London
W11 2JE
Secretary Name | Mr Gerard Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elgin Crescent London W11 2JE |
Director Name | Ms Sinead Louise Cunningham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2021(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Mr Denis Cunningham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | Isle Of Man |
Correspondence Address | Grove End House Camlet Way Hadley Common Barnet Hertfordshire EN4 0NJ |
Director Name | Miss Bernadette Marie Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2021) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Apt 701 9b Clerkenwell Road London EC1M 5PY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.thornsettsites.com |
---|
Registered Address | 34 Margery Street London WC1X 0JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,990 |
Cash | £693,296 |
Current Liabilities | £13,766,305 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 August 2017 | Delivered on: 17 August 2017 Persons entitled: Titlestone Structured Finance Limited Classification: A registered charge Particulars: Leasehold property known as upper clapton united reformed church, upper clapton road, london E5 9BU and more particularly described in a lease dated 14 august 2017 made between (1) urc thames north trust (2) thornsett residential limited and (3) thornsett group PLC. Outstanding |
---|---|
23 March 2012 | Delivered on: 17 May 2012 Persons entitled: The Master, Wardens and Commonalty of the Mystery of Freemen of the Carpentry (Being a Livery Company Established by Royal Charter) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as caius house, holman road, london t/no tgl 311526;. each insurance policy; all other contracts, guarantees and warranties, authorisations.. See image for full details. Outstanding |
23 March 2012 | Delivered on: 29 March 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the borrower and/or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. F/h property k/a sesame apartments, holman road, london t/no NGL311526 see image for full details. Outstanding |
8 July 2008 | Delivered on: 10 July 2008 Satisfied on: 24 May 2012 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 July 2002 | Delivered on: 17 July 2002 Satisfied on: 27 October 2007 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a moore arms 61-63 cadogan street all rents and other income. See the mortgage charge document for full details. Fully Satisfied |
12 July 2002 | Delivered on: 17 July 2002 Satisfied on: 27 October 2007 Persons entitled: Heritable Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2023 | Director's details changed for Mr Gerard Cunningham on 15 February 2023 (2 pages) |
15 February 2023 | Secretary's details changed for Mr. Gerard Cunningham on 15 February 2023 (1 page) |
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2023 | Application to strike the company off the register (3 pages) |
24 January 2023 | Satisfaction of charge 039628740006 in full (1 page) |
10 May 2022 | Accounts for a small company made up to 31 July 2021 (7 pages) |
22 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
11 January 2022 | Termination of appointment of Bernadette Marie Cunningham as a director on 31 December 2021 (1 page) |
11 January 2022 | Appointment of Ms Sinead Louise Cunningham as a director on 31 December 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a small company made up to 31 July 2020 (8 pages) |
16 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
17 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a small company made up to 31 July 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 31 July 2017 (7 pages) |
17 August 2017 | Registration of charge 039628740006, created on 15 August 2017 (46 pages) |
17 August 2017 | Registration of charge 039628740006, created on 15 August 2017 (46 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
20 July 2017 | Satisfaction of charge 4 in full (2 pages) |
20 July 2017 | Satisfaction of charge 5 in full (1 page) |
20 July 2017 | Satisfaction of charge 4 in full (2 pages) |
20 July 2017 | Satisfaction of charge 5 in full (1 page) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 February 2017 | Full accounts made up to 31 July 2016 (11 pages) |
10 February 2017 | Full accounts made up to 31 July 2016 (11 pages) |
11 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
9 February 2016 | Full accounts made up to 31 July 2015 (15 pages) |
9 February 2016 | Full accounts made up to 31 July 2015 (15 pages) |
1 May 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
1 May 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (15 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (15 pages) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
24 February 2014 | Full accounts made up to 31 July 2013 (13 pages) |
24 February 2014 | Full accounts made up to 31 July 2013 (13 pages) |
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2012 | Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages) |
17 May 2012 | Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages) |
20 April 2012 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
20 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
20 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
20 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (14 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (14 pages) |
29 June 2011 | Appointment of Miss Bernadette Marie Cunningham as a director (2 pages) |
29 June 2011 | Appointment of Miss Bernadette Marie Cunningham as a director (2 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
16 April 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page) |
16 April 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page) |
16 April 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Full accounts made up to 31 July 2009 (13 pages) |
18 February 2010 | Full accounts made up to 31 July 2009 (13 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
16 April 2009 | Director and secretary's change of particulars / gerard cunningham / 01/10/2008 (1 page) |
16 April 2009 | Director and secretary's change of particulars / gerard cunningham / 01/10/2008 (1 page) |
4 March 2009 | Full accounts made up to 31 July 2008 (14 pages) |
4 March 2009 | Full accounts made up to 31 July 2008 (14 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
11 April 2008 | Director and secretary's change of particulars / gerard cunningham / 11/04/2008 (1 page) |
11 April 2008 | Director and secretary's change of particulars / gerard cunningham / 11/04/2008 (1 page) |
12 March 2008 | Full accounts made up to 31 July 2007 (14 pages) |
12 March 2008 | Full accounts made up to 31 July 2007 (14 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
11 March 2007 | Full accounts made up to 31 July 2006 (16 pages) |
11 March 2007 | Full accounts made up to 31 July 2006 (16 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
12 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (12 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (12 pages) |
17 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
21 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
20 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
28 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (12 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (12 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
23 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
21 May 2001 | Ad 27/04/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
21 May 2001 | Ad 27/04/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
18 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
29 January 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
29 January 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New secretary appointed;new director appointed (1 page) |
6 April 2000 | New secretary appointed;new director appointed (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (3 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (3 pages) |
3 April 2000 | Incorporation (15 pages) |
3 April 2000 | Incorporation (15 pages) |