Company NameThrogmorton Group Limited(The)
Company StatusDissolved
Company Number01771701
CategoryPrivate Limited Company
Incorporation Date22 November 1983(40 years, 5 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeslie Roger Berman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressThe Granary
Nutbourne
Pulborough
West Sussex
RH20 2HS
Director NameMrs Lesley Joan Ross
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address84 Browning Avenue
Worcester Park
Surrey
KT4 8LD
Director NameJohn Thurston Stanley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 20 February 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address22 Westbury Road
Brentwood
Essex
CM14 4JR
Secretary NameProfessional Appointments Limited (Corporation)
StatusClosed
Appointed08 August 2005(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 20 February 2007)
Correspondence Address18 Hand Court
High Holburn
London
WC1V 6JF
Director NameJonathan Lindsay Phillips
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 August 2004)
RoleSurveyor
Correspondence Address2 Hood Avenue
East Sheen
London
SW14 7LH
Secretary NameJonathan Lindsay Phillips
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 August 2004)
RoleCompany Director
Correspondence Address2 Hood Avenue
East Sheen
London
SW14 7LH

Location

Registered Address18 Hand Court
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£61,284
Gross Profit£5,632
Net Worth-£714
Cash£66
Current Liabilities£16,936

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
27 September 2006Application for striking-off (2 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
19 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
4 April 2006Amended accounts made up to 30 September 2004 (6 pages)
11 January 2006Total exemption full accounts made up to 30 September 2004 (6 pages)
15 August 2005Return made up to 31/05/05; full list of members (3 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: 38 bow lane london EC4M 9AY (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New secretary appointed (1 page)
29 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
24 May 2004Return made up to 31/05/04; full list of members (8 pages)
25 September 2003Return made up to 31/05/03; full list of members (8 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
18 September 2001Registered office changed on 18/09/01 from: 38 bow lane london EC4M 9AV (1 page)
3 August 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(7 pages)
8 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
21 July 2000Full accounts made up to 30 September 1999 (7 pages)
11 July 2000Return made up to 31/05/00; full list of members (7 pages)
27 July 1999Full accounts made up to 30 September 1998 (6 pages)
25 June 1999Return made up to 31/05/99; full list of members (9 pages)
4 January 1999Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
14 July 1998Return made up to 31/05/98; full list of members (7 pages)
23 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
23 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1997Return made up to 31/05/97; full list of members (7 pages)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 July 1996Return made up to 31/05/96; full list of members (7 pages)
31 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1983Incorporation (15 pages)