August 2000Ad 03/07/00--------- £ si 99@1 (2 pages)
8 August 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed;new director appointed (2 pages)
8 July 1999Incorporation (18 pages)
8 July 1999Incorporation (18 pages)