Company NameThornswift Limited
DirectorsMustafabhai Husainbhai Vanat and Mansurali Hussainbhai Vanat
Company StatusActive
Company Number02140779
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Mustafabhai Husainbhai Vanat
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Beverly Drive
Edgware
Middlesex
HA8 5NE
Secretary NameMr Abbas Husainbhai Vanat
NationalityBritish
StatusCurrent
Appointed01 April 2006(18 years, 9 months after company formation)
Appointment Duration18 years
RoleBusiness Managment
Correspondence Address70 Hervey Close
Finchley
London
N3 2HJ
Director NameMr Mansurali Hussainbhai Vanat
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(26 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address109b Dudden Hill Lane
Dollis Hill
London
NW10 1BJ
Director NameMr Abbas Husainbhai Vanat
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address70 Hervey Close
Finchley
London
N3 2HJ
Director NameMr Mansurali Husainbhai Vanat
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address4 Victoria Avenue
London
N3 1BD
Director NameMr Yusufi Husainbhai Vanat
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Princes Avenue
Kingsbury
London
NW9 9JD
Secretary NameMr Abbas Husainbhai Vanat
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address70 Hervey Close
Finchley
London
N3 2HJ

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£890,397
Cash£14,814
Current Liabilities£335,281

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

24 January 2007Delivered on: 10 February 2007
Persons entitled: National Westminster 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: 9 burnley road london t/no P59913 and 11 burnley road london t/no P59914. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 January 2007Delivered on: 25 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 September 1990Delivered on: 9 October 1990
Satisfied on: 6 March 2007
Persons entitled: Alliance & Leicester Building Society

Classification: Debenture
Secured details: £250,000 due from the company to the chargee under the terms of the facility letter dated 18.7.90.
Particulars: F/Hold property k/as 9 and 11 burnley roincluding goodwill. Undertaking and all property and assets.
Fully Satisfied
10 July 1989Delivered on: 28 July 1989
Satisfied on: 6 March 2007
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Lease dated 10.7.89 of premises k/as 9A/b - 11A/b burnley road, london NW10 for a term of the years commencing 10.7.89.
Fully Satisfied
8 October 1987Delivered on: 9 October 1987
Satisfied on: 6 March 2007
Persons entitled: Bank of Credit and Commerce International Societeanonyme Licensed Deposit Taker

Classification: A legal charge registered pursuant to a statutory decleration d/d 9/10/87
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9/11 burnley road in the london borough of brent.
Fully Satisfied

Filing History

31 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
20 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
5 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
23 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
24 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
12 July 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
7 September 2020Registered office address changed from 7-8 Levy & Partners Ritz Parade London W5 3RA England to 7-8 Ritz Parade Western Avenue London W5 3RA on 7 September 2020 (1 page)
7 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
19 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
7 October 2019Registered office address changed from 109B Dudden Hill Lane Dollis Hill London NW10 1BJ to 7-8 Levy & Partners Ritz Parade London W5 3RA on 7 October 2019 (1 page)
20 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
24 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
7 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
5 July 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
10 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 June 2014Appointment of Mr Mansurali Hussainbhai Vanat as a director (2 pages)
6 June 2014Appointment of Mr Mansurali Hussainbhai Vanat as a director (2 pages)
5 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
21 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (4 pages)
21 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 February 2013Registered office address changed from 9-11 Burnley Road Dollis Hill London NW10 1DY United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 9-11 Burnley Road Dollis Hill London NW10 1DY United Kingdom on 27 February 2013 (1 page)
28 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
5 October 2012Registered office address changed from 74-76 Yewfield Road London NW10 9TB on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 74-76 Yewfield Road London NW10 9TB on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 74-76 Yewfield Road London NW10 9TB on 5 October 2012 (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Secretary's details changed for Abbas Husainbhai Vanat on 1 December 2009 (1 page)
19 January 2010Director's details changed for Mr Mustafabhai Husainbhai Vanat on 1 December 2009 (2 pages)
19 January 2010Secretary's details changed for Abbas Husainbhai Vanat on 1 December 2009 (1 page)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Mustafabhai Husainbhai Vanat on 1 December 2009 (2 pages)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Abbas Husainbhai Vanat on 1 December 2009 (1 page)
19 January 2010Director's details changed for Mr Mustafabhai Husainbhai Vanat on 1 December 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from 74-76 yewfield road london NW10 9TD (1 page)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from 74-76 yewfield road london NW10 9TD (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Return made up to 14/12/07; full list of members (3 pages)
15 January 2008Return made up to 14/12/07; full list of members (3 pages)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
18 December 2006Return made up to 14/12/06; full list of members (3 pages)
18 December 2006Return made up to 14/12/06; full list of members (3 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006New secretary appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Return made up to 14/12/05; full list of members (3 pages)
12 January 2006Return made up to 14/12/05; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(9 pages)
26 January 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(9 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 May 2003Return made up to 14/12/02; full list of members (9 pages)
16 May 2003Return made up to 14/12/02; full list of members (9 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Return made up to 14/12/01; full list of members (8 pages)
15 January 2002Return made up to 14/12/01; full list of members (8 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2001Return made up to 14/12/00; full list of members (8 pages)
12 January 2001Return made up to 14/12/00; full list of members (8 pages)
20 June 2000Return made up to 14/12/99; full list of members (8 pages)
20 June 2000Return made up to 14/12/99; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1999Return made up to 14/12/98; full list of members (6 pages)
5 January 1999Return made up to 14/12/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Return made up to 14/12/97; full list of members (6 pages)
15 January 1998Return made up to 14/12/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
13 December 1996Return made up to 14/12/96; no change of members (4 pages)
13 December 1996Return made up to 14/12/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 January 1996Return made up to 14/12/95; full list of members (6 pages)
2 January 1996Return made up to 14/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
13 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1987Incorporation (15 pages)
18 June 1987Incorporation (15 pages)