143-149 Fenchurch Street
London
EC3M 6BL
Secretary Name | Thorne International Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Correspondence Address | 810 Quayside Drive Suite 205 New Westminster V3m 6b9 |
Director Name | Simon Boyd De Carteret |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 January 2003) |
Role | Engineer |
Correspondence Address | Key West Sark GY9 0SB |
Director Name | Raymond Terry Gibson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 January 2003) |
Role | Retired |
Correspondence Address | Clos De Saignie Sark Channel Islands GY9 0SF |
Director Name | Mr Alan Michael Chick |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 13 January 2010) |
Role | Company Director |
Country of Residence | Guernsey,Channel Islands |
Correspondence Address | Richmond House St Julians Avenue St Peter Port Guernsey GY1 1GZ |
Director Name | Gary Taylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Richmond House St Julians Avenue St Peter Port Guernsey GY1 1GZ |
Director Name | Mr Alan David Jenner |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Richmond House St Julians Avenue St Peter Port Guernsey GY1 1GZ |
Director Name | Mr Paul Richard Gaudion |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Richmond House St. Julians Avenue St. Peter Port Guernsey Channel Isles GY1 1GZ |
Director Name | Mr James Richard Elliott |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Richmond House St. Julian's Avenue St Peter Port GY1 1GZ |
Director Name | Georg August Krentzel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 October 2018(21 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 02 September 2019) |
Role | Consultant |
Country of Residence | Austria |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Freestar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | Richmond House St Anne's Place St Peter Port Guernsey Channel Islands GY1 2NU |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Thorne International LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
31 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Micro company accounts made up to 5 April 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
27 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
17 April 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
8 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 March 2020 | Resolutions
|
20 February 2020 | Secretary's details changed for Thorne International Ltd on 6 January 2020 (1 page) |
20 February 2020 | Notification of a person with significant control statement (2 pages) |
19 February 2020 | Cessation of Havard Morkhagen as a person with significant control on 19 February 2020 (1 page) |
9 September 2019 | Termination of appointment of Georg August Krentzel as a director on 2 September 2019 (1 page) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 5 April 2019 (1 page) |
1 November 2018 | Appointment of Georg August Krentzel as a director on 30 October 2018 (2 pages) |
1 November 2018 | Accounts for a dormant company made up to 5 April 2018 (1 page) |
30 October 2018 | Termination of appointment of Alan David Jenner as a director on 10 October 2018 (1 page) |
30 October 2018 | Cessation of Paul Richard Gaudion as a person with significant control on 10 October 2018 (1 page) |
30 October 2018 | Appointment of Havard Morkhagen as a director on 10 October 2018 (2 pages) |
30 October 2018 | Cessation of Alan David Jenner as a person with significant control on 10 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Paul Richard Gaudion as a director on 10 October 2018 (1 page) |
25 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
20 September 2018 | Second filing for the cessation of James Richard Elliott as a person with significant control (6 pages) |
23 August 2018 | Cessation of James Richard Elliott as a person with significant control on 15 August 2018
|
20 August 2018 | Change of details for Havard Morkhagen as a person with significant control on 25 July 2018 (2 pages) |
17 August 2018 | Change of details for Havard Morkhagen as a person with significant control on 25 July 2018 (2 pages) |
23 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 23 November 2017 (1 page) |
16 November 2017 | Accounts for a dormant company made up to 5 April 2017 (1 page) |
16 November 2017 | Accounts for a dormant company made up to 5 April 2017 (1 page) |
8 September 2017 | Termination of appointment of James Richard Elliott as a director on 15 August 2017 (1 page) |
8 September 2017 | Termination of appointment of James Richard Elliott as a director on 15 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
27 July 2017 | Notification of James Richard Elliott as a person with significant control on 9 September 2016 (2 pages) |
27 July 2017 | Notification of Alan David Jenner as a person with significant control on 9 September 2016 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Paul Gaudion as a person with significant control on 9 September 2016 (2 pages) |
27 July 2017 | Notification of Paul Gaudion as a person with significant control on 9 September 2016 (2 pages) |
27 July 2017 | Notification of Alan David Jenner as a person with significant control on 9 September 2016 (2 pages) |
27 July 2017 | Notification of Havard Morkhagen as a person with significant control on 9 September 2016 (2 pages) |
27 July 2017 | Notification of Havard Morkhagen as a person with significant control on 9 September 2016 (2 pages) |
27 July 2017 | Notification of James Richard Elliott as a person with significant control on 9 September 2016 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 5 April 2016 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 5 April 2016 (1 page) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 June 2015 | Accounts for a dormant company made up to 5 April 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 5 April 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 5 April 2015 (1 page) |
28 August 2014 | Director's details changed for Mr Paul Richard Gaudion on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Alan David Jenner on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Paul Richard Gaudion on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Paul Richard Gaudion on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Alan David Jenner on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Alan David Jenner on 1 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 July 2014 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
18 July 2014 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
18 July 2014 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
25 October 2013 | Accounts for a dormant company made up to 5 April 2013 (1 page) |
25 October 2013 | Accounts for a dormant company made up to 5 April 2013 (1 page) |
25 October 2013 | Accounts for a dormant company made up to 5 April 2013 (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
23 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Director's details changed for Mr James Richard Elliott on 30 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr James Richard Elliott on 30 July 2011 (2 pages) |
9 June 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
12 May 2011 | Previous accounting period shortened from 30 July 2011 to 5 April 2011 (1 page) |
12 May 2011 | Previous accounting period shortened from 30 July 2011 to 5 April 2011 (1 page) |
12 May 2011 | Previous accounting period shortened from 30 July 2011 to 5 April 2011 (1 page) |
28 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page) |
28 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 March 2010 | Termination of appointment of Alan Chick as a director (1 page) |
5 March 2010 | Termination of appointment of Alan Chick as a director (1 page) |
4 March 2010 | Appointment of James Richard Elliott as a director (2 pages) |
4 March 2010 | Appointment of James Richard Elliott as a director (2 pages) |
15 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
15 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | New director appointed (3 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
14 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
14 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
3 June 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
3 June 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
17 November 1998 | Return made up to 31/07/98; full list of members (7 pages) |
17 November 1998 | Return made up to 31/07/98; full list of members (7 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: suite 17654 72 new bond street london W1Y 9DD (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: suite 17654 72 new bond street london W1Y 9DD (1 page) |
1 October 1997 | New director appointed (2 pages) |
31 July 1997 | Incorporation (16 pages) |
31 July 1997 | Incorporation (16 pages) |