Company NameThorstone Securities Limited
DirectorsAnthony Charles Thorp and Simon John Silverstone
Company StatusActive
Company Number02346504
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Charles Thorp
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104a Park Street
London
W1K 6NG
Director NameMr Simon John Silverstone
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104a Park Street
London
W1K 6NG
Secretary NameMr Simon John Silverstone
NationalityBritish
StatusCurrent
Appointed13 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104a Park Street
London
W1K 6NG

Contact

Websitethorstone.co.uk
Email address[email protected]
Telephone020 78286942
Telephone regionLondon

Location

Registered Address104a Park Street
London
W1K 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Anthony Charles Thorp
50.00%
Ordinary
50 at £1Simon John Silverstone
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,544
Cash£8,512
Current Liabilities£249,456

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

19 February 1992Delivered on: 3 March 1992
Satisfied on: 10 March 1993
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: 8 fauconberg rd, chiswick, london borough of hounslow title no mx 409514.
Fully Satisfied
19 February 1992Delivered on: 3 March 1992
Satisfied on: 9 June 1993
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: 18 fauconberg rd, london borough of hounslow title no agl 3995.
Fully Satisfied
19 February 1992Delivered on: 3 March 1992
Satisfied on: 9 June 1993
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: 16 fauconberg rd, london borough of hounslow. Title no ngl 437720.
Fully Satisfied
19 February 1992Delivered on: 3 March 1992
Satisfied on: 12 August 1992
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: 12 fauconberg rd, london borough of hounslow title no mx 460178.
Fully Satisfied
19 February 1992Delivered on: 3 March 1992
Satisfied on: 10 March 1993
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: 10 fauconberg rd, london borough of hounslow. Title no ngl 430629.
Fully Satisfied
1 November 1991Delivered on: 19 November 1991
Satisfied on: 5 June 1993
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: 5 bakers row l/b of islington.
Fully Satisfied
19 February 1992Delivered on: 9 March 1992
Satisfied on: 10 March 1993
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: 22 fauconberg road l/b of hounslow t/n mx 461873.
Fully Satisfied
19 February 1992Delivered on: 3 March 1992
Satisfied on: 10 March 1993
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: 20 fauconberg rd, london borough of hounslow. Title no mx 331105.
Fully Satisfied
22 June 1989Delivered on: 29 June 1989
Satisfied on: 7 December 1989
Persons entitled: Broadwell Land PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: Fixed charge over the benefit of a contract dated 22/6/89 celating to thepurchase of f/h great central house and central garage, harewood avenue london NW1 title on ln 90914 floating charge over allundertaking and all property and assets present and future.
Fully Satisfied
11 November 1991Delivered on: 29 November 1991
Persons entitled: Barclays Bank PLC

Classification: Notice of deposit of land certificate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 bakers row london EC1.
Outstanding
28 June 1990Delivered on: 16 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land comprining approx 11.5 acres at standlake oxfordshire.
Outstanding
19 February 1992Delivered on: 3 March 1992
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: 2 fauconberg rd, london borough of hounslow title no mx 273084.
Outstanding

Filing History

14 February 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
17 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
14 June 2022Director's details changed for Mr Anthony Charles Thorp on 14 June 2022 (2 pages)
14 June 2022Director's details changed for Mr Anthony Charles Thorp on 14 June 2022 (2 pages)
14 June 2022Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom to 104a Park Street London W1K 6NG on 14 June 2022 (1 page)
14 June 2022Director's details changed for Mr Simon John Silverstone on 14 June 2022 (2 pages)
14 June 2022Change of details for Mr Anthony Charles Thorp as a person with significant control on 14 June 2022 (2 pages)
14 June 2022Secretary's details changed for Mr Simon John Silverstone on 14 June 2022 (1 page)
17 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
14 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
18 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
8 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
15 February 2018Registered office address changed from Buckingham Court 78 Buckingham Gate London United Kingdom to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 15 February 2018 (1 page)
14 February 2018Secretary's details changed for Mr Simon John Silverstone on 1 February 2018 (1 page)
14 February 2018Director's details changed for Mr Simon John Silverstone on 1 February 2018 (2 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
22 January 2018Registered office address changed from C/O Thorstone Land & Property Ltd 9 Catherine Place London SW1E 6DX England to Buckingham Court 78 Buckingham Gate London on 22 January 2018 (1 page)
22 January 2018Registered office address changed from C/O Thorstone Land & Property Ltd 9 Catherine Place London SW1E 6DX England to Buckingham Court 78 Buckingham Gate London on 22 January 2018 (1 page)
18 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
30 June 2017Notification of Simon John Silverstone as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Simon John Silverstone as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Simon John Silverstone as a person with significant control on 30 June 2017 (2 pages)
9 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
17 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
7 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to C/O Thorstone Land & Property Ltd 9 Catherine Place London SW1E 6DX on 19 December 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to C/O Thorstone Land & Property Ltd 9 Catherine Place London SW1E 6DX on 19 December 2016 (1 page)
30 June 2016Registered office address changed from Park House 26,North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Park House 26,North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 30 June 2016 (1 page)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for Mr Simon John Silverstone on 13 February 2011 (2 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
23 February 2011Secretary's details changed for Simon John Silverstone on 13 February 2011 (2 pages)
23 February 2011Secretary's details changed for Simon John Silverstone on 13 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Simon John Silverstone on 13 February 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 13/02/09; full list of members (4 pages)
7 April 2009Return made up to 13/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 13/02/08; no change of members (7 pages)
5 March 2008Return made up to 13/02/08; no change of members (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2006Return made up to 13/02/06; full list of members (7 pages)
1 March 2006Return made up to 13/02/06; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2005Return made up to 13/02/05; full list of members (7 pages)
22 March 2005Return made up to 13/02/05; full list of members (7 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 February 2003Return made up to 13/02/03; full list of members (7 pages)
11 February 2003Return made up to 13/02/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 February 2002Return made up to 13/02/02; full list of members (6 pages)
15 February 2002Return made up to 13/02/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 February 2001Return made up to 13/02/01; full list of members (6 pages)
16 February 2001Return made up to 13/02/01; full list of members (6 pages)
1 February 2001Accounts made up to 31 March 2000 (13 pages)
1 February 2001Accounts made up to 31 March 2000 (13 pages)
11 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Accounts made up to 31 March 1999 (14 pages)
28 January 2000Accounts made up to 31 March 1999 (14 pages)
9 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Accounts made up to 31 March 1998 (13 pages)
26 January 1999Accounts made up to 31 March 1998 (13 pages)
13 February 1998Return made up to 13/02/98; no change of members (4 pages)
13 February 1998Return made up to 13/02/98; no change of members (4 pages)
31 January 1998Accounts made up to 31 March 1997 (13 pages)
31 January 1998Accounts made up to 31 March 1997 (13 pages)
14 February 1997Return made up to 13/02/97; no change of members (4 pages)
14 February 1997Return made up to 13/02/97; no change of members (4 pages)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1996Return made up to 13/02/96; full list of members (6 pages)
15 February 1996Return made up to 13/02/96; full list of members (6 pages)
1 February 1996Accounts made up to 31 March 1995 (15 pages)
1 February 1996Accounts made up to 31 March 1995 (15 pages)
15 March 1995Accounts made up to 31 March 1994 (17 pages)
15 March 1995Accounts made up to 31 March 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)