Company NameThink Place (UK) Limited
DirectorGarry Colligan
Company StatusActive
Company Number05871886
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Garry Colligan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Rusthall Avenue
London
W4 1BD
Secretary NameNigel Betts
NationalityBritish
StatusCurrent
Appointed09 July 2008(2 years after company formation)
Appointment Duration15 years, 8 months
RoleChartered Accountant
Correspondence Address130 Rusthall Avenue
London
W4 1BS
Director NameMr Brendan Delaney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence AddressAvonlea
Demesne
Lucan
Co Dublin
Ireland
Director NameJohn Dennhey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address94 Wainsfort Road
Terenure
Dublin
6
Irish
Director NameCiaran Lynam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Drumcondra Park
Drumcondra
Dublin
3
Irish
Director NamePatrick O'Toole
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Hollybrook Road
Clontarf
Dublin
3
Irish
Director NameDeirdre Parkinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Cannon Court
Brides Street
Dublin
8
Irish
Director NameChris Ryan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Sans Souci Wood
Veyay Road
Bray
Wicklow
Irish
Director NameDonal Saunders
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address90 Grangepark Road
Rahey
Dublin
5
Irish
Secretary NameMrs Deborah Delaney
NationalityIrish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAvonlea
Demesne
Lucan
Co Dublin
Irish
Secretary NameDonal Saunders
NationalityIrish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address90 Grangepark Road
Rahey
Dublin
5
Irish

Contact

Websitethink-place.co.uk

Location

Registered Address130 Rusthall Avenue
London
W4 1BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

100 at £1Garry Colligan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,090
Cash£25,531
Current Liabilities£52,498

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

25 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
22 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
22 June 2023Termination of appointment of Annabelle Clare Dudman as a secretary on 21 June 2023 (1 page)
21 June 2023Appointment of Mrs Annabelle Clare Dudman as a secretary on 11 June 2023 (2 pages)
21 June 2023Termination of appointment of Nigel Betts as a secretary on 10 June 2023 (1 page)
12 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
18 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 October 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
5 October 2020Registered office address changed from C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to 130 Rusthall Avenue London W4 1BS on 5 October 2020 (1 page)
21 August 2020Registered office address changed from C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ England to C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF on 21 August 2020 (1 page)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
19 September 2019Secretary's details changed for Nigel Betts on 6 September 2019 (1 page)
22 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
12 July 2019Registered office address changed from C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ England to C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ on 12 July 2019 (1 page)
12 July 2019Registered office address changed from C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ United Kingdom to C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ on 12 July 2019 (1 page)
11 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
4 May 2018Registered office address changed from 44 Squires Lane Finchley London N3 2AT to C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ on 4 May 2018 (1 page)
29 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 September 2017Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
27 September 2017Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Director's details changed for Garry Colligan on 10 July 2010 (2 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Garry Colligan on 10 July 2010 (2 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
29 July 2009Return made up to 10/07/09; full list of members (3 pages)
29 July 2009Return made up to 10/07/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2008Return made up to 10/07/08; full list of members (5 pages)
9 September 2008Return made up to 10/07/08; full list of members (5 pages)
29 July 2008Appointment terminated director john dennhey (1 page)
29 July 2008Secretary appointed nigel betts (1 page)
29 July 2008Appointment terminated director deirdre parkinson (1 page)
29 July 2008Appointment terminated director ciaran lynam (1 page)
29 July 2008Appointment terminated secretary donal saunders (1 page)
29 July 2008Appointment terminated secretary donal saunders (1 page)
29 July 2008Appointment terminated director chris ryan (1 page)
29 July 2008Appointment terminated director deirdre parkinson (1 page)
29 July 2008Appointment terminated director patrick o'toole (1 page)
29 July 2008Appointment terminated director chris ryan (1 page)
29 July 2008Appointment terminated director patrick o'toole (1 page)
29 July 2008Appointment terminated director ciaran lynam (1 page)
29 July 2008Appointment terminated director john dennhey (1 page)
29 July 2008Secretary appointed nigel betts (1 page)
29 July 2008Appointment terminated director donal saunders (1 page)
29 July 2008Appointment terminated director donal saunders (1 page)
21 July 2008Registered office changed on 21/07/2008 from c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
21 July 2008Registered office changed on 21/07/2008 from c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 November 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
22 November 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
8 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
8 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
17 July 2007Return made up to 10/07/07; full list of members (4 pages)
17 July 2007Return made up to 10/07/07; full list of members (4 pages)
16 November 2006Registered office changed on 16/11/06 from: c/o first corporate 16 churchill way cardiff wales CF10 2DX (1 page)
16 November 2006Registered office changed on 16/11/06 from: c/o first corporate 16 churchill way cardiff wales CF10 2DX (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
10 July 2006Incorporation (17 pages)
10 July 2006Incorporation (17 pages)