Company NameThavies Inn Properties Limited
DirectorGraeme Andrew Jones
Company StatusActive
Company Number04701080
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(2 weeks, 2 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ely Place
London
EC1N 6RY
Director NameWilliam Robert Nash
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPyrton Cottage
Little Missenden
Amersham
Buckinghamshire
HP7 0RA
Secretary NameMiss Alexandra Catherine Abbott
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Colehill Lane
London
SW6 5EF
Director NameMr Thomas Francis O'Brien
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(2 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameGeorge Augustine Barton Steer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wynnstay Gardens
London
W8 6UP
Secretary NameMr Graeme Andrew Jones
NationalityBritish
StatusResigned
Appointed04 April 2003(2 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Marco Bugelli
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityMaltese
StatusResigned
Appointed27 September 2012(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 November 2018)
RoleManaging Director
Country of ResidenceMalta
Correspondence Address114 The Strand
Gzira Gzr 1027
Malta
Director NameStravi Management Limited (Corporation)
StatusResigned
Appointed27 September 2012(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 November 2018)
Correspondence Address114 The Strand
Gzira
Malta

Contact

Websitebonasgroup.com
Telephone01268 401795
Telephone regionBasildon

Location

Registered Address9 Ely Place
London
EC1N 6RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Chasophie LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,624,354
Cash£13,180
Current Liabilities£4,225,151

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

6 June 2007Delivered on: 21 June 2007
Persons entitled: Hypo Real Estate Bank International Ag as Agent of the Finance Parties

Classification: Partners' deed of charge
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being festival park factory shopping village ebbw vale wales t/nos wa 787697, wa 851163, wa 815207, wa 872012 and cym 337650 together with the rights, title and interest present and future and the shares stock and securities. See the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 11 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the chargors (in their capacity as partners of chester properties second investment partnership) chester properties reading (no.1) limited or chester properties reading (no.2) limited (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all its rights titles and benefit whatsoever in the deposit. See the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 11 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the chargors (in their capacity as partners of chester properties second investment partnership) chester properties reading (no.1) limited or chester properties reading (no.2) limited (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all its rights titles and benefit whatsoever in the deposit. See the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 11 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the assignors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all of its right title and interest in and to the rental income. See the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 11 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Beneficial charge
Secured details: All monies due or to become due from the chargors and the borrower (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Friars walk shopping centre friars walk reading f/h t/n BK136464 and l/h t/n BK387665 and BK346710 together with all buildings and fixtures (including trade fixtures) at any time thereon fixed charge the goodwill and the proceeds of any insurance. See the mortgage charge document for full details.
Outstanding
4 March 2004Delivered on: 17 March 2004
Persons entitled: Hypo Real Estate Bank International, London Branch (As Agent of the Finance Parties)(the Agent)

Classification: Partners' deed
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the security assets. See the mortgage charge document for full details.
Outstanding

