Thackeray Property Services Limited

  • Dissolved
  • Incorporated on 19 Aug 1994

Reg Address: Churchill House Suite 64, 137-139 Brent Street, London NW4 4DJ, England

Previous Names:
Broomco (804) Limited - 19 Aug 1994

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Thackeray Property Services Limited" is a ltd and located in Churchill House Suite 64, 137-139 Brent Street, London NW4 4DJ. Thackeray Property Services Limited is currently in dissolved status and it was incorporated on 19 Aug 1994 (30 years 1 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Thackeray Property Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sara Bernstein Director 16 Feb 2015 British Active
2 Benzion Chaim Stempel Director 13 Jan 2015 British Active
3 Naftali Wachsman Director 13 Jan 2015 British Active
4 Naftali Wachsman Director 13 Jan 2015 British Active
5 Nwe Nwe Aye Secretary 5 Jan 2012 - Resigned
25 Jul 2017
6 Christopher Laurence Burbridge Director 15 Aug 1997 - Resigned
1 Sep 1997
7 Paul Rayden Director 29 Sep 1994 British Resigned
25 Jul 2017
8 Arthur Kravetz Secretary 29 Sep 1994 American Resigned
25 Jul 2017
9 DLA SECRETARIAL SERVICES LIMITED Nominee Director 19 Aug 1994 - Resigned
29 Sep 1994
10 DLA SECRETARIAL SERVICES LIMITED Nominee Secretary 19 Aug 1994 - Resigned
29 Sep 1994
11 DLA NOMINEES LIMITED Corporate Nominee Director 19 Aug 1994 - Resigned
29 Sep 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
19 Aug 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Thackeray Property Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 31 May 2022 Download PDF
2 Address - Change Registered Office Company With Date Old New 4 Feb 2021 Download PDF
1 Pages
3 Accounts - Total Exemption Full 28 Dec 2020 Download PDF
8 Pages
4 Confirmation Statement - No Updates 2 Sep 2020 Download PDF
3 Pages
5 Accounts - Total Exemption Full 27 Sep 2019 Download PDF
8 Pages
6 Confirmation Statement - Updates 24 Jul 2019 Download PDF
4 Pages
7 Accounts - Total Exemption Full 19 Dec 2018 Download PDF
8 Pages
8 Accounts - Change Account Reference Date Company Previous Shortened 28 Sep 2018 Download PDF
1 Pages
9 Confirmation Statement - No Updates 3 Sep 2018 Download PDF
3 Pages
10 Confirmation Statement - Updates 24 Oct 2017 Download PDF
4 Pages
11 Accounts - Total Exemption Full 28 Sep 2017 Download PDF
9 Pages
12 Officers - Termination Secretary Company With Name Termination Date 2 Aug 2017 Download PDF
1 Pages
13 Officers - Termination Secretary Company With Name Termination Date 2 Aug 2017 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 2 Aug 2017 Download PDF
1 Pages
15 Officers - Change Person Director Company With Change Date 22 May 2017 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 5 May 2017 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 15 Feb 2017 Download PDF
2 Pages
18 Officers - Change Person Director Company With Change Date 15 Feb 2017 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 14 Feb 2017 Download PDF
2 Pages
20 Officers - Change Person Director Company With Change Date 13 Feb 2017 Download PDF
2 Pages
21 Officers - Change Person Director Company With Change Date 13 Feb 2017 Download PDF
2 Pages
22 Address - Change Registered Office Company With Date Old New 18 Jan 2017 Download PDF
1 Pages
23 Gazette - Filings Brought Up To Date 19 Nov 2016 Download PDF
1 Pages
24 Confirmation Statement - Updates 17 Nov 2016 Download PDF
5 Pages
25 Gazette - Notice Compulsory 8 Nov 2016 Download PDF
1 Pages
26 Accounts - Total Exemption Small 31 Aug 2016 Download PDF
6 Pages
27 Accounts - Total Exemption Small 30 Sep 2015 Download PDF
6 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2015 Download PDF
7 Pages
29 Officers - Appoint Person Director Company With Name Date 5 Mar 2015 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 5 Mar 2015 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 5 Mar 2015 Download PDF
2 Pages
32 Address - Change Registered Office Company With Date Old New 18 Feb 2015 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 1 Sep 2014 Download PDF
4 Pages
34 Accounts - Small 12 Jun 2014 Download PDF
