Cowfold
West Sussex
RH13 8AE
Secretary Name | Susan Mary Crane |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Eastlands House Bolney Road Cowfold West Sussex RH13 8AE |
Director Name | Miss Carole Lea Crane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1992(18 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 62 Clovelly Road Ealing London W5 5HE |
Director Name | Mr Michael Maurice Crane |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1996(23 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25b Shirley Drive Hove BN3 6QN |
Director Name | Mr Albert Battat |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | Flat 1 29 Abercorn Place London NW8 9DS |
Director Name | Mr Peter Maurice Crane |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 20 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat Park Lodge Park Close London SW1X 7PH |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Thornfield Securities (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
9 September 1981 | Delivered on: 11 September 1981 Persons entitled: Strongset Limited Classification: Mortgage Secured details: £36,000. Particulars: Land and buildings situate at and fronting to deansgate and college land manchester nod 82-86 (even) knowns as deansgate house. Fully Satisfied |
---|---|
10 February 1981 | Delivered on: 12 February 1981 Persons entitled: Strongset Limited Classification: Mortgage Secured details: £650,000. Particulars: New deansgate house deansgate manchester title no la 277391. Fully Satisfied |
30 April 1981 | Delivered on: 15 May 1981 Persons entitled: Strongset Limited Classification: Further charge Secured details: £57,000 and furter advances of £293,000 from the company to the chargee. Particulars: New deansgate house manchester title no la 277931. Outstanding |
22 October 1979 | Delivered on: 5 November 1979 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: Land at sutton rd, erdington. Birmingham west midlands title number wk 195520. Outstanding |
17 June 1976 | Delivered on: 22 June 1976 Persons entitled: Banque Du Rhone Et De La Tamise S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situated in baker street, kingston upton hull knows as albion church hall, and adjoining caretakers house. (See doc M25 for further details). Outstanding |
1 April 1976 | Delivered on: 2 April 1976 Persons entitled: Banque Du Rhone Et De La Tamise S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land of approx 1748 sq. Yds. On north east to duke st. And south west on spinney gardens. Land of approx 32 sq. Yds. On the south westerly side and fronting to duke st. Doncaster. Outstanding |
2 February 1976 | Delivered on: 3 February 1976 Persons entitled: Banque Du Rhone Et De La Tamise S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land having a frontage to bridge rd, kingswood gloucester, conveyance dated dated 18.12.59. Outstanding |
20 June 1975 | Delivered on: 9 July 1975 Persons entitled: Lloyds 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: 2 tettenhall rd, wolverhampton. Title no sf 105638. Outstanding |
12 April 1995 | Delivered on: 25 April 1995 Persons entitled: Charterhouse Bank Limited Classification: Debenture (as amended by a supplemental debenture of even date) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 August 1989 | Delivered on: 7 August 1989 Persons entitled: Charterhouse Bank Limited 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 shown as 2, gloucester road in the royal borough of kensington and chelsea fixed and.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 August 1985 | Delivered on: 16 August 1985 Persons entitled: Lloyds 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 international house deansgate manchester title no gm 252836. Outstanding |
13 August 1985 | Delivered on: 16 August 1985 Persons entitled: Lloyds 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: L/H international house, deansgate manchester title no la 277391. Outstanding |
24 June 1983 | Delivered on: 1 July 1983 Persons entitled: Strongset Limited Classification: Mortgage Secured details: £1,750,000. Particulars: L/H land and buildings international house, deansgate manchester title no la 277391 title no GB 252836. Outstanding |
20 June 1975 | Delivered on: 9 July 1975 Persons entitled: Lloyds 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: 4, tulse hill in the london borough of brixton. Outstanding |
23 December 2020 | Termination of appointment of Peter Maurice Crane as a director on 20 December 2020 (1 page) |
---|---|
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 August 2019 | Director's details changed for Mr Peter Maurice Crane on 29 April 2019 (2 pages) |
8 August 2019 | Director's details changed for Mr Peter Maurice Crane on 29 July 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Statement of company's objects (2 pages) |
13 September 2017 | Statement of company's objects (2 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
27 June 2017 | Notification of Thornfield Securities (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Thornfield Securities (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
4 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
2 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 August 2008 | Return made up to 26/06/08; full list of members (6 pages) |
14 August 2008 | Return made up to 26/06/08; full list of members (6 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 July 2007 | Return made up to 26/06/07; full list of members (6 pages) |
21 July 2007 | Return made up to 26/06/07; full list of members (6 pages) |
2 August 2006 | Return made up to 26/06/06; full list of members
|
2 August 2006 | Return made up to 26/06/06; full list of members
|
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (8 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (8 pages) |
17 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 June 2004 | Return made up to 26/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 26/06/04; full list of members (8 pages) |
5 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
23 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
20 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street cavendish square london W1M 9DE (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street cavendish square london W1M 9DE (1 page) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
12 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 September 1998 | Return made up to 26/06/98; full list of members (7 pages) |
16 September 1998 | Return made up to 26/06/98; full list of members (7 pages) |
17 October 1997 | Return made up to 26/06/97; full list of members (7 pages) |
17 October 1997 | Return made up to 26/06/97; full list of members (7 pages) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
11 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 27 john street london WC1N 2BL (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 27 john street london WC1N 2BL (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
3 July 1996 | Return made up to 26/06/96; no change of members (5 pages) |
3 July 1996 | Return made up to 26/06/96; no change of members (5 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 June 1995 | Return made up to 26/06/95; no change of members (6 pages) |
21 June 1995 | Return made up to 26/06/95; no change of members (6 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
25 April 1995 | Particulars of mortgage/charge (18 pages) |
25 April 1995 | Particulars of mortgage/charge (18 pages) |