Company NameThornton & Baines Independent Financial Advisers Limited
DirectorTerry Paul Murphy
Company StatusActive
Company Number05900711
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Terry Paul Murphy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressShanleigh House The Street
Takeley
Bishop's Stortford
Hertfordshire
CM22 6LY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameAndrea Lisa Murphy
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressShanleigh House The Street
Takeley
Bishop's Stortford
Hertfordshire
CM22 6LY

Location

Registered AddressImperial House
8 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£38,102
Cash£81,643
Current Liabilities£117,260

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

20 December 2017Delivered on: 20 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the property known as 62 kings court, bishops stortford CM23 2AA (land registry title no: HD129615).
Outstanding
19 May 2016Delivered on: 24 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 May 2010Delivered on: 26 May 2010
Persons entitled: Ctcl (Bukp) Fund Nominee No. 1 Limited and Ctcl (Bukp) Fund Nominee No. 2 Limited

Classification: Rent deposit deed
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: With full title guarantee the interest in the account from time to time by way of first fixed charge and the interest credited to the account see image for full details.
Outstanding
25 July 2007Delivered on: 7 August 2007
Persons entitled: Capital & Counties Cg Limited and Capital & Counties Cg Nominee Limited

Classification: Rent deposit deed
Secured details: £30,873 and all other monies due or to become due.
Particulars: The deposit under the lease. See the mortgage charge document for full details.
Outstanding

Filing History

3 August 2023Confirmation statement made on 30 July 2023 with updates (5 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
16 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
17 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
13 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
3 May 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
30 April 2018Satisfaction of charge 059007110004 in full (1 page)
20 December 2017Registration of charge 059007110004, created on 20 December 2017 (10 pages)
20 December 2017Registration of charge 059007110004, created on 20 December 2017 (10 pages)
17 November 2017Registered office address changed from Imperial House 15-19 Kingsway Aldwych London WC2B 6UN to Imperial House 8 Kean Street London WC2B 4AS on 17 November 2017 (1 page)
17 November 2017Registered office address changed from Imperial House 15-19 Kingsway Aldwych London WC2B 6UN to Imperial House 8 Kean Street London WC2B 4AS on 17 November 2017 (1 page)
14 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 101.00
(4 pages)
14 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 101.00
(4 pages)
11 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 May 2017Termination of appointment of Andrea Lisa Murphy as a secretary on 2 May 2017 (1 page)
5 May 2017Termination of appointment of Andrea Lisa Murphy as a secretary on 2 May 2017 (1 page)
27 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 May 2016Registration of charge 059007110003, created on 19 May 2016 (8 pages)
24 May 2016Registration of charge 059007110003, created on 19 May 2016 (8 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 January 2016Change of share class name or designation (2 pages)
6 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2016Change of share class name or designation (2 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (4 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (4 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 February 2014Registered office address changed from Imperial House, 15-19 Kingsway, Aldwych, London Imperial House 15-19 Kingsway Aldwych London WC2B 6UN England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Po Box WC2B 6UN Imperial House 15-19 Kingsway Aldwych London England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Imperial House, 15-19 Kingsway, Aldwych, London Imperial House 15-19 Kingsway Aldwych London WC2B 6UN England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Watergate House 13 - 15 York Buildings London WC2N 6JU on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Watergate House 13 - 15 York Buildings London WC2N 6JU on 19 February 2014 (1 page)
19 February 2014Registered office address changed from PO Box WC2B 6UN Imperial House 15-19 Kingsway Aldwych London England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Imperial House, 15-19 Kingsway, Aldwych, London Imperial House 15-19 Kingsway Aldwych London WC2B 6UN England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from PO Box WC2B 6UN Imperial House 15-19 Kingsway Aldwych London England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Watergate House 13 - 15 York Buildings London WC2N 6JU on 19 February 2014 (1 page)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
1 June 2012Amended accounts made up to 31 August 2011 (4 pages)
1 June 2012Amended accounts made up to 31 August 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 October 2011Director's details changed for Terry Murphy on 24 October 2011 (2 pages)
24 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
24 October 2011Director's details changed for Terry Murphy on 24 October 2011 (2 pages)
8 August 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
8 August 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 May 2010Registered office address changed from 44 Maiden Lane Covent Garden London WC2E 7LN on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from 44 Maiden Lane Covent Garden London WC2E 7LN on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from 44 Maiden Lane Covent Garden London WC2E 7LN on 25 May 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
26 June 2009Secretary's change of particulars / andrea murphy / 05/06/2009 (1 page)
26 June 2009Secretary's change of particulars / andrea murphy / 05/06/2009 (1 page)
26 June 2009Director's change of particulars / terry murphy / 05/06/2009 (1 page)
26 June 2009Director's change of particulars / terry murphy / 05/06/2009 (1 page)
6 April 2009Return made up to 09/08/08; no change of members (6 pages)
6 April 2009Return made up to 09/08/08; no change of members (6 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 October 2007Return made up to 09/08/07; full list of members (6 pages)
17 October 2007Return made up to 09/08/07; full list of members (6 pages)
19 August 2007Registered office changed on 19/08/07 from: 34-36 high holborn, london, WC1V 6AE (1 page)
19 August 2007Registered office changed on 19/08/07 from: 34-36 high holborn, london, WC1V 6AE (1 page)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
22 August 2006New secretary appointed (1 page)
22 August 2006Registered office changed on 22/08/06 from: 16 st john street, london, EC1M 4NT (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: 16 st john street, london, EC1M 4NT (1 page)
9 August 2006Incorporation (14 pages)
9 August 2006Incorporation (14 pages)