Company NameThornsett Homes Limited
DirectorsGerard Cunningham and Sinead Louise Cunningham
Company StatusActive
Company Number02503850
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Previous NameTablefax Limited

Business Activity

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

Directors

Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed21 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMs Sinead Louise Cunningham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration21 years, 1 month (resigned 10 July 2013)
RoleProperty Developer
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Secretary NameGerard Cunningham
NationalityIrish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2005)
RoleCompany Director
Correspondence Address31 Clabon Mews
London
SW1X 0EG
Secretary NameMrs Patricia Kavanagh Brown
NationalityBritish
StatusResigned
Appointed27 July 2005(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Wentworth Close
Watford
Hertfordshire
WD17 4LW
Secretary NameBernadette Cunningham
NationalityIrish
StatusResigned
Appointed01 March 2007(16 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(23 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ

Contact

Websitewww.thornsettgroup.com
Telephone020 78439500
Telephone regionLondon

Location

Registered Address34 Margery Street
London
WC1X 0JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£214,575
Gross Profit£163,045
Net Worth£178,660
Cash£1,401
Current Liabilities£325,714

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

19 May 2000Delivered on: 31 May 2000
Satisfied on: 29 July 2010
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or thornsett estates limited to the chargee on any account whatsoever.
Particulars: The favourite public house 23 hornsey rise islington N19 3SF t/no: LN14926. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
2 June 1999Delivered on: 10 June 1999
Satisfied on: 29 July 2010
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the terms of the facility agreement, the deed or any related security document (as defined).
Particulars: All right title and interest in and to all sums payable under the construction contract dated 15 march 1999. see the mortgage charge document for full details.
Fully Satisfied
14 January 1999Delivered on: 15 January 1999
Satisfied on: 16 October 2015
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertakings and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
14 January 1999Delivered on: 15 January 1999
Satisfied on: 29 July 2010
Persons entitled: Dunbar 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 land being the favourite public house 23 hornsey rise islington N19 3SF LN14926. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
3 March 1994Delivered on: 9 March 1994
Satisfied on: 19 September 2014
Persons entitled: Midland 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: 151 st thomas's road london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 October 1990Delivered on: 31 October 1990
Satisfied on: 10 May 1994
Persons entitled: The Heritable and General Investment Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement.
Particulars: All the right, title and interest in and to a contract dated 28/9/90 between the company and london building company PLC all sums payable pursuant to the above mentioned contract. (For full details see doc M2).
Fully Satisfied
12 October 1990Delivered on: 26 October 1990
Satisfied on: 10 May 1994
Persons entitled: Prestoplan Homes Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or london building company PLC to the chargee under the terms of a sub-contract dated 12/10/90 and the charge.
Particulars: F/H land and premises k/a page green centre, broad lane, l/b of harringey.
Fully Satisfied
29 July 2010Delivered on: 3 August 2010
Satisfied on: 19 September 2014
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a block f, the charterhouse, 25 and 25A goswell road, london t/no NGL644815 see image for full details.
Fully Satisfied
13 November 2008Delivered on: 18 November 2008
Satisfied on: 29 July 2010
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 2ND, 3RD, 4TH, 5TH, 6TH, 7TH and 8TH floors, block e the charterhouse, london and all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Fully Satisfied
28 October 2008Delivered on: 30 October 2008
Satisfied on: 19 September 2014
Persons entitled: Dunbar 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: L/H block c the charterhouse 25 and 25A goswell road london all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Fully Satisfied
3 October 2008Delivered on: 7 October 2008
Satisfied on: 10 December 2008
Persons entitled: Dunbar 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: L/H k/a block e the charterhouse 25 and 25A goswell road london fixed charge all of its rights to and interest in any insurances,the gross rents licence fees and other monies receivable see image for full details.
Fully Satisfied
7 July 2008Delivered on: 10 July 2008
Satisfied on: 19 September 2014
Persons entitled: Dunbar 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 land situated and being land at the rear of marian house holden avenue london t/no MX159403 see image for full details.
Fully Satisfied
19 June 2008Delivered on: 1 July 2008
Satisfied on: 29 July 2010
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank.
Fully Satisfied
23 June 2008Delivered on: 26 June 2008
Satisfied on: 16 October 2015
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
23 June 2008Delivered on: 26 June 2008
Satisfied on: 29 July 2010
Persons entitled: Dunbar 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 property k/a 1 clerkenwell green islington london t/no 62995 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Fully Satisfied
16 May 2008Delivered on: 28 May 2008
Satisfied on: 29 July 2010
Persons entitled: Dunbar 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: The l/h land being block b charterhouse the square london t/n NGL644815, see image for full details.
Fully Satisfied
12 October 1990Delivered on: 22 October 1990
Satisfied on: 10 May 1994
Persons entitled: The Heritable and General Investment Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 March 2008Delivered on: 1 April 2008
Satisfied on: 29 July 2010
Persons entitled: Dunbar 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: L/H land k/a block a charterhouse, the square, london t/no NGL644815. L/h land k/a the common areas at charterhouse, the square, london t/no NGL644815. By way of a fixed charge all of its rights to and interest in any insurances the gross rents licence fees and other monies receivable see image for full details.
Fully Satisfied
30 June 2006Delivered on: 10 July 2006
Satisfied on: 16 October 2015
Persons entitled: Dunbar Bank PLC

