Reading
RG6 1NN
Director Name | Mark David Ungar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 One Tree Place, Station Road Amersham Buckinghamshire HP6 5DN |
Secretary Name | Mark David Ungar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 One Tree Place, Station Road Amersham Buckinghamshire HP6 5DN |
Director Name | Mr Mark David Ungar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(11 years after company formation) |
Appointment Duration | 1 year (resigned 05 September 2019) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 116 Church Street Chesham HP5 1JD |
Director Name | Mr David James Robert Rodger-Sharp |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(11 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 October 2023) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 72b St. Andrews Road Henley-On-Thames RG9 1HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.thornjewellery.co.uk/ |
---|---|
Telephone | 01844 342500 |
Telephone region | Thame |
Registered Address | Alton House, 66-68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 98.00% - |
---|---|
1 at £1 | Dr Andrew Leonard James Byerley & Keely Byerley 1.00% Ordinary |
1 at £1 | Louise Grace Ungar & Mark David Ungar 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£696 |
Cash | £10,274 |
Current Liabilities | £44,212 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
20 October 2023 | Cessation of David James Robert Rodger-Sharp as a person with significant control on 8 October 2023 (1 page) |
---|---|
20 October 2023 | Termination of appointment of David James Robert Rodger-Sharp as a director on 8 October 2023 (1 page) |
10 August 2023 | Director's details changed for Dr Andrew Leonard James Byerley on 1 August 2023 (2 pages) |
10 August 2023 | Director's details changed for Dr Andrew Leonard James Byerley on 1 August 2023 (2 pages) |
10 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
30 June 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
17 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
10 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
16 March 2021 | Director's details changed for Mr David James Robert Rodger-Sharp on 4 March 2021 (2 pages) |
16 March 2021 | Change of details for Mr David James Robert Rodger-Sharp as a person with significant control on 4 March 2021 (2 pages) |
13 September 2020 | Change of details for Dr Andrew Leonard James Byerley as a person with significant control on 31 August 2020 (2 pages) |
13 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
13 September 2020 | Notification of David James Robert Rodger-Sharp as a person with significant control on 31 August 2020 (2 pages) |
22 May 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
22 April 2020 | Director's details changed for Dr Andrew Leonard James Byerley on 22 April 2020 (2 pages) |
13 September 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
9 September 2019 | Termination of appointment of Mark David Ungar as a director on 5 September 2019 (1 page) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
14 May 2019 | Previous accounting period extended from 31 August 2018 to 31 October 2018 (1 page) |
26 September 2018 | Appointment of Mr Mark David Ungar as a director on 3 September 2018 (2 pages) |
24 September 2018 | Appointment of Mr David James Robert Rodger-Sharp as a director on 3 September 2018 (2 pages) |
17 September 2018 | Resolutions
|
10 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with updates (3 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with updates (3 pages) |
2 August 2017 | Director's details changed for Dr Andrew Leonard James Byerley on 20 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Dr Andrew Leonard James Byerley on 20 July 2017 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
11 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
5 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
5 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
21 October 2015 | Termination of appointment of Mark David Ungar as a secretary on 31 August 2015 (1 page) |
21 October 2015 | Termination of appointment of Mark David Ungar as a director on 31 August 2015 (1 page) |
21 October 2015 | Termination of appointment of Mark David Ungar as a director on 31 August 2015 (1 page) |
21 October 2015 | Termination of appointment of Mark David Ungar as a secretary on 31 August 2015 (1 page) |
21 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
23 September 2015 | Termination of appointment of Mark David Ungar as a secretary on 31 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Mark David Ungar as a director on 31 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Mark David Ungar as a director on 31 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Mark David Ungar as a secretary on 31 August 2015 (1 page) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 August 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 September 2012 | Secretary's details changed for Mark David Ungar on 1 September 2012 (2 pages) |
15 September 2012 | Director's details changed for Mark David Ungar on 1 September 2012 (2 pages) |
15 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Director's details changed for Mark David Ungar on 1 September 2012 (2 pages) |
15 September 2012 | Secretary's details changed for Mark David Ungar on 1 September 2012 (2 pages) |
15 September 2012 | Secretary's details changed for Mark David Ungar on 1 September 2012 (2 pages) |
15 September 2012 | Director's details changed for Mark David Ungar on 1 September 2012 (2 pages) |
15 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
17 February 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
14 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
25 March 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
17 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
16 January 2008 | Company name changed torque jewellery LIMITED\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed torque jewellery LIMITED\certificate issued on 16/01/08 (2 pages) |
27 September 2007 | New secretary appointed;new director appointed (2 pages) |
27 September 2007 | New secretary appointed;new director appointed (2 pages) |
24 September 2007 | Ad 14/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2007 | Ad 14/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
30 August 2007 | Incorporation (16 pages) |
30 August 2007 | Incorporation (16 pages) |