Company NameBernard Thorp & Co Limited
DirectorsPatrick Frey and Vincent Frey
Company StatusActive
Company Number01445698
CategoryPrivate Limited Company
Incorporation Date24 August 1979(44 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Frey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed23 February 2022(42 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address53 Chelsea Manor Street
London
SW3 5RZ
Director NameMr Vincent Frey
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed28 March 2022(42 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address53 Chelsea Manor Street
London
SW3 5RZ
Director NameAnn Margaret Thorp
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(13 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 24 March 2011)
RoleDirector Of Companies
Correspondence Address20 Christchurch Street
Chelsea
London
SW3 4AR
Director NameBernard Alan Thorp
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(13 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 24 March 2011)
RoleDirector Of Companies
Correspondence Address20 Christchurch Street
Chelsea
London
SW3 4AR
Secretary NameRamon Harold Kingsbury Smith
NationalityBritish
StatusResigned
Appointed25 September 1992(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressCoach House
25 Chartfield Avenue
Putney London
SW15 6DZ
Secretary NameBernard Alan Thorp
NationalityBritish
StatusResigned
Appointed01 July 2002(22 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 March 2011)
RoleCompany Director
Correspondence Address20 Christchurch Street
Chelsea
London
SW3 4AR
Director NameMartin Kavanagh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(31 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address53 Chelsea Manor Street
London
SW3 5RZ
Director NameMr Gregory Thomas Kinsella
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2011(31 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Chelsea Manor Street
London
SW3 5RZ
Secretary NameMartin Kavanagh
NationalityBritish
StatusResigned
Appointed24 March 2011(31 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 October 2017)
RoleCompany Director
Correspondence Address53 Chelsea Manor Street
London
SW3 5RZ
Secretary NameMr Gregory Thomas Kinsella
StatusResigned
Appointed23 October 2017(38 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2022)
RoleCompany Director
Correspondence Address25 Chesil Court Chelsea Manor Street
Chelsea
London
SW3 5QP

Contact

Websitewww.bernardthorp.com
Telephone020 73525745
Telephone regionLondon

Location

Registered Address107 Design Centre East Chelsea Harbour Design Centre
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

2.5k at £1Momar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£273,603
Cash£46,337
Current Liabilities£608,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