Classification: Charge over agreement for development and assignment
Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed legal charge all of its present and future rights, title and interest in and to the contract; sums which shall from time to time become payable to the company by presentation or otherwise under the contract. See the mortgage charge document for full details.
Fully Satisfied
30 June 2006Delivered on: 10 July 2006
Satisfied on: 16 October 2015
Persons entitled: Dunbar Bank PLC

Classification: Charge over development agreement
Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed legal charge all of its present and future rights, title and interest in and to the contract sums which shall from time to time become payable to the company by the trustees or otherwise under the contract. See the mortgage charge document for full details.
Fully Satisfied
30 June 2006Delivered on: 10 July 2006
Satisfied on: 16 October 2015
Persons entitled: Dunbar Bank PLC

Classification: General security assignment
Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all of its right title and interest in and to the contract sums which shall from time to time become payable to the company by the obligee or otherwise under the contract. See the mortgage charge document for full details.
Fully Satisfied
26 June 2006Delivered on: 28 June 2006
Satisfied on: 29 July 2010
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company or any person who is party to any related security document to the bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights title and interest in and to the contract,sums which shall from time to time become payable to the company by the contractor. See the mortgage charge document for full details.
Fully Satisfied
28 May 2004Delivered on: 16 June 2004
Satisfied on: 29 July 2010
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future rights title and interest in and to the contract, sums which shall from time to time become payable to the company by the contractor or otherwise under the contract or any provision thereof;. See the mortgage charge document for full details.
Fully Satisfied
28 May 2004Delivered on: 16 June 2004
Satisfied on: 29 July 2010
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies as at the date of the deed or in the future standing to the credit of all and any of the accounts of the company with the bank from time to time;.
Fully Satisfied
28 May 2004Delivered on: 16 June 2004
Satisfied on: 29 July 2010
Persons entitled: Dunbar 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: The f/h land k/a 34-39 margery street london WC1 t/n 257026, all of its rights to and interest in any insurances in respect of the property, the gross rents, licence fees and other monies receivable now or hereafter;. See the mortgage charge document for full details.
Fully Satisfied
25 September 2001Delivered on: 12 October 2001
Satisfied on: 29 July 2010
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: Any and all sums due or to become due to the chargee from the company or any person who is a party to any related security document or on any account whatsoever.
Particulars: By way of first fixed legal charge all of its present and future right title and interest in and to the contract, sums which shall from time to time become payable to the company by the contrator or otherwise under the contract or any provision thereof.. See the mortgage charge document for full details.
Fully Satisfied
26 September 2001Delivered on: 1 October 2001
Satisfied on: 16 October 2015
Persons entitled: Dunbar 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 land situate and known as central garage and land on the north east of naoroji street l/b of islington t/no;-257026. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Fully Satisfied
12 October 1990Delivered on: 22 October 1990
Satisfied on: 10 May 1994
Persons entitled: The Heritable and General Investment Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Page green centre, broad lane, london N15.
Fully Satisfied
14 July 2017Delivered on: 19 July 2017
Persons entitled: Titlestone Structured Finance Limited

