Company NameThornsett Developments Limited
DirectorsGerard Cunningham and Sinead Louise Cunningham
Company StatusActive
Company Number04423465
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

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

Directors

Secretary NameMr Gerard Cunningham
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address69 Elgin Crescent
London
W11 2JE
Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed11 November 2002(6 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address69 Elgin Crescent
London
W11 2JE
Director NameMs Sinead Louise Cunningham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months
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
Appointed24 April 2002(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
Appointed03 August 2007(5 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 February 2022)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 701 9b Clerkenwell Road
London
EC1M 5PY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.thornsett.co.uk
Email address[email protected]
Telephone020 78439500
Telephone regionLondon

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
Turnover£500,000
Gross Profit£10,114
Net Worth£1,070,429
Cash£25
Current Liabilities£1,869,614

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

20 April 2011Delivered 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 2011Delivered 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 2010Delivered 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 2008Delivered 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 2007Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2011Delivered 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 2011Delivered 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 2003Delivered 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 2014Delivered 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

Filing History

13 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
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)
2 February 2023Accounts for a small company made up to 31 July 2022 (7 pages)
1 August 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)
17 February 2022Termination of appointment of Bernadette Marie Cunningham as a director on 17 February 2022 (1 page)
17 February 2022Appointment of Ms Sinead Louise Cunningham as a director on 17 February 2022 (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)
6 February 2019Total exemption full accounts 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)
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)
3 February 2017Full accounts made up to 31 July 2016 (10 pages)
3 February 2017Full accounts made up to 31 July 2016 (10 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)
7 May 2016Full accounts made up to 31 July 2015 (18 pages)
7 May 2016Full accounts made up to 31 July 2015 (18 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 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 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
1 May 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 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 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)
13 February 2015Full accounts made up to 31 July 2014 (15 pages)
13 February 2015Full accounts made up to 31 July 2014 (15 pages)
22 December 2014Registration of charge 044234650012, created on 17 December 2014 (38 pages)
22 December 2014Registration of charge 044234650012, created on 17 December 2014 (38 pages)
19 September 2014Satisfaction of charge 9 in full (1 page)
19 September 2014Satisfaction of charge 7 in full (2 pages)
19 September 2014Satisfaction of charge 9 in full (1 page)
19 September 2014Satisfaction of charge 11 in full (2 pages)
19 September 2014Satisfaction of charge 11 in full (2 pages)
19 September 2014Satisfaction of charge 7 in full (2 pages)
19 September 2014Satisfaction of charge 10 in full (1 page)
19 September 2014Satisfaction of charge 6 in full (1 page)
19 September 2014Satisfaction of charge 8 in full (1 page)
19 September 2014Satisfaction of charge 8 in full (1 page)
19 September 2014Satisfaction of charge 10 in full (1 page)
19 September 2014Satisfaction of charge 6 in full (1 page)
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 (15 pages)
24 February 2014Full accounts made up to 31 July 2013 (15 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 (15 pages)
8 February 2013Full accounts made up to 31 July 2012 (15 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 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 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
23 February 2012Full accounts made up to 31 July 2011 (13 pages)
23 February 2012Full accounts made up to 31 July 2011 (13 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 11 (12 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 11 (12 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 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)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 April 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 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 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 (6 pages)
16 April 2010Register inspection address has been changed (1 page)
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 (6 pages)
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 (6 pages)
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 (4 pages)
17 April 2009Return made up to 03/04/09; full list of members (4 pages)
16 April 2009Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page)
16 April 2009Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page)
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 (15 pages)
4 March 2009Full accounts made up to 31 July 2008 (15 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 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)
17 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 March 2008Full accounts made up to 31 July 2007 (15 pages)
12 March 2008Full accounts made up to 31 July 2007 (15 pages)
4 December 2007Particulars of mortgage/charge (5 pages)
4 December 2007Particulars of mortgage/charge (5 pages)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (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 (15 pages)
11 March 2007Full accounts made up to 31 July 2006 (15 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)
30 July 2005Particulars of mortgage/charge (7 pages)
30 July 2005Particulars of mortgage/charge (7 pages)
17 May 2005Return made up to 24/04/05; full list of members (7 pages)
17 May 2005Return made up to 24/04/05; 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)
14 May 2004Return made up to 24/04/04; full list of members (7 pages)
14 May 2004Return made up to 24/04/04; 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)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
19 May 2003Return made up to 24/04/03; full list of members (7 pages)
19 May 2003Return made up to 24/04/03; full list of members (7 pages)
19 November 2002New director appointed (3 pages)
19 November 2002New director appointed (3 pages)
21 May 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 2/101 (2 pages)
21 May 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
21 May 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
21 May 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 2/101 (2 pages)
10 May 2002New director appointed (3 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New secretary appointed (3 pages)
10 May 2002New director appointed (3 pages)
10 May 2002New secretary appointed (3 pages)
24 April 2002Incorporation (15 pages)
24 April 2002Incorporation (15 pages)