Company Name18-20 Thornton Hill Management Limited
Company StatusActive
Company Number08397323
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Nathalie Christiane Harrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 18-20 Thornton Hill
Wimbledon
London
SW19 4HS
Director NameMr Jean-Gerard Sinovich
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 3 18-20 Thornton Hill
Wimbledon
London
SW19 4HS
Director NameDr Christopher Stamatakis
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(11 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 18-20 Thornton Hill
Wimbledon
London
SW19 4HS
Director NameMr Paul James Williams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 18-20 Thornton Hill
London
SW19 4HS
Director NameMr Matthew Bayly Moore
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2, Thornton House 18-20 Thornton Hill
London
SW19 4HS
Director NameMr Daniel Adam Justin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressFlat 8 18-20 Thornton Hill
London
SW19 4HS
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed15 January 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMrs Lorraine Sharon Collin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleOperating Department Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 18-20 Thornton Hill
Wimbledon
Lancashire
SW19 4HS
Director NameMr Scott Illingsworth McNally
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 18-20 Thornton Hill
Wimbledon
London
SW19 4HS
Director NameMs Gertruida Elizabeth Van Rooyen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressFlat 8 18-20 Thornton Hill
Wimbledon
London
SW19 4HS
Director NameMr Anindya Mohinta
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 18-20 Thornton Hill
Wimbledon
London
SW19 4HS
Director NameMr Paul George Johnson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 18-20 Thornton Hill
Wimbledon
London
SW19 4HS
Director NameMs Katharine Mary Solomon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 18-20 Thornton Hill
Wimbledon
London
SW19 4HS
Director NameMr Edward Alexander Humpherus Malcolm
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2016)
RoleAsset Management Sales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, 18-20 Thornton Hill
London
SW19 4HS
Director NameMr Youssef Nassar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 November 2022)
RoleFinancial Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 18-20 Thornton Hill
London
SW19 4HS

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Christopher Stamatakis
12.50%
Ordinary
1000 at £1Edward Malcolm & Fiona Heggie
12.50%
Ordinary
1000 at £1Gerard-jean Sinovich & Rohni Poonj Sharma
12.50%
Ordinary
1000 at £1Katharine Mary Solomon
12.50%
Ordinary
1000 at £1Matthew Moore & Annabelle Spranklen
12.50%
Ordinary
1000 at £1Nathalie Christiane Harrison
12.50%
Ordinary
1000 at £1Paul Williams
12.50%
Ordinary
1000 at £1Youssef Nassar
12.50%
Ordinary

Financials

Year2014
Net Worth£12,702
Cash£4,806
Current Liabilities£480

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
8 June 2018Termination of appointment of Katharine Mary Solomon as a director on 25 May 2018 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (1 page)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
20 March 2017Registered office address changed from Flat 7 18-20 Thornton Hill London SW19 4HS to 266 Kingsland Road London E8 4DG on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Flat 7 18-20 Thornton Hill London SW19 4HS to 266 Kingsland Road London E8 4DG on 20 March 2017 (1 page)
22 February 2017Appointment of Managed Exit Limited as a secretary on 15 January 2017 (2 pages)
22 February 2017Appointment of Managed Exit Limited as a secretary on 15 January 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 July 2016Appointment of Mr Daniel Adam Justin as a director on 23 June 2016 (2 pages)
12 July 2016Appointment of Mr Daniel Adam Justin as a director on 23 June 2016 (2 pages)
22 June 2016Termination of appointment of Edward Alexander Humpherus Malcolm as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Edward Alexander Humpherus Malcolm as a director on 22 June 2016 (1 page)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8,000
(11 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8,000
(11 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 8,000
(11 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 8,000
(11 pages)
10 February 2015Appointment of Mr Matthew Bayly Moore as a director on 30 January 2015 (2 pages)
10 February 2015Appointment of Mr Matthew Bayly Moore as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Paul George Johnson as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Paul George Johnson as a director on 30 January 2015 (1 page)
24 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 8,000
(11 pages)
24 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 8,000
(11 pages)
21 July 2014Appointment of Mr Paul James Williams as a director on 27 June 2014 (2 pages)
21 July 2014Appointment of Mr Paul James Williams as a director on 27 June 2014 (2 pages)
26 June 2014Micro company accounts made up to 31 December 2013 (1 page)
26 June 2014Micro company accounts made up to 31 December 2013 (1 page)
18 June 2014Termination of appointment of Anindya Mohinta as a director (1 page)
18 June 2014Termination of appointment of Anindya Mohinta as a director (1 page)
8 May 2014Director's details changed for Mr Youssef Nassah on 8 May 2014 (2 pages)
8 May 2014Appointment of Mr Youssef Nassah as a director (2 pages)
8 May 2014Director's details changed for Mr Youssef Nassah on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Youssef Nassah on 8 May 2014 (2 pages)
8 May 2014Appointment of Mr Youssef Nassah as a director (2 pages)
1 May 2014Termination of appointment of Lorraine Collin as a director (1 page)
1 May 2014Termination of appointment of Lorraine Collin as a director (1 page)
29 April 2014Appointment of Mr Edward Alexander Humpherus Malcolm as a director (2 pages)
29 April 2014Appointment of Mr Edward Alexander Humpherus Malcolm as a director (2 pages)
25 April 2014Termination of appointment of Gertruida Van Rooyen as a director (1 page)
25 April 2014Termination of appointment of Gertruida Van Rooyen as a director (1 page)
24 February 2014Termination of appointment of Scott Mcnally as a director (1 page)
24 February 2014Appointment of Dr Christopher Stamatakis as a director (2 pages)
24 February 2014Appointment of Dr Christopher Stamatakis as a director (2 pages)
24 February 2014Termination of appointment of Scott Mcnally as a director (1 page)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
24 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
14 June 2013Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 14 June 2013 (1 page)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(11 pages)
14 June 2013Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 14 June 2013 (1 page)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(11 pages)
12 February 2013Appointment of Ms Gertruida Elizabeth Van Rooyen as a director (2 pages)
12 February 2013Appointment of Ms Gertruida Elizabeth Van Rooyen as a director (2 pages)
11 February 2013Incorporation (24 pages)
11 February 2013Incorporation (24 pages)