24 March 2011Delivered on: 29 March 2011
Persons entitled: Martin Kavannagh

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all land and assets including goodwill, debts, uncalled capital, fixed plant & equipment. See image for full details.
Outstanding
3 August 1984Delivered on: 15 August 1984
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 157 french street, sunbury on thames surrey title no - sy 418367.
Outstanding
19 August 2003Delivered on: 23 August 2003
Satisfied on: 23 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
24 October 2017Termination of appointment of Martin Kavanagh as a secretary on 23 October 2017 (1 page)
24 October 2017Notification of Gregory Thomas Kinsella as a person with significant control on 23 October 2017 (2 pages)
24 October 2017Appointment of Mr Gregory Thomas Kinsella as a secretary on 23 October 2017 (2 pages)
24 October 2017Termination of appointment of Martin Kavanagh as a secretary on 23 October 2017 (1 page)
24 October 2017Notification of Gregory Thomas Kinsella as a person with significant control on 23 October 2017 (2 pages)
24 October 2017Appointment of Mr Gregory Thomas Kinsella as a secretary on 23 October 2017 (2 pages)
24 October 2017Cessation of Momar Limited as a person with significant control on 23 October 2017 (1 page)
24 October 2017Cessation of Momar Limited as a person with significant control on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Martin Kavanagh as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Martin Kavanagh as a director on 24 October 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,535
(5 pages)
28 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,535
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,535
(5 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,535
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Director's details changed for Gregory Thomas Kinsella on 15 December 2012 (3 pages)
27 January 2014Director's details changed for Gregory Thomas Kinsella on 15 December 2012 (3 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2,535
(5 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2,535
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
5 November 2012Amended accounts made up to 31 December 2011 (6 pages)
5 November 2012Amended accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (14 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (14 pages)
7 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
7 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2011Appointment of Martin Kavanagh as a director (3 pages)
12 April 2011Appointment of Martin Kavanagh as a director (3 pages)
7 April 2011Appointment of Martin Kavanagh as a secretary (3 pages)
7 April 2011Appointment of Martin Kavanagh as a secretary (3 pages)
7 April 2011Appointment of Martin Kavanagh as a secretary (3 pages)
7 April 2011Appointment of Martin Kavanagh as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 also registered on 07/04/2011
(3 pages)
7 April 2011Appointment of Martin Kavanagh as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 also registered on 07/04/2011
(3 pages)
31 March 2011Appointment of Gregory Thomas Kinsella as a director (3 pages)
31 March 2011Termination of appointment of Bernard Thorp as a director (2 pages)
31 March 2011Termination of appointment of Bernard Thorp as a director (2 pages)
31 March 2011Termination of appointment of Bernard Thorp as a secretary (2 pages)
31 March 2011Termination of appointment of Bernard Thorp as a secretary (2 pages)
31 March 2011Appointment of Gregory Thomas Kinsella as a director (3 pages)
31 March 2011Termination of appointment of Ann Thorp as a director (2 pages)
31 March 2011Termination of appointment of Ann Thorp as a director (2 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 October 2010Annual return made up to 25 September 2010 (14 pages)
8 October 2010Annual return made up to 25 September 2010 (14 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 October 2008Return made up to 25/09/08; no change of members (4 pages)
1 October 2008Return made up to 25/09/08; no change of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
24 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Return made up to 25/09/06; full list of members (7 pages)
26 October 2006Return made up to 25/09/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 October 2005Return made up to 25/09/05; full list of members (7 pages)
21 October 2005Return made up to 25/09/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
11 October 2004Return made up to 25/09/04; full list of members (7 pages)
11 October 2004Return made up to 25/09/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 October 2003Return made up to 25/09/03; full list of members (7 pages)
6 October 2003Return made up to 25/09/03; full list of members (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
6 August 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 August 2003Accounts for a small company made up to 30 June 2002 (8 pages)
4 March 2003Registered office changed on 04/03/03 from: 6 burnsall st london SW3 3ST (1 page)
4 March 2003Registered office changed on 04/03/03 from: 6 burnsall st london SW3 3ST (1 page)
18 October 2002Return made up to 25/09/02; full list of members (7 pages)
18 October 2002Return made up to 25/09/02; full list of members (7 pages)
16 July 2002Return made up to 25/09/01; full list of members (7 pages)
16 July 2002Return made up to 25/09/01; full list of members (7 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 November 2000Return made up to 25/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2000Return made up to 25/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 October 1999Return made up to 25/09/99; full list of members (6 pages)
18 October 1999Return made up to 25/09/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 January 1999Return made up to 25/09/98; no change of members (4 pages)
5 January 1999Return made up to 25/09/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 January 1998Return made up to 25/09/97; no change of members (4 pages)
23 January 1998Return made up to 25/09/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
31 December 1996Return made up to 25/09/96; full list of members (6 pages)
31 December 1996Return made up to 25/09/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 October 1995Return made up to 25/09/95; no change of members (4 pages)
18 October 1995Return made up to 25/09/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
5 August 1984Particulars of mortgage/charge (3 pages)
5 August 1984Particulars of mortgage/charge (3 pages)
7 September 1983Accounts made up to 30 June 1982 (8 pages)
7 September 1983Accounts made up to 30 June 1982 (8 pages)
25 May 1982Accounts made up to 30 June 1981 (7 pages)
25 May 1982Accounts made up to 30 June 1981 (7 pages)
25 March 1980Dir / sec appoint / resign (1 page)
25 March 1980Dir / sec appoint / resign (1 page)
24 August 1979Incorporation (15 pages)
24 August 1979Incorporation (15 pages)