Company NameThorstone Land & Property Limited
DirectorsSimon John Silverstone and Anthony Charles Thorp
Company StatusActive
Company Number02820689
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John Silverstone
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104a Park Street
London
W1K 6NG
Director NameMr Anthony Charles Thorp
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104a Park Street
London
W1K 6NG
Secretary NameMr Simon John Silverstone
NationalityBritish
StatusCurrent
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104a Park Street
London
W1K 6NG
Director NameMr Alan John Mytton Davis
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(2 months after company formation)
Appointment Duration20 years, 4 months (resigned 21 November 2013)
RoleCompany Director & Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge North
Sheffield
Uckfield
East Sussex
TN22 3RA
Director NameThe Right Honourable Lord Robin Evelyn Leo Derwent
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(2 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 September 2001)
RoleCompany Director
Correspondence AddressFlat 6 Sovereign Court
29 Wrights Lane
London
W8 5SH
Director NameMr Timothy Simon Maples Matthews
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2000)
RoleStockbroker
Correspondence Address108 Munster Road
London
SW6 5RD
Director NameMrs Joanna Mary Thorp
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(28 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckingham Court 78 Buckingham Gate
London
SW1E 6PE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitethorstone.co.uk
Email address[email protected]
Telephone020 78286942
Telephone regionLondon

Location

Registered Address104a Park Street
London
W1K 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1A.c. Thorp
50.00%
Ordinary
150 at £1S.j. Silverstone
50.00%
Ordinary

Financials

Year2014
Net Worth£16,745
Cash£96,642
Current Liabilities£535,975

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

30 October 2009Delivered 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 2000Delivered 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

Filing History

6 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
14 June 2022Director's details changed for Mr Simon John Silverstone on 14 June 2022 (2 pages)
14 June 2022Secretary's details changed for Mr Simon John Silverstone on 14 June 2022 (1 page)
14 June 2022Registered 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 2022Director's details changed for Mr Anthony Charles Thorp on 14 June 2022 (2 pages)
13 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
15 June 2021Termination of appointment of Joanna Mary Thorp as a director on 15 June 2021 (1 page)
7 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
25 May 2021Appointment of Mrs Joanna Mary Thorp as a director on 24 May 2021 (2 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
22 January 2018Registered 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 2018Registered 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 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
30 June 2017Notification of Simon John Silverstone as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Anthony Charles Thorp as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
30 June 2017Notification of Anthony Charles Thorp as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Simon John Silverstone as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Simon John Silverstone as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Anthony Charles Thorp as a person with significant control on 30 June 2017 (2 pages)
8 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
17 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Registered 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 2016Registered 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 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 300
(5 pages)
17 June 2016Registered 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 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 300
(5 pages)
17 June 2016Registered 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 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 300
(5 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 300
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
(5 pages)
24 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Termination of appointment of Alan Davis as a director (1 page)
21 November 2013Termination of appointment of Alan Davis as a director (1 page)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(6 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 July 2009Return made up to 22/05/09; full list of members (4 pages)
17 July 2009Return made up to 22/05/09; full list of members (4 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Director and secretary's change of particulars / simon silverstone / 25/05/2008 (1 page)
30 July 2008Director and secretary's change of particulars / simon silverstone / 25/05/2008 (1 page)
25 July 2008Return made up to 22/05/08; no change of members (7 pages)
25 July 2008Return made up to 22/05/08; no change of members (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 June 2007Return made up to 22/05/07; no change of members (7 pages)
17 June 2007Return made up to 22/05/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2005Return made up to 22/05/05; full list of members (8 pages)
10 June 2005Return made up to 22/05/05; full list of members (8 pages)
1 June 2004Return made up to 22/05/04; full list of members (7 pages)
1 June 2004Return made up to 22/05/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 May 2002Return made up to 22/05/02; full list of members (8 pages)
28 May 2002Return made up to 22/05/02; full list of members (8 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 June 2001Return made up to 22/05/01; full list of members (8 pages)
6 June 2001Return made up to 22/05/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
20 July 2000Particulars of mortgage/charge (4 pages)
20 July 2000Particulars of mortgage/charge (4 pages)
16 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2000Full accounts made up to 31 March 1999 (15 pages)
30 January 2000Full accounts made up to 31 March 1999 (15 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
27 May 1999Return made up to 22/05/99; no change of members (9 pages)
27 May 1999Return made up to 22/05/99; no change of members (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (14 pages)
26 January 1999Full accounts made up to 31 March 1998 (14 pages)
31 January 1998Full accounts made up to 31 March 1997 (14 pages)
31 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 May 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 1996Full accounts made up to 31 March 1996 (14 pages)
28 October 1996Full accounts made up to 31 March 1996 (14 pages)
21 May 1996Return made up to 24/05/96; no change of members (9 pages)
21 May 1996Return made up to 24/05/96; no change of members (9 pages)
10 November 1995Full accounts made up to 31 March 1995 (12 pages)
10 November 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 May 1993Incorporation (16 pages)
24 May 1993Incorporation (16 pages)