10 THEED STREET (MANAGEMENT) LIMITED - LONDON
Company Profile | Company Filings |
Overview
10 THEED STREET (MANAGEMENT) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
10 THEED STREET (MANAGEMENT) LIMITED was incorporated 33 years ago on 06/03/1991 and has the registered number: 02588918. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
10 THEED STREET (MANAGEMENT) LIMITED was incorporated 33 years ago on 06/03/1991 and has the registered number: 02588918. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
10 THEED STREET (MANAGEMENT) LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
C/O HARRISON NORTH ADAM HOUSE
LONDON
WC2N 6AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2023 | 20/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID WILLAN | Feb 1952 | British | Director | 1997-08-01 | CURRENT |
VANESSA LOUISE DENHAM EVANS | Jan 1953 | British | Director | 1997-08-01 | CURRENT |
MR GEOFFREY JAMES WIGFALL | Nov 1945 | British | Director | 1997-08-01 | CURRENT |
RICHARD JAMES FLINT | British | Secretary | 1997-04-04 UNTIL 1998-12-22 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-03-06 UNTIL 1991-04-30 | RESIGNED | ||
JOHN GERBICH | Oct 1964 | New Zealander | Secretary | 1996-03-05 UNTIL 1997-04-04 | RESIGNED |
MR PHILIP ROY JONES | British | Secretary | 1991-04-30 UNTIL 1991-08-16 | RESIGNED | |
COLIN JOHNOTHAN MYERS | British | Secretary | 1998-12-22 UNTIL 2004-01-06 | RESIGNED | |
JULIAN MATTHEW SMITH | Mar 1965 | British | Secretary | 1992-11-08 UNTIL 1996-03-05 | RESIGNED |
MR BRYAN DAVID THOMAS | Aug 1954 | British | Secretary | 2007-02-08 UNTIL 2013-12-31 | RESIGNED |
MR SEAN O'DONNELL | Secretary | 2014-01-01 UNTIL 2023-10-14 | RESIGNED | ||
DUNCAN JOHN TUSON MACDONALD | Jun 1950 | British | Secretary | 1991-08-16 UNTIL 1993-03-06 | RESIGNED |
DAVID WILLAN | Feb 1952 | British | Secretary | 2004-01-06 UNTIL 2006-03-02 | RESIGNED |
MR BRYAN DAVID THOMAS | Aug 1954 | British | Director | 2006-05-04 UNTIL 2014-01-01 | RESIGNED |
JULIAN MATTHEW SMITH | Mar 1965 | British | Director | 1993-01-05 UNTIL 1996-03-05 | RESIGNED |
MR BRYAN DAVID THOMAS | Aug 1954 | British | Director | 2014-01-01 UNTIL 2015-01-01 | RESIGNED |
JANET SLEE | British | Secretary | 2006-03-02 UNTIL 2007-02-08 | RESIGNED | |
ROBERT CHARLES WATSON | Dec 1949 | British | Director | 1997-07-01 UNTIL 1998-05-11 | RESIGNED |
CHESTER DWIGHT WEDGEWOOD | Jul 1943 | British | Director | 1997-07-01 UNTIL 2010-09-17 | RESIGNED |
MR SEAN O'DONNELL | Sep 1961 | British | Director | 2014-01-01 UNTIL 2014-01-01 | RESIGNED |
MR SIMON JOHN WEDGEWOOD | Aug 1980 | British | Director | 2010-09-17 UNTIL 2015-08-24 | RESIGNED |
JANET SLEE | Jan 1941 | British | Director | 2005-02-07 UNTIL 2007-02-08 | RESIGNED |
RICHARD JAMES FLINT | British | Director | 1997-04-04 UNTIL 1998-12-22 | RESIGNED | |
MR SEAN O'DONNELL | Sep 1961 | British | Director | 2015-01-01 UNTIL 2023-10-14 | RESIGNED |
DUNCAN JOHN TUSON MACDONALD | Jun 1950 | British | Director | 1991-04-30 UNTIL 1993-01-03 | RESIGNED |
MR KENNETH LINDSEY | Mar 1966 | British | Director | 1991-04-30 UNTIL 1996-10-10 | RESIGNED |
TERRI ANN GREENWELL | British | Director | 1996-10-10 UNTIL 1998-12-22 | RESIGNED | |
JOHN GERBICH | Oct 1964 | New Zealander | Director | 1996-03-05 UNTIL 1997-04-04 | RESIGNED |
NICHOLAS ANDREW BITEL | Aug 1959 | British | Director | 1997-08-01 UNTIL 2004-05-26 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-03-06 UNTIL 1991-04-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
10 Theed Street (Management) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-27 | 31-12-2022 | £-31 equity |
10 Theed Street (Management) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-28 | 31-12-2021 | £-30 equity |
10 Theed Street (Management) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-03 | 31-12-2020 | £-31 equity |
10 Theed Street (Management) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-09 | 31-12-2019 | £-30 equity |
10 Theed Street (Management) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-22 | 31-12-2018 | £-29 equity |
10 Theed Street (Management) Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-23 | 31-12-2017 | £-29 equity |
10 Theed Street (Management) Limited - Accounts to registrar - small 17.1.1 | 2017-05-25 | 31-12-2016 | £55 equity |
10 Theed Street (Management) Limited - Abbreviated accounts 16.1 | 2016-05-28 | 31-12-2015 | £12,024 Cash £55 equity |