Company NameThornmead Holdings Limited
DirectorsCynthia Geller and David Ian De Groot
Company StatusActive
Company Number00711050
CategoryPrivate Limited Company
Incorporation Date19 December 1961(62 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Cynthia Geller
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(37 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr David Ian De Groot
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1999(37 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address16 London House
Avenue Road
London
NW8 7PX
Director NameMr Ralph Gabriel De Groot
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(30 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address16 London House Avenue Road
London
NW8 7PX
Director NameMr Abraham Reiss
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(30 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address1 Hall Gate
London
NW8 9PG
Director NameMrs Bella Reiss
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(30 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address1 Hall Gate
London
NW8 9PG
Secretary NameMr Ralph Gabriel De Groot
NationalityBritish
StatusResigned
Appointed01 July 1992(30 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address16 London House Avenue Road
London
NW8 7PX
Director NameMr Martin Reiss
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(33 years, 2 months after company formation)
Appointment Duration26 years, 8 months (resigned 16 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Denning Close
Hall Road
London
NW8 9PJ
Secretary NameMr Martin Reiss
NationalityBritish
StatusResigned
Appointed28 April 2003(41 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 16 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Denning Close
Hall Road
London
NW8 9PJ

Location

Registered Address9 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£32,800
Gross Profit-£11,196
Net Worth£57,659
Cash£37,092
Current Liabilities£14,427