Classification: A registered charge
Particulars: Freehold property known as 2, 4 and 6 naoroji street, london WC1X ogd and 34 margery street, london WC1X ojj registered at the land registry under title number 257026.
Outstanding
26 October 2015Delivered on: 30 October 2015
Persons entitled: Titlestone Real Estate Limited

Classification: A registered charge
Particulars: Leasehold property known as 222-224 the broadway, london SW19 1RY and more particularly described in a lease of even date made between (1) ymca london south west and (2) thornsett homes limited. Leasehold property knwon as tower lodge, trinity road, wimbledon london SW19 8QU and more particularly described in a lease of even date made between (1) ymca london south west and (2) thornsett homes limited.
Outstanding

Filing History

26 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
15 February 2023Director's details changed for Mr Gerard Cunningham on 15 February 2023 (2 pages)
2 February 2023Accounts for a small company made up to 31 July 2022 (8 pages)
24 January 2023Satisfaction of charge 025038500030 in full (1 page)
1 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
10 May 2022Accounts for a small company made up to 31 July 2021 (8 pages)
11 January 2022Director's details changed for Ms Sinead Louise Cunningham on 31 December 2021 (2 pages)
11 January 2022Appointment of Ms Sinead Louise Cunningham as a director on 31 December 2021 (2 pages)
11 January 2022Termination of appointment of Bernadette Marie Cunningham as a director on 31 December 2021 (1 page)
11 January 2022Termination of appointment of Bernadette Cunningham as a secretary on 31 December 2021 (1 page)
8 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 31 July 2020 (8 pages)
8 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 July 2019 (8 pages)
13 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 31 July 2018 (7 pages)
12 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 31 July 2017 (7 pages)
19 July 2017Registration of charge 025038500030, created on 14 July 2017 (47 pages)
19 July 2017Registration of charge 025038500030, created on 14 July 2017 (47 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
8 February 2017Full accounts made up to 31 July 2016 (9 pages)
8 February 2017Full accounts made up to 31 July 2016 (9 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
9 February 2016Full accounts made up to 31 July 2015 (14 pages)
9 February 2016Full accounts made up to 31 July 2015 (14 pages)
30 October 2015Registration of charge 025038500029, created on 26 October 2015 (46 pages)
30 October 2015Registration of charge 025038500029, created on 26 October 2015 (46 pages)
16 October 2015Satisfaction of charge 16 in full (1 page)
16 October 2015Satisfaction of charge 18 in full (1 page)
16 October 2015Satisfaction of charge 10 in full (2 pages)
16 October 2015Satisfaction of charge 7 in full (1 page)
16 October 2015Satisfaction of charge 18 in full (1 page)
16 October 2015Satisfaction of charge 17 in full (1 page)
16 October 2015Satisfaction of charge 7 in full (1 page)
16 October 2015Satisfaction of charge 22 in full (1 page)
16 October 2015Satisfaction of charge 17 in full (1 page)
16 October 2015Satisfaction of charge 10 in full (2 pages)
16 October 2015Satisfaction of charge 22 in full (1 page)
16 October 2015Satisfaction of charge 16 in full (1 page)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
28 May 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
13 February 2015Full accounts made up to 31 July 2014 (16 pages)
13 February 2015Full accounts made up to 31 July 2014 (16 pages)
19 September 2014Satisfaction of charge 5 in full (1 page)
19 September 2014Satisfaction of charge 5 in full (1 page)
19 September 2014Satisfaction of charge 26 in full (2 pages)
19 September 2014Satisfaction of charge 26 in full (2 pages)
19 September 2014Satisfaction of charge 28 in full (1 page)
19 September 2014Satisfaction of charge 24 in full (1 page)
19 September 2014Satisfaction of charge 28 in full (1 page)
19 September 2014Satisfaction of charge 24 in full (1 page)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
24 February 2014Full accounts made up to 31 July 2013 (15 pages)
24 February 2014Full accounts made up to 31 July 2013 (15 pages)
