Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 23 THURLOW ROAD LIMITED
Company Information for

23 THURLOW ROAD LIMITED

23 THURLOW ROAD, LONDON, NW3 5PP,
Company Registration Number
01663725
Private Limited Company
Active

Company Overview

About 23 Thurlow Road Ltd
23 THURLOW ROAD LIMITED was founded on 1982-09-13 and has its registered office in London. The organisation's status is listed as "Active". 23 Thurlow Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
23 THURLOW ROAD LIMITED
 
Legal Registered Office
23 THURLOW ROAD
LONDON
NW3 5PP
Other companies in NW9
 
Filing Information
Company Number 01663725
Company ID Number 01663725
Date formed 1982-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 23 THURLOW ROAD 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 23 THURLOW ROAD LIMITED

Current Directors
Officer Role Date Appointed
LAUREN MORRICE
Company Secretary 2017-12-01
ROCHELLE BOR
Director 2004-05-15
LAUREN MORRICE
Director 2012-07-25
HELEN MARGERY OSMOND
Director 2000-10-02
CHELSEA LAUREN PARKER
Director 2011-12-01
HASINA PARKER
Director 2007-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
HASINA PARKER
Company Secretary 2007-10-11 2017-12-01
PAUL SAMUELS
Director 2007-04-10 2012-07-25
MARTIN PARKER
Director 2007-10-11 2011-12-01
KATRINA DENOUX
Director 2005-05-05 2007-10-11
CHRISTOPHE DENOUX
Company Secretary 2005-05-06 2007-07-23
CHRISTOPHE DENOUX
Director 2005-05-06 2007-07-23
CHRISTOPHER BUNTING
Director 1991-10-17 2005-08-15
ANDREW JOHN ARTHUR
Company Secretary 2000-11-10 2005-05-05
ANDREW JOHN ARTHUR
Director 1996-05-24 2005-05-05
SIMON BOR
Director 1991-10-17 2004-05-15
HELEN MARGERY OSMOND
Company Secretary 1999-10-01 2000-11-10
GABRIELLE MARY PHILOMENA HOWSON
Company Secretary 1991-10-17 1999-07-16
GABRIELLE MARY PHILOMENA HOWSON
Director 1991-10-17 1999-07-16
MOHAMMAD REZA GHASSEMIEH
Director 1991-10-17 1996-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HASINA PARKER M & H SALES CONSULTANTS LIMITED Director 2012-09-10 CURRENT 2012-09-10 Dissolved 2016-03-22
HASINA PARKER M&H PARKER LIMITED Director 2003-10-22 CURRENT 2003-10-22 Dissolved 2014-04-01

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
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-04APPOINTMENT TERMINATED, DIRECTOR HELEN MARGERY OSMOND
2023-08-04DIRECTOR APPOINTED MR BERTRAND ETIENNE HENRI MOULET
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-09-24AP01DIRECTOR APPOINTED MR HADLEIGH COHEN
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN MORRICE
2021-01-17AP01DIRECTOR APPOINTED MRS CHARLOTTE PATRICIA BETTINA BROWN
2021-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL BOR
2020-11-13TM02Termination of appointment of Lauren Morrice on 2020-11-10
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM 23a Thurlow Road London NW3 5PP England
2020-11-05AP03Appointment of Mr Guy Hugey Sayar as company secretary on 2020-11-05
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROCHELLE BOR
2020-10-25AP01DIRECTOR APPOINTED MR GUY HUGEY SAYAR
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHELSEA LAUREN PARKER
2020-07-28AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL BOR
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-08CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM Hyde House the Hyde Edgware Road London NW9 6LA
2018-01-02AP03Appointment of Lauren Morrice as company secretary on 2017-12-01
2018-01-02TM02Termination of appointment of Hasina Parker on 2017-12-01
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 8
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-12AR0117/10/15 ANNUAL RETURN FULL LIST
2015-02-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-17AR0117/10/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 8
2013-11-14AR0117/10/13 ANNUAL RETURN FULL LIST
2013-01-29AR0117/10/12 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AP01DIRECTOR APPOINTED LAUREN MORRICE
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAMUELS
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PARKER
2011-12-09AP01DIRECTOR APPOINTED CHELSEA LAUREN PARKER
2011-11-08AR0117/10/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0117/10/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-23AR0117/10/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMUELS / 17/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PARKER / 17/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGERY OSMOND / 17/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROCHELLE BOR / 17/10/2009
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-04-30363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2008-04-30363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2008-03-13288aDIRECTOR APPOINTED MARTIN PARKER
2008-02-03288bDIRECTOR RESIGNED
2008-02-03288aNEW SECRETARY APPOINTED
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-02363(288)DIRECTOR RESIGNED
2006-03-02363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2006-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-05363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-28363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/03
2003-04-04363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-02-11363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-28363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2001-02-19288bSECRETARY RESIGNED
2001-02-19288aNEW SECRETARY APPOINTED
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-22287REGISTERED OFFICE CHANGED ON 22/11/00 FROM: OFFICES OF PAUL FRASER 1095-7 FINCHLEY ROAD TEMPLE FORTUNE LONDON NW11 0QL
1999-11-17288aNEW SECRETARY APPOINTED
1999-11-17363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-20363sRETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1998-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-21363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-10-23363sRETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 23 THURLOW ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 23 THURLOW ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
23 THURLOW ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 23 THURLOW ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 23 THURLOW ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 23 THURLOW ROAD LIMITED
Trademarks
We have not found any records of 23 THURLOW ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 23 THURLOW ROAD 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 (98000 - Residents property management) as 23 THURLOW ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 23 THURLOW ROAD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 23 THURLOW ROAD 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 23 THURLOW ROAD 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.