Company NameThorpeminster Limited
DirectorCharles Keith Nissen
Company StatusActive
Company Number00727882
CategoryPrivate Limited Company
Incorporation Date26 June 1962(61 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Charles Keith Nissen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(29 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 20 Montagu Square
London
W1H 2LE
Secretary NameMr Charles Keith Nissen
NationalityBritish
StatusCurrent
Appointed07 September 1991(29 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressFlat 3 20 Montagu Square
London
W1H 2LE
Director NameMrs Jillian Ann Nissen
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(29 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 16 December 2016)
RoleSecretary
Correspondence Address20 Montagu Square
London
W1H 1RD

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8.9k at £1Mr Charles Keith Nissen
99.00%
Ordinary
90 at £1Mrs Jillian Ann Nissen
1.00%
Ordinary

Financials

Year2014
Net Worth£3,580,203
Cash£1,699,744
Current Liabilities£171,267

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

16 July 1965Delivered on: 3 August 1965
Satisfied on: 21 July 2005
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All monies due etc.
Particulars: 11, the crescent, croydon surrey.
Fully Satisfied
21 August 1964Delivered on: 3 September 1964
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 40 freelaws rd, bromley kent.
Fully Satisfied
2 July 1964Delivered on: 16 July 1964
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 11 brooklyn rd, south norwood, croydon surrey.
Fully Satisfied
30 January 1964Delivered on: 18 February 1964
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 11, lewes road, bromley, kent.
Fully Satisfied
10 January 1964Delivered on: 16 January 1964
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 5 woodmans terrace coulsdon surrey.
Fully Satisfied
9 September 1963Delivered on: 18 September 1963
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 14 south drive, coulsdon, surrey, title no. P 40711.
Fully Satisfied
12 August 1963Delivered on: 20 August 1963
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 47 croydon grove, croydon, title no sy 303088.
Fully Satisfied
8 May 1980Delivered on: 15 May 1980
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 park road S.E.25, london borough of croydon. Title no. Sy 59797.
Fully Satisfied
10 January 1963Delivered on: 17 January 1963
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 37, worlingham road, east dulwich, london.
Fully Satisfied
27 July 1979Delivered on: 3 August 1979
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 38 hamlet road, SE19 london borough of bromley. Title no: k 39583.
Fully Satisfied
11 June 1979Delivered on: 20 June 1979
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 penhurst road thornton heath, london borough of croydon. Title no. Sgl 35486.
Fully Satisfied
9 March 1972Delivered on: 24 March 1972
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36, manor park lewisham title no. 248463.
Fully Satisfied
21 February 1972Delivered on: 13 March 1972
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 manor avenue london S.E.4.
Fully Satisfied
14 January 1970Delivered on: 29 January 1970
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 johns terrace croydon.
Fully Satisfied
6 August 1968Delivered on: 22 August 1968
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, jocelyn road, richmond, london, title no. Sgl 24935.
Fully Satisfied
10 May 1968Delivered on: 23 May 1968
Satisfied on: 12 July 2005
Persons entitled: E. C. Priestley LTD

Classification: Mortgage
Secured details: For securing £2000 due from alpdale LTD to the chargee secured by another charge dated 10/05/68.
Particulars: 64 & 66, casewick road west norwood S.e.
Fully Satisfied
12 December 1967Delivered on: 21 December 1967
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: 75 dolmally road, addiscombe croydon. Title no. Sgl 50410.
Fully Satisfied
14 March 1967Delivered on: 21 March 1967
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 8, mayday road, thornton heath, surrey title no. Sgl 37130.
Fully Satisfied
16 August 1966Delivered on: 25 August 1966
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 64 and 66 cusewick road west norwood london S.e 27.
Fully Satisfied
24 October 1962Delivered on: 29 October 1962
Satisfied on: 23 June 2005
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 11, alexandra road, croydon, surrey title no sy 100662.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
4 June 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 4 June 2022 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 September 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
28 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 28 June 2020 (1 page)
24 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 February 2019Termination of appointment of Jillian Ann Nissen as a director on 16 December 2016 (1 page)
19 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
3 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
13 September 2016Director's details changed for Mr Charles Keith Nissen on 1 January 2015 (2 pages)
13 September 2016Director's details changed for Mr Charles Keith Nissen on 1 January 2015 (2 pages)
13 September 2016Director's details changed for Mr Charles Keith Nissen on 1 January 2015 (2 pages)
13 September 2016Secretary's details changed for Mr Charles Keith Nissen on 1 January 2015 (1 page)
13 September 2016Director's details changed for Mr Charles Keith Nissen on 1 January 2015 (2 pages)
13 September 2016Secretary's details changed for Mr Charles Keith Nissen on 1 January 2015 (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 9,000
(5 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 9,000
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 9,000
(5 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 9,000
(5 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 9,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 9,000
(5 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 9,000
(5 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 9,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
28 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
5 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
5 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
9 September 2008Return made up to 07/09/08; full list of members (4 pages)
9 September 2008Return made up to 07/09/08; full list of members (4 pages)
2 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 September 2007Return made up to 07/09/07; full list of members (2 pages)
18 September 2007Return made up to 07/09/07; full list of members (2 pages)
7 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
7 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
20 September 2006Return made up to 07/09/06; full list of members (2 pages)
20 September 2006Return made up to 07/09/06; full list of members (2 pages)
4 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
4 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
15 September 2005Return made up to 07/09/05; full list of members (7 pages)
15 September 2005Return made up to 07/09/05; full list of members (7 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 September 2004Return made up to 07/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(7 pages)
14 September 2004Return made up to 07/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(7 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 September 2003Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
18 September 2003Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
30 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 September 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(7 pages)
16 September 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(7 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
11 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
29 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 September 2000Return made up to 07/09/00; full list of members (6 pages)
13 September 2000Return made up to 07/09/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 September 1999Return made up to 07/09/99; no change of members (4 pages)
15 September 1999Return made up to 07/09/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 October 1998Return made up to 07/09/98; full list of members (6 pages)
2 October 1998Return made up to 07/09/98; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 September 1996Return made up to 07/09/96; no change of members (4 pages)
13 September 1996Return made up to 07/09/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 September 1995Return made up to 07/09/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
(6 pages)
13 September 1995Return made up to 07/09/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 June 1962Incorporation (17 pages)
26 June 1962Incorporation (17 pages)