THACKERAY MEWS LIMITED
Overview
| Company Name | THACKERAY MEWS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02666421 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THACKERAY MEWS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is THACKERAY MEWS LIMITED located?
| Registered Office Address | 5th Floor, Greater London House Hampstead Road NW1 7QX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THACKERAY MEWS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RUBYCHOICE DEVELOPMENTS LIMITED | Nov 27, 1991 | Nov 27, 1991 |
What are the latest accounts for THACKERAY MEWS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THACKERAY MEWS LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for THACKERAY MEWS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Janet Denise Petrovic as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Jan Petrovic as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||||||
Appointment of Miss Felicity Dunmall as a director on Aug 29, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew Nowakowski as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew Nowakowski as a director on Feb 10, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Lisa Jane Eulalia Crawford as a director on Feb 10, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||
Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA England to 5th Floor, Greater London House Hampstead Road London NW1 7QX on Aug 19, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||
Appointment of Mr Matthew John Kelly as a director on May 10, 2023 | 2 pages | AP01 | ||||||
Second filing of Confirmation Statement dated Nov 26, 2022 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Nov 26, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||||||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||
Appointment of Ms Lisa Jane Eulalia Crawford as a director on Apr 03, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Jacqueline Elaine Fearon as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||
Who are the officers of THACKERAY MEWS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HYDE, Louise | Secretary | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | 251811900001 | |||||||
| DUNMALL, Felicity | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | England | British | 272696760001 | |||||
| KELLY, Matthew John | Director | Wilton Way E8 3EX London 1 Thackeray Mews England | England | British | 263728450001 | |||||
| PETROVIC, Janet Denise | Director | Wilton Way E8 3EX London 10 Thackeray Mews United Kingdom | United Kingdom | British | 343238960001 | |||||
| SHAWE, Anne Marie | Director | Wilton Way E8 3EX London 4 Thackeray Mews England | United Kingdom | British | 123342260001 | |||||
| BROUGHTON, Melanie Isabel Ashton | Secretary | 46a Avonmore Road W14 8RS London | British | 55242000001 | ||||||
| CARPENTER, Gillian Marie | Secretary | 23 Sedgwick Road Leyton E10 6QR London | British | 18058600001 | ||||||
| DEVLIN, Catherine | Secretary | 27e Chatsworth Road NW2 4BJ London | British | 34975890001 | ||||||
| DRUM, Angela Marie | Secretary | c/o Circle Housing Kings Cross N1C 4AG London Two Pancras Square | 219519360001 | |||||||
| FIRMAN, Angela June | Secretary | 1-3 Highbury Station Road N1 1SE London Circle House United Kingdom | British | 138776930001 | ||||||
| MILLER, Clare | Secretary | Level 6, 6 More London Place Tooley Street SE1 2DA London Clarion Housing Group England | 222791080001 | |||||||
| PRESTON, Kay Ann | Secretary | 9 Barham Avenue WD6 3PW Elstree Hertfordshire | British | 11112660001 | ||||||
| SEMPLE, Christina | Secretary | 16 Anglesea Road Wivenhoe CO7 9JR Colchester Essex | British | 109011700001 | ||||||
| SEMPLE, Kirsty | Secretary | 16 Anglesea Road CO7 9JR Wivenhoe Essex | British | 119026250001 | ||||||
| TOMKINS, David John | Secretary | 20 Red Lion Street Holborn WC1R 4PS London | British | 21344070001 | ||||||
| UPTON, Deborah | Secretary | 1-3 Highbury Station Road Islington N1 1SE London Circle House United Kingdom | British | 170479530001 | ||||||
| WYLES, Marianne Clare | Secretary | 3 Park Lane EN10 7NG Broxbourne Hertfordshire | British | 51255500001 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| BAILEY, John Christopher Leeksma | Director | Crane Grove N7 8LD London 23 | England | British | 18758630003 | |||||
| BROUGHTON, Melanie Isabel Ashton | Director | 46a Avonmore Road W14 8RS London | British | 55242000001 | ||||||
| CRAWFORD, Lisa Jane Eulalia | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 England | England | British | 257414650001 | |||||
| CRESSWELL, Howard | Director | 42 Brunswick Street E17 9NB London | British | 56905230001 | ||||||
| DEVLIN, Catherine | Director | 27e Chatsworth Road NW2 4BJ London | British | 34975890001 | ||||||
| FEARON, Jacqueline Elaine | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 England | United Kingdom | British | 238228150001 | |||||
| FERGUSON, Joyce | Director | Cams Hill PO16 8AB Fareham Latimer Hampshire England | England | British | 183494840001 | |||||
| NOWAKOWSKI, Andrew | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | England | British | 332189800001 | |||||
| PETROVIC, Jan | Director | 10 Thackerey Mews Wilton Way E8 3EX London | United Kingdom | British | 42989760002 | |||||
| PRESTON, Kay Ann | Director | 9 Barham Avenue WD6 3PW Elstree Hertfordshire | British | 11112660001 | ||||||
| PRESTON, Keith Graham | Director | 9 Barham Avenue WD6 3PW Elstree Hertfordshire | British | 9716620001 | ||||||
| ROGERS, Mark | Director | 7 Orchard Way Horsmonden TN12 8JX Tonbridge Kent | British | 48011550001 | ||||||
| SEMPLE, Christina | Director | 16 Anglesea Road Wivenhoe CO7 9JR Colchester Essex | England | British | 109011700001 | |||||
| WEBB, Julie | Director | 42c Aberdeen Park N5 2BL London | British | 51077520001 | ||||||
| WYLES, Marianne Clare | Director | 3 Park Lane EN10 7NG Broxbourne Hertfordshire | British | 51255500001 | ||||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
What are the latest statements on persons with significant control for THACKERAY MEWS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0