London
SE19 3RW
Director Name | Sidney Brian Ison |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2004(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Westow Street London SE19 3RW |
Secretary Name | Mr Stephen Alan Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2004(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Stephen Alan Kaye |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2007(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Peter George Runacres |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Waldegrave Road Bickley Bromley Kent BR1 2JP |
Director Name | Hallam Carter Pegg |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Whyteacre 16 Manor Way South Croydon Surrey CR2 7BR |
Director Name | Choi Har Leong |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 86 Old Farleigh Road Selsdon South Croydon Surrey CR2 8QB |
Director Name | Perry Stephen Dunn |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street London SE19 3RW |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.thorntonspringer.co.uk |
---|---|
Telephone | 020 87718661 |
Telephone region | London |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
29 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
15 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 September 2016 | Termination of appointment of Perry Stephen Dunn as a director on 1 July 2016 (1 page) |
9 September 2016 | Termination of appointment of Perry Stephen Dunn as a director on 1 July 2016 (1 page) |
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Sidney Brian Ison on 11 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter Lee Wallyn on 11 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Perry Stephen Dunn on 11 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Mr Peter Lee Wallyn on 11 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Sidney Brian Ison on 11 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Perry Stephen Dunn on 11 June 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
20 May 2008 | Director appointed perry stephen dunn (1 page) |
20 May 2008 | Director appointed perry stephen dunn (1 page) |
19 May 2008 | Appointment terminated director peter runacres (1 page) |
19 May 2008 | Appointment terminated director peter runacres (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Ad 11/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Ad 11/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 67 westow street upper norwood london SE19 3RW (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 67 westow street upper norwood london SE19 3RW (1 page) |
5 July 2004 | New director appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Incorporation (12 pages) |
11 June 2004 | Incorporation (12 pages) |