Company NameThorpe Group Limited
DirectorSteven David Thorpe
Company StatusActive
Company Number03635695
CategoryPrivate Limited Company
Incorporation Date21 September 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven David Thorpe
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1998(same day as company formation)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Half Moon Lane
Herne Hill
London
SE24 9HU
Secretary NameMrs June Thorpe
NationalityBritish
StatusCurrent
Appointed31 October 2007(9 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleSecretary
Correspondence Address17 Birkdale Gardens
Shirley
Croydon
CR0 5HY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMary Ann Mulholland
NationalityBritish
StatusResigned
Appointed21 September 1998(same day as company formation)
RoleAccounts Administrator
Correspondence Address4 White Knobs Way
Caterham
Surrey
CR3 6RH
Secretary NameLorraine Milburn
NationalityBritish
StatusResigned
Appointed21 September 2005(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Correspondence Address98 Herne Hill
Herne Hill
London
SE24 9QP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitedml.co.uk
Email address[email protected]
Telephone020 79240800
Telephone regionLondon

Location

Registered Address36 Half Moon Lane
London
SE24 9HU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Steven David Thorpe
100.00%
Ordinary

Financials

Year2014
Net Worth£4,177,712
Cash£116,111
Current Liabilities£35,057

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

8 January 2002Delivered on: 11 January 2002
Persons entitled: Aib Group (UK) 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 f/h property k/a 10 helix road brixton hill london SW2 2JS t/n LN111968. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 June 2001Delivered on: 7 July 2001
Satisfied on: 23 March 2002
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 December 2021Registered office address changed from 36 Half Moon Lane Lon Don SE24 9HU to 36 Half Moon Lane London SE24 9HU on 21 December 2021 (1 page)
21 December 2021Satisfaction of charge 2 in full (1 page)
23 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Secretary's details changed for Mrs June Thorpe on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
27 September 2012Secretary's details changed for Mrs June Thorpe on 27 September 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
19 April 2010Registered office address changed from 27-31 North Cross Road East Dulwich London SE22 9HZ on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 27-31 North Cross Road East Dulwich London SE22 9HZ on 19 April 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Return made up to 21/09/08; full list of members (3 pages)
23 September 2008Return made up to 21/09/08; full list of members (3 pages)
30 May 2008Return made up to 21/09/07; full list of members (3 pages)
30 May 2008Return made up to 21/09/07; full list of members (3 pages)
1 April 2008Secretary appointed mrs june thorpe (1 page)
1 April 2008Secretary appointed mrs june thorpe (1 page)
28 March 2008Appointment terminated secretary lorraine milburn (1 page)
28 March 2008Appointment terminated secretary lorraine milburn (1 page)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Return made up to 21/09/06; full list of members (2 pages)
20 March 2007Return made up to 21/09/06; full list of members (2 pages)
26 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 2006Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 2006New secretary appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: suite b third floor teresa gavin house woodford green essex IG8 8FB (1 page)
4 May 2005Registered office changed on 04/05/05 from: suite b third floor teresa gavin house woodford green essex IG8 8FB (1 page)
24 February 2005Return made up to 21/09/04; full list of members (6 pages)
24 February 2005Return made up to 21/09/04; full list of members (6 pages)
4 February 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
4 February 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
20 February 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
20 February 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
29 September 2003Return made up to 21/09/03; full list of members (6 pages)
29 September 2003Return made up to 21/09/03; full list of members (6 pages)
21 February 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
21 February 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
10 October 2002Return made up to 21/09/02; full list of members (6 pages)
10 October 2002Return made up to 21/09/02; full list of members (6 pages)
10 April 2002Return made up to 21/09/01; full list of members (6 pages)
10 April 2002Return made up to 21/09/01; full list of members (6 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Accounts for a medium company made up to 31 March 2001 (13 pages)
25 January 2002Accounts for a medium company made up to 31 March 2001 (13 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 September 2000Return made up to 21/09/00; full list of members (6 pages)
27 September 2000Return made up to 21/09/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 December 1999Ad 31/03/99--------- £ si 999@1 (2 pages)
5 December 1999Ad 31/03/99--------- £ si 999@1 (2 pages)
12 October 1999Return made up to 21/09/99; full list of members (6 pages)
12 October 1999Return made up to 21/09/99; full list of members (6 pages)
5 November 1998New secretary appointed (2 pages)
5 November 1998New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
23 October 1998Registered office changed on 23/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
21 September 1998Incorporation (17 pages)
21 September 1998Incorporation (17 pages)