Filing History

6 June 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
4 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
10 January 2023Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2PL to 9 Ely Place London EC1N 6RY on 10 January 2023 (1 page)
18 May 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
25 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
18 May 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
14 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
15 October 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
27 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
17 April 2020Cessation of Ocorian Trustees (Capco) Limited as a person with significant control on 17 April 2020 (1 page)
4 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 March 2019Change of details for Capco Trust Jersey Limited as a person with significant control on 29 March 2018 (2 pages)
20 March 2019Cessation of Peter Edward Francis Newbald as a person with significant control on 1 February 2019 (1 page)
20 March 2019Notification of Andreas Eduard Gubser as a person with significant control on 1 February 2019 (2 pages)
7 January 2019Termination of appointment of Marco Bugelli as a director on 21 November 2018 (1 page)
7 January 2019Termination of appointment of Stravi Management Limited as a director on 21 November 2018 (1 page)
27 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
23 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
11 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
23 July 2015Current accounting period extended from 27 September 2015 to 31 December 2015 (1 page)
23 July 2015Current accounting period extended from 27 September 2015 to 31 December 2015 (1 page)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
16 March 2015Full accounts made up to 27 September 2014 (12 pages)
16 March 2015Full accounts made up to 27 September 2014 (12 pages)
23 June 2014Full accounts made up to 27 September 2013 (12 pages)
23 June 2014Full accounts made up to 27 September 2013 (12 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Mr Marco Bugelli on 18 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Marco Bugelli on 18 March 2014 (2 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
14 October 2013Director's details changed for Stravi Management Limited on 16 September 2013 (2 pages)
14 October 2013Director's details changed for Stravi Management Limited on 16 September 2013 (2 pages)
13 June 2013Full accounts made up to 27 September 2012 (12 pages)
13 June 2013Full accounts made up to 27 September 2012 (12 pages)
7 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 October 2012Full accounts made up to 7 April 2012 (12 pages)
12 October 2012Full accounts made up to 7 April 2012 (12 pages)
12 October 2012Full accounts made up to 7 April 2012 (12 pages)
11 October 2012Previous accounting period shortened from 7 April 2013 to 27 September 2012 (1 page)
11 October 2012Appointment of Stravi Management Limited as a director (2 pages)
11 October 2012Previous accounting period shortened from 7 April 2013 to 27 September 2012 (1 page)
11 October 2012Appointment of Mr Marco Bugelli as a director (2 pages)
11 October 2012Previous accounting period shortened from 7 April 2013 to 27 September 2012 (1 page)
11 October 2012Appointment of Stravi Management Limited as a director (2 pages)
11 October 2012Appointment of Mr Marco Bugelli as a director (2 pages)
9 October 2012Termination of appointment of Thomas O'brien as a director (1 page)
9 October 2012Termination of appointment of Graeme Jones as a secretary (1 page)
9 October 2012Termination of appointment of Thomas O'brien as a director (1 page)
9 October 2012Termination of appointment of Graeme Jones as a secretary (1 page)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
13 September 2011Full accounts made up to 7 April 2011 (11 pages)
13 September 2011Full accounts made up to 7 April 2011 (11 pages)
13 September 2011Full accounts made up to 7 April 2011 (11 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
20 September 2010Full accounts made up to 7 April 2010 (11 pages)
20 September 2010Full accounts made up to 7 April 2010 (11 pages)
20 September 2010Full accounts made up to 7 April 2010 (11 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
12 October 2009Full accounts made up to 7 April 2009 (11 pages)
12 October 2009Full accounts made up to 7 April 2009 (11 pages)
12 October 2009Full accounts made up to 7 April 2009 (11 pages)
14 April 2009Return made up to 18/03/09; full list of members (3 pages)
14 April 2009Return made up to 18/03/09; full list of members (3 pages)
3 December 2008Full accounts made up to 7 April 2008 (11 pages)
3 December 2008Full accounts made up to 7 April 2008 (11 pages)
3 December 2008Full accounts made up to 7 April 2008 (11 pages)
31 March 2008Return made up to 18/03/08; full list of members (3 pages)
31 March 2008Return made up to 18/03/08; full list of members (3 pages)
30 October 2007Full accounts made up to 7 April 2007 (11 pages)
30 October 2007Full accounts made up to 7 April 2007 (11 pages)
30 October 2007Full accounts made up to 7 April 2007 (11 pages)
21 June 2007Particulars of mortgage/charge (12 pages)
21 June 2007Particulars of mortgage/charge (12 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
22 November 2006Full accounts made up to 7 April 2006 (10 pages)
22 November 2006Full accounts made up to 7 April 2006 (10 pages)
22 November 2006Full accounts made up to 7 April 2006 (10 pages)
16 May 2006Return made up to 18/03/06; full list of members (2 pages)
16 May 2006Return made up to 18/03/06; full list of members (2 pages)
11 April 2006Particulars of mortgage/charge (5 pages)
11 April 2006Particulars of mortgage/charge (5 pages)
11 April 2006Particulars of mortgage/charge (5 pages)
11 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006Particulars of mortgage/charge (5 pages)
11 April 2006Particulars of mortgage/charge (6 pages)
11 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006Particulars of mortgage/charge (6 pages)
12 October 2005Full accounts made up to 7 April 2005 (9 pages)
12 October 2005Full accounts made up to 7 April 2005 (9 pages)
12 October 2005Full accounts made up to 7 April 2005 (9 pages)
8 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 October 2004Full accounts made up to 7 April 2004 (9 pages)
18 October 2004Full accounts made up to 7 April 2004 (9 pages)
18 October 2004Full accounts made up to 7 April 2004 (9 pages)
24 March 2004Return made up to 18/03/04; full list of members (7 pages)
24 March 2004Return made up to 18/03/04; full list of members (7 pages)
17 March 2004Particulars of mortgage/charge (9 pages)
17 March 2004Particulars of mortgage/charge (9 pages)
24 April 2003Accounting reference date extended from 31/03/04 to 07/04/04 (1 page)
24 April 2003Accounting reference date extended from 31/03/04 to 07/04/04 (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (3 pages)
15 April 2003Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 6 saint andrew street london EC4A 3LX (1 page)
15 April 2003New director appointed (3 pages)
15 April 2003New director appointed (3 pages)
15 April 2003New secretary appointed;new director appointed (3 pages)
15 April 2003New secretary appointed;new director appointed (3 pages)
15 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003New director appointed (3 pages)
15 April 2003Registered office changed on 15/04/03 from: 6 saint andrew street london EC4A 3LX (1 page)
15 April 2003Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Secretary resigned (1 page)
18 March 2003Incorporation (23 pages)
18 March 2003Incorporation (23 pages)