4 THURLOE STREET RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

4 THURLOE STREET RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01604927

Incorporation date

17/12/1981

Size

Micro Entity

Contacts

Registered address

Registered address

11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon12/08/2025
Micro company accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2023-11-29
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon15/06/2021
Termination of appointment of Pankaj Adatia as a secretary on 2021-06-08
dot icon15/06/2021
Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 2021-06-15
dot icon24/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon22/07/2020
Micro company accounts made up to 2020-03-31
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon11/07/2016
Director's details changed for Silvana Giovanna Candida Manzi on 2016-07-01
dot icon24/06/2016
Appointment of Daniele Antonio Zaferino Manzi as a director on 2016-01-18
dot icon08/06/2016
Termination of appointment of Aigu-Georgia Apostolou as a director on 2015-03-02
dot icon08/06/2016
Termination of appointment of Julia Therese Boadle as a director on 2016-01-10
dot icon27/05/2016
Appointment of Mr Francesco Manzi as a director on 2016-01-18
dot icon17/09/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon14/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/03/2015
Appointment of Silvana Giovanna Candida Manzi as a director on 2015-03-04
dot icon10/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/08/2014
Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 2014-08-21
dot icon12/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon04/10/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon30/11/2012
Termination of appointment of Caroline Teltsh as a director
dot icon17/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/11/2011
Appointment of Mr Pankaj Adatia as a secretary
dot icon03/11/2011
Termination of appointment of Ann Smith as a secretary
dot icon09/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon05/09/2010
Director's details changed for Alison Jane Warner on 2010-07-23
dot icon05/09/2010
Director's details changed for Caroline Susan Teltsh on 2010-07-23
dot icon05/09/2010
Director's details changed for Aigu-Georgia Apostolou on 2010-07-23
dot icon05/09/2010
Director's details changed for Julia Therese Boadle on 2010-07-23
dot icon20/07/2010
Registered office address changed from 5 Cornwall Crescent London W11 1PH on 2010-07-20
dot icon10/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 23/07/09; full list of members
dot icon16/10/2008
Return made up to 23/07/08; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 23/07/07; full list of members
dot icon16/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 23/07/06; full list of members
dot icon10/11/2005
Return made up to 23/07/05; full list of members
dot icon10/11/2005
Location of register of members
dot icon28/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/12/2004
New director appointed
dot icon15/07/2004
Return made up to 23/07/04; full list of members
dot icon29/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/08/2003
Return made up to 23/07/03; full list of members
dot icon24/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/08/2002
Return made up to 23/07/02; full list of members
dot icon17/07/2002
Registered office changed on 17/07/02 from: suite 15 100 westborne grove london W2 5RU
dot icon17/01/2002
Full accounts made up to 2001-03-31
dot icon20/08/2001
Return made up to 23/07/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-03-31
dot icon21/07/2000
Return made up to 23/07/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 1999-03-31
dot icon30/11/1999
Return made up to 23/07/99; no change of members
dot icon23/04/1999
Accounts for a small company made up to 1998-03-31
dot icon02/02/1999
New secretary appointed
dot icon14/01/1999
Return made up to 23/07/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon21/01/1998
Return made up to 23/07/97; full list of members
dot icon21/01/1998
New secretary appointed
dot icon06/01/1998
Director's particulars changed
dot icon06/01/1998
Registered office changed on 06/01/98 from: 4 thurloe street london SW7 2ST
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
Director resigned
dot icon01/10/1996
Accounts for a small company made up to 1996-03-31
dot icon03/08/1996
Return made up to 23/07/96; no change of members
dot icon22/09/1995
Accounts for a small company made up to 1995-03-31
dot icon18/08/1995
Return made up to 23/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 23/07/94; full list of members
dot icon03/10/1994
Accounts for a small company made up to 1994-03-31
dot icon03/10/1994
Director resigned
dot icon16/06/1994
New director appointed
dot icon16/06/1994
New director appointed
dot icon19/08/1993
Accounts for a small company made up to 1993-03-31
dot icon19/08/1993
Return made up to 23/07/93; full list of members
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon06/08/1992
Return made up to 23/07/92; no change of members
dot icon07/01/1992
Return made up to 23/07/91; change of members
dot icon16/12/1991
Full accounts made up to 1991-03-31
dot icon16/12/1991
Director resigned;new director appointed
dot icon21/09/1990
Full accounts made up to 1990-03-31
dot icon21/09/1990
Return made up to 23/07/90; full list of members
dot icon05/09/1989
Full accounts made up to 1989-03-31
dot icon05/09/1989
Return made up to 05/06/89; full list of members
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Return made up to 19/08/88; full list of members
dot icon28/01/1988
Full accounts made up to 1987-03-31
dot icon28/01/1988
Return made up to 30/09/87; full list of members
dot icon10/11/1986
Full accounts made up to 1985-03-31
dot icon10/11/1986
Full accounts made up to 1986-03-31
dot icon10/11/1986
Return made up to 23/10/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.17K
-
0.00
-
-
2022
0
6.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniele Antonio Zaferino Manzi
Director
18/01/2016 - Present
9
Manzi, Francesco Giovanni Domenico
Director
18/01/2016 - Present
11
Warner, Alison Jane
Director
14/03/1994 - Present
1
Manzi, Silvana Giovanna Candida
Director
04/03/2015 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 THURLOE STREET RESIDENTS ASSOCIATION LIMITED

4 THURLOE STREET RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/12/1981 with the registered office located at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 THURLOE STREET RESIDENTS ASSOCIATION LIMITED?

toggle

4 THURLOE STREET RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 17/12/1981 .

Where is 4 THURLOE STREET RESIDENTS ASSOCIATION LIMITED located?

toggle

4 THURLOE STREET RESIDENTS ASSOCIATION LIMITED is registered at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE.

What does 4 THURLOE STREET RESIDENTS ASSOCIATION LIMITED do?

toggle

4 THURLOE STREET RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 THURLOE STREET RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 12/08/2025: Micro company accounts made up to 2025-03-31.