Company NameThornburrow Investment Limited
Company StatusActive
Company Number02734977
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jaydrath Nandlal Patel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameRohit Vrajlal Patel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameMr Jaydrath Nandlal Patel
NationalityBritish
StatusCurrent
Appointed28 July 1992(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameBrijesh Patel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(14 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleCEO
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

127.8k at £0.01Mr Jaydrath Nandlal Patel
6.08%
Ordinary
127.8k at £0.01Mrs Smita Jaydrath Patel
6.08%
Ordinary
102.2k at £0.01Mr Brijesh Patel
4.87%
Ordinary
102.2k at £0.01Mrs Alpa Patel
4.87%
Ordinary
102.2k at £0.01Mrs Shilpa D. Patel
4.87%
Ordinary
102.2k at £0.01Mrs Smita V. Khoot
4.87%
Ordinary
102.2k at £0.01Ms Rekha R. Patel
4.87%
Ordinary
94.5k at £0.01Mr Mahesh Nagjibhai Patel
4.50%
Ordinary
94.5k at £0.01Mrs Shantaben Nagjibhai Patel
4.50%
Ordinary
94.5k at £0.01Nagjibhai Laxmanbhai Patel
4.50%
Ordinary
283.5k at £0.01Mr Nimesh A. Patel
13.50%
Ordinary
255.5k at £0.01Mr Vikram Nandlal Patel
12.17%
Ordinary
255.5k at £0.01Mrs Usha Rohit Patel
12.17%
Ordinary
255.5k at £0.01Rohit Vrajlal Patel
12.17%
Ordinary

Financials

Year2014
Net Worth£2,720,568
Cash£165,851
Current Liabilities£129,521

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Charges

23 April 2001Delivered on: 2 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 300 to 306 (even) and 314 lewisham high street london title number TGL4045. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 January 2001Delivered on: 18 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 January 2001Delivered on: 18 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 15 whitburn road london SGL222193. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 January 2001Delivered on: 18 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 308 & 310 lewisham high street london TGL4044. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 January 2001Delivered on: 18 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 312 lewisham high street london TGL47442. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: National Westminster 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: 288 to 294 lewisham high street london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 1996Delivered on: 18 June 1996
Satisfied on: 16 March 2001
Persons entitled: Lloyds Bank PLC.

Classification: Mortgage
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 15 whitburn road london borogh of lewisham t/no:-SGL222193 together with all buildings and fixtures thereon the goodwill of the business carried on by the company at the property benefit of all guarantees under any lease fixed charge any share or shares in any residents or management company connected with the premises full benefit of all rentals payable to the company by any tenant (present or future) of the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 February 1990Delivered on: 10 August 1995
Satisfied on: 16 March 2001
Persons entitled: Sun Alliance Mortgage Company Limited

Classification: Mortgage
Secured details: £250,000.
Particulars: All that f/h property k/a 308 310 312 lewisham high street l/b of lewisham t/nos.TGL4044 and TGL47442.
Fully Satisfied
30 June 1995Delivered on: 20 July 1995
Satisfied on: 16 March 2001
Persons entitled: Sun Alliance Mortgage Company Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 April 1990Delivered on: 18 July 1995
Satisfied on: 6 July 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £250,000.
Particulars: All that f/h property k/a 300 302 304 306 and 314 lewisham high street l/b of lewisham t/no.TGL4045.
Fully Satisfied

