Company NameThornsett South London Limited
DirectorsGerard Cunningham and Sinead Louise Cunningham
Company StatusActive
Company Number02578729
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Gerard Cunningham
NationalityBritish
StatusCurrent
Appointed08 March 1991(1 month after company formation)
Appointment Duration33 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 1992(1 year after company formation)
Appointment Duration32 years, 3 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(30 years, 11 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
Appointed08 March 1991(1 month after company formation)
Appointment Duration22 years, 2 months (resigned 07 May 2013)
RoleBuilding Contractor
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(22 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 701 9b Clerkenwell Road
London
EC1M 5PY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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£36,900
Gross Profit£36,900
Net Worth£41,790
Cash£2
Current Liabilities£183,756

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 Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

23 June 2021Delivered on: 25 June 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that leasehold land known as the airspace up to a height of 7 metres above the building situate on land comprising part of the former church and vicarage of st peter battersea as more particularly described in a lease dated on or around 23 june 2021 made between (a) the south london church fund and southwark diocesan board of finance (b) the parochial church council of st peter and st paul battersea and (c) thornsett south london limited.. Title number(s): being granted out of freehold title TGL346765, TGL346767 and TGL346748.
Outstanding
28 March 2014Delivered on: 9 April 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 9 April 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 9 April 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: L/H land on the east side of plough road, london t/no TGL391455.
Outstanding
28 March 2014Delivered on: 9 April 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: L/H land on the east side of plough road, london t/no TGL391455.
Outstanding
3 July 2009Delivered on: 8 July 2009
Satisfied on: 19 March 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: F/H land k/a 1-51 (inclusive) thomas cribb mews beckton t/no EGL354075 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 July 2009Delivered on: 8 July 2009
Satisfied on: 19 March 2014
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
30 January 1998Delivered on: 3 February 1998
Satisfied on: 5 March 2013
Persons entitled: Hillgrove Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west of woolwich manor way beckton l/b of newham with all rents the goodwill of the business and a floating charge the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 March 1991Delivered on: 5 April 1991
Satisfied on: 10 July 1992
Persons entitled: Singer & Friedlander Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at ashley road london N17 please see 395 for full details.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
21 December 2023Registration of charge 025787290010, created on 20 December 2023 (24 pages)
15 February 2023Secretary's details changed for Mr. Gerard Cunningham on 15 February 2023 (1 page)
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 (9 pages)
24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
10 May 2022Accounts for a small company made up to 31 July 2021 (8 pages)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
12 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)
25 June 2021Registration of charge 025787290009, created on 23 June 2021 (21 pages)
15 February 2021Accounts for a small company made up to 31 July 2020 (8 pages)
3 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 July 2019 (7 pages)
6 February 2019Accounts for a small company made up to 31 July 2018 (7 pages)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 31 July 2017 (7 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Full accounts made up to 31 July 2016 (11 pages)
2 February 2017Full accounts made up to 31 July 2016 (11 pages)
19 February 2016Full accounts made up to 31 July 2015 (14 pages)
19 February 2016Full accounts made up to 31 July 2015 (14 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
13 February 2015Full accounts made up to 31 July 2014 (15 pages)
13 February 2015Full accounts made up to 31 July 2014 (15 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
12 February 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
12 February 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
12 February 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
9 April 2014Registration of charge 025787290008 (21 pages)
9 April 2014Registration of charge 025787290005 (24 pages)
9 April 2014Registration of charge 025787290008 (21 pages)
9 April 2014Registration of charge 025787290005 (24 pages)
9 April 2014Registration of charge 025787290006 (43 pages)
9 April 2014Registration of charge 025787290006 (43 pages)
9 April 2014Registration of charge 025787290007 (24 pages)
9 April 2014Registration of charge 025787290007 (24 pages)
19 March 2014Satisfaction of charge 4 in full (4 pages)
19 March 2014Satisfaction of charge 4 in full (4 pages)
19 March 2014Satisfaction of charge 3 in full (4 pages)
19 March 2014Satisfaction of charge 3 in full (4 pages)
24 February 2014Full accounts made up to 31 July 2013 (14 pages)
24 February 2014Full accounts made up to 31 July 2013 (14 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
30 May 2013Change of name notice (2 pages)
30 May 2013Company name changed thornsett (south london) LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
(3 pages)
30 May 2013Company name changed thornsett (south london) LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
(3 pages)
