London
W11 2JE
Director Name | Mr Gerard Cunningham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 November 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Property Developer |
Country of Residence | England |
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 | Current |
Appointed | 17 February 2022(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
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 | 24 April 2002(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 | 03 August 2007(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 February 2022) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 701 9b Clerkenwell Road London EC1M 5PY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.thornsett.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78439500 |
Telephone region | London |
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 |
---|---|
Turnover | £500,000 |
Gross Profit | £10,114 |
Net Worth | £1,070,429 |
Cash | £25 |
Current Liabilities | £1,869,614 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
20 April 2011 | Delivered on: 23 April 2011 Satisfied on: 19 September 2014 Persons entitled: Finborough Developments LLP Classification: First legal charge 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: Flat 1 270 fulham road t/no BGL75852,flat 2 270 fulham road london t/no BGL75853,flat 3 270 fulham road london t/no BGL75854 (for further details of property charged please refer to form MG01). Fully Satisfied |
---|---|
20 April 2011 | Delivered on: 23 April 2011 Satisfied on: 19 September 2014 Persons entitled: Finborough Developments LLP Classification: First legal charge 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: Flat 1 286 fulham road london t/no BGL75879. Fully Satisfied |
11 August 2010 | Delivered on: 18 August 2010 Satisfied on: 19 September 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A, lett road, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
29 February 2008 | Delivered on: 17 March 2008 Satisfied on: 19 September 2014 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 November 2007 | Delivered on: 4 December 2007 Satisfied on: 24 January 2011 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 unit 17 st brides bay view apartments broad haven haverfordwest and garden ground t/no CYM106400 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Fully Satisfied |
26 July 2005 | Delivered on: 30 July 2005 Satisfied on: 24 January 2011 Persons entitled: Dunbar Bank PLC Classification: Deed of charge 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: First fixed charge with full title guarantee all present and future rights title and interest in the contract dated 17 may 2005 between the company and w b griffiths & son limited,. See the mortgage charge document for full details. Fully Satisfied |
30 May 2003 | Delivered on: 7 June 2003 Satisfied on: 24 January 2011 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee. Particulars: The monies now or hereafter to be standing to the credit of any account of the company at the bank. Fully Satisfied |
30 May 2003 | Delivered on: 7 June 2003 Satisfied on: 5 March 2008 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the undertaking and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
20 April 2011 | Delivered on: 23 April 2011 Satisfied on: 19 September 2014 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 270 fulham road kensington and chelsea t/no BGL75852,flat 2 270 fulham road kensington and chelsea t/no BGL75853,flat 3 270 fulham road kensington and chelsea t/no BGL75854 (for further details of property charged please refer to form MG01) fixed charge all licences,the proceeds of sale of the property,the benefit of any rental deposit see image for full details. Fully Satisfied |
20 April 2011 | Delivered on: 23 April 2011 Satisfied on: 19 September 2014 Persons entitled: Hsbc Bank PLC Classification: Security over benefit of construction document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed legal charge the company's present and future rights title and interest in and to the contract see image for full details. Fully Satisfied |
30 May 2003 | Delivered on: 7 June 2003 Satisfied on: 24 January 2011 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land situate off sandyke road, broadhaven, pembrokeshire, t/n WA790084 including all fixtures, fittings, fixed plant and machinery thereon (other than trade machinery as defined in section 5 of the bills of sale act 1878). Fully Satisfied |
17 December 2014 | Delivered on: 22 December 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that f/h property being land on the south side of thurleigh road london and land on the west side of 88 thurleigh road london t/no's LN58690 and TGL317510. Outstanding |
13 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
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) |
2 February 2023 | Accounts for a small company made up to 31 July 2022 (7 pages) |
1 August 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) |
17 February 2022 | Termination of appointment of Bernadette Marie Cunningham as a director on 17 February 2022 (1 page) |
17 February 2022 | Appointment of Ms Sinead Louise Cunningham as a director on 17 February 2022 (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) |
6 February 2019 | Total exemption full accounts 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) |
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) |
3 February 2017 | Full accounts made up to 31 July 2016 (10 pages) |
3 February 2017 | Full accounts made up to 31 July 2016 (10 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
|
7 May 2016 | Full accounts made up to 31 July 2015 (18 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (18 pages) |
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) |
1 May 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
1 May 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
1 May 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
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
|
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) |
22 December 2014 | Registration of charge 044234650012, created on 17 December 2014 (38 pages) |
22 December 2014 | Registration of charge 044234650012, created on 17 December 2014 (38 pages) |
19 September 2014 | Satisfaction of charge 9 in full (1 page) |
19 September 2014 | Satisfaction of charge 7 in full (2 pages) |
19 September 2014 | Satisfaction of charge 9 in full (1 page) |
19 September 2014 | Satisfaction of charge 11 in full (2 pages) |
19 September 2014 | Satisfaction of charge 11 in full (2 pages) |
19 September 2014 | Satisfaction of charge 7 in full (2 pages) |
19 September 2014 | Satisfaction of charge 10 in full (1 page) |
19 September 2014 | Satisfaction of charge 6 in full (1 page) |
19 September 2014 | Satisfaction of charge 8 in full (1 page) |
19 September 2014 | Satisfaction of charge 8 in full (1 page) |
19 September 2014 | Satisfaction of charge 10 in full (1 page) |
19 September 2014 | Satisfaction of charge 6 in full (1 page) |
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 (15 pages) |
24 February 2014 | Full accounts made up to 31 July 2013 (15 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 (15 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (15 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 | 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 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (13 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (13 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 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) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 April 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 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 | 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 (6 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
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 (6 pages) |
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 (6 pages) |
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 (4 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
16 April 2009 | Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page) |
16 April 2009 | Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page) |
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 (15 pages) |
4 March 2009 | Full accounts made up to 31 July 2008 (15 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 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) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 March 2008 | Full accounts made up to 31 July 2007 (15 pages) |
12 March 2008 | Full accounts made up to 31 July 2007 (15 pages) |
4 December 2007 | Particulars of mortgage/charge (5 pages) |
4 December 2007 | Particulars of mortgage/charge (5 pages) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (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 (15 pages) |
11 March 2007 | Full accounts made up to 31 July 2006 (15 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) |
30 July 2005 | Particulars of mortgage/charge (7 pages) |
30 July 2005 | Particulars of mortgage/charge (7 pages) |
17 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 24/04/05; 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) |
14 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 24/04/04; 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) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New director appointed (3 pages) |
21 May 2002 | Ad 15/05/02--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
21 May 2002 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
21 May 2002 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
21 May 2002 | Ad 15/05/02--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New secretary appointed (3 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | New secretary appointed (3 pages) |
24 April 2002 | Incorporation (15 pages) |
24 April 2002 | Incorporation (15 pages) |