6 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2013 Download PDF
4 Pages
36 Accounts - Small 25 Jun 2013 Download PDF
6 Pages
37 Accounts - Small 2 Oct 2012 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 29 Aug 2012 Download PDF
4 Pages
39 Officers - Appoint Person Secretary Company With Name 6 Jan 2012 Download PDF
2 Pages
40 Officers - Change Person Secretary Company With Change Date 6 Jan 2012 Download PDF
2 Pages
41 Accounts - Small 6 Oct 2011 Download PDF
6 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2011 Download PDF
4 Pages
43 Auditors - Resignation Company 23 Nov 2010 Download PDF
1 Pages
44 Accounts - Small 5 Oct 2010 Download PDF
6 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2010 Download PDF
4 Pages
46 Mortgage - Legacy 15 Jul 2010 Download PDF
3 Pages
47 Mortgage - Legacy 15 Jul 2010 Download PDF
3 Pages
48 Mortgage - Legacy 15 Jul 2010 Download PDF
3 Pages
49 Mortgage - Legacy 19 Dec 2009 Download PDF
3 Pages
50 Officers - Change Person Director Company With Change Date 19 Nov 2009 Download PDF
2 Pages
51 Accounts - Small 27 Oct 2009 Download PDF
6 Pages
52 Mortgage - Legacy 25 Sep 2009 Download PDF
3 Pages
53 Annual Return - Legacy 19 Aug 2009 Download PDF
3 Pages
54 Mortgage - Legacy 21 Jul 2009 Download PDF
2 Pages
55 Annual Return - Legacy 19 Aug 2008 Download PDF
3 Pages
56 Accounts - Small 16 May 2008 Download PDF
6 Pages
57 Accounts - Small 9 Nov 2007 Download PDF
6 Pages
58 Annual Return - Legacy 21 Aug 2007 Download PDF
2 Pages
59 Accounts - Small 26 Oct 2006 Download PDF
6 Pages
60 Annual Return - Legacy 21 Aug 2006 Download PDF
2 Pages
61 Officers - Legacy 3 Jan 2006 Download PDF
1 Pages
62 Annual Return - Legacy 12 Dec 2005 Download PDF
2 Pages
63 Accounts - Small 21 Sep 2005 Download PDF
5 Pages
64 Accounts - Small 5 Feb 2005 Download PDF
5 Pages
65 Annual Return - Legacy 28 Oct 2004 Download PDF
5 Pages
66 Accounts - Legacy 27 Oct 2004 Download PDF
2 Pages
67 Accounts - Small 3 Nov 2003 Download PDF
5 Pages
68 Annual Return - Legacy 9 Sep 2003 Download PDF
5 Pages
69 Mortgage - Legacy 2 May 2003 Download PDF
1 Pages
70 Mortgage - Legacy 2 May 2003 Download PDF
1 Pages
71 Accounts - Small 8 Oct 2002 Download PDF
5 Pages
72 Annual Return - Legacy 2 Sep 2002 Download PDF
5 Pages
73 Accounts - Small 1 Nov 2001 Download PDF
5 Pages
74 Resolution 1 Nov 2001 Download PDF
1 Pages
75 Annual Return - Legacy 3 Sep 2001 Download PDF
5 Pages
76 Accounts - Small 24 Nov 2000 Download PDF
5 Pages
77 Resolution 24 Nov 2000 Download PDF
1 Pages
78 Accounts - Legacy 1 Nov 2000 Download PDF
1 Pages
79 Annual Return - Legacy 16 Oct 2000 Download PDF
5 Pages
80 Resolution 2 Dec 1999 Download PDF
1 Pages
81 Accounts - Small 2 Dec 1999 Download PDF
5 Pages
82 Annual Return - Legacy 1 Dec 1999 Download PDF
6 Pages
83 Accounts - Legacy 11 Oct 1999 Download PDF
2 Pages
84 Resolution 8 Feb 1999 Download PDF
1 Pages
85 Accounts - Small 4 Jan 1999 Download PDF
4 Pages
86 Annual Return - Legacy 4 Nov 1998 Download PDF
87 Mortgage - Legacy 19 Aug 1998 Download PDF
11 Pages
88 Mortgage - Legacy 12 Aug 1998 Download PDF
3 Pages
89 Accounts - Small 13 Oct 1997 Download PDF
5 Pages
90 Annual Return - Legacy 8 Sep 1997 Download PDF
6 Pages
91 Officers - Legacy 5 Sep 1997 Download PDF
1 Pages
92 Officers - Legacy 29 Aug 1997 Download PDF
2 Pages
93 Resolution 22 Aug 1997 Download PDF
1 Pages
94 Mortgage - Legacy 6 Jun 1997 Download PDF
11 Pages
95 Mortgage - Legacy 24 May 1997 Download PDF
5 Pages
96 Mortgage - Legacy 24 May 1997 Download PDF
3 Pages
97 Mortgage - Legacy 24 May 1997 Download PDF
12 Pages
98 Mortgage - Legacy 23 May 1997 Download PDF
1 Pages
99 Resolution 14 Jan 1997 Download PDF
1 Pages
100 Accounts - Small 20 Dec 1996 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Folio Property Investments Limited
Mutual People: Sara Bernstein
Active
2 Luxury Menswear Uk Limited
Mutual People: Sara Bernstein
Active
3 Dg Wigan Investments Limited
Mutual People: Sara Bernstein
Active
4 Dg Uk Investments Limited
Mutual People: Sara Bernstein
Active
5 Dg Kelvin House Investments Limited
Mutual People: Sara Bernstein
Active
6 Dunstone Global Limited
Mutual People: Sara Bernstein
Active
7 Forafter Limited
