Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED
Company Information for

THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED

2 LEMAN STREET, LONDON, E1W 9US,
Company Registration Number
00780994
Private Limited Company
Active

Company Overview

About Thackeray Estates Kensington & Chelsea Ltd
THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED was founded on 1963-11-14 and has its registered office in London. The organisation's status is listed as "Active". Thackeray Estates Kensington & Chelsea Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED
 
Legal Registered Office
2 LEMAN STREET
LONDON
E1W 9US
Other companies in W1T
 
Previous Names
THACKERAY ESTATES LIMITED12/03/2014
Filing Information
Company Number 00780994
Company ID Number 00780994
Date formed 1963-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB245581886  
Last Datalog update: 2024-07-05 20:43:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON LIMITED   WEST END LEGAL ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED

Current Directors
Officer Role Date Appointed
ANTONY JOHN DAVID ALBERTI
Director 2012-12-21
BRETT ALEXANDER PALOS
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2012-12-21 2018-06-08
NIGEL STUART CAWTHORNE
Director 1992-02-09 2012-12-21
RUPERT PETER CAWTHORNE
Director 1992-02-09 2012-12-21
ANTHONY EDWIN CAWTHORNE CHAPMAN
Director 1992-02-09 2012-12-21
RICHARD DE WARRENNE WALLER
Director 1992-02-09 2012-12-21
ROSEMARY MATTHEWS MANKIEWICZ
Director 2004-05-07 2012-12-21
MARGARET CAWTHORNE
Company Secretary 1992-06-01 2011-08-02
STEPHEN LEIGHTON ALEXANDER CAWTHORNE
Director 1992-02-09 2011-08-02
JOHN RICHARD CAWTHORNE MATTHEWS
Director 1992-02-09 2003-04-01
STEPHEN LEIGHTON ALEXANDER CAWTHORNE
Company Secretary 1992-02-09 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JOHN DAVID ALBERTI TE WORCESTER LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
ANTONY JOHN DAVID ALBERTI TE 14 HIGH ST LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
ANTONY JOHN DAVID ALBERTI TEGG 1 LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
ANTONY JOHN DAVID ALBERTI TE MARKET CHAMBERS LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
ANTONY JOHN DAVID ALBERTI TE BROAD STREET LIMITED Director 2017-12-09 CURRENT 2017-12-09 Active
ANTONY JOHN DAVID ALBERTI ALBERTI PRIME CONSTRUCTION LIMITED Director 2017-12-07 CURRENT 2006-10-09 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI 159 READING TE LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
ANTONY JOHN DAVID ALBERTI FAME CAPITAL 2 LTD Director 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI WALTON THACKERAY ESTATES GROUP LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI FARNHAM THACKERAY ESTATES GROUP LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES READING 153 LTD Director 2017-11-03 CURRENT 2017-11-03 Active
ANTONY JOHN DAVID ALBERTI FAME CAPITAL LTD Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI NATIONAL PUB PORTFOLIO LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
ANTONY JOHN DAVID ALBERTI PORTSLEA MANAGEMENT LTD Director 2017-05-20 CURRENT 2017-05-20 Active
ANTONY JOHN DAVID ALBERTI TE KINGSTON LTD Director 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI TE BIRKENHEAD LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI WESTERN FURRIERS LEASEHOLD LIMITED Director 2017-01-24 CURRENT 2016-07-16 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES READING CITY LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
ANTONY JOHN DAVID ALBERTI TE STATION RD LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES GROUP OL PORTFOLIO LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI 18-26 CHELSEA SQUARE LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES FILAMENTS LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES FENCHURCH LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES CHELSEA LIMITED Director 2016-02-03 CURRENT 2016-02-03 Dissolved 2018-07-10
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES FULHAM ROAD LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI TEN WANDSWORTH LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
ANTONY JOHN DAVID ALBERTI QH HAMPSHIRE LTD Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY SHOPS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
ANTONY JOHN DAVID ALBERTI PUTNEY BRIDGE ROAD LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES HOLDINGS LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
ANTONY JOHN DAVID ALBERTI IRONBRIDGE COURT LIMITED Director 2015-04-01 CURRENT 2014-07-14 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES READING INVESTMENTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
ANTONY JOHN DAVID ALBERTI QUALIBEST EASTCHEAP LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES EALING LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES HAMMERSMITH 5 LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES TOWER BRIDGE LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES LATCHMERE ROAD LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI WANDSWORTH HIGH STREET LIMITED Director 2014-07-24 CURRENT 2014-07-14 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI PORTWAY E15 LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES HAMMERSMITH 4 LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES HAMMERSMITH 3 LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES FULHAM 2 LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES PUTNEY WHARF LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES HAMMERSMITH 2 LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES FULHAM LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES HAMMERSMITH LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
