London
WC1X 0JJ
Director Name | Ms Sinead Louise Cunningham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Mr Denis Cunningham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 July 2013) |
Role | Property Developer |
Country of Residence | Isle Of Man |
Correspondence Address | Grove End House Camlet Way Hadley Common Barnet Hertfordshire EN4 0NJ |
Secretary Name | Gerard Cunningham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2005) |
Role | Company Director |
Correspondence Address | 31 Clabon Mews London SW1X 0EG |
Secretary Name | Mrs Patricia Kavanagh Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wentworth Close Watford Hertfordshire WD17 4LW |
Secretary Name | Bernadette Cunningham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2007(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Miss Bernadette Marie Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Website | www.thornsettgroup.com |
---|---|
Telephone | 020 78439500 |
Telephone region | London |
Registered Address | 34 Margery Street London WC1X 0JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £214,575 |
Gross Profit | £163,045 |
Net Worth | £178,660 |
Cash | £1,401 |
Current Liabilities | £325,714 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
19 May 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1990 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1990 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 |
26 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Director's details changed for Mr Gerard Cunningham on 15 February 2023 (2 pages) |
2 February 2023 | Accounts for a small company made up to 31 July 2022 (8 pages) |
24 January 2023 | Satisfaction of charge 025038500030 in full (1 page) |
1 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a small company made up to 31 July 2021 (8 pages) |
11 January 2022 | Director's details changed for Ms Sinead Louise Cunningham on 31 December 2021 (2 pages) |
11 January 2022 | Appointment of Ms Sinead Louise Cunningham as a director on 31 December 2021 (2 pages) |
11 January 2022 | Termination of appointment of Bernadette Marie Cunningham as a director on 31 December 2021 (1 page) |
11 January 2022 | Termination of appointment of Bernadette Cunningham as a secretary on 31 December 2021 (1 page) |
8 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a small company made up to 31 July 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 31 July 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 31 July 2017 (7 pages) |
19 July 2017 | Registration of charge 025038500030, created on 14 July 2017 (47 pages) |
19 July 2017 | Registration of charge 025038500030, created on 14 July 2017 (47 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
8 February 2017 | Full accounts made up to 31 July 2016 (9 pages) |
8 February 2017 | Full accounts made up to 31 July 2016 (9 pages) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
9 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
30 October 2015 | Registration of charge 025038500029, created on 26 October 2015 (46 pages) |
30 October 2015 | Registration of charge 025038500029, created on 26 October 2015 (46 pages) |
16 October 2015 | Satisfaction of charge 16 in full (1 page) |
16 October 2015 | Satisfaction of charge 18 in full (1 page) |
16 October 2015 | Satisfaction of charge 10 in full (2 pages) |
16 October 2015 | Satisfaction of charge 7 in full (1 page) |
16 October 2015 | Satisfaction of charge 18 in full (1 page) |
16 October 2015 | Satisfaction of charge 17 in full (1 page) |
16 October 2015 | Satisfaction of charge 7 in full (1 page) |
16 October 2015 | Satisfaction of charge 22 in full (1 page) |
16 October 2015 | Satisfaction of charge 17 in full (1 page) |
16 October 2015 | Satisfaction of charge 10 in full (2 pages) |
16 October 2015 | Satisfaction of charge 22 in full (1 page) |
16 October 2015 | Satisfaction of charge 16 in full (1 page) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (16 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (16 pages) |
19 September 2014 | Satisfaction of charge 5 in full (1 page) |
19 September 2014 | Satisfaction of charge 5 in full (1 page) |
19 September 2014 | Satisfaction of charge 26 in full (2 pages) |
19 September 2014 | Satisfaction of charge 26 in full (2 pages) |
19 September 2014 | Satisfaction of charge 28 in full (1 page) |
19 September 2014 | Satisfaction of charge 24 in full (1 page) |
19 September 2014 | Satisfaction of charge 28 in full (1 page) |
19 September 2014 | Satisfaction of charge 24 in full (1 page) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 February 2014 | Full accounts made up to 31 July 2013 (15 pages) |
24 February 2014 | Full accounts made up to 31 July 2013 (15 pages) |
20 August 2013 | Appointment of Miss Bernadette Marie Cunningham as a director (2 pages) |
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
20 August 2013 | Appointment of Miss Bernadette Marie Cunningham as a director (2 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (16 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (16 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
24 May 2012 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (18 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (18 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (18 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (18 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
