THANE ENTERPRISES LIMITED - LONDON


Company Profile Company Filings

Overview

THANE ENTERPRISES LIMITED is a Private Limited Company from LONDON and has the status: Active.
THANE ENTERPRISES LIMITED was incorporated 39 years ago on 14/01/1985 and has the registered number: 01876968. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THANE ENTERPRISES LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

140A TACHBROOK STREET
LONDON
SW1V 2NE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/10/2023 03/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JOANNE TABITHA BURCH Aug 1967 British Director 2024-03-04 CURRENT
MR FRANCIS JOHN GROVE DUNNING Oct 1946 British Director 2023-11-14 CURRENT
COMMODORE NORMAN JAMES BARTER Jan 1939 British Director 2023-12-01 CURRENT
MS VERA BROUSSOVA Feb 1984 British Director 2023-02-01 CURRENT
MS KSENIA KROK May 1981 British Director 2011-11-02 CURRENT
MR ANDREW MACKERSIE Nov 1974 British Director 2023-12-01 CURRENT
MR JOSEPH GRANT PILLING Jul 1945 British Director 2023-12-01 CURRENT
MS CLARE REWCASTLE BROWN Jun 1959 British Director 2023-04-17 CURRENT
SUSANNAH ELIZABETH DYE May 1977 British Director 2002-03-25 UNTIL 2006-02-02 RESIGNED
CHRISTOPHER DREW DIXON Sep 1944 British Director RESIGNED
CHRISTOPHER DREW DIXON Sep 1944 British Director RESIGNED
MR NEIL HUGH THOMAS HART Oct 1972 British Director 2010-07-01 UNTIL 2011-10-01 RESIGNED
EWAN JOHN CURRIE May 1951 British Director 1994-02-17 UNTIL 2001-10-01 RESIGNED
AGNES ELLIS Apr 1937 British Director 2007-07-03 UNTIL 2008-10-14 RESIGNED
MR PAUL LINTON COWIE Nov 1984 British Director 2019-04-15 UNTIL 2023-11-21 RESIGNED
MR ANTHONY GEOFFREY COOPER Sep 1939 British Director 2013-03-05 UNTIL 2013-03-23 RESIGNED
MISS CAROLINE AYDON GRIFFITH Feb 1944 British Director RESIGNED
MR MALCOLM KEYS Sep 1968 Australian Director 2022-11-07 UNTIL 2023-02-01 RESIGNED
MS AILBHE MARY BERNADETTE FALLON Mar 1958 Irish Director 2008-09-25 UNTIL 2016-05-27 RESIGNED
MS CAROLE ANNE PHILLIPS Aug 1936 American Secretary 2006-07-11 UNTIL 2008-06-16 RESIGNED
STEPHEN DAVID BRADDOCK Sep 1964 British Secretary 2008-06-16 UNTIL 2008-09-24 RESIGNED
MR ELIZABETH JEAN BUTLER Dec 1944 British Secretary 2003-09-25 UNTIL 2004-05-18 RESIGNED
CHRISTOPHER DREW DIXON Sep 1944 British Secretary 1993-09-30 UNTIL 1993-09-30 RESIGNED
MISS CAROLINE AYDON GRIFFITH Feb 1944 British Secretary 1999-07-19 UNTIL 2001-02-01 RESIGNED
CHRISTOPHER DREW DIXON Sep 1944 British Secretary RESIGNED
MISS CAROLINE AYDON GRIFFITH Feb 1944 British Secretary 2004-05-19 UNTIL 2006-07-11 RESIGNED
MR STEPHEN BOYD JOHNSON Dec 1957 British Secretary RESIGNED
EWAN JOHN CURRIE May 1951 British Secretary 2001-02-01 UNTIL 2001-10-01 RESIGNED
MISS CAROLINE AYDON GRIFFITH Feb 1944 British Secretary 2002-05-28 UNTIL 2003-09-25 RESIGNED
MR MALCOLM NIGEL BAKER Feb 1957 British Director RESIGNED
MR ELIZABETH JEAN BUTLER Dec 1944 British Director RESIGNED
MR ELIZABETH JEAN BUTLER Dec 1944 British Director 1999-07-19 UNTIL 2004-05-18 RESIGNED
STEWART MARTIN BROWN Mar 1944 British Director 2011-06-08 UNTIL 2019-04-15 RESIGNED
MS VERA BROUSSOVA Feb 1984 British Director 2013-03-22 UNTIL 2019-04-15 RESIGNED
STEPHEN DAVID BRADDOCK Sep 1964 British Director 2007-07-03 UNTIL 2008-09-24 RESIGNED
ANDREW TRAVIS BAXTER Sep 1957 British Director 1999-07-19 UNTIL 2002-02-24 RESIGNED
ROBIN BARTER Mar 1969 British Director 2001-03-08 UNTIL 2006-09-13 RESIGNED
PROFESSOR JOHN WILLIAM CARSWELL Nov 1931 British Director RESIGNED
NORMAN JAMES BARTER Jan 1939 British Director 1994-02-17 UNTIL 2007-07-03 RESIGNED
MRS SUSAN SIAN ALLAN Nov 1956 British Director 2017-12-11 UNTIL 2023-11-14 RESIGNED
MR JOHN ROBIN CATFORD Jan 1923 British Director RESIGNED
SOPHIA CATCHPOLE May 1962 British Director 2000-11-07 UNTIL 2001-08-31 RESIGNED
CLARE BROWN Jun 1959 British Director 2003-10-20 UNTIL 2013-03-05 RESIGNED
MR ANTHONY GEOFFREY COOPER Sep 1939 British Director 2019-04-15 UNTIL 2022-11-07 RESIGNED
MRS ALISON LOYD Jan 1942 British Director 2006-07-11 UNTIL 2011-10-01 RESIGNED
