Company NameThursley Holdings Limited
DirectorMarie-Julie Mieke Gheysens
Company StatusActive
Company Number06770592
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Marie-Julie Mieke Gheysens
Date of BirthMay 1994 (Born 30 years ago)
NationalityBelgian
StatusCurrent
Appointed04 February 2020(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Berkeley Square
London
W1J 5AX
Director NameMr Peter Justin Rickenberg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address126 Ladbroke Grove
London
W10 5NE
Director NameMr Keith William Rigby
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(10 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 04 February 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address126 Ladbroke Grove
London
W10 5NE
Director NameMr Nicolas Stuart Charnock
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Ladbroke Grove
London
W10 5NE

Location

Registered Address48 Berkeley Square
London
W1J 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,152,996
Current Liabilities£847,005

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

22 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
19 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
4 August 2022Registered office address changed from 126 Ladbroke Grove London W10 5NE to 48 Berkeley Square London W1J 5AX on 4 August 2022 (1 page)
4 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
6 October 2021Termination of appointment of Nicolas Stuart Charnock as a director on 1 September 2021 (1 page)
10 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
4 February 2021Confirmation statement made on 10 December 2020 with updates (5 pages)
4 February 2021Director's details changed for Ms Marie-Julie Mieke Gheysens on 5 February 2020 (2 pages)
29 January 2021Statement of capital following an allotment of shares on 4 February 2020
  • GBP 1,880
(3 pages)
8 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
13 March 2020Cessation of Peter Justin Rickenberg as a person with significant control on 4 February 2020 (1 page)
13 March 2020Notification of Paul Hilaire Augusta Gheysens as a person with significant control on 4 February 2020 (2 pages)
11 March 2020Termination of appointment of Keith Rigby as a director on 4 February 2020 (1 page)
11 March 2020Appointment of Mr Nicolas Stuart Charnock as a director on 4 February 2020 (2 pages)
11 March 2020Termination of appointment of Peter Justin Rickenberg as a director on 4 February 2020 (1 page)
11 March 2020Appointment of Ms Marie-Julie Mieke Gheysens as a director on 4 February 2020 (2 pages)
5 February 2020Resolutions
  • RES14 ‐ Re-bonus issue 31/01/2020
  • RES13 ‐ Re-conflict of interests 31/01/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 January 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,786
(3 pages)
3 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
18 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 845
(5 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 845
(5 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 January 2015Director's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (2 pages)
9 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 845
(5 pages)
9 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 845
(5 pages)
3 November 2014Registered office address changed from 66 Chiltern Street London W1U 4JT to 126 Ladbroke Grove London W10 5NE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 66 Chiltern Street London W1U 4JT to 126 Ladbroke Grove London W10 5NE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 66 Chiltern Street London W1U 4JT to 126 Ladbroke Grove London W10 5NE on 3 November 2014 (1 page)
3 November 2014Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
3 November 2014Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 845
(5 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 845
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
16 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create c ord shares 02/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create c ord shares 02/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 September 2011Change of share class name or designation (2 pages)
16 September 2011Change of share class name or designation (2 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
25 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 25 January 2011 (1 page)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
25 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 25 January 2011 (1 page)
26 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
1 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 845.00
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 845.00
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 845.00
(2 pages)
18 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 January 2010Appointment of Keith Rigby as a director (2 pages)
14 January 2010Appointment of Keith Rigby as a director (2 pages)
29 June 2009Statement of affairs (11 pages)
29 June 2009Statement of affairs (11 pages)
10 June 2009Ad 03/03/09\gbp si 675@1=675\gbp ic 1/676\ (2 pages)
10 June 2009Ad 03/03/09\gbp si 675@1=675\gbp ic 1/676\ (2 pages)
10 December 2008Incorporation (20 pages)
10 December 2008Incorporation (20 pages)