London
WC1X 0JJ
Director Name | Mr Gerard Cunningham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 34 Margery Street 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(30 years, 11 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 | 08 March 1991(1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 07 May 2013) |
Role | Building Contractor |
Country of Residence | Isle Of Man |
Correspondence Address | Grove End House Camlet Way Hadley Common Barnet Hertfordshire EN4 0NJ |
Director Name | Miss Bernadette Marie Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 701 9b Clerkenwell Road London EC1M 5PY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 | £36,900 |
Gross Profit | £36,900 |
Net Worth | £41,790 |
Cash | £2 |
Current Liabilities | £183,756 |
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 | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
23 June 2021 | Delivered 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 2014 | Delivered on: 9 April 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 9 April 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
28 March 2014 | Delivered 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 2014 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Registration of charge 025787290010, created on 20 December 2023 (24 pages) |
15 February 2023 | Secretary's details changed for Mr. Gerard Cunningham on 15 February 2023 (1 page) |
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 (9 pages) |
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
10 May 2022 | Accounts for a small company made up to 31 July 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
12 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) |
25 June 2021 | Registration of charge 025787290009, created on 23 June 2021 (21 pages) |
15 February 2021 | Accounts for a small company made up to 31 July 2020 (8 pages) |
3 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
6 February 2019 | Accounts for a small company made up to 31 July 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 31 July 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Full accounts made up to 31 July 2016 (11 pages) |
2 February 2017 | Full accounts made up to 31 July 2016 (11 pages) |
19 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
19 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
13 February 2015 | Full accounts made up to 31 July 2014 (15 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (15 pages) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
12 February 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
12 February 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
9 April 2014 | Registration of charge 025787290008 (21 pages) |
9 April 2014 | Registration of charge 025787290005 (24 pages) |
9 April 2014 | Registration of charge 025787290008 (21 pages) |
9 April 2014 | Registration of charge 025787290005 (24 pages) |
9 April 2014 | Registration of charge 025787290006 (43 pages) |
9 April 2014 | Registration of charge 025787290006 (43 pages) |
9 April 2014 | Registration of charge 025787290007 (24 pages) |
9 April 2014 | Registration of charge 025787290007 (24 pages) |
19 March 2014 | Satisfaction of charge 4 in full (4 pages) |
19 March 2014 | Satisfaction of charge 4 in full (4 pages) |
19 March 2014 | Satisfaction of charge 3 in full (4 pages) |
19 March 2014 | Satisfaction of charge 3 in full (4 pages) |
24 February 2014 | Full accounts made up to 31 July 2013 (14 pages) |
24 February 2014 | Full accounts made up to 31 July 2013 (14 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
30 May 2013 | Change of name notice (2 pages) |
30 May 2013 | Company name changed thornsett (south london) LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Company name changed thornsett (south london) LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Change of name notice (2 pages) |
23 May 2013 | Appointment of Ms Bernadette Marie Cunningham as a director (2 pages) |
23 May 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
23 May 2013 | Appointment of Ms Bernadette Marie Cunningham as a director (2 pages) |
23 May 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
13 May 2013 | Change of name notice (2 pages) |
13 May 2013 | Company name changed thornsett technoparks LIMITED\certificate issued on 13/05/13
|
13 May 2013 | Change of name notice (2 pages) |
13 May 2013 | Company name changed thornsett technoparks LIMITED\certificate issued on 13/05/13
|
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (13 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (13 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (13 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (13 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
13 February 2012 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
19 February 2010 | Full accounts made up to 31 July 2009 (12 pages) |
19 February 2010 | Full accounts made up to 31 July 2009 (12 pages) |
3 February 2010 | Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page) |
3 February 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page) |
3 February 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page) |
3 February 2010 | Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 March 2009 | Full accounts made up to 31 July 2008 (12 pages) |
4 March 2009 | Full accounts made up to 31 July 2008 (12 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page) |
10 February 2009 | Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page) |
12 March 2008 | Full accounts made up to 31 July 2007 (10 pages) |
12 March 2008 | Full accounts made up to 31 July 2007 (10 pages) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
11 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 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) |
21 February 2006 | Registered office changed on 21/02/06 from: lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
21 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
4 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
1 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
1 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
20 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (12 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (12 pages) |
29 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
15 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
15 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 July 2000 (12 pages) |
22 January 2001 | Full accounts made up to 31 July 2000 (12 pages) |
24 March 2000 | Full accounts made up to 31 July 1999 (11 pages) |
24 March 2000 | Full accounts made up to 31 July 1999 (11 pages) |
3 February 2000 | Return made up to 31/01/00; full list of members
|
3 February 2000 | Return made up to 31/01/00; full list of members
|
28 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
10 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
10 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
27 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
27 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members
|
10 February 1998 | Return made up to 31/01/98; full list of members
|
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
12 February 1997 | Return made up to 31/01/97; no change of members
|
12 February 1997 | Return made up to 31/01/97; no change of members
|
3 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
31 January 1996 | Return made up to 31/01/96; no change of members (6 pages) |
31 January 1996 | Return made up to 31/01/96; no change of members (6 pages) |
29 June 1995 | Full accounts made up to 31 July 1994 (12 pages) |
29 June 1995 | Full accounts made up to 31 July 1994 (12 pages) |
16 February 1995 | Return made up to 31/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
28 March 1994 | Full accounts made up to 31 July 1993 (11 pages) |
22 February 1994 | Return made up to 31/01/94; no change of members (6 pages) |
15 February 1993 | Return made up to 31/01/93; no change of members
|
26 November 1992 | Full accounts made up to 31 July 1992 (11 pages) |
10 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1992 | Return made up to 31/01/92; full list of members
|
25 November 1991 | Auditor's resignation (1 page) |
12 November 1991 | Ad 18/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1991 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
8 October 1991 | Registered office changed on 08/10/91 from: 1 hyde park place london W2 (1 page) |
6 April 1991 | Director resigned;new director appointed (4 pages) |
6 April 1991 | Registered office changed on 06/04/91 from: 110 whitchurch road cardiff south glamorgan CF4 3LY (1 page) |
5 April 1991 | Particulars of mortgage/charge (4 pages) |
15 March 1991 | Company name changed\certificate issued on 15/03/91 (2 pages) |
15 March 1991 | Company name changed nimble thimble properties limite d\certificate issued on 18/03/91 (2 pages) |
31 January 1991 | Incorporation (15 pages) |