19 February 2010 | Full accounts made up to 31 July 2009 (17 pages) |
19 February 2010 | Full accounts made up to 31 July 2009 (17 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / gerard cunningham / 01/11/2008 (1 page) |
1 June 2009 | Director's change of particulars / gerard cunningham / 01/11/2008 (1 page) |
4 March 2009 | Full accounts made up to 31 July 2008 (17 pages) |
4 March 2009 | Full accounts made up to 31 July 2008 (17 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
5 June 2008 | Director's change of particulars / gerard cunningham / 05/06/2008 (1 page) |
5 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / gerard cunningham / 05/06/2008 (1 page) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
12 March 2008 | Full accounts made up to 31 July 2007 (16 pages) |
12 March 2008 | Full accounts made up to 31 July 2007 (16 pages) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
1 June 2007 | New secretary appointed (1 page) |
11 March 2007 | Full accounts made up to 31 July 2006 (16 pages) |
11 March 2007 | Full accounts made up to 31 July 2006 (16 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: russell bedford house, city forum, 250 city road london EC1V 2QQ (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: russell bedford house, city forum, 250 city road london EC1V 2QQ (1 page) |
10 July 2006 | Particulars of mortgage/charge (7 pages) |
10 July 2006 | Particulars of mortgage/charge (7 pages) |
10 July 2006 | Particulars of mortgage/charge (7 pages) |
10 July 2006 | Particulars of mortgage/charge (7 pages) |
10 July 2006 | Particulars of mortgage/charge (7 pages) |
10 July 2006 | Particulars of mortgage/charge (7 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
23 June 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (14 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (14 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | New secretary appointed (1 page) |
24 June 2005 | Return made up to 21/05/05; full list of members
|
24 June 2005 | Return made up to 21/05/05; full list of members
|
3 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
16 June 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 31 July 2003 (16 pages) |
20 February 2004 | Full accounts made up to 31 July 2003 (16 pages) |
19 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (14 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (14 pages) |
24 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
15 February 2002 | Full accounts made up to 31 July 2001 (12 pages) |
15 February 2002 | Full accounts made up to 31 July 2001 (12 pages) |
12 October 2001 | Particulars of mortgage/charge (5 pages) |
12 October 2001 | Particulars of mortgage/charge (5 pages) |
1 October 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
27 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
22 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members (8 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members (8 pages) |
13 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
13 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
10 June 1999 | Particulars of mortgage/charge (7 pages) |
10 June 1999 | Particulars of mortgage/charge (7 pages) |
8 June 1999 | Return made up to 21/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 21/05/99; full list of members (8 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Return made up to 21/05/98; no change of members
|
30 June 1998 | Return made up to 21/05/98; no change of members
|
29 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
25 May 1997 | Return made up to 21/05/97; full list of members
|
25 May 1997 | Return made up to 21/05/97; full list of members
|
3 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
3 June 1996 | Return made up to 21/05/96; no change of members (6 pages) |
3 June 1996 | Return made up to 21/05/96; no change of members (6 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
29 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
29 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
28 May 1995 | Return made up to 21/05/95; no change of members (8 pages) |
28 May 1995 | Return made up to 21/05/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
22 November 1991 | Auditor's resignation (1 page) |
22 November 1991 | Auditor's resignation (1 page) |
11 November 1991 | Ad 18/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1991 | Ad 18/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 1991 | Registered office changed on 08/10/91 from: 1 hyde park place london W2 2LH (1 page) |
8 October 1991 | Registered office changed on 08/10/91 from: 1 hyde park place london W2 2LH (1 page) |
10 January 1991 | Accounting reference date notified as 31/07 (1 page) |
10 January 1991 | Accounting reference date notified as 31/07 (1 page) |
20 December 1990 | Memorandum and Articles of Association (12 pages) |
20 December 1990 | Memorandum and Articles of Association (12 pages) |
3 December 1990 | Company name changed tablefax LIMITED\certificate issued on 04/12/90 (2 pages) |
3 December 1990 | Company name changed tablefax LIMITED\certificate issued on 04/12/90 (2 pages) |
20 September 1990 | Resolutions
|
20 September 1990 | Resolutions
|
21 May 1990 | Incorporation (15 pages) |
21 May 1990 | Incorporation (15 pages) |