ANTONY JOHN DAVID ALBERTI DOVER COURT WATERLOO LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES GROUP LIMITED Director 2012-12-11 CURRENT 2012-11-28 Active
ANTONY JOHN DAVID ALBERTI 29 DRAYTON COURT LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
ANTONY JOHN DAVID ALBERTI 31 STANHOPE GARDENS LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
ANTONY JOHN DAVID ALBERTI 77A EATON PLACE LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
ANTONY JOHN DAVID ALBERTI 82 EATON PLACE LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
ANTONY JOHN DAVID ALBERTI BPI & AAR RESIDENTIAL LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2016-10-18
ANTONY JOHN DAVID ALBERTI GARDEN FLAT SW5 LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2016-10-18
ANTONY JOHN DAVID ALBERTI ANTONY A RESIDENTIAL LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
BRETT ALEXANDER PALOS PORTSLEA MANAGEMENT LTD Director 2017-05-20 CURRENT 2017-05-20 Active
BRETT ALEXANDER PALOS TE KINGSTON LTD Director 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
BRETT ALEXANDER PALOS TE BIRKENHEAD LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active - Proposal to Strike off
BRETT ALEXANDER PALOS WESTERN FURRIERS LEASEHOLD LIMITED Director 2017-01-24 CURRENT 2016-07-16 Active
BRETT ALEXANDER PALOS BRETT PALOS CAPITAL USA LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES READING CITY LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
BRETT ALEXANDER PALOS TE STATION RD LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES GROUP OL PORTFOLIO LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES FILAMENTS LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES FENCHURCH LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES CHELSEA LIMITED Director 2016-02-03 CURRENT 2016-02-03 Dissolved 2018-07-10
BRETT ALEXANDER PALOS THACKERAY ESTATES FULHAM ROAD LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
BRETT ALEXANDER PALOS BPC RE PROPERTIES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
BRETT ALEXANDER PALOS BPC RESIDENTIAL EXCHANGE GROUP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
BRETT ALEXANDER PALOS BPC RE INVESTMENTS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
BRETT ALEXANDER PALOS TEN WANDSWORTH LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
BRETT ALEXANDER PALOS THACKERAY SHOPS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
BRETT ALEXANDER PALOS PUTNEY BRIDGE ROAD LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HOLDINGS LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
BRETT ALEXANDER PALOS IRONBRIDGE COURT LIMITED Director 2015-04-01 CURRENT 2014-07-14 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES READING INVESTMENTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
BRETT ALEXANDER PALOS QUALIBEST EASTCHEAP LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES EALING LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH 5 LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES TOWER BRIDGE LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES LATCHMERE ROAD LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
BRETT ALEXANDER PALOS WANDSWORTH HIGH STREET LIMITED Director 2014-07-24 CURRENT 2014-07-14 Active - Proposal to Strike off
BRETT ALEXANDER PALOS PORTWAY E15 LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH 4 LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH 3 LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES FULHAM 2 LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES PUTNEY WHARF LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH 2 LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES FULHAM LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
BRETT ALEXANDER PALOS DOVER COURT WATERLOO LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
BRETT ALEXANDER PALOS E OF SANDWICH BOCA FRANCHISE LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
BRETT ALEXANDER PALOS WESTBOURNE CRESCENT LIMITED Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2014-12-09
BRETT ALEXANDER PALOS 29 DRAYTON COURT LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
BRETT ALEXANDER PALOS 31 STANHOPE GARDENS LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
BRETT ALEXANDER PALOS 77A EATON PLACE LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
BRETT ALEXANDER PALOS 82 EATON PLACE LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
BRETT ALEXANDER PALOS BPI & AAR RESIDENTIAL LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2016-10-18
BRETT ALEXANDER PALOS GARDEN FLAT SW5 LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2016-10-18
BRETT ALEXANDER PALOS BRETT PALOS CAPITAL NO.2 LIMITED Director 2011-03-15 CURRENT 2011-03-15 Dissolved 2017-10-24
BRETT ALEXANDER PALOS MP FINANCE LIMITED Director 2011-01-26 CURRENT 2010-02-26 Active - Proposal to Strike off
BRETT ALEXANDER PALOS BRETT PALOS CAPITAL LIMITED Director 2010-12-22 CURRENT 2010-12-22 Active
BRETT ALEXANDER PALOS MP GREY STREET NO. 1 GP LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active - Proposal to Strike off
BRETT ALEXANDER PALOS MP SPIRE NO.1 GP LTD Director 2009-12-04 CURRENT 2009-11-27 Dissolved 2015-05-15
