Thavies Inn Properties Limited LONDON


Thavies Inn Properties started in year 2003 as Private Limited Company with registration number 04701080. The Thavies Inn Properties company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 9 Ely Place. Postal code: EC1N 6RY.

The firm has one director. Graeme J., appointed on 4 April 2003. There are currently no secretaries appointed. 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.

Thavies Inn Properties Limited Address / Contact

Office Address 9 Ely Place
Town London
Post code EC1N 6RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04701080
Date of Incorporation Tue, 18th Mar 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Graeme J.

Position: Director

Appointed: 04 April 2003

Stravi Management Limited

Position: Corporate Director

Appointed: 27 September 2012

Resigned: 21 November 2018

Marco B.

Position: Director

Appointed: 27 September 2012

Resigned: 21 November 2018

Thomas O.

Position: Director

Appointed: 04 April 2003

Resigned: 27 September 2012

Graeme J.

Position: Secretary

Appointed: 04 April 2003

Resigned: 27 September 2012

George S.

Position: Director

Appointed: 04 April 2003

Resigned: 15 March 2007

William N.

Position: Director

Appointed: 18 March 2003

Resigned: 04 April 2003

Alexandra A.

Position: Secretary

Appointed: 18 March 2003

Resigned: 04 April 2003

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Andreas G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Ocorian Trustees (Capco) Limited that entered Jersey, Jersey as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Peter N., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Andreas G.

Notified on 1 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ocorian Trustees (Capco) Limited

26 New Street, St Helier, Jersey, JE4 8NX, PO Box 48, Jersey

Legal authority Jersey
Legal form Limited Company
Notified on 6 April 2016
Ceased on 17 April 2020
Nature of control: 50,01-75% shares

Peter N.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 2964 4701 1085 6145 6145 614
Current Assets70 42668 54065 1785 6145 6145 614
Debtors65 13064 07064 070   
Net Assets Liabilities-1 300 316-1 305 783-1 308 048-1 227 661-1 227 661-1 227 661
Other
Balances Amounts Owed To Related Parties1 360 3961 369 3291 368 2321 230 7751 230 7751 230 775
Creditors1 370 7481 374 3291 373 2321 233 2751 233 2751 233 275
Fixed Assets666   
Investments Fixed Assets666   
Net Current Assets Liabilities-1 300 322-1 305 789-1 308 054-1 227 661-1 227 661-1 227 661
Total Assets Less Current Liabilities-1 300 316-1 305 783-1 308 048-1 227 661-1 227 661-1 227 661

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, December 2018
Free Download (10 pages)

Company search