THACKERAY PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

THACKERAY PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02960622

Incorporation date

18/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Churchill House Suite 64, 137-139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1994)
dot icon31/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon15/03/2022
First Gazette notice for voluntary strike-off
dot icon03/03/2022
Application to strike the company off the register
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon10/09/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon04/02/2021
Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on 2021-02-04
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon03/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon24/10/2017
Confirmation statement made on 2017-08-19 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Termination of appointment of Paul Rayden as a director on 2017-07-25
dot icon02/08/2017
Termination of appointment of Nwe Nwe Aye as a secretary on 2017-07-25
dot icon02/08/2017
Termination of appointment of Arthur Oliver Kravetz as a secretary on 2017-07-25
dot icon22/05/2017
Director's details changed for Mr Paul Rayden on 2017-04-25
dot icon05/05/2017
Director's details changed for Ms Sara Bernstein on 2017-04-21
dot icon15/02/2017
Director's details changed for Mr Naftali Wachsman on 2017-01-01
dot icon15/02/2017
Director's details changed for Ms Sara Bernstein on 2017-01-01
dot icon14/02/2017
Director's details changed for Mr Naftali Wachsman on 2017-01-01
dot icon13/02/2017
Director's details changed for Mr Naftali Wachsman on 2017-01-01
dot icon13/02/2017
Director's details changed for Ms Sara Bernstein on 2017-01-01
dot icon18/01/2017
Registered office address changed from Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 2017-01-18
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon17/11/2016
Confirmation statement made on 2016-08-19 with updates
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon05/03/2015
Appointment of Mr Naftali Wachsman as a director on 2015-01-13
dot icon05/03/2015
Appointment of Ms Sara Bernstein as a director on 2015-02-16
dot icon05/03/2015
Appointment of Benzion Stempel as a director on 2015-01-13
dot icon18/02/2015
Registered office address changed from 82 St John Street London EC1M 4JN to Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ on 2015-02-18
dot icon01/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon12/06/2014
Accounts for a small company made up to 2013-12-31
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon25/06/2013
Accounts for a small company made up to 2012-12-31
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon06/01/2012
Appointment of Nwe Nwe Aye as a secretary
dot icon06/01/2012
Secretary's details changed for Arthur Oliver Kravetz on 2011-12-16
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon23/11/2010
Auditor's resignation
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/11/2009
Director's details changed for Paul Rayden on 2009-11-11
dot icon27/10/2009
Accounts for a small company made up to 2008-12-31
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon19/08/2009
Return made up to 19/08/09; full list of members
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/08/2008
Return made up to 19/08/08; full list of members
dot icon16/05/2008
Accounts for a small company made up to 2007-12-31
dot icon09/11/2007
Accounts for a small company made up to 2006-12-31
dot icon21/08/2007
Return made up to 19/08/07; full list of members
dot icon26/10/2006
Accounts for a small company made up to 2005-12-31
dot icon21/08/2006
Return made up to 19/08/06; full list of members
dot icon03/01/2006
Director's particulars changed
dot icon12/12/2005
Return made up to 19/08/05; full list of members
dot icon21/09/2005
Accounts for a small company made up to 2004-12-31
dot icon05/02/2005
Accounts for a small company made up to 2003-12-31
dot icon28/10/2004
Return made up to 19/08/04; full list of members
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon09/09/2003
Return made up to 19/08/03; full list of members
dot icon02/05/2003
Declaration of satisfaction of mortgage/charge
dot icon02/05/2003
Declaration of satisfaction of mortgage/charge
dot icon08/10/2002
Accounts for a small company made up to 2001-12-31
dot icon02/09/2002
Return made up to 19/08/02; full list of members
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon03/09/2001
Return made up to 19/08/01; full list of members
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Accounts for a small company made up to 1999-12-31
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/10/2000
Return made up to 19/08/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1998-12-31
dot icon02/12/1999
Resolutions
dot icon01/12/1999
Return made up to 19/08/99; full list of members
dot icon11/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon08/02/1999
Resolutions
dot icon04/01/1999
Accounts for a small company made up to 1997-12-31
dot icon04/11/1998
Return made up to 19/08/98; full list of members
dot icon19/08/1998
Particulars of mortgage/charge
dot icon12/08/1998
Particulars of mortgage/charge
dot icon13/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/09/1997
Return made up to 19/08/97; full list of members
dot icon05/09/1997
Director resigned
dot icon29/08/1997
New director appointed
dot icon22/08/1997
Resolutions
dot icon06/06/1997
Particulars of mortgage/charge
dot icon24/05/1997
Particulars of mortgage/charge
dot icon24/05/1997
Particulars of mortgage/charge
dot icon24/05/1997
Particulars of mortgage/charge
dot icon23/05/1997
Declaration of satisfaction of mortgage/charge
dot icon14/01/1997
Resolutions
dot icon20/12/1996
Accounts for a small company made up to 1995-12-31
dot icon27/08/1996
Return made up to 19/08/96; full list of members
dot icon06/09/1995
Return made up to 19/08/95; full list of members
dot icon12/04/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Director resigned
dot icon21/10/1994
Secretary resigned;new secretary appointed
dot icon21/10/1994
Director resigned;new director appointed
dot icon21/10/1994
Ad 29/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon21/10/1994
Registered office changed on 21/10/94 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon19/10/1994
Secretary resigned;director resigned
dot icon19/10/1994
Director resigned
dot icon18/10/1994
Particulars of mortgage/charge
dot icon11/10/1994
Resolutions
dot icon28/09/1994
Certificate of change of name
dot icon19/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wachsman, Naftali
Director
13/01/2015 - Present
41
Aye, Nwe Nwe
Secretary
05/01/2012 - 25/07/2017
-
Kravetz, Arthur Oliver
Secretary
29/09/1994 - 25/07/2017
15
Burbridge, Christopher Laurence
Director
15/08/1997 - 01/09/1997
4
DLA NOMINEES LIMITED
Nominee Director
19/08/1994 - 29/09/1994
256

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THACKERAY PROPERTY SERVICES LIMITED

THACKERAY PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 18/08/1994 with the registered office located at Churchill House Suite 64, 137-139 Brent Street, London NW4 4DJ. There are currently 3 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 THACKERAY PROPERTY SERVICES LIMITED?

toggle

THACKERAY PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 18/08/1994 and dissolved on 30/05/2022.

Where is THACKERAY PROPERTY SERVICES LIMITED located?

toggle

THACKERAY PROPERTY SERVICES LIMITED is registered at Churchill House Suite 64, 137-139 Brent Street, London NW4 4DJ.

What does THACKERAY PROPERTY SERVICES LIMITED do?

toggle

THACKERAY PROPERTY SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THACKERAY PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 31/05/2022: Final Gazette dissolved via voluntary strike-off.