Company NameThornsett Residential Limited
Company StatusDissolved
Company Number03962874
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)
Dissolution Date2 May 2023 (12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address69 Elgin Crescent
London
W11 2JE
Secretary NameMr Gerard Cunningham
NationalityBritish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address69 Elgin Crescent
London
W11 2JE
Director NameMs Sinead Louise Cunningham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2021(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(11 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2021)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressApt 701 9b Clerkenwell Road
London
EC1M 5PY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.thornsettsites.com

Location

Registered Address34 Margery Street
London
WC1X 0JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£6,990
Cash£693,296
Current Liabilities£13,766,305

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

15 August 2017Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2023Director's details changed for Mr Gerard Cunningham on 15 February 2023 (2 pages)
15 February 2023Secretary's details changed for Mr. Gerard Cunningham on 15 February 2023 (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
3 February 2023Application to strike the company off the register (3 pages)
24 January 2023Satisfaction of charge 039628740006 in full (1 page)
10 May 2022Accounts for a small company made up to 31 July 2021 (7 pages)
22 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
11 January 2022Termination of appointment of Bernadette Marie Cunningham as a director on 31 December 2021 (1 page)
11 January 2022Appointment of Ms Sinead Louise Cunningham as a director on 31 December 2021 (2 pages)
19 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 31 July 2020 (8 pages)
16 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 July 2019 (7 pages)
17 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
25 February 2019Accounts for a small company made up to 31 July 2018 (7 pages)
24 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 31 July 2017 (7 pages)
17 August 2017Registration of charge 039628740006, created on 15 August 2017 (46 pages)
17 August 2017Registration of charge 039628740006, created on 15 August 2017 (46 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 July 2017Satisfaction of charge 4 in full (2 pages)
20 July 2017Satisfaction of charge 5 in full (1 page)
20 July 2017Satisfaction of charge 4 in full (2 pages)
20 July 2017Satisfaction of charge 5 in full (1 page)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 February 2017Full accounts made up to 31 July 2016 (11 pages)
10 February 2017Full accounts made up to 31 July 2016 (11 pages)
11 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
9 February 2016Full accounts made up to 31 July 2015 (15 pages)
9 February 2016Full accounts made up to 31 July 2015 (15 pages)
1 May 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
1 May 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
13 February 2015Full accounts made up to 31 July 2014 (15 pages)
13 February 2015Full accounts made up to 31 July 2014 (15 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
24 February 2014Full accounts made up to 31 July 2013 (13 pages)
24 February 2014Full accounts made up to 31 July 2013 (13 pages)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
8 February 2013Full accounts made up to 31 July 2012 (14 pages)
8 February 2013Full accounts made up to 31 July 2012 (14 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2012Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages)
17 May 2012Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages)
20 April 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
20 April 2012Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
20 April 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
20 April 2012Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
23 February 2012Full accounts made up to 31 July 2011 (14 pages)
23 February 2012Full accounts made up to 31 July 2011 (14 pages)
29 June 2011Appointment of Miss Bernadette Marie Cunningham as a director (2 pages)
29 June 2011Appointment of Miss Bernadette Marie Cunningham as a director (2 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
2 February 2011Full accounts made up to 31 July 2010 (13 pages)
2 February 2011Full accounts made up to 31 July 2010 (13 pages)
16 April 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
16 April 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
16 April 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
16 April 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Register inspection address has been changed (1 page)
18 February 2010Full accounts made up to 31 July 2009 (13 pages)
18 February 2010Full accounts made up to 31 July 2009 (13 pages)
17 April 2009Return made up to 03/04/09; full list of members (3 pages)
17 April 2009Return made up to 03/04/09; full list of members (3 pages)
16 April 2009Director and secretary's change of particulars / gerard cunningham / 01/10/2008 (1 page)
16 April 2009Director and secretary's change of particulars / gerard cunningham / 01/10/2008 (1 page)
4 March 2009Full accounts made up to 31 July 2008 (14 pages)
4 March 2009Full accounts made up to 31 July 2008 (14 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
11 April 2008Director and secretary's change of particulars / gerard cunningham / 11/04/2008 (1 page)
11 April 2008Director and secretary's change of particulars / gerard cunningham / 11/04/2008 (1 page)
12 March 2008Full accounts made up to 31 July 2007 (14 pages)
12 March 2008Full accounts made up to 31 July 2007 (14 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (1 page)
27 October 2007Declaration of satisfaction of mortgage/charge (1 page)
27 October 2007Declaration of satisfaction of mortgage/charge (1 page)
27 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
11 March 2007Full accounts made up to 31 July 2006 (16 pages)
11 March 2007Full accounts made up to 31 July 2006 (16 pages)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
12 April 2006Return made up to 03/04/06; full list of members (2 pages)
12 April 2006Return made up to 03/04/06; full list of members (2 pages)
4 January 2006Full accounts made up to 31 July 2005 (12 pages)
4 January 2006Full accounts made up to 31 July 2005 (12 pages)
17 May 2005Return made up to 03/04/05; full list of members (7 pages)
17 May 2005Return made up to 03/04/05; full list of members (7 pages)
3 March 2005Full accounts made up to 31 July 2004 (12 pages)
3 March 2005Full accounts made up to 31 July 2004 (12 pages)
21 April 2004Return made up to 03/04/04; full list of members (7 pages)
21 April 2004Return made up to 03/04/04; full list of members (7 pages)
20 February 2004Full accounts made up to 31 July 2003 (13 pages)
20 February 2004Full accounts made up to 31 July 2003 (13 pages)
28 April 2003Return made up to 03/04/03; full list of members (7 pages)
28 April 2003Return made up to 03/04/03; full list of members (7 pages)
18 February 2003Full accounts made up to 31 July 2002 (12 pages)
18 February 2003Full accounts made up to 31 July 2002 (12 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
23 April 2002Return made up to 03/04/02; full list of members (6 pages)
23 April 2002Return made up to 03/04/02; full list of members (6 pages)
15 February 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
15 February 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
21 May 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
21 May 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
18 May 2001Return made up to 03/04/01; full list of members (6 pages)
18 May 2001Return made up to 03/04/01; full list of members (6 pages)
29 January 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
29 January 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New secretary appointed;new director appointed (1 page)
6 April 2000New secretary appointed;new director appointed (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (3 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (3 pages)
3 April 2000Incorporation (15 pages)
3 April 2000Incorporation (15 pages)