20 August 2013Appointment of Miss Bernadette Marie Cunningham as a director (2 pages)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
20 August 2013Appointment of Miss Bernadette Marie Cunningham as a director (2 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
8 February 2013Full accounts made up to 31 July 2012 (16 pages)
8 February 2013Full accounts made up to 31 July 2012 (16 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
24 May 2012Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
24 May 2012Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
23 February 2012Full accounts made up to 31 July 2011 (18 pages)
23 February 2012Full accounts made up to 31 July 2011 (18 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
2 February 2011Full accounts made up to 31 July 2010 (18 pages)
2 February 2011Full accounts made up to 31 July 2010 (18 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 28 (8 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 28 (8 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
24 May 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
24 May 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
19 February 2010Full accounts made up to 31 July 2009 (17 pages)
19 February 2010Full accounts made up to 31 July 2009 (17 pages)
2 June 2009Return made up to 21/05/09; full list of members (4 pages)
2 June 2009Return made up to 21/05/09; full list of members (4 pages)
1 June 2009Director's change of particulars / gerard cunningham / 01/11/2008 (1 page)
1 June 2009Director's change of particulars / gerard cunningham / 01/11/2008 (1 page)
4 March 2009Full accounts made up to 31 July 2008 (17 pages)
4 March 2009Full accounts made up to 31 July 2008 (17 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 27 (8 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 27 (8 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 26 (7 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 26 (7 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 25 (7 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 25 (7 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 24 (7 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 24 (7 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 21 (7 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 21 (7 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
5 June 2008Director's change of particulars / gerard cunningham / 05/06/2008 (1 page)
5 June 2008Return made up to 21/05/08; full list of members (4 pages)
5 June 2008Return made up to 21/05/08; full list of members (4 pages)
5 June 2008Director's change of particulars / gerard cunningham / 05/06/2008 (1 page)
28 May 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 19 (7 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 19 (7 pages)
12 March 2008Full accounts made up to 31 July 2007 (16 pages)
12 March 2008Full accounts made up to 31 July 2007 (16 pages)
1 June 2007New secretary appointed (1 page)
1 June 2007Return made up to 21/05/07; full list of members (3 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 21/05/07; full list of members (3 pages)
1 June 2007New secretary appointed (1 page)
11 March 2007Full accounts made up to 31 July 2006 (16 pages)
11 March 2007Full accounts made up to 31 July 2006 (16 pages)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house, city forum, 250 city road london EC1V 2QQ (1 page)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house, city forum, 250 city road london EC1V 2QQ (1 page)
10 July 2006Particulars of mortgage/charge (7 pages)
10 July 2006Particulars of mortgage/charge (7 pages)
10 July 2006Particulars of mortgage/charge (7 pages)
10 July 2006Particulars of mortgage/charge (7 pages)
10 July 2006Particulars of mortgage/charge (7 pages)
10 July 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Registered office changed on 23/06/06 from: lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
23 June 2006Registered office changed on 23/06/06 from: lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Return made up to 21/05/06; full list of members (3 pages)
23 June 2006Return made up to 21/05/06; full list of members (3 pages)
4 January 2006Full accounts made up to 31 July 2005 (14 pages)