Filing History

5 January 2024Termination of appointment of a director (1 page)
20 December 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
13 September 2023Appointment of Mr Brijesh Patel as a director on 13 September 2023 (2 pages)
12 September 2023Notification of Brijesh Patel as a person with significant control on 12 September 2023 (2 pages)
12 September 2023Termination of appointment of Brijesh Patel as a director on 12 September 2023 (1 page)
11 September 2023Cessation of Brijesh Patel as a person with significant control on 8 September 2023 (1 page)
10 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
9 August 2023Notification of Brijesh Patel as a person with significant control on 31 July 2023 (2 pages)
7 August 2023Notification of Jaydrath Nandlal Patel as a person with significant control on 31 July 2023 (2 pages)
7 August 2023Notification of Rohit Vrajlal Patel as a person with significant control on 31 July 2023 (2 pages)
7 August 2023Withdrawal of a person with significant control statement on 7 August 2023 (2 pages)
30 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
28 July 2021Confirmation statement made on 28 July 2021 with updates (6 pages)
12 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
19 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
8 April 2020Satisfaction of charge 8 in full (4 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 August 2019Satisfaction of charge 5 in full (2 pages)
16 August 2019Satisfaction of charge 7 in full (2 pages)
16 August 2019Satisfaction of charge 9 in full (2 pages)
16 August 2019Satisfaction of charge 10 in full (2 pages)
16 August 2019Satisfaction of charge 6 in full (2 pages)
15 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
5 February 2019Cessation of Rohit Vrajlal Patel as a person with significant control on 4 February 2019 (1 page)
5 February 2019Cessation of Jaydrath Nandlal Patel as a person with significant control on 4 February 2019 (1 page)
5 February 2019Cessation of Brijesh Patel as a person with significant control on 4 February 2019 (1 page)
5 February 2019Notification of a person with significant control statement (2 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (9 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (9 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 21,000
(5 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 21,000
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 21,000
(5 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 21,000
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Jaydrath Nandlal Patel on 14 June 2010 (2 pages)
22 June 2010Secretary's details changed for Jaydrath Nandlal Patel on 14 June 2010 (1 page)
22 June 2010Director's details changed for Brijesh Patel on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Jaydrath Nandlal Patel on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Rohit Vrajlal Patel on 14 June 2010 (2 pages)
22 June 2010Secretary's details changed for Jaydrath Nandlal Patel on 14 June 2010 (1 page)
22 June 2010Director's details changed for Brijesh Patel on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Rohit Vrajlal Patel on 14 June 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 August 2009Return made up to 28/07/09; full list of members (8 pages)
4 August 2009Return made up to 28/07/09; full list of members (8 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 July 2008Return made up to 28/07/08; full list of members (8 pages)
29 July 2008Return made up to 28/07/08; full list of members (8 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 August 2007Return made up to 28/07/07; full list of members (5 pages)
1 August 2007Return made up to 28/07/07; full list of members (5 pages)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 August 2006Return made up to 28/07/06; full list of members (5 pages)
1 August 2006Return made up to 28/07/06; full list of members (5 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 September 2005Return made up to 28/07/05; full list of members (3 pages)
21 September 2005Return made up to 28/07/05; full list of members (3 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 August 2004Return made up to 28/07/04; full list of members (6 pages)
5 August 2004Return made up to 28/07/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 August 2003Return made up to 28/07/03; full list of members (6 pages)
4 August 2003Return made up to 28/07/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
4 August 2002Return made up to 28/07/02; full list of members (6 pages)
4 August 2002Return made up to 28/07/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 August 2001Return made up to 28/07/01; full list of members (6 pages)
2 August 2001Return made up to 28/07/01; full list of members (6 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Particulars of mortgage/charge (4 pages)
2 May 2001Particulars of mortgage/charge (4 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 28/07/00; full list of members (5 pages)
17 August 2000Return made up to 28/07/00; full list of members (5 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 August 1999Return made up to 28/07/99; full list of members (5 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 August 1999Return made up to 28/07/99; full list of members (5 pages)
1 June 1999Registered office changed on 01/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
1 June 1999Registered office changed on 01/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
30 July 1998Return made up to 28/07/98; full list of members (5 pages)
30 July 1998Return made up to 28/07/98; full list of members (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 March 1998Accounts for a small company made up to 30 June 1996 (7 pages)
10 March 1998Accounts for a small company made up to 30 June 1996 (7 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
9 October 1997Am 882R-all 2000000SH 1P 280695 (3 pages)
9 October 1997Am 882R-all 2000000SH 1P 280695 (3 pages)
30 July 1997Return made up to 28/07/97; full list of members (5 pages)
30 July 1997Return made up to 28/07/97; full list of members (5 pages)
19 September 1996Accounts for a small company made up to 30 June 1995 (8 pages)
19 September 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 August 1996Return made up to 28/07/96; full list of members (5 pages)
1 August 1996Return made up to 28/07/96; full list of members (5 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
26 March 1996Return made up to 28/07/95; full list of members; amend (5 pages)
26 March 1996Return made up to 28/07/95; full list of members; amend (5 pages)
11 August 1995Return made up to 28/07/95; no change of members (8 pages)
11 August 1995Return made up to 28/07/95; no change of members (8 pages)
10 August 1995Particulars of property mortgage/charge (4 pages)
10 August 1995Particulars of property mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of property mortgage/charge (4 pages)
18 July 1995Particulars of property mortgage/charge (4 pages)
4 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1995Ad 22/06/95--------- £ si [email protected]=565 £ ic 2/567 (2 pages)
4 July 1995Nc inc already adjusted 22/06/95 (1 page)
4 July 1995Ad 22/06/95--------- £ si [email protected]=432 £ ic 567/999 (2 pages)
4 July 1995Ad 22/06/95--------- £ si [email protected]=432 £ ic 567/999 (2 pages)
4 July 1995Ad 28/06/95--------- £ si [email protected]=11350 £ ic 999/12349 (2 pages)
4 July 1995Nc inc already adjusted 22/06/95 (1 page)
4 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1995Ad 28/06/95--------- £ si [email protected]=8650 £ ic 12349/20999 (2 pages)
4 July 1995Ad 22/06/95--------- £ si [email protected]=565 £ ic 2/567 (2 pages)
4 July 1995Ad 28/06/95--------- £ si [email protected]=8650 £ ic 12349/20999 (2 pages)
4 July 1995Ad 28/06/95--------- £ si [email protected]=11350 £ ic 999/12349 (2 pages)
30 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
30 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)