London
NW3 6BT
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Leonie Anne Gontier |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 March 2006) |
Role | Project Controller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Leonards Close Bushey Hertfordshire WD23 2DB |
Director Name | Mr Steven Robin Gontier |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 March 2006) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Leonards Close Bushey Hertfordshire WD23 2DB |
Director Name | Mr David John Wright |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 August 2018) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Mrs Helen Jean Wright |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 August 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Secretary Name | Mr David John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 August 2018) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | bartlettskeyservices.co.uk |
---|---|
Telephone | 020 82033781 |
Telephone region | London |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
30 at £1 | David John Wright 53.57% Ordinary |
---|---|
20 at £1 | Helen Jean Wright 35.71% B Non Voting |
6 at £1 | David Wright & Helen Jean Wright 10.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176 |
Cash | £3,564 |
Current Liabilities | £77,440 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
7 March 2006 | Delivered on: 15 March 2006 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 January 1999 | Delivered on: 15 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company (formerly known thorngate limited) to the chargee on any account whatsoever. Particulars: The freehold property known as 43 church road hendon london borough of barnet title number NGL115122. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
18 January 2023 | Registered office address changed from C/O 75 75 Maygrove Road West Hampstead London NW6 2EG United Kingdom to 64 New Cavendish Street London W1G 8TB on 18 January 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 December 2021 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to C/O 75 75 Maygrove Road West Hampstead London NW6 2EG on 22 December 2021 (1 page) |
4 November 2021 | Registered office address changed from C/O Goldwins 75a Maygrove Road London NW6 2EG England to 64 New Cavendish Street London W1G 8TB on 4 November 2021 (1 page) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
10 November 2020 | Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page) |
23 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
22 August 2018 | Cancellation of shares. Statement of capital on 1 August 2018
|
20 August 2018 | Satisfaction of charge 2 in full (1 page) |
20 August 2018 | Satisfaction of charge 1 in full (2 pages) |
16 August 2018 | Change of details for B. Properties Limited as a person with significant control on 1 August 2018 (2 pages) |
16 August 2018 | Registered office address changed from C/O Goodwins 75a Maygrove Road London NW6 2EG England to C/O Goldwins 75a Maygrove Road London NW6 2EG on 16 August 2018 (1 page) |
15 August 2018 | Appointment of Mr Gary Terence Bull as a director on 1 August 2018 (2 pages) |
15 August 2018 | Registered office address changed from Suite 3 First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Goodwins 75a Maygrove Road London NW6 2EG on 15 August 2018 (1 page) |
15 August 2018 | Termination of appointment of David John Wright as a secretary on 1 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Helen Jean Wright as a director on 1 August 2018 (1 page) |
15 August 2018 | Cessation of David John Wright as a person with significant control on 1 August 2018 (1 page) |
15 August 2018 | Cessation of Helen Jean Wright as a person with significant control on 1 August 2018 (1 page) |
15 August 2018 | Termination of appointment of David John Wright as a director on 1 August 2018 (1 page) |
15 August 2018 | Notification of B. Properties Limited as a person with significant control on 1 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of David John Wright as a secretary on 1 August 2018 (1 page) |
1 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 January 2018 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Register(s) moved to registered office address (1 page) |
28 October 2013 | Register(s) moved to registered office address (1 page) |
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
20 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
8 December 2010 | Director's details changed for Mrs Helen Jean Wright on 10 February 2010 (2 pages) |
8 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Director's details changed for Mr David John Wright on 10 February 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Mr David John Wright on 10 February 2010 (1 page) |
8 December 2010 | Director's details changed for Mrs Helen Jean Wright on 10 February 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr David John Wright on 10 February 2010 (2 pages) |
8 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Secretary's details changed for Mr David John Wright on 10 February 2010 (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Helen Jean Wright on 1 October 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Helen Jean Wright on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Helen Jean Wright on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for David John Wright on 1 October 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for David John Wright on 1 October 2009 (2 pages) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Director's details changed for David John Wright on 1 October 2009 (2 pages) |
20 October 2009 | Partial exemption accounts made up to 31 December 2008 (7 pages) |
20 October 2009 | Partial exemption accounts made up to 31 December 2008 (7 pages) |
15 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
13 April 2006 | £ ic 100/76 07/03/06 £ sr 24@1=24 (1 page) |
13 April 2006 | £ ic 100/76 07/03/06 £ sr 24@1=24 (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 March 2006 | Declaration of assistance for shares acquisition (6 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Resolutions
|
20 March 2006 | Declaration of assistance for shares acquisition (6 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Director resigned (1 page) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
20 October 2005 | Location of register of members (1 page) |
20 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
20 October 2005 | Location of register of members (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 October 2004 | Return made up to 20/10/04; full list of members (9 pages) |
19 October 2004 | Return made up to 20/10/04; full list of members (9 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
6 November 2003 | Return made up to 20/10/03; full list of members (9 pages) |
6 November 2003 | Return made up to 20/10/03; full list of members (9 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
24 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
24 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
7 November 2001 | Return made up to 20/10/01; full list of members
|
7 November 2001 | Return made up to 20/10/01; full list of members
|
22 June 2001 | Location of register of directors' interests (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: michael levy & co third floor, stanmore house 15-19 church road stanmore, middlesex HA7 4AR (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: michael levy & co third floor, stanmore house 15-19 church road stanmore, middlesex HA7 4AR (1 page) |
22 June 2001 | Location of register of members (1 page) |
22 June 2001 | Location of register of members (1 page) |
22 June 2001 | Location of register of directors' interests (1 page) |
3 May 2001 | Memorandum and Articles of Association (9 pages) |
3 May 2001 | Memorandum and Articles of Association (9 pages) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2000 | Return made up to 20/10/00; full list of members
|
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2000 | Return made up to 20/10/00; full list of members
|
21 November 2000 | Resolutions
|
21 November 2000 | Ad 30/10/00--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
21 November 2000 | Nc inc already adjusted 30/10/00 (2 pages) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Nc inc already adjusted 30/10/00 (2 pages) |
21 November 2000 | Ad 30/10/00--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | Nc inc already adjusted 30/10/00 (2 pages) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Nc inc already adjusted 30/10/00 (2 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 April 2000 | Location of register of members (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: p r hornsby & co 11 burford street hoddesdon hertfordshire EN11 8HR (1 page) |
5 April 2000 | Location of register of directors' interests (1 page) |
5 April 2000 | Location of register of members (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: p r hornsby & co 11 burford street hoddesdon hertfordshire EN11 8HR (1 page) |
5 April 2000 | Location of register of directors' interests (1 page) |
20 January 2000 | Return made up to 20/10/99; full list of members
|
20 January 2000 | Return made up to 20/10/99; full list of members
|
30 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (2 pages) |
30 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (2 pages) |
22 December 1999 | Ad 01/10/99--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
22 December 1999 | Ad 01/10/99--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Company name changed thorngate LIMITED\certificate issued on 15/01/99 (2 pages) |
14 January 1999 | Company name changed thorngate LIMITED\certificate issued on 15/01/99 (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (3 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (3 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Resolutions
|
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Registered office changed on 01/12/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
20 October 1998 | Incorporation (16 pages) |
20 October 1998 | Incorporation (16 pages) |