Company NameThor High Street Advisors UK Limited
DirectorJoseph Sitt
Company StatusActive
Company Number08047591
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Sitt
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address25 W39th Street
Ny
New York
100.8
Director NameMr James William Hall
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
64 North Row
London
W1K 7LL

Location

Registered Address18-19 18-19 Albemarle Street
London
W1S 4BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Thor High Street Advisors Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,200,673
Cash£104,374
Current Liabilities£1,970,342

Accounts

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

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
21 September 2022Registered office address changed from 9-10 Savile Row Mayfair London W1S 3PF to 18-19 18-19 Albemarle Street London W1S 4BB on 21 September 2022 (1 page)
23 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 July 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
5 September 2017Notification of Joseph Sitt as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Joseph Sitt as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Notification of Joseph Sitt as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Registered office address changed from C/O Brecher 4th Floor 64 North Row London W1K 7DA to 9-10 Savile Row Mayfair London W1S 3PF on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from C/O Brecher 4th Floor 64 North Row London W1K 7DA to 9-10 Savile Row Mayfair London W1S 3PF on 7 March 2017 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Termination of appointment of James William Hall as a director on 18 August 2015 (2 pages)
24 September 2015Termination of appointment of James William Hall as a director on 18 August 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2015Termination of appointment of James William Hall as a director on 18 August 2015 (1 page)
11 September 2015Termination of appointment of James William Hall as a director on 18 August 2015 (1 page)
24 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(14 pages)
24 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(14 pages)
17 March 2015Director's details changed for Mr James William Hall on 4 March 2015 (2 pages)
17 March 2015Director's details changed for Mr James William Hall on 4 March 2015 (2 pages)
17 March 2015Director's details changed for Mr James William Hall on 4 March 2015 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
13 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages)
20 May 2013Director's details changed for Mr James William Hall on 1 May 2013 (3 pages)
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(14 pages)
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(14 pages)
20 May 2013Director's details changed for Mr James William Hall on 1 May 2013 (3 pages)
20 May 2013Director's details changed for Mr James William Hall on 1 May 2013 (3 pages)
5 December 2012Registered office address changed from Heron Place 3 George Street London W1V 3QG United Kingdom on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from Heron Place 3 George Street London W1V 3QG United Kingdom on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from Heron Place 3 George Street London W1V 3QG United Kingdom on 5 December 2012 (2 pages)
16 November 2012Appointment of Mr James William Hall as a director (3 pages)
16 November 2012Appointment of Mr James William Hall as a director (3 pages)
26 April 2012Incorporation (43 pages)
26 April 2012Incorporation (43 pages)