London
W1K 6NG
Director Name | Mr Anthony Charles Thorp |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104a Park Street London W1K 6NG |
Secretary Name | Mr Simon John Silverstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104a Park Street London W1K 6NG |
Director Name | Mr Alan John Mytton Davis |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 21 November 2013) |
Role | Company Director & Manager |
Country of Residence | United Kingdom |
Correspondence Address | Park Lodge North Sheffield Uckfield East Sussex TN22 3RA |
Director Name | The Right Honourable Lord Robin Evelyn Leo Derwent |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | Flat 6 Sovereign Court 29 Wrights Lane London W8 5SH |
Director Name | Mr Timothy Simon Maples Matthews |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2000) |
Role | Stockbroker |
Correspondence Address | 108 Munster Road London SW6 5RD |
Director Name | Mrs Joanna Mary Thorp |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(28 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buckingham Court 78 Buckingham Gate London SW1E 6PE |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | thorstone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78286942 |
Telephone region | London |
Registered Address | 104a Park Street London W1K 6NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | A.c. Thorp 50.00% Ordinary |
---|---|
150 at £1 | S.j. Silverstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,745 |
Cash | £96,642 |
Current Liabilities | £535,975 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
30 October 2009 | Delivered on: 4 November 2009 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
30 June 2000 | Delivered on: 20 July 2000 Persons entitled: Magnox Electric PLC Classification: Rent deposit deed Secured details: The rents and other sums due or to become due from the company to the chargee under a lease dated 30TH june 2000. Particulars: £15,900 and all further sums which may be credited to the account. Outstanding |
6 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 June 2022 | Director's details changed for Mr Simon John Silverstone on 14 June 2022 (2 pages) |
14 June 2022 | Secretary's details changed for Mr Simon John Silverstone on 14 June 2022 (1 page) |
14 June 2022 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom to 104a Park Street London W1K 6NG on 14 June 2022 (1 page) |
14 June 2022 | Director's details changed for Mr Anthony Charles Thorp on 14 June 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 June 2021 | Termination of appointment of Joanna Mary Thorp as a director on 15 June 2021 (1 page) |
7 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
25 May 2021 | Appointment of Mrs Joanna Mary Thorp as a director on 24 May 2021 (2 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 January 2018 | Registered office address changed from C/O Thorstone Land & Property Ltd 9 Catherine Place London SW1E 6DX England to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 January 2018 (1 page) |
22 January 2018 | Registered office address changed from C/O Thorstone Land & Property Ltd 9 Catherine Place London SW1E 6DX England to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 January 2018 (1 page) |
18 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
30 June 2017 | Notification of Simon John Silverstone as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Anthony Charles Thorp as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Anthony Charles Thorp as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Simon John Silverstone as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Simon John Silverstone as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Anthony Charles Thorp as a person with significant control on 30 June 2017 (2 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
17 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Registered office address changed from Edelman House 1238 High Road London N20 0LH England to C/O Thorstone Land & Property Ltd 9 Catherine Place London SW1E 6DX on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Edelman House 1238 High Road London N20 0LH England to C/O Thorstone Land & Property Ltd 9 Catherine Place London SW1E 6DX on 19 December 2016 (1 page) |
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Edelman House 1238 High Road London N20 0LH on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Edelman House 1238 High Road London N20 0LH on 17 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Termination of appointment of Alan Davis as a director (1 page) |
21 November 2013 | Termination of appointment of Alan Davis as a director (1 page) |
7 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Director and secretary's change of particulars / simon silverstone / 25/05/2008 (1 page) |
30 July 2008 | Director and secretary's change of particulars / simon silverstone / 25/05/2008 (1 page) |
25 July 2008 | Return made up to 22/05/08; no change of members (7 pages) |
25 July 2008 | Return made up to 22/05/08; no change of members (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
17 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2006 | Return made up to 22/05/06; full list of members
|
11 July 2006 | Return made up to 22/05/06; full list of members
|
12 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
10 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 June 2003 | Return made up to 22/05/03; full list of members
|
12 June 2003 | Return made up to 22/05/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (8 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
20 July 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Particulars of mortgage/charge (4 pages) |
16 June 2000 | Return made up to 22/05/00; full list of members
|
16 June 2000 | Return made up to 22/05/00; full list of members
|
30 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Return made up to 22/05/99; no change of members (9 pages) |
27 May 1999 | Return made up to 22/05/99; no change of members (9 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 May 1997 | Return made up to 24/05/97; no change of members
|
29 May 1997 | Return made up to 24/05/97; no change of members
|
28 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
21 May 1996 | Return made up to 24/05/96; no change of members (9 pages) |
21 May 1996 | Return made up to 24/05/96; no change of members (9 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 May 1993 | Incorporation (16 pages) |
24 May 1993 | Incorporation (16 pages) |