BRETT ALEXANDER PALOS BRETT PALOS INVESTMENTS LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
BRETT ALEXANDER PALOS TAVETA INVESTMENTS LIMITED Director 2009-09-24 CURRENT 2002-06-19 Liquidation
BRETT ALEXANDER PALOS MP PROPERTY MANAGEMENT (UK) LIMITED Director 2009-02-25 CURRENT 2009-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-22Change of details for Thackeray Estates Group Limited as a person with significant control on 2024-04-10
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM 30 City Road London EC1Y 2AB United Kingdom
2024-03-1830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-11-10Director's details changed for Mr Brett Alexander Palos on 2022-09-01
2022-11-10Director's details changed for Mr Brett Alexander Palos on 2022-09-01
2022-11-10CH01Director's details changed for Mr Brett Alexander Palos on 2022-09-01
2022-11-03CH01Director's details changed for Mr Antony John David Alberti on 2021-10-07
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-01-05Director's details changed for Mr Brett Alexander Palos on 2021-10-07
2022-01-05CH01Director's details changed for Mr Brett Alexander Palos on 2021-10-07
2021-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007809940007
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-01-07CH01Director's details changed for Mr Antony John David Alberti on 2021-01-07
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-19CH01Director's details changed for Mr Antony John David Alberti on 2019-07-18
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007809940007
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-20TM02Termination of appointment of Simon Alexander Malcolm Conway on 2018-06-08
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 3000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-19AR0109/02/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-25CH01Director's details changed for Mr Antony John David Alberti on 2015-08-01
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/15 FROM 58-60 Berners Street London W1T 3JS
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 3000
2015-02-12AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 3000
2014-03-20AR0109/02/14 ANNUAL RETURN FULL LIST
2014-03-12RES15CHANGE OF NAME 11/03/2014
2014-03-12CERTNMCompany name changed thackeray estates LIMITED\certificate issued on 12/03/14
2014-02-04CH01Director's details changed for Mr Antony John David Alberti on 2013-10-15
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25AA03Auditors resignation for limited company
2013-08-07CH01Director's details changed for Antony John David Alberti on 2013-04-08
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALEXANDER PALOS / 18/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALEXANDER PALOS / 21/12/2012
2013-06-18DISS40Compulsory strike-off action has been discontinued
2013-06-17AR0109/02/13 ANNUAL RETURN FULL LIST
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/13 FROM 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
2013-06-17AP03Appointment of Mr Simon Alexander Malcolm Conway as company secretary
2013-06-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DE WARRENNE WALLER
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-06AP01DIRECTOR APPOINTED ANTONY JOHN DAVID ALBERTI
2013-01-06AP01DIRECTOR APPOINTED MR BRETT ALEXANDER PALOS
2013-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHAPMAN
2013-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CAWTHORNE
2013-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MANKIEWICZ
2013-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CAWTHORNE
2012-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-14AR0109/02/12 FULL LIST
2011-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAWTHORNE
2011-12-02TM02APPOINTMENT TERMINATED, SECRETARY MARGARET CAWTHORNE
2011-11-07MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2011-02-17AR0109/02/11 FULL LIST
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-01AR0109/02/10 FULL LIST
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-07RES01ADOPT ARTICLES 01/07/2009
2009-03-04363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DE WARRENNE WALLER / 28/03/2008
2008-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-15363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-06190LOCATION OF DEBENTURE REGISTER
2006-03-06363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-03-06353LOCATION OF REGISTER OF MEMBERS
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2005-02-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-02-24363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-24288aNEW DIRECTOR APPOINTED
2004-02-17363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: ENDWELL CHAMBERS 8 ENDWELL ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1EA
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-11
Fines / Sanctions
No fines or sanctions have been issued against THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-08 Outstanding DB UK BANK LIMITED
DEBENTURE 2008-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED

Intangible Assets
Patents
We have not found any records of THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED
Trademarks
We have not found any records of THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHACKERAY ESTATES KENSINGTON & CHELSEA LIMITEDEvent Date2013-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.