Company Name15 Thurlow Road Limited
DirectorsAndrew Edward Hall and Peter Yeates
Company StatusActive
Company Number04269991
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 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 NameMr Andrew Edward Hall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RolePartner
Country of ResidenceEngland
Correspondence AddressCrown House
265-7 Kentish Town Road
London
NW5 2TP
Director NameMr Peter Yeates
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(22 years, 8 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameDebjani Jash
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleSolicitor
Correspondence AddressRaised Ground Floor, 15 Thurlow Road
London
NW3 5PL
Director NameMr Robert Andrew Simkin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGarden Flat 16 Thurlow Road
London
NW3 5PL
Secretary NameMr Robert Andrew Simkin
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGarden Flat 16 Thurlow Road
London
NW3 5PL
Secretary NameEdward Stanley
NationalityBritish
StatusResigned
Appointed01 May 2002(8 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 03 October 2013)
RoleCompany Director
Correspondence AddressSalter Rex
265/267 Kentish Town Road
London
NW5 2TP
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(12 months after company formation)
Appointment Duration21 years, 8 months (resigned 12 April 2024)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Hotham Road
Putney
London
SW15 1QW
Director NameIain Paul
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(6 years after company formation)
Appointment Duration7 years, 10 months (resigned 29 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15b Thurlow Road
London
NW3 5PL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCrown House
265-7 Kentish Town Road
London
NW5 2TP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Here Close Holdings LTD
50.00%
Ordinary
1 at £1Debjani Jash
25.00%
Ordinary
1 at £1Simkin & Mr Robert A. Simkin
25.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Filing History

18 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
12 July 2023Accounts for a dormant company made up to 31 August 2022 (4 pages)
8 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
10 May 2022Accounts for a dormant company made up to 31 August 2021 (4 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 31 August 2020 (4 pages)
29 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
20 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
14 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 January 2016Appointment of Mr Andrew Edward Hall as a director on 27 October 2015 (2 pages)
28 January 2016Appointment of Mr Andrew Edward Hall as a director on 27 October 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4
(3 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4
(3 pages)
26 August 2015Termination of appointment of Iain Paul as a director on 29 June 2015 (1 page)
26 August 2015Termination of appointment of Iain Paul as a director on 29 June 2015 (1 page)
28 July 2015Termination of appointment of Robert Andrew Simkin as a director on 20 July 2015 (2 pages)
28 July 2015Termination of appointment of Robert Andrew Simkin as a director on 20 July 2015 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(5 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(5 pages)
5 March 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
5 March 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 14 August 2013
Statement of capital on 2013-08-28
  • GBP 4
(15 pages)
28 August 2013Annual return made up to 14 August 2013
Statement of capital on 2013-08-28
  • GBP 4
(15 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
18 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (15 pages)
18 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (15 pages)
17 February 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
17 February 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
27 September 2011Annual return made up to 14 August 2011 (15 pages)
27 September 2011Annual return made up to 14 August 2011 (15 pages)
21 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2010Annual return made up to 14 August 2010 (15 pages)
25 August 2010Annual return made up to 14 August 2010 (15 pages)
12 February 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
12 February 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
15 September 2009Return made up to 14/08/09; full list of members (7 pages)
15 September 2009Return made up to 14/08/09; full list of members (7 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
4 November 2008Return made up to 14/08/08; no change of members (7 pages)
4 November 2008Return made up to 14/08/08; no change of members (7 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
29 August 2007Return made up to 14/08/07; change of members (7 pages)
29 August 2007Return made up to 14/08/07; change of members (7 pages)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
19 March 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
19 March 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
14 September 2006Return made up to 14/08/06; full list of members (8 pages)
14 September 2006Return made up to 14/08/06; full list of members (8 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
1 September 2005Return made up to 14/08/05; full list of members (8 pages)
1 September 2005Return made up to 14/08/05; full list of members (8 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
23 August 2004Return made up to 14/08/04; full list of members (8 pages)
23 August 2004Return made up to 14/08/04; full list of members (8 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
14 August 2003Return made up to 14/08/03; full list of members (8 pages)
14 August 2003Return made up to 14/08/03; full list of members (8 pages)
9 January 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
9 January 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
19 September 2002Return made up to 14/08/02; full list of members (7 pages)
19 September 2002Return made up to 14/08/02; full list of members (7 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 15 thurlow road london NW3 5PL (1 page)
20 June 2002Secretary resigned (2 pages)
20 June 2002Secretary resigned (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 15 thurlow road london NW3 5PL (1 page)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001New director appointed (2 pages)
14 August 2001Incorporation (15 pages)
14 August 2001Incorporation (15 pages)