Background WavePink WaveYellow Wave

THURLOE STREET LIMITED (07774411)

THURLOE STREET LIMITED (07774411) is an active UK company. incorporated on 15 September 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THURLOE STREET LIMITED has been registered for 14 years. Current directors include ELIA, Bassam, SADIK, Menashe.

Company Number
07774411
Status
active
Type
ltd
Incorporated
15 September 2011
Age
14 years
Address
The Atrium, London, NW1 8NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELIA, Bassam, SADIK, Menashe
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURLOE STREET LIMITED

THURLOE STREET LIMITED is an active company incorporated on 15 September 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THURLOE STREET LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07774411

LTD Company

Age

14 Years

Incorporated 15 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 29 April 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Atrium 29a Kentish Town Road London, NW1 8NL,

Previous Addresses

The Atrium 29a Kentish Town Road London NW1 8NL England
From: 13 September 2023To: 13 September 2023
136-144 Golders Green Road London NW11 8HB England
From: 12 July 2018To: 13 September 2023
144a Golders Green Road London NW11 8HB
From: 12 September 2016To: 12 July 2018
5 Broadbent Close Highgate London N6 5JW
From: 4 December 2014To: 12 September 2016
Ground Floor Britanic House 17 Highfield Road London NW11 9LS
From: 15 November 2011To: 4 December 2014
Care of Fox Associates Britannic House Highfield Road Golders Green London NW11 9LS England
From: 15 September 2011To: 15 November 2011
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Dec 16
Owner Exit
Jun 17
Loan Secured
Nov 17
Loan Secured
Aug 19
Loan Cleared
May 25
Loan Cleared
May 25
Owner Exit
Oct 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ELIA, Bassam

Active
Highgate, LondonN6 5JW
Born November 1965
Director
Appointed 15 Sept 2011

SADIK, Menashe

Active
Golders Green Road, LondonNW11 8HB
Born November 1971
Director
Appointed 01 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
Kentish Town Road, LondonNW1 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2025
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2017
Ceased 01 Oct 2025

Mr Bassam Elia

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
19 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Account Reference Date Company Current Shortened
31 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Incorporation Company
15 September 2011
NEWINCIncorporation