Company NameThorndean    Developments Limited
DirectorGavin Anthony Hawes
Company StatusActive
Company Number06004603
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gavin Anthony Hawes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(11 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burbage Road
London
SE24 9HJ
Secretary NameMr Gavin Anthony Hawes
NationalityBritish
StatusCurrent
Appointed08 November 2007(11 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burbage Road
London
SE24 9HJ
Director NameMr Peter Edward Sansom
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(11 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ninhams Wood
Keston Park
Orpington
Kent
BR8 8NJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address350 Baker Street
Enfield
Middlesex
EN1 3LQ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Gavin Anthony Hawes
50.00%
Ordinary
50 at £1Mr Peter Edward Samson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,295,392
Cash£106
Current Liabilities£474,883

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

15 February 2008Delivered on: 21 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 brandran road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 2008Delivered on: 16 February 2008
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
30 January 2008Delivered on: 31 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of glebe road gravesend. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

9 November 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
25 August 2023Termination of appointment of Gavin Anthony Hawes as a secretary on 10 May 2023 (1 page)
25 August 2023Termination of appointment of Gavin Anthony Hawes as a director on 10 May 2023 (1 page)
25 August 2023Appointment of Mr Anthony John Cole as a director on 10 May 2023 (2 pages)
11 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
2 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
25 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
4 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 July 2015Termination of appointment of Peter Edward Sansom as a director on 31 March 2015 (1 page)
22 July 2015Termination of appointment of Peter Edward Sansom as a director on 31 March 2015 (1 page)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 December 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
3 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
12 January 2012Total exemption full accounts made up to 30 November 2010 (9 pages)
12 January 2012Total exemption full accounts made up to 30 November 2010 (9 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (14 pages)
16 November 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
16 November 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
12 February 2010Total exemption full accounts made up to 30 November 2008 (11 pages)
12 February 2010Total exemption full accounts made up to 30 November 2008 (11 pages)
17 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
21 January 2009Return made up to 21/11/08; full list of members (8 pages)
21 January 2009Return made up to 21/11/08; full list of members (8 pages)
27 June 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
27 June 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Return made up to 21/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2008Return made up to 21/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2007Ad 08/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2007Ad 08/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 December 2007New secretary appointed;new director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: 8-10 stamford hill london N16 6XS (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007Registered office changed on 27/12/07 from: 8-10 stamford hill london N16 6XS (1 page)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007New secretary appointed;new director appointed (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
21 November 2006Incorporation (14 pages)
21 November 2006Incorporation (14 pages)