THACKERAY PROPERTY SERVICES LIMITED

THACKERAY PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTHACKERAY PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02960622
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THACKERAY PROPERTY SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THACKERAY PROPERTY SERVICES LIMITED located?

    Registered Office Address
    Churchill House Suite 64
    137-139 Brent Street
    NW4 4DJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THACKERAY PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (804) LIMITEDAug 19, 1994Aug 19, 1994

    What are the latest accounts for THACKERAY PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for THACKERAY PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Previous accounting period shortened from Dec 30, 2020 to Dec 29, 2020

    1 pagesAA01

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    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 Feb 04, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 24, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Confirmation statement made on Aug 19, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 19, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Termination of appointment of Paul Rayden as a director on Jul 25, 2017

    1 pagesTM01

    Termination of appointment of Nwe Nwe Aye as a secretary on Jul 25, 2017

    1 pagesTM02

    Termination of appointment of Arthur Oliver Kravetz as a secretary on Jul 25, 2017

    1 pagesTM02

    Director's details changed for Mr Paul Rayden on Apr 25, 2017

    2 pagesCH01

    Director's details changed for Ms Sara Bernstein on Apr 21, 2017

    2 pagesCH01

    Director's details changed for Mr Naftali Wachsman on Jan 01, 2017

    2 pagesCH01

    Director's details changed for Ms Sara Bernstein on Jan 01, 2017

    2 pagesCH01

    Director's details changed for Mr Naftali Wachsman on Jan 01, 2017

    2 pagesCH01

    Director's details changed for Mr Naftali Wachsman on Jan 01, 2017

    2 pagesCH01

    Who are the officers of THACKERAY PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERNSTEIN, Sara
    137-139 Brent Street
    NW4 4DJ London
    Churchill House Suite 64
    England
    Director
    137-139 Brent Street
    NW4 4DJ London
    Churchill House Suite 64
    England
    EnglandBritish176493020006
    STEMPEL, Benzion Chaim
    Darenth Road
    N16 6EB London
    119
    United Kingdom
    Director
    Darenth Road
    N16 6EB London
    119
    United Kingdom
    United KingdomBritish195585230001
    WACHSMAN, Naftali
    137-139 Brent Street
    NW4 4DJ London
    Churchill House Suite 64
    England
    Director
    137-139 Brent Street
    NW4 4DJ London
    Churchill House Suite 64
    England
    EnglandBritish115524100002
    AYE, Nwe Nwe
    De Walden Court
    85 New Cavendish Street
    W1W 6XD London
    Suite 2
    United Kingdom
    Secretary
    De Walden Court
    85 New Cavendish Street
    W1W 6XD London
    Suite 2
    United Kingdom
    165705750001
    KRAVETZ, Arthur Oliver
    De Walden Court
    85 New Cavendish Street
    W1W 6XD London
    Suite 2
    United Kingdom
    Secretary
    De Walden Court
    85 New Cavendish Street
    W1W 6XD London
    Suite 2
    United Kingdom
    American34981090001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BURBRIDGE, Christopher Laurence
    152 Cromwell Road
    SW7 4EF London
    Director
    152 Cromwell Road
    SW7 4EF London
    British62315960001
    RAYDEN, Paul
    De Walden Court
    85 New Cavendish Street
    W1W 6XD London
    Suite 2,
    United Kingdom
    Director
    De Walden Court
    85 New Cavendish Street
    W1W 6XD London
    Suite 2,
    United Kingdom
    EnglandBritish2148080004
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    What are the latest statements on persons with significant control for THACKERAY PROPERTY SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THACKERAY PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 07, 2009
    Delivered On Sep 25, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposited sum being £5,000 see image for full details.
    Persons Entitled
    • Opal Inns Limited
    Transactions
    • Sep 25, 2009Registration of a charge (395)
    • Dec 10, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Aug 05, 1998
    Delivered On Aug 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the anglesea tavern albert road north southampton t/n HP465463 the aveneu arms 108 sandy hill road plumstead london SE18 7BA t/n 110886 for further details of property charged refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bleakend Investments Limited
    Transactions
    • Aug 19, 1998Registration of a charge (395)
    • Jul 21, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of security over cash deposits
    Created On Aug 05, 1998
    Delivered On Aug 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All or any of the amounts from time to time deposited by or on behalf of the company to the credit of the account of the company with the bank mumbered 86098005 as that account may from time to time be standing to the credit of the account and any other current or other account now or after the date of the deed opened or held by the company with the bank or any of it's branches.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Aug 12, 1998Registration of a charge (395)
    • May 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 22, 1997
    Delivered On Jun 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 22ND may 1997
    Short particulars
    And a first fixed charge over the f/h and l/h properties listed on the schedule to form 395 including anglesea tavern, 40 albert street north chapel, southampton t/no. HP465463, avenue arms sandy hill road plumstead t/no.110886, Axe & compass kempsford kempsford fairford gloucestershire t/no.GR156903. Please see form 395 for further details of property charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ringwood Investments Limited
    Transactions
    • Jun 06, 1997Registration of a charge (395)
    • May 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 22, 1997
    Delivered On May 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge
    Short particulars
    By way of legal mortgage all those various properties listed in the schedule and all buildings & erections thereon all plant & machinery fixtures with trade & tenants fixtures fittings & other equipment :- property blue bell the street stoke ferry norfolk t/no NK118111 blues & bloater 6 mill road kirkley lowestoft t/no SK137808. See the mortgage charge document for full details.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • May 24, 1997Registration of a charge (395)
    • Jul 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 22, 1997
    Delivered On May 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge
    Short particulars
    95. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • May 24, 1997Registration of a charge (395)
    • Jul 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of terms of deposit
    Created On May 22, 1997
    Delivered On May 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the memorandum of terms of deposit
    Short particulars
    All or any sums for the time being and from time to time deposited by or on behalf of the company to the credit of the account referred to in the deed. See the mortgage charge document for full details.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • May 24, 1997Registration of a charge (395)
    • Jul 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 29, 1994
    Delivered On Oct 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or moreland majestic limited S.A. and/or moreland properties (UK) limited to the chargee on any account whatsoever under the terms of this debenture
    Short particulars
    F/H property k/a cornwall mansions, kensington court, l/b of kensington and chelsea t/no. 46446. f/h property k/a roxburghe mansions, 32 kensington court, l/b of kensington and chelsea t/no. LN122418. F/h property k/a durward house, 31 kensington court, l/b of kensington and chelsea t/no. 49592. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 18, 1994Registration of a charge (395)
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)

    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