MR KEITH MITCHELL LEWIS Jul 1954 American Director 1999-07-19 UNTIL 2000-11-01 RESIGNED
MR DONALD JOHNSON Jul 1920 British Director RESIGNED
ANDREW JAMES MACKERSIE Nov 1974 British Director 2006-07-11 UNTIL 2011-10-11 RESIGNED
PAUL VERNON JEFFERIES Sep 1963 British Director 2002-09-23 UNTIL 2003-05-30 RESIGNED
MS GABRIELA HODINIC Jul 1984 British Director 2019-04-15 UNTIL 2023-04-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANESTY MACHINES LIMITED LEEDS ... DORMANT 7499 - Non-trading company
BWI PLC LIVERPOOL Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
PAPER CONVERTING MACHINE COMPANY LIMITED DEVON Active SMALL 28290 - Manufacture of other general-purpose machinery n.e.c.
VALIANT HOUSE (MANAGEMENT) LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED BEESTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
GREYCOAT GARDENS (MANAGEMENT) LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
AFENTRA PLC LONDON ENGLAND Active GROUP 06100 - Extraction of crude petroleum
METHUSELAH LIFE MARKETS LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
GREYCOAT GARDENS (LEASEHOLDERS) LIMITED ST. ALBANS Dissolved... TOTAL EXEMPTION FULL 98000 - Residents property management
CARLISLE MANSIONS EAST LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
1-3 CARLISLE PLACE LIMITED CROYDON Active DORMANT 98000 - Residents property management
RED EYE SERVICES LIMITED CREWE Dissolved... DORMANT 62090 - Other information technology service activities
RED EYE INTERNATIONAL LIMITED CREWE ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
THE POETRY ARCHIVE EXETER ENGLAND Active FULL 85590 - Other education n.e.c.
WESTMINSTER GREEN MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BW INTEGRATED SYSTEMS UK LIMITED DONCASTER Active FULL 28930 - Manufacture of machinery for food, beverage and tobacco processing
APOLLO SHEETERS LIMITED THETFORD Dissolved... SMALL 99999 - Dormant Company
MAGNUS WARBOUYS LIMITED OXFORD ENGLAND Active MICRO ENTITY 58190 - Other publishing activities
ALBANY ADVISERS LLP LONDON Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THANE ENTERPRISES LIMITED - Accounts to registrar (filleted) - small 23.1.2 2023-06-29 31-12-2022 £38,360 Cash £78,194 equity
THANE ENTERPRISES LIMITED - Accounts to registrar (filleted) - small 18.2 2022-05-27 31-12-2021 £31,897 Cash £71,474 equity
THANE ENTERPRISES LIMITED - Accounts to registrar (filleted) - small 18.2 2021-04-07 31-12-2020 £63,032 Cash £103,764 equity
THANE ENTERPRISES LIMITED - Accounts to registrar (filleted) - small 18.2 2020-12-10 31-12-2019 £60,187 Cash £97,631 equity
THANE ENTERPRISES LIMITED - Accounts to registrar (filleted) - small 18.2 2019-09-05 31-12-2018 £51,817 Cash £90,611 equity
THANE ENTERPRISES LIMITED - Accounts to registrar (filleted) - small 18.2 2018-09-20 31-12-2017 £44,609 Cash £83,590 equity
THANE ENTERPRISES LIMITED - Accounts to registrar - small 17.2 2017-09-26 31-12-2016 £36,874 Cash £76,359 equity
THANE ENTERPRISES LIMITED - Abbreviated accounts 16.1 2016-09-22 31-12-2015 £29,526 Cash £69,230 equity
THANE ENTERPRISES LIMITED - Limited company - abbreviated - 11.6 2015-09-19 31-12-2014 £25,321 Cash £62,728 equity
THANE ENTERPRISES LIMITED - Limited company - abbreviated - 11.0.0 2014-09-25 31-12-2013 £193,241 Cash £227,736 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BASSETT ROAD MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ARMCHELD LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BASE IT LTD Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ALIENPANTS LIMITED LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ANDREW DAWS PROJECTS LIMITED LONDON Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
APSUMON SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
A-LINK (PROPERTIES) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
4 ECCLESTON SQUARE LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ANGP LLP LONDON Active MICRO ENTITY None Supplied