You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Thurloe Square Limited LONDON


Founded in 1985, 5 Thurloe Square, classified under reg no. 01946207 is an active company. Currently registered at 10 Princeton Court SW15 1AZ, London the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Victoria A., Simon F.. Of them, Simon F. has been with the company the longest, being appointed on 31 March 1991 and Victoria A. has been with the company for the least time - from 17 April 2007. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

5 Thurloe Square Limited Address / Contact

Office Address 10 Princeton Court
Office Address2 55 Felsham Road
Town London
Post code SW15 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01946207
Date of Incorporation Wed, 11th Sep 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Victoria A.

Position: Director

Appointed: 17 April 2007

Michaelides Warner & Co Limited

Position: Corporate Secretary

Appointed: 15 April 2005

Simon F.

Position: Director

Appointed: 31 March 1991

Nicola W.

Position: Secretary

Appointed: 29 October 2003

Resigned: 15 April 2005

Claire L.

Position: Secretary

Appointed: 13 April 1992

Resigned: 24 October 2003

Russell S.

Position: Director

Appointed: 13 April 1992

Resigned: 17 April 2007

John S.

Position: Director

Appointed: 13 April 1992

Resigned: 09 October 1997

Peter W.

Position: Director

Appointed: 31 March 1991

Resigned: 13 April 1992

Robyn B.

Position: Secretary

Appointed: 31 March 1991

Resigned: 13 April 1992

Ernest H.

Position: Director

Appointed: 31 March 1991

Resigned: 13 April 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Simon F. This PSC has significiant influence or control over this company,.

Simon F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-312016-12-312017-12-312018-12-312019-12-242019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth10 00010 00010 000        
Balance Sheet
Cash Bank On Hand  10 00010 00010 00010 00010 00010 00010 000  
Net Assets Liabilities  10 00010 00010 00010 00010 00010 00010 00010 00010 000
Cash Bank In Hand 10 00010 000        
Current Assets11 76624 693         
Debtors4 1118 781         
Net Assets Liabilities Including Pension Asset Liability10 00010 00010 000        
Tangible Fixed Assets10 00010 000         
Reserves/Capital
Called Up Share Capital10 00010 000         
Shareholder Funds10 00010 00010 000        
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset         10 00010 000
Number Shares Allotted 1010101010 1010 10
Par Value Share 1 0001 0001 0001 0001 000 1 0001 000 1 000
Creditors Due Within One Year11 76624 693         
Current Asset Investments7 65515 912         
Fixed Assets10 00010 000         
Share Capital Allotted Called Up Paid10 00010 00010 000        
Tangible Fixed Assets Cost Or Valuation10 00010 000         
Total Assets Less Current Liabilities10 00010 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2023
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements