Company Name32 Thornton Hill Limited
DirectorJane Britton
Company StatusActive
Company Number05140342
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jane Britton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameMrs Samantha Jane Forrest
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressBecketts Cottage Becketts Lane
Greet
Cheltenham
Gloucestershire
GL54 5NU
Wales
Director NameChristopher Paul Vale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleLawyer/Partner
Country of ResidenceEngland
Correspondence AddressFlat 3
32 Thornton Hill
Wimbledon
London
SW19 4HS
Secretary NameReid Anthony Nicholls
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 32 Thornton Hill
Wimbledon
London
SW19 4HS
Director NameMs Eimear Toomey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2014(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 August 2020)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 32 Thornton Hill
London
SW19 4HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,755
Cash£3,465
Current Liabilities£1,710

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

9 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 October 2020Termination of appointment of Eimear Toomey as a director on 3 August 2020 (1 page)
26 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Appointment of Mrs Jane Britton as a director on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Christopher Paul Vale as a director on 29 March 2018 (1 page)
29 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
23 June 2017Registered office address changed from 32 Thornton Hill Wimbledon London SW19 4HS to Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA on 23 June 2017 (1 page)
23 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
23 June 2017Registered office address changed from 32 Thornton Hill Wimbledon London SW19 4HS to Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA on 23 June 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 28 May 2016 no member list (3 pages)
31 May 2016Annual return made up to 28 May 2016 no member list (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Annual return made up to 28 May 2015 no member list (2 pages)
27 July 2015Appointment of Ms Eimear Toomey as a director on 21 August 2014 (2 pages)
27 July 2015Termination of appointment of Samantha Jane Forrest as a director on 21 August 2014 (1 page)
27 July 2015Annual return made up to 28 May 2015 no member list (2 pages)
27 July 2015Appointment of Ms Eimear Toomey as a director on 21 August 2014 (2 pages)
27 July 2015Termination of appointment of Samantha Jane Forrest as a director on 21 August 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Annual return made up to 28 May 2014 no member list (3 pages)
6 June 2014Annual return made up to 28 May 2014 no member list (3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2013Annual return made up to 28 May 2013 no member list (3 pages)
24 June 2013Annual return made up to 28 May 2013 no member list (3 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 May 2012Annual return made up to 28 May 2012 no member list (3 pages)
29 May 2012Director's details changed for Samantha Jane Forrest on 28 May 2012 (2 pages)
29 May 2012Annual return made up to 28 May 2012 no member list (3 pages)
29 May 2012Director's details changed for Samantha Jane Forrest on 28 May 2012 (2 pages)
14 July 2011Annual return made up to 28 May 2011 no member list (3 pages)
14 July 2011Annual return made up to 28 May 2011 no member list (3 pages)
26 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Termination of appointment of Reid Nicholls as a secretary (1 page)
2 September 2010Termination of appointment of Reid Nicholls as a secretary (1 page)
8 July 2010Director's details changed for Christopher Paul Vale on 27 May 2010 (2 pages)
8 July 2010Director's details changed for Christopher Paul Vale on 27 May 2010 (2 pages)
8 July 2010Annual return made up to 28 May 2010 no member list (3 pages)
8 July 2010Annual return made up to 28 May 2010 no member list (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 July 2009Annual return made up to 28/05/09 (2 pages)
4 July 2009Annual return made up to 28/05/09 (2 pages)
24 March 2009Annual return made up to 28/05/08 (2 pages)
24 March 2009Annual return made up to 28/05/08 (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 July 2007Annual return made up to 28/05/07 (2 pages)
26 July 2007Annual return made up to 28/05/07 (2 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 August 2006Annual return made up to 28/05/06 (4 pages)
17 August 2006Annual return made up to 28/05/06 (4 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 June 2005Annual return made up to 28/05/05 (4 pages)
23 June 2005Annual return made up to 28/05/05 (4 pages)
29 September 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
29 September 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
28 May 2004Incorporation (21 pages)
28 May 2004Incorporation (21 pages)