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

7 May 1969Delivered on: 15 May 1969
Persons entitled:
J. Rooney
J.C Robinson
W. Malt.
A. Hesler

Classification: Legal charge
Secured details: £30,000.
Particulars: 53 & 53A, the broadway leigh on sea, essex and also 52 and 52A gold street, northampton.
Outstanding
12 February 1962Delivered on: 16 February 1962
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All moneys due, etc.
Particulars: 52/52A, gold street, northampton.
Outstanding
4 July 1962Delivered on: 9 July 1962
Satisfied on: 26 March 1996
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All moneys due, etc.
Particulars: 53 & 53A, the broadway leigh on sea, essex.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
14 July 2022Termination of appointment of Martin Reiss as a secretary on 16 October 2021 (1 page)
14 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
14 July 2022Termination of appointment of Martin Reiss as a director on 16 October 2021 (1 page)
29 March 2022Full accounts made up to 31 March 2021 (18 pages)
14 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
20 January 2021Accounts for a small company made up to 31 March 2020 (17 pages)
3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 March 2019 (17 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 March 2018 (17 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
15 June 2017Accounts for a small company made up to 31 March 2017 (16 pages)
15 June 2017Accounts for a small company made up to 31 March 2017 (16 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
6 June 2016Full accounts made up to 31 March 2016 (13 pages)
6 June 2016Full accounts made up to 31 March 2016 (13 pages)
8 July 2015Full accounts made up to 31 March 2015 (14 pages)
8 July 2015Full accounts made up to 31 March 2015 (14 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
20 August 2014Full accounts made up to 31 March 2014 (13 pages)
20 August 2014Full accounts made up to 31 March 2014 (13 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
17 July 2013Full accounts made up to 31 March 2013 (13 pages)
17 July 2013Full accounts made up to 31 March 2013 (13 pages)
21 August 2012Full accounts made up to 31 March 2012 (14 pages)
21 August 2012Full accounts made up to 31 March 2012 (14 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
16 December 2011Director's details changed for Mr David Ian De Groot on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr David Ian De Groot on 16 December 2011 (2 pages)
21 October 2011Full accounts made up to 31 March 2011 (14 pages)
21 October 2011Full accounts made up to 31 March 2011 (14 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
3 September 2010Full accounts made up to 31 March 2010 (14 pages)
3 September 2010Full accounts made up to 31 March 2010 (14 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
20 August 2009Full accounts made up to 31 March 2009 (14 pages)
20 August 2009Full accounts made up to 31 March 2009 (14 pages)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
26 September 2008Full accounts made up to 31 March 2008 (14 pages)
26 September 2008Full accounts made up to 31 March 2008 (14 pages)
18 August 2008Return made up to 01/07/08; full list of members (4 pages)
18 August 2008Return made up to 01/07/08; full list of members (4 pages)
1 August 2007Full accounts made up to 31 March 2007 (15 pages)
1 August 2007Full accounts made up to 31 March 2007 (15 pages)
12 July 2007Return made up to 01/07/07; no change of members (7 pages)
12 July 2007Return made up to 01/07/07; no change of members (7 pages)
15 August 2006Full accounts made up to 31 March 2006 (15 pages)
15 August 2006Full accounts made up to 31 March 2006 (15 pages)
11 July 2006Return made up to 01/07/06; full list of members (7 pages)
11 July 2006Return made up to 01/07/06; full list of members (7 pages)
8 July 2005Return made up to 01/07/05; full list of members (7 pages)
8 July 2005Return made up to 01/07/05; full list of members (7 pages)
7 July 2005Full accounts made up to 31 March 2005 (13 pages)
7 July 2005Full accounts made up to 31 March 2005 (13 pages)
19 August 2004Full accounts made up to 31 March 2004 (13 pages)
19 August 2004Full accounts made up to 31 March 2004 (13 pages)
6 July 2004Return made up to 01/07/04; full list of members (7 pages)
6 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 September 2003Full accounts made up to 31 March 2003 (13 pages)
9 September 2003Full accounts made up to 31 March 2003 (13 pages)
8 July 2003Return made up to 01/07/03; full list of members (7 pages)
8 July 2003Return made up to 01/07/03; full list of members (7 pages)
6 June 2003Secretary resigned;director resigned (1 page)
6 June 2003Secretary resigned;director resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 16 london house avenue road london. NW8 7PX (1 page)
21 May 2003Registered office changed on 21/05/03 from: 16 london house avenue road london. NW8 7PX (1 page)
30 October 2002Full accounts made up to 31 March 2002 (13 pages)
30 October 2002Full accounts made up to 31 March 2002 (13 pages)
23 August 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2001Full accounts made up to 31 March 2001 (12 pages)
23 October 2001Full accounts made up to 31 March 2001 (12 pages)
6 July 2001Return made up to 01/07/01; full list of members (7 pages)
6 July 2001Return made up to 01/07/01; full list of members (7 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
29 June 2000Return made up to 01/07/00; full list of members (7 pages)
29 June 2000Return made up to 01/07/00; full list of members (7 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
7 October 1999Full accounts made up to 31 March 1999 (12 pages)
7 October 1999Full accounts made up to 31 March 1999 (12 pages)
6 July 1999Return made up to 01/07/99; full list of members (7 pages)
6 July 1999Return made up to 01/07/99; full list of members (7 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
18 September 1998Full accounts made up to 31 March 1998 (12 pages)
18 September 1998Full accounts made up to 31 March 1998 (12 pages)
9 July 1998Return made up to 01/07/98; full list of members (8 pages)
9 July 1998Return made up to 01/07/98; full list of members (8 pages)
12 September 1997Full accounts made up to 31 March 1997 (12 pages)
12 September 1997Full accounts made up to 31 March 1997 (12 pages)
7 July 1997Return made up to 01/07/97; full list of members (8 pages)
7 July 1997Return made up to 01/07/97; full list of members (8 pages)
28 August 1996Full accounts made up to 31 March 1996 (13 pages)
28 August 1996Full accounts made up to 31 March 1996 (13 pages)
11 July 1996Return made up to 01/07/96; full list of members (8 pages)
11 July 1996Return made up to 01/07/96; full list of members (8 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (1 page)
26 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1995Full accounts made up to 31 March 1995 (13 pages)
9 October 1995Full accounts made up to 31 March 1995 (13 pages)
13 July 1995Return made up to 01/07/95; full list of members (8 pages)
13 July 1995Return made up to 01/07/95; full list of members (8 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)
19 December 1961Incorporation (11 pages)
19 December 1961Incorporation (11 pages)