Herne Hill
London
SE24 9HU
Secretary Name | Mrs June Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(39 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Secretary |
Correspondence Address | 17 Birkdale Gardens Croydon CR0 5HY |
Secretary Name | Mary Ann Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 4 White Knobs Way Caterham Surrey CR3 6RH |
Secretary Name | Mrs June Thorpe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 August 2006) |
Role | Secretary |
Correspondence Address | Fiarlawne 20 Oaks Road Croydon CR0 5HL |
Secretary Name | Mrs June Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 August 2006) |
Role | Secretary |
Correspondence Address | Fiarlawne 20 Oaks Road Croydon CR0 5HL |
Director Name | Mr Darren Andrew Melbourne |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2009) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 85 North Downs Crescent New Addington Croydon Surrey CR0 0LJ |
Director Name | Lorraine Milburn |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2007) |
Role | Finance Director |
Correspondence Address | 29 Dawley Green South Ockendon Essex RM15 5LW |
Secretary Name | Lorraine Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2007) |
Role | Finance Director |
Correspondence Address | 29 Dawley Green South Ockendon Essex RM15 5LW |
Website | dml.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79240800 |
Telephone region | London |
Registered Address | 36 Half Moon Lane London SE24 9HU |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Thorpe Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£162,867 |
Cash | £10,297 |
Current Liabilities | £149,348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
13 June 2008 | Delivered on: 25 June 2008 Persons entitled: Thorpe Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
3 March 1983 | Delivered on: 23 March 1983 Satisfied on: 22 January 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from hygiene decoration and cleaning company limited to the chargee on any account whatsoever. Particulars: All moneys held to the credit of the company by the bank on any account (see doc M29). Fully Satisfied |
11 April 2024 | Previous accounting period shortened from 31 March 2024 to 31 October 2023 (1 page) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
25 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
25 August 2022 | Notification of Thorpe Group Limited as a person with significant control on 6 April 2016 (2 pages) |
24 August 2022 | Cessation of Mr Steve Thorpe as a person with significant control on 24 August 2016 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 August 2013 | Secretary's details changed for Mrs June Thorpe on 27 June 2013 (2 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Secretary's details changed for Mrs June Thorpe on 27 June 2013 (2 pages) |
21 December 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Termination of appointment of Darren Melbourne as a director (1 page) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Termination of appointment of Darren Melbourne as a director (1 page) |
19 April 2010 | Registered office address changed from 27-31 North Cross Road East Dulwich London SE22 9HZ on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 27-31 North Cross Road East Dulwich London SE22 9HZ on 19 April 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
26 February 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
26 February 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 April 2008 | Secretary appointed mrs june thorpe (1 page) |
1 April 2008 | Secretary appointed mrs june thorpe (1 page) |
28 March 2008 | Appointment terminated secretary lorraine milburn (1 page) |
28 March 2008 | Appointment terminated director lorraine milburn (1 page) |
28 March 2008 | Appointment terminated secretary lorraine milburn (1 page) |
28 March 2008 | Appointment terminated director lorraine milburn (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
28 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
26 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
30 August 2006 | New director appointed (1 page) |
13 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 February 2006 | Return made up to 24/08/05; full list of members (2 pages) |
28 February 2006 | Return made up to 24/08/05; full list of members (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
4 February 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
4 February 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2004 | Return made up to 24/08/04; full list of members (6 pages) |
18 October 2004 | Return made up to 24/08/04; full list of members (6 pages) |
20 February 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
20 February 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
21 February 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
21 February 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
10 April 2002 | Return made up to 24/08/01; full list of members (6 pages) |
10 April 2002 | Return made up to 24/08/01; full list of members (6 pages) |
25 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
25 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Return made up to 24/08/00; full list of members (7 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Return made up to 24/08/00; full list of members (7 pages) |
5 April 2001 | New secretary appointed (2 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
3 February 2000 | Return made up to 24/08/99; full list of members
|
3 February 2000 | Return made up to 24/08/99; full list of members
|
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
9 April 1999 | Return made up to 24/08/98; full list of members (6 pages) |
9 April 1999 | Return made up to 24/08/98; full list of members (6 pages) |
7 April 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
7 April 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
2 October 1997 | Secretary's particulars changed (1 page) |
2 October 1997 | Secretary's particulars changed (1 page) |
23 September 1997 | Return made up to 24/08/97; full list of members
|
23 September 1997 | Return made up to 24/08/97; full list of members
|
3 March 1997 | Accounts for a small company made up to 31 March 1996 (16 pages) |
3 March 1997 | Accounts for a small company made up to 31 March 1996 (16 pages) |
16 October 1996 | Return made up to 24/08/96; no change of members (4 pages) |
16 October 1996 | Return made up to 24/08/96; no change of members (4 pages) |
22 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 March 1996 | Secretary's particulars changed (1 page) |
11 March 1996 | Secretary's particulars changed (1 page) |
6 September 1995 | Return made up to 24/08/95; no change of members
|
6 September 1995 | Return made up to 24/08/95; no change of members
|
2 February 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
5 January 1995 | Registered office changed on 05/01/95 from: 207 south street, romford, essex RM1 1QL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 November 1994 | Return made up to 24/08/94; full list of members (6 pages) |
30 November 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
30 November 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
14 September 1993 | Return made up to 24/08/93; no change of members (4 pages) |
17 November 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
17 November 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
13 October 1992 | Return made up to 24/08/92; no change of members
|
2 February 1992 | Return made up to 24/08/91; full list of members (5 pages) |
2 February 1992 | Accounts for a small company made up to 31 March 1991 (3 pages) |
2 February 1992 | Accounts for a small company made up to 31 March 1991 (3 pages) |
28 November 1990 | Director resigned (2 pages) |
6 November 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
6 November 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
6 November 1990 | Return made up to 24/08/90; full list of members (4 pages) |
20 December 1989 | Accounts for a small company made up to 31 March 1989 (3 pages) |
20 December 1989 | Return made up to 24/08/89; full list of members (4 pages) |
20 December 1989 | Accounts for a small company made up to 31 March 1989 (3 pages) |
4 April 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
4 April 1989 | Return made up to 08/09/88; full list of members (4 pages) |
11 December 1987 | Accounts for a small company made up to 31 March 1987 (3 pages) |
11 December 1987 | Return made up to 20/10/87; no change of members (4 pages) |
11 December 1987 | Accounts for a small company made up to 31 March 1987 (3 pages) |
25 June 1987 | Accounts for a small company made up to 31 March 1986 (3 pages) |
25 June 1987 | Accounts for a small company made up to 31 March 1986 (3 pages) |
25 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
25 February 1987 | Director resigned;new director appointed (2 pages) |