Company Name1 Thorngate Road Limited
DirectorRana Das-Gupta
Company StatusActive
Company Number04777877
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Rana Das-Gupta
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address54 Windy Arbour
Kenilworth
Warwickshire
CV8 2BB
Secretary NameRafaella Abdo
NationalityBritish
StatusCurrent
Appointed12 November 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address61 Ashworth Mansions
Grantully Road
London
W9 1LW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr B. Tamanji
33.33%
Ordinary
1 at £1Rafella Abdo
33.33%
Ordinary
1 at £1Rana Das Gupta
33.33%
Ordinary

Financials

Year2014
Net Worth-£237
Cash£3
Current Liabilities£23,138

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

8 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 31 May 2022 (8 pages)
1 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 May 2021 (8 pages)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
29 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 May 2019 (7 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(4 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(4 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(4 pages)
13 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Doctor Rana Das-Gupta on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Doctor Rana Das-Gupta on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Doctor Rana Das-Gupta on 1 October 2009 (2 pages)
2 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
16 January 2010Registered office address changed from 54 Windy Arbour Kenilworch Warwickshire CV8 2BB on 16 January 2010 (1 page)
16 January 2010Registered office address changed from 54 Windy Arbour Kenilworch Warwickshire CV8 2BB on 16 January 2010 (1 page)
14 July 2009Registered office changed on 14/07/2009 from 470A green lanes palmers green london N13 5PA (1 page)
14 July 2009Registered office changed on 14/07/2009 from 470A green lanes palmers green london N13 5PA (1 page)
9 July 2009Return made up to 24/05/09; full list of members (5 pages)
9 July 2009Return made up to 24/05/09; full list of members (5 pages)
8 July 2009Registered office changed on 08/07/2009 from 54 windy arbour kenilworth warks CV8 2BB (1 page)
8 July 2009Return made up to 27/05/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from 54 windy arbour kenilworth warks CV8 2BB (1 page)
8 July 2009Return made up to 27/05/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from co braham sears & partner park house 1A park drive london NW11 7SG (1 page)
14 April 2009Registered office changed on 14/04/2009 from co braham sears & partner park house 1A park drive london NW11 7SG (1 page)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 August 2008Return made up to 27/05/08; full list of members (3 pages)
29 August 2008Return made up to 27/05/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 August 2007Return made up to 27/05/07; full list of members (2 pages)
6 August 2007Return made up to 27/05/07; full list of members (2 pages)
10 May 2007Registered office changed on 10/05/07 from: braham sears & partner marlborough house 179-189 finchley road london NW3 6LB (1 page)
10 May 2007Registered office changed on 10/05/07 from: braham sears & partner marlborough house 179-189 finchley road london NW3 6LB (1 page)
3 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
7 June 2006Return made up to 27/05/06; full list of members (2 pages)
7 June 2006Return made up to 27/05/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 July 2005Return made up to 27/05/05; full list of members (3 pages)
29 July 2005Return made up to 27/05/05; full list of members (3 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
28 June 2004Return made up to 27/05/04; full list of members (6 pages)
28 June 2004Return made up to 27/05/04; full list of members (6 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 1 thorngate road london W9 2DN (1 page)
16 February 2004Registered office changed on 16/02/04 from: 1 thorngate road london W9 2DN (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
29 July 2003Registered office changed on 29/07/03 from: 9 white lion street london N1 9PD (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 9 white lion street london N1 9PD (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 June 2003Registered office changed on 10/06/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
27 May 2003Incorporation (15 pages)
27 May 2003Incorporation (15 pages)