Company NameThursday Management Company Limited
Company StatusActive
Company Number04910638
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 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 NameMiss Helen Theresa Boulding
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(3 months, 4 weeks after company formation)
Appointment Duration20 years, 3 months
RoleMusician Songwriter
Country of ResidenceEngland
Correspondence AddressFlat 1
11 Christchurch Road
London
N8 9QL
Secretary NameMichele Lynn Whitfeld
NationalityAmerican
StatusCurrent
Appointed20 January 2004(3 months, 4 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCommercial Projects Manager
Correspondence AddressLa Boheme Hameau De Lacoste
Miraval-Cabardes
11380
Director NameMs Michele Lynn Whitfeld
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(8 years after company formation)
Appointment Duration12 years, 6 months
RoleGlobal Real Estate Director
Country of ResidenceEngland
Correspondence AddressFlat 6 39 Brunswick Place
Hove
East Sussex
BN3 1ND
Director NameMr Scott Glacken
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14b Ashley Road
London
N19 3AE
Director NameMr Joshua Benjamin Marcus
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCommercial Manager - Sports Sponsorship
Country of ResidenceEngland
Correspondence Address14d Ashley Road
London
N19 3AE
Director NameAlison Joy Ive
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 April 2010)
RoleMarketing Planner
Country of ResidenceEngland
Correspondence Address14 Ashley Road
London
N19 3AE
Director NameAnthony James Stafford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2007)
RoleCivil Servant
Correspondence AddressTop Flat
14 Ashley Road
London
N19 3AE
Director NameCharles Thomas Sulivan Whitfeld
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 11 October 2011)
RoleRoute Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address14a Ashley Road
Crouch End
London
N19 3AE
Director NameMrs Susan Harding
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(4 years after company formation)
Appointment Duration4 years (resigned 18 October 2011)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat, 14 Ashley Road
London
N19 3AE
Director NameMs Caroline Steinbeis
Date of BirthMay 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed13 April 2010(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 June 2015)
RoleDirector/Producer
Country of ResidenceUnited Kingdom
Correspondence Address14b Ashley Road
London
N19 3AE
Director NameMr Paul Gordon William Knowles
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(8 years after company formation)
Appointment Duration9 years, 2 months (resigned 08 January 2021)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressElizabeth House Inchbrook
Stroud
GL5 5HA
Wales
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Director NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered Address14b Ashley Road
London
N19 3AE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHillrise
Built Up AreaGreater London

Financials

Year2012
Net Worth£13,739

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
24 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
24 September 2023Director's details changed for Mr Scott Glacken on 24 September 2023 (2 pages)
30 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
24 September 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
17 March 2021Appointment of Mr Joshua Benjamin Marcus as a director on 1 January 2021 (2 pages)
1 March 2021Micro company accounts made up to 31 December 2019 (4 pages)
11 January 2021Termination of appointment of Paul Gordon William Knowles as a director on 8 January 2021 (1 page)
18 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
18 October 2019Secretary's details changed for Michele Lynn Whitfeld on 7 October 2019 (1 page)
18 October 2019Director's details changed for Mr Paul Gordon William Knowles on 7 October 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
30 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
2 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(7 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(7 pages)
24 September 2015Secretary's details changed for Michele Lynn Whitfeld on 19 June 2015 (1 page)
24 September 2015Secretary's details changed for Michele Lynn Whitfeld on 19 June 2015 (1 page)
16 July 2015Appointment of Mr Scott Glacken as a director on 2 June 2015 (2 pages)
16 July 2015Appointment of Mr Scott Glacken as a director on 2 June 2015 (2 pages)
16 July 2015Appointment of Mr Scott Glacken as a director on 2 June 2015 (2 pages)
14 July 2015Termination of appointment of Caroline Steinbeis as a director on 2 June 2015 (1 page)
14 July 2015Termination of appointment of Caroline Steinbeis as a director on 2 June 2015 (1 page)
14 July 2015Termination of appointment of Caroline Steinbeis as a director on 2 June 2015 (1 page)
14 October 2014Director's details changed for Ms Michele Lynn Whitfeld on 15 January 2014 (2 pages)
14 October 2014Secretary's details changed for Michele Lynn Whitfeld on 15 January 2014 (1 page)
14 October 2014Director's details changed for Ms Michele Lynn Whitfeld on 15 January 2014 (2 pages)
14 October 2014Registered office address changed from Basement Flat 14 Ashley Road London N19 3AE to 14B Ashley Road London N19 3AE on 14 October 2014 (1 page)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(7 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(7 pages)
14 October 2014Secretary's details changed for Michele Lynn Whitfeld on 15 January 2014 (1 page)
14 October 2014Registered office address changed from Basement Flat 14 Ashley Road London N19 3AE to 14B Ashley Road London N19 3AE on 14 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(6 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Appointment of Ms Michele Lynn Whitfeld as a director (2 pages)
31 January 2012Appointment of Ms Michele Lynn Whitfeld as a director (2 pages)
30 January 2012Termination of appointment of Charles Whitfeld as a director (1 page)
30 January 2012Termination of appointment of Charles Whitfeld as a director (1 page)
31 October 2011Appointment of Mr Paul Gordon William Knowles as a director (2 pages)
31 October 2011Appointment of Mr Paul Gordon William Knowles as a director (2 pages)
18 October 2011Termination of appointment of Susan Harding as a director (1 page)
18 October 2011Termination of appointment of Susan Harding as a director (1 page)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Mrs Susan Harding on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Mrs Susan Harding on 24 September 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 June 2010Appointment of Ms Caroline Steinbeis as a director (2 pages)
8 June 2010Appointment of Ms Caroline Steinbeis as a director (2 pages)
7 June 2010Termination of appointment of Alison Ive as a director (1 page)
7 June 2010Termination of appointment of Alison Ive as a director (1 page)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (5 pages)
24 September 2009Return made up to 24/09/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Return made up to 24/09/08; full list of members (5 pages)
25 September 2008Return made up to 24/09/08; full list of members (5 pages)
2 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
2 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
10 April 2008Director appointed mrs susan harding (1 page)
10 April 2008Director appointed mrs susan harding (1 page)
7 April 2008Appointment terminated director anthony stafford (1 page)
7 April 2008Appointment terminated director anthony stafford (1 page)
1 October 2007Return made up to 24/09/07; full list of members (3 pages)
1 October 2007Return made up to 24/09/07; full list of members (3 pages)
14 September 2007Total exemption full accounts made up to 23 September 2006 (8 pages)
14 September 2007Total exemption full accounts made up to 23 September 2006 (8 pages)
13 October 2006Return made up to 24/09/06; full list of members (3 pages)
13 October 2006Return made up to 24/09/06; full list of members (3 pages)
17 July 2006Total exemption full accounts made up to 23 September 2005 (8 pages)
17 July 2006Total exemption full accounts made up to 23 September 2005 (8 pages)
21 October 2005Return made up to 24/09/05; full list of members (3 pages)
21 October 2005Return made up to 24/09/05; full list of members (3 pages)
28 July 2005Total exemption full accounts made up to 23 September 2004 (8 pages)
28 July 2005Total exemption full accounts made up to 23 September 2004 (8 pages)
4 October 2004Return made up to 24/09/04; full list of members (3 pages)
4 October 2004Return made up to 24/09/04; full list of members (3 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 January 2004Registered office changed on 26/01/04 from: 40 tower hill london EC3N 4DX (1 page)
26 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 40 tower hill london EC3N 4DX (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
24 September 2003Incorporation (21 pages)
24 September 2003Incorporation (21 pages)