London
W1K 6NG
Director Name | Mr Simon John Silverstone |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1991(2 years after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104a Park Street London W1K 6NG |
Secretary Name | Mr Simon John Silverstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1991(2 years after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104a Park Street London W1K 6NG |
Website | thorstone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78286942 |
Telephone region | London |
Registered Address | 104a Park Street London W1K 6NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Anthony Charles Thorp 50.00% Ordinary |
---|---|
50 at £1 | Simon John Silverstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,544 |
Cash | £8,512 |
Current Liabilities | £249,456 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
19 February 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1992 | Delivered 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 |
14 February 2024 | Confirmation statement made on 13 February 2024 with updates (4 pages) |
---|---|
17 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
15 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 June 2022 | Director's details changed for Mr Anthony Charles Thorp on 14 June 2022 (2 pages) |
14 June 2022 | Director's details changed for Mr Anthony Charles Thorp on 14 June 2022 (2 pages) |
14 June 2022 | Registered 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 2022 | Director's details changed for Mr Simon John Silverstone on 14 June 2022 (2 pages) |
14 June 2022 | Change of details for Mr Anthony Charles Thorp as a person with significant control on 14 June 2022 (2 pages) |
14 June 2022 | Secretary's details changed for Mr Simon John Silverstone on 14 June 2022 (1 page) |
17 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
8 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 February 2018 | Registered 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 2018 | Secretary's details changed for Mr Simon John Silverstone on 1 February 2018 (1 page) |
14 February 2018 | Director's details changed for Mr Simon John Silverstone on 1 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
22 January 2018 | Registered 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 2018 | Registered 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 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
30 June 2017 | Notification of Simon John Silverstone as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Simon John Silverstone as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Simon John Silverstone as a person with significant control on 30 June 2017 (2 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
17 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Registered 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 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Director's details changed for Mr Simon John Silverstone on 13 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Secretary's details changed for Simon John Silverstone on 13 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Simon John Silverstone on 13 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Simon John Silverstone on 13 February 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 13/02/08; no change of members (7 pages) |
5 March 2008 | Return made up to 13/02/08; no change of members (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2007 | Return made up to 13/02/07; full list of members
|
28 February 2007 | Return made up to 13/02/07; full list of members
|
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (13 pages) |
11 February 2000 | Return made up to 13/02/00; full list of members
|
11 February 2000 | Return made up to 13/02/00; full list of members
|
28 January 2000 | Accounts made up to 31 March 1999 (14 pages) |
28 January 2000 | Accounts made up to 31 March 1999 (14 pages) |
9 February 1999 | Return made up to 13/02/99; full list of members
|
9 February 1999 | Return made up to 13/02/99; full list of members
|
26 January 1999 | Accounts made up to 31 March 1998 (13 pages) |
26 January 1999 | Accounts made up to 31 March 1998 (13 pages) |
13 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
31 January 1998 | Accounts made up to 31 March 1997 (13 pages) |
31 January 1998 | Accounts made up to 31 March 1997 (13 pages) |
14 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
15 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
15 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
1 February 1996 | Accounts made up to 31 March 1995 (15 pages) |
1 February 1996 | Accounts made up to 31 March 1995 (15 pages) |
15 March 1995 | Accounts made up to 31 March 1994 (17 pages) |
15 March 1995 | Accounts made up to 31 March 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |