Company NameThornhill Mews Management Limited
DirectorJon George Blackie
Company StatusActive
Company Number06068660
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jon George Blackie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 April 2016(9 years, 2 months after company formation)
Appointment Duration8 years
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameMr Max Goulden
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Atney Road
Putney
London
SW15 2PS
Director NameMs Fiona Antonia Goulden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Atney Road
London
SW15 2PS
Secretary NameMs Fiona Antonia Goulden
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Atney Road
London
SW15 2PS
Director NameSimon Hornby
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornhill Mews 78 Deodar Road
London
SW15 2NE
Director NameSally Juliet Flatau
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 August 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Thornhill Mews Deodar Road
London
SW15 2NE
Secretary NameMr Lionel James Hoare
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressNo 6 Thornhill Mews Deodar Road
London
SW15 2NE
Director NameMr Alistair Thomas Clarke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2010(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 January 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressNo 5 Thornhill Mews Deodar Rd
London
SW15 2NE
Director NameMs Marieke Caroline Datema
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Thornhill Mews
Deodar Road
London
SW15 2NE
Secretary NameMr Jon George Blackie
StatusResigned
Appointed08 January 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address6 Thornhill Mews
Deodar Road
London
SW15 2NE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone020 88719992
Telephone regionLondon

Location

Registered Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
2 October 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
6 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
18 November 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
8 January 2021Termination of appointment of Alistair Thomas Clarke as a director on 8 January 2021 (1 page)
10 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
7 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
12 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 August 2017Termination of appointment of Jon George Blackie as a secretary on 1 April 2016 (1 page)
2 August 2017Registered office address changed from No 2 Thornhill Mews Deodar Rd London SW15 2NE to 322 Upper Richmond Road London England and Wales SW15 6TL on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Jon George Blackie as a secretary on 1 April 2016 (1 page)
2 August 2017Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
2 August 2017Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
2 August 2017Registered office address changed from No 2 Thornhill Mews Deodar Rd London SW15 2NE to 322 Upper Richmond Road London England and Wales SW15 6TL on 2 August 2017 (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
17 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
27 May 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 6
(6 pages)
27 May 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 6
(6 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Director's details changed for Mr Alistair Thomas Clarke on 30 October 2010 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Director's details changed for Mr Alistair Thomas Clarke on 30 October 2010 (2 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Termination of appointment of Sally Juliet Flatau as a director on 18 August 2015 (1 page)
20 October 2015Termination of appointment of Sally Juliet Flatau as a director on 18 August 2015 (1 page)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 6
(6 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 6
(6 pages)
28 January 2015Appointment of Mr Jon George Blackie as a secretary on 8 January 2015 (2 pages)
28 January 2015Appointment of Mr Jon George Blackie as a secretary on 8 January 2015 (2 pages)
28 January 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
28 January 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
28 January 2015Appointment of Mr Jon George Blackie as a secretary on 8 January 2015 (2 pages)
4 December 2014Termination of appointment of Marieke Caroline Datema as a director on 25 November 2014 (1 page)
4 December 2014Termination of appointment of Marieke Caroline Datema as a director on 25 November 2014 (1 page)
19 November 2014Appointment of Mr Jon George Blackie as a director on 2 May 2014 (2 pages)
19 November 2014Appointment of Mr Jon George Blackie as a director on 2 May 2014 (2 pages)
19 November 2014Appointment of Mr Jon George Blackie as a director on 2 May 2014 (2 pages)
3 November 2014Appointment of Ms Marieke Caroline Datema as a director on 2 May 2014 (2 pages)
3 November 2014Appointment of Ms Marieke Caroline Datema as a director on 2 May 2014 (2 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
(5 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
(5 pages)
21 February 2014Termination of appointment of Lionel Hoare as a secretary (1 page)
21 February 2014Termination of appointment of Lionel Hoare as a secretary (1 page)
7 February 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
7 February 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
28 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
28 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
1 February 2013Registered office address changed from No 6 Thornhill Mews Deodar Road London SW15 2NE on 1 February 2013 (1 page)
1 February 2013Registered office address changed from No 6 Thornhill Mews Deodar Road London SW15 2NE on 1 February 2013 (1 page)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
1 February 2013Registered office address changed from No 6 Thornhill Mews Deodar Road London SW15 2NE on 1 February 2013 (1 page)
31 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
6 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
15 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
15 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
11 November 2010Appointment of Mr Alistair Clarke as a director (2 pages)
11 November 2010Appointment of Mr Alistair Clarke as a director (2 pages)
5 November 2010Termination of appointment of Simon Hornby as a director (1 page)
5 November 2010Termination of appointment of Simon Hornby as a director (1 page)
19 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
19 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
12 March 2010Director's details changed for Simon Hornby on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Simon Hornby on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Sally Juliet Flatau on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Sally Juliet Flatau on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
16 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
16 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
3 June 2009Secretary's change of particulars / lionel hoare / 01/05/2009 (1 page)
3 June 2009Registered office changed on 03/06/2009 from, no 6 thornhill mews deodar road, london, SW15 2NE (2 pages)
3 June 2009Secretary's change of particulars / lionel hoare / 01/05/2009 (1 page)
3 June 2009Return made up to 25/01/09; full list of members (5 pages)
3 June 2009Registered office changed on 03/06/2009 from, no 6 thornhill mews deodar road, london, SW15 2NE (2 pages)
3 June 2009Return made up to 25/01/09; full list of members (5 pages)
14 May 2009Appointment terminated director max goulden (1 page)
14 May 2009Appointment terminated director fiona goulden (1 page)
14 May 2009Appointment terminated director fiona goulden (1 page)
14 May 2009Appointment terminated director max goulden (1 page)
30 April 2009Registered office changed on 30/04/2009 from, 122 putney bridge road, london, SW15 2NQ (1 page)
30 April 2009Registered office changed on 30/04/2009 from, 122 putney bridge road, london, SW15 2NQ (1 page)
27 April 2009Director's change of particulars / sally flatau / 17/04/2009 (1 page)
27 April 2009Director's change of particulars / sally flatau / 17/04/2009 (1 page)
24 December 2008Director appointed sally juliet flatau (2 pages)
24 December 2008Director appointed simon hornby (2 pages)
24 December 2008Secretary appointed lionel james hoare (2 pages)
24 December 2008Director appointed sally juliet flatau (2 pages)
24 December 2008Director appointed simon hornby (2 pages)
24 December 2008Secretary appointed lionel james hoare (2 pages)
24 December 2008Appointment terminated secretary fiona goulden (1 page)
24 December 2008Appointment terminated secretary fiona goulden (1 page)
8 August 2008Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page)
8 August 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
8 August 2008Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page)
8 August 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
30 January 2008Return made up to 25/01/08; full list of members (4 pages)
30 January 2008Return made up to 25/01/08; full list of members (4 pages)
20 November 2007Ad 07/11/07--------- £ si 5@1=5 £ ic 1/6 (2 pages)
20 November 2007Ad 07/11/07--------- £ si 5@1=5 £ ic 1/6 (2 pages)
17 February 2007New secretary appointed;new director appointed (2 pages)
17 February 2007New secretary appointed;new director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Registered office changed on 17/02/07 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
17 February 2007Registered office changed on 17/02/07 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
25 January 2007Incorporation (33 pages)
25 January 2007Incorporation (33 pages)