Company Name162 Union Street Management Company Limited
DirectorBrian Charles Thrift
Company StatusActive
Company Number06668376
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 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 Brian Charles Thrift
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162a Union Street
London
SE1 0LH
Director NameMr Paul Christopher Steinaker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiverain Newbury Road
Lambourn
Hungerford
Berkshire
RG17 7LN
Director NameMr Brian Charles Thrift
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address510 Seddon House
Barrican
London
EC2Y 8BX
Secretary NameMr Paul Steinaker
NationalityAmerican
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRiverain Newbury Road
Lambourn
Hungerford
Berkshire
RG17 7LN
Secretary NameMr Brian Charles Thrift
StatusResigned
Appointed02 November 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address162a Union Street
London
SE1 0LH
Director NameMr Danny McGinley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52 Anchor Brewhouse Shad Thames
London
SE1 2LY

Contact

Websitetjk-logistics.co.uk
Telephone07 762118779
Telephone regionMobile

Location

Registered Address162a Union Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

99 at £1Brian Charles Thrift
99.00%
Ordinary
1 at £1Paul Steinaker
1.00%
Ordinary

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

17 February 2023Micro company accounts made up to 31 August 2022 (3 pages)
16 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
19 May 2022Change of details for Mr Brian Charles Thrift as a person with significant control on 19 May 2022 (2 pages)
8 March 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
19 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 August 2020 (9 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 August 2019 (9 pages)
23 June 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
2 June 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
8 January 2018Notification of Brian Charles Thrift as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 August 2017 (9 pages)
9 October 2017Accounts for a dormant company made up to 31 August 2017 (9 pages)
19 September 2017Termination of appointment of Danny Mcginley as a director on 18 September 2017 (1 page)
19 September 2017Cessation of Danny Mcginley as a person with significant control on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Danny Mcginley as a director on 18 September 2017 (1 page)
19 September 2017Appointment of Mr Brian Charles Thrift as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Brian Charles Thrift as a director on 18 September 2017 (2 pages)
19 September 2017Cessation of Danny Mcginley as a person with significant control on 18 September 2017 (1 page)
20 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
14 May 2017Termination of appointment of Brian Charles Thrift as a director on 1 May 2017 (1 page)
14 May 2017Appointment of Mr Danny Mcginley as a director on 1 May 2017 (2 pages)
14 May 2017Termination of appointment of Brian Charles Thrift as a director on 1 May 2017 (1 page)
14 May 2017Termination of appointment of Brian Charles Thrift as a secretary on 1 May 2017 (1 page)
14 May 2017Appointment of Mr Danny Mcginley as a director on 1 May 2017 (2 pages)
14 May 2017Termination of appointment of Brian Charles Thrift as a secretary on 1 May 2017 (1 page)
14 November 2016Accounts for a dormant company made up to 31 August 2016 (7 pages)
14 November 2016Accounts for a dormant company made up to 31 August 2016 (7 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 November 2014Termination of appointment of Paul Christopher Steinaker as a director on 2 November 2014 (1 page)
3 November 2014Appointment of Mr Brian Charles Thrift as a secretary on 2 November 2014 (2 pages)
3 November 2014Termination of appointment of Paul Steinaker as a secretary on 2 November 2014 (1 page)
3 November 2014Appointment of Mr Brian Charles Thrift as a secretary on 2 November 2014 (2 pages)
3 November 2014Termination of appointment of Paul Christopher Steinaker as a director on 2 November 2014 (1 page)
3 November 2014Appointment of Mr Brian Charles Thrift as a secretary on 2 November 2014 (2 pages)
3 November 2014Termination of appointment of Paul Christopher Steinaker as a director on 2 November 2014 (1 page)
3 November 2014Termination of appointment of Paul Steinaker as a secretary on 2 November 2014 (1 page)
3 November 2014Termination of appointment of Paul Steinaker as a secretary on 2 November 2014 (1 page)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
31 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
6 August 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
14 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
14 November 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
14 November 2012Annual return made up to 8 August 2011 (14 pages)
14 November 2012Administrative restoration application (3 pages)
14 November 2012Annual return made up to 8 August 2011 (14 pages)
14 November 2012Administrative restoration application (3 pages)
14 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
14 November 2012Annual return made up to 8 August 2011 (14 pages)
14 November 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
14 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
25 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
24 October 2010Director's details changed for Mr Brian Charles Thrift on 8 August 2010 (2 pages)
24 October 2010Director's details changed for Mr Paul Steinaker on 16 June 2009 (2 pages)
24 October 2010Director's details changed for Mr Brian Charles Thrift on 8 August 2010 (2 pages)
24 October 2010Director's details changed for Mr Paul Steinaker on 16 June 2009 (2 pages)
24 October 2010Director's details changed for Mr Brian Charles Thrift on 8 August 2010 (2 pages)
24 October 2010Director's details changed for Mr Paul Christopher Steinaker on 8 August 2010 (2 pages)
24 October 2010Director's details changed for Mr Paul Christopher Steinaker on 8 August 2010 (2 pages)
24 October 2010Director's details changed for Mr Paul Christopher Steinaker on 8 August 2010 (2 pages)
31 May 2010Secretary's details changed for Mr Paul Steinaker on 1 May 2010 (1 page)
31 May 2010Secretary's details changed for Mr Paul Steinaker on 1 May 2010 (1 page)
31 May 2010Secretary's details changed for Mr Paul Steinaker on 1 May 2010 (1 page)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
31 May 2010Secretary's details changed for Mr Paul Steinaker on 1 May 2010 (1 page)
31 May 2010Secretary's details changed for Mr Paul Steinaker on 1 May 2010 (1 page)
31 May 2010Secretary's details changed for Mr Paul Steinaker on 1 May 2010 (1 page)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
27 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
8 August 2008Incorporation (18 pages)
8 August 2008Incorporation (18 pages)