About

Registered Number: 05318942
Date of Incorporation: 22/12/2004 (19 years and 4 months ago)
Company Status: Active
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: 2nd Floor 10-12 Bourlet Close, London, W1W 7BR,

 

Established in 2004, Theori Property Management Ltd has its registered office in London. Theori Property Management Ltd does not have any directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 30 May 2019
AD01 - Change of registered office address 17 May 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 07 November 2017
PSC01 - N/A 24 October 2017
PSC07 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
PSC07 - N/A 23 October 2017
PSC07 - N/A 23 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
PSC07 - N/A 19 October 2017
AA - Annual Accounts 18 October 2017
PSC04 - N/A 18 October 2017
PSC04 - N/A 18 October 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 15 September 2017
CH03 - Change of particulars for secretary 15 September 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 30 April 2016
RT01 - Application for administrative restoration to the register 30 April 2016
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH03 - Change of particulars for secretary 30 October 2014
CH01 - Change of particulars for director 30 October 2014
MR01 - N/A 03 September 2014
MR01 - N/A 03 September 2014
MR04 - N/A 03 September 2014
MR04 - N/A 03 September 2014
CH01 - Change of particulars for director 01 September 2014
MR01 - N/A 04 December 2013
MR01 - N/A 23 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 12 July 2013
AD01 - Change of registered office address 11 December 2012
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH03 - Change of particulars for secretary 07 November 2012
AA - Annual Accounts 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
AR01 - Annual Return 18 November 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 18 October 2010
SH01 - Return of Allotment of shares 24 May 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 06 October 2008
395 - Particulars of a mortgage or charge 19 March 2008
363a - Annual Return 18 January 2008
395 - Particulars of a mortgage or charge 29 September 2007
AA - Annual Accounts 10 July 2007
395 - Particulars of a mortgage or charge 27 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
225 - Change of Accounting Reference Date 05 February 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2014 Outstanding

N/A

A registered charge 01 September 2014 Outstanding

N/A

A registered charge 25 November 2013 Outstanding

N/A

A registered charge 18 November 2013 Outstanding

N/A

Debenture 04 April 2011 Fully Satisfied

N/A

Legal charge 04 April 2011 Fully Satisfied

N/A

Legal charge 18 March 2008 Fully Satisfied

N/A

Guarantee & debenture 20 September 2007 Fully Satisfied

N/A

Legal charge 11 January 2007 Fully Satisfied

N/A

Guarantee & debenture 20 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.