30 May 2013Change of name notice (2 pages)
23 May 2013Appointment of Ms Bernadette Marie Cunningham as a director (2 pages)
23 May 2013Termination of appointment of Denis Cunningham as a director (1 page)
23 May 2013Appointment of Ms Bernadette Marie Cunningham as a director (2 pages)
23 May 2013Termination of appointment of Denis Cunningham as a director (1 page)
13 May 2013Change of name notice (2 pages)
13 May 2013Company name changed thornsett technoparks LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
(3 pages)
13 May 2013Change of name notice (2 pages)
13 May 2013Company name changed thornsett technoparks LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
(3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 February 2013Full accounts made up to 31 July 2012 (13 pages)
8 February 2013Full accounts made up to 31 July 2012 (13 pages)
23 February 2012Full accounts made up to 31 July 2011 (13 pages)
23 February 2012Full accounts made up to 31 July 2011 (13 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 February 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
13 February 2012Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
13 February 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
13 February 2012Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Full accounts made up to 31 July 2010 (13 pages)
2 February 2011Full accounts made up to 31 July 2010 (13 pages)
19 February 2010Full accounts made up to 31 July 2009 (12 pages)
19 February 2010Full accounts made up to 31 July 2009 (12 pages)
3 February 2010Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page)
3 February 2010Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page)
3 February 2010Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page)
3 February 2010Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 March 2009Full accounts made up to 31 July 2008 (12 pages)
4 March 2009Full accounts made up to 31 July 2008 (12 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page)
10 February 2009Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page)
12 March 2008Full accounts made up to 31 July 2007 (10 pages)
12 March 2008Full accounts made up to 31 July 2007 (10 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
11 March 2007Full accounts made up to 31 July 2006 (11 pages)
11 March 2007Full accounts made up to 31 July 2006 (11 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 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)
21 February 2006Registered office changed on 21/02/06 from: lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
4 January 2006Full accounts made up to 31 July 2005 (11 pages)
4 January 2006Full accounts made up to 31 July 2005 (11 pages)
1 April 2005Return made up to 31/01/05; full list of members (7 pages)
1 April 2005Return made up to 31/01/05; full list of members (7 pages)
3 March 2005Full accounts made up to 31 July 2004 (12 pages)
3 March 2005Full accounts made up to 31 July 2004 (12 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 February 2004Full accounts made up to 31 July 2003 (14 pages)
20 February 2004Full accounts made up to 31 July 2003 (14 pages)
18 February 2003Full accounts made up to 31 July 2002 (12 pages)
18 February 2003Full accounts made up to 31 July 2002 (12 pages)
29 January 2003Return made up to 31/01/03; full list of members (7 pages)
29 January 2003Return made up to 31/01/03; full list of members (7 pages)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 February 2002Full accounts made up to 31 July 2001 (11 pages)
15 February 2002Full accounts made up to 31 July 2001 (11 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 July 2000 (12 pages)
22 January 2001Full accounts made up to 31 July 2000 (12 pages)
24 March 2000Full accounts made up to 31 July 1999 (11 pages)
24 March 2000Full accounts made up to 31 July 1999 (11 pages)
3 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
10 February 1999Return made up to 31/01/99; no change of members (6 pages)
10 February 1999Return made up to 31/01/99; no change of members (6 pages)
27 February 1998Full accounts made up to 31 July 1997 (11 pages)
27 February 1998Full accounts made up to 31 July 1997 (11 pages)
10 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
12 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1996Full accounts made up to 31 July 1995 (12 pages)
3 June 1996Full accounts made up to 31 July 1995 (12 pages)
31 January 1996Return made up to 31/01/96; no change of members (6 pages)
31 January 1996Return made up to 31/01/96; no change of members (6 pages)
29 June 1995Full accounts made up to 31 July 1994 (12 pages)
29 June 1995Full accounts made up to 31 July 1994 (12 pages)
16 February 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
28 March 1994Full accounts made up to 31 July 1993 (11 pages)
22 February 1994Return made up to 31/01/94; no change of members (6 pages)
15 February 1993Return made up to 31/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1992Full accounts made up to 31 July 1992 (11 pages)
10 July 1992Declaration of satisfaction of mortgage/charge (1 page)
25 February 1992Return made up to 31/01/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1991Auditor's resignation (1 page)
12 November 1991Ad 18/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1991Accounting reference date extended from 31/03 to 31/07 (1 page)
8 October 1991Registered office changed on 08/10/91 from: 1 hyde park place london W2 (1 page)
6 April 1991Director resigned;new director appointed (4 pages)
6 April 1991Registered office changed on 06/04/91 from: 110 whitchurch road cardiff south glamorgan CF4 3LY (1 page)
5 April 1991Particulars of mortgage/charge (4 pages)
15 March 1991Company name changed\certificate issued on 15/03/91 (2 pages)
15 March 1991Company name changed nimble thimble properties limite d\certificate issued on 18/03/91 (2 pages)
31 January 1991Incorporation (15 pages)