Company NameThornton Secretarial Services Ltd
DirectorSarah Lynn Hulme
Company StatusActive
Company Number03626080
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleNone Supplied
Country of ResidenceGuernsey
Correspondence AddressThird Floor East 12 Bridewell Place
London
EC4V 6AP
Secretary NameMs Sarah Lynn Hulme
StatusCurrent
Appointed09 June 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressThird Floor East 12 Bridewell Place
London
EC4V 6AP
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleRtd Drilling Engineer Consulta
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameMr Stephen Michael De Carteret
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleBuilding Design Technician Con
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Director NameStefano De Giorgis
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed14 June 1999(9 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 17 June 1999)
RoleConsultant
Correspondence AddressPiazza Molino Nuovo 5
Lugano
6900
Director NameRoberto Granello
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed14 June 1999(9 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 17 June 1999)
RoleConsultant
Correspondence AddressVia Feltrina 76
Paese
Treviso
31040
Secretary NameRoberto Granello
NationalityItalian
StatusResigned
Appointed14 June 1999(9 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 17 June 1999)
RoleConsultant
Correspondence AddressVia Feltrina 76
Paese
Treviso
31040
Director NameBrian William Plume
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address35 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(9 months, 2 weeks after company formation)
Appointment Duration14 years, 12 months (resigned 09 June 2014)
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Secretary NameMr Douglas James Morley Hulme
NationalityBritish
StatusResigned
Appointed17 June 1999(9 months, 2 weeks after company formation)
Appointment Duration14 years, 12 months (resigned 09 June 2014)
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMr Peter George Bradley
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 June 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address92 Heron Way
Upminster
Essex
RM14 1EF
Director NameMr Robin Graeme Verden
Date of BirthDecember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2011(12 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameKelmer & Partners Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address8th Floor 20 Berkeley Square
London
W1J 6EQ
Secretary NameVarberg Holdings Limited (Corporation)
StatusResigned
Appointed08 December 1998(3 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 June 1999)
Correspondence AddressPO Box 3186
Abbott Building Main Street
Roadtown
Tortola
British Virgin Islands

Contact

Websitethorntons.co.uk
Telephone01773 526444
Telephone regionRipley

Location

Registered Address3 The Shrubberies
George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Dorada LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

14 February 2024Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom to 3 the Shrubberies George Lane South Woodford London E18 1BG on 14 February 2024 (1 page)
14 February 2024Registered office address changed from 2nd Floor Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to 3 the Shrubberies George Lane South Woodford London E18 1BG on 14 February 2024 (1 page)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
8 February 2023Resolutions
  • RES13 ‐ Actions of director ratified and approved 02/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 February 2023Memorandum and Articles of Association (25 pages)
3 January 2023Termination of appointment of Robin Graeme Verden as a director on 31 December 2022 (1 page)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 May 2022Director's details changed for Mr Robin Graeme Verden on 1 May 2022 (2 pages)
25 April 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
25 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 August 2018Registered office address changed from Turnberry House 1404 - 1410 High Road Whetstone London N20 9BH to 2nd Floor Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 28 August 2018 (1 page)
5 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
18 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(5 pages)
11 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(5 pages)
16 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
25 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
25 June 2014Appointment of Ms Sarah Lynn Hulme as a secretary (2 pages)
25 June 2014Termination of appointment of Douglas Hulme as a secretary (1 page)
25 June 2014Appointment of Ms Sarah Lynn Hulme as a secretary (2 pages)
25 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
25 June 2014Termination of appointment of Douglas Hulme as a secretary (1 page)
25 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
25 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
19 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
7 July 2011Termination of appointment of Peter Bradley as a director (1 page)
7 July 2011Appointment of Mr Robin Graeme Verden as a director (2 pages)
7 July 2011Termination of appointment of Peter Bradley as a director (1 page)
7 July 2011Appointment of Mr Robin Graeme Verden as a director (2 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 September 2009Return made up to 03/09/09; full list of members (3 pages)
30 September 2009Return made up to 03/09/09; full list of members (3 pages)
22 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
15 October 2008Return made up to 03/09/08; full list of members (3 pages)
15 October 2008Return made up to 03/09/08; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
1 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 September 2007Return made up to 03/09/07; full list of members (2 pages)
25 September 2007Return made up to 03/09/07; full list of members (2 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
11 December 2006Return made up to 03/09/06; full list of members (2 pages)
11 December 2006Return made up to 03/09/06; full list of members (2 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 December 2005Registered office changed on 20/12/05 from: turnberry house 1404-1410 whetstone london N20 9BH (1 page)
20 December 2005Registered office changed on 20/12/05 from: turnberry house 1404-1410 whetstone london N20 9BH (1 page)
2 December 2005Registered office changed on 02/12/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
2 December 2005Registered office changed on 02/12/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
9 September 2005Return made up to 03/09/05; full list of members (2 pages)
9 September 2005Return made up to 03/09/05; full list of members (2 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
8 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
11 October 2004Return made up to 03/09/04; full list of members (7 pages)
11 October 2004Return made up to 03/09/04; full list of members (7 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
23 September 2003Return made up to 03/09/03; full list of members (7 pages)
23 September 2003Return made up to 03/09/03; full list of members (7 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Secretary's particulars changed;director's particulars changed (1 page)
25 September 2002Return made up to 03/09/02; full list of members (7 pages)
25 September 2002Return made up to 03/09/02; full list of members (7 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
12 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
12 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
10 October 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
7 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
27 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
3 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
3 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
27 March 2000Registered office changed on 27/03/00 from: 4TH floor carnaby street no 8 london W1V 1PG (1 page)
27 March 2000Registered office changed on 27/03/00 from: 4TH floor carnaby street no 8 london W1V 1PG (1 page)
22 September 1999Return made up to 03/09/99; full list of members (6 pages)
22 September 1999Return made up to 03/09/99; full list of members (6 pages)
2 July 1999Secretary resigned;director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned;director resigned (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999Secretary resigned;director resigned (1 page)
20 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Secretary resigned (1 page)
3 September 1998Incorporation (19 pages)
3 September 1998Incorporation (19 pages)