Mutual People: Sara Bernstein , Naftali Wachsman
Active
8 Shvil Consulting Limited
Mutual People: Sara Bernstein
Active
9 Nordic Realty Limited
Mutual People: Sara Bernstein
Active
10 Topcrest Properties Limited
Mutual People: Sara Bernstein , Benzion Chaim Stempel , Naftali Wachsman
Active
11 Abl Management Services Limited
Mutual People: Sara Bernstein
Active
12 Cypher Residential (Uk) Limited
Mutual People: Sara Bernstein , Benzion Chaim Stempel , Naftali Wachsman
Active
13 Herni Investments Limited
Mutual People: Sara Bernstein , Benzion Chaim Stempel , Naftali Wachsman
Active
14 S Family Mvl Limited
Mutual People: Sara Bernstein , Naftali Wachsman
dissolved
15 Dg Uk Investment No 1 Limited
Mutual People: Sara Bernstein
Active
16 Gesher Consulting Ltd
Mutual People: Sara Bernstein
Active
17 Jointmem Investments Limited
Mutual People: Sara Bernstein , Benzion Chaim Stempel , Naftali Wachsman
Active
18 Moreland Newman (Uk) Limited
Mutual People: Sara Bernstein , Naftali Wachsman
Active
19 Offerart Fin Holdco Limited
Mutual People: Sara Bernstein , Naftali Wachsman
Active
20 Ormfield Holding Ii Limited
Mutual People: Sara Bernstein , Naftali Wachsman
Active
21 Ormfield Holdings Ltd
Mutual People: Sara Bernstein , Naftali Wachsman
Active
22 Primetime Estates Ltd
Mutual People: Sara Bernstein , Naftali Wachsman
dissolved
23 Sapientia Enterprises Limited
Mutual People: Sara Bernstein
Active
24 Sn Danescroft Property Ltd
Mutual People: Sara Bernstein
Active
25 Statewise Property Limited
Mutual People: Sara Bernstein , Naftali Wachsman
Active
26 Vargetine Co. Limited
Mutual People: Sara Bernstein , Benzion Chaim Stempel , Naftali Wachsman
Active
27 Wisestates Limited
Mutual People: Sara Bernstein , Benzion Chaim Stempel , Naftali Wachsman
Active
28 Moreland Properties (U.K.) Limited
Mutual People: Sara Bernstein , Benzion Chaim Stempel , Naftali Wachsman
Active
29 Moreland Residential (Uk)
Mutual People: Sara Bernstein , Benzion Chaim Stempel , Naftali Wachsman
Active
30 Moreland Residential Holdings (Uk) Limited
Mutual People: Sara Bernstein , Naftali Wachsman
Active
31 Moreland Pub (Uk) Limited
Mutual People: Sara Bernstein , Naftali Wachsman
Active
32 2Sn Ltd
Mutual People: Sara Bernstein
Active
33 Brentwood Lodge Properties 2019 Limited
Mutual People: Sara Bernstein
Active
34 Dg Maple Investments Limited
Mutual People: Sara Bernstein
Active
35 Dg Urmston Investments Limited
Mutual People: Sara Bernstein
Active
36 Dg Thames Central Investments Limited
Mutual People: Sara Bernstein
Active
37 Eurolinque Realty Am Limited
Mutual People: Sara Bernstein , Naftali Wachsman
Active
38 Eurolinque Realty Ii Limited
Mutual People: Sara Bernstein , Naftali Wachsman
Active
39 Lowcrest Properties Limited
Mutual People: Sara Bernstein , Naftali Wachsman
Active
40 Moreland Finance Limited
Mutual People: Sara Bernstein , Naftali Wachsman
Active
41 Nw Enterprises 2016 (Uk) Ltd
Mutual People: Sara Bernstein
Active
42 Offerart Finance Limited
Mutual People: Sara Bernstein , Benzion Chaim Stempel , Naftali Wachsman
Active
43 Offerart Prop Holdco Limited
Mutual People: Sara Bernstein , Naftali Wachsman
Active
44 Offerart Topco Limited
Mutual People: Sara Bernstein , Naftali Wachsman
Active
45 Restfame Investments Limited
Mutual People: Sara Bernstein , Benzion Chaim Stempel , Naftali Wachsman
Active
46 Sb Property Consultants Limited
Mutual People: Sara Bernstein
Active
47 Temples Properties Limited
Mutual People: Sara Bernstein , Naftali Wachsman
Active
48 Dg Uk Investments No 2 Limited
Mutual People: Sara Bernstein
Active
49 Inter Lead Limited
Mutual People: Benzion Chaim Stempel
Active
50 Constantinne23 Ltd
Mutual People: Naftali Wachsman
Active
51 Linque Investors Ltd
Mutual People: Naftali Wachsman
Active
52 Offham Slope Limited
Mutual People: Naftali Wachsman
Active
53 Eurolinque Asset Management Ltd
Mutual People: Naftali Wachsman
Active
54 Eurolinque Bluerock Nordic Limited
Mutual People: Naftali Wachsman
Active
55 A-House Investments Limited
Mutual People: Naftali Wachsman
Active
56 Eurolinque Realty Uk Ltd
Mutual People: Naftali Wachsman
Active
57 Eri Stay Realty Uk Ltd
Mutual People: Naftali Wachsman
Active