4 January 2006Full accounts made up to 31 July 2005 (14 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005New secretary appointed (1 page)
24 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2005Full accounts made up to 31 July 2004 (15 pages)
3 March 2005Full accounts made up to 31 July 2004 (15 pages)
16 June 2004Particulars of mortgage/charge (7 pages)
16 June 2004Particulars of mortgage/charge (7 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (7 pages)
16 June 2004Particulars of mortgage/charge (7 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Return made up to 21/05/04; full list of members (7 pages)
3 June 2004Return made up to 21/05/04; full list of members (7 pages)
20 February 2004Full accounts made up to 31 July 2003 (16 pages)
20 February 2004Full accounts made up to 31 July 2003 (16 pages)
19 May 2003Return made up to 21/05/03; full list of members (7 pages)
19 May 2003Return made up to 21/05/03; full list of members (7 pages)
18 February 2003Full accounts made up to 31 July 2002 (14 pages)
18 February 2003Full accounts made up to 31 July 2002 (14 pages)
24 May 2002Return made up to 21/05/02; full list of members (7 pages)
24 May 2002Return made up to 21/05/02; full list of members (7 pages)
15 February 2002Full accounts made up to 31 July 2001 (12 pages)
15 February 2002Full accounts made up to 31 July 2001 (12 pages)
12 October 2001Particulars of mortgage/charge (5 pages)
12 October 2001Particulars of mortgage/charge (5 pages)
1 October 2001Particulars of mortgage/charge (3 pages)
1 October 2001Particulars of mortgage/charge (3 pages)
27 July 2001Return made up to 21/05/01; full list of members (6 pages)
27 July 2001Return made up to 21/05/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 July 2000 (13 pages)
22 January 2001Full accounts made up to 31 July 2000 (13 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Return made up to 21/05/00; full list of members (8 pages)
25 May 2000Return made up to 21/05/00; full list of members (8 pages)
13 March 2000Full accounts made up to 31 July 1999 (13 pages)
13 March 2000Full accounts made up to 31 July 1999 (13 pages)
10 June 1999Particulars of mortgage/charge (7 pages)
10 June 1999Particulars of mortgage/charge (7 pages)
8 June 1999Return made up to 21/05/99; full list of members (8 pages)
8 June 1999Return made up to 21/05/99; full list of members (8 pages)
28 May 1999Full accounts made up to 31 July 1998 (12 pages)
28 May 1999Full accounts made up to 31 July 1998 (12 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
30 June 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1998Full accounts made up to 31 July 1997 (11 pages)
29 May 1998Full accounts made up to 31 July 1997 (11 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
25 May 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1996Full accounts made up to 31 July 1995 (10 pages)
3 June 1996Return made up to 21/05/96; no change of members (6 pages)
3 June 1996Return made up to 21/05/96; no change of members (6 pages)
3 June 1996Full accounts made up to 31 July 1995 (10 pages)
29 June 1995Full accounts made up to 31 July 1994 (11 pages)
29 June 1995Full accounts made up to 31 July 1994 (11 pages)
28 May 1995Return made up to 21/05/95; no change of members (8 pages)
28 May 1995Return made up to 21/05/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
22 November 1991Auditor's resignation (1 page)
22 November 1991Auditor's resignation (1 page)
11 November 1991Ad 18/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1991Ad 18/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1991Registered office changed on 08/10/91 from: 1 hyde park place london W2 2LH (1 page)
8 October 1991Registered office changed on 08/10/91 from: 1 hyde park place london W2 2LH (1 page)
10 January 1991Accounting reference date notified as 31/07 (1 page)
10 January 1991Accounting reference date notified as 31/07 (1 page)
20 December 1990Memorandum and Articles of Association (12 pages)
20 December 1990Memorandum and Articles of Association (12 pages)
3 December 1990Company name changed tablefax LIMITED\certificate issued on 04/12/90 (2 pages)
3 December 1990Company name changed tablefax LIMITED\certificate issued on 04/12/90 (2 pages)
20 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1990Incorporation (15 pages)
21 May 1990Incorporation (15 pages)