Company NameThornsett Living Limited
DirectorsGerard Cunningham and Sinead Louise Cunningham
Company StatusActive
Company Number06767546
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Previous NameThornsett Living Ltd.

Business Activity

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

Directors

Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2008(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ
Secretary NameMr Gerard Cunningham
NationalityIrish
StatusCurrent
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMs Sinead Louise Cunningham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(13 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2021)
RoleProperty Developers
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ

Contact

Websitewww.thornsett.co.uk
Email address[email protected]
Telephone020 78439500
Telephone regionLondon

Location

Registered Address34 Margery Street
London
WC1X 0JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£109,947
Gross Profit-£1,164
Net Worth£763,561
Current Liabilities£1,958,945

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Charges

17 December 2014Delivered on: 22 December 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: L/H property k/a st mary of eton church hall eastway london t/no AGL273208.
Outstanding
7 February 2014Delivered on: 13 February 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 February 2014Delivered on: 13 February 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 February 2014Delivered on: 13 February 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: L/H in hanbury hall 22A hanbury street london t/no.EGL538315. Notification of addition to or amendment of charge.
Outstanding
21 May 2013Delivered on: 24 May 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
21 May 2013Delivered on: 24 May 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
21 May 2013Delivered on: 24 May 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The property k/a land and buildings at st mary of eton church hall hackney wick london l/h t/no.AGL273208. Notification of addition to or amendment of charge.
Outstanding
19 November 2010Delivered on: 23 November 2010
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H known as the site and the curtilage of st. David's church hall lough road fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 March 2018Delivered on: 21 March 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
12 October 2017Delivered on: 18 October 2017
Persons entitled: The London Diocesan Fund

Classification: A registered charge
Particulars: L/H k/a st johns gardens london.
Outstanding
12 October 2017Delivered on: 16 October 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All the leasehold land situate at and known as st johns gardens, hackney as is more particularly described in a lease dated 12 october 2017 made between (1) london diocesan fund (2) thornsett living limited and (3) thornsett group PLC being granted out of freehold title numbers EGL568242, AGL220063 and EGL568243.
Outstanding
12 October 2017Delivered on: 12 October 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All the leasehold land situate at and known as st johns gardens, hackney as is more particularly described in a lease dated 12 october 2017 made between (1) london diocesan fund (2) thornsett living limited and (3) thornsett group PLC being granted out of freehold title numbers EGL568242, AGL220063 and EGL568243.
Outstanding
12 October 2017Delivered on: 12 October 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
19 November 2010Delivered on: 23 November 2010
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings known as the site and cutilage of st. David's church hall lough road see image for full details.
Outstanding

Filing History

15 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
6 December 2023Registration of charge 067675460015, created on 5 December 2023 (12 pages)
2 February 2023Full accounts made up to 31 July 2022 (22 pages)
14 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
10 May 2022Full accounts made up to 31 July 2021 (22 pages)
11 January 2022Termination of appointment of Bernadette Marie Cunningham as a director on 31 December 2021 (1 page)
11 January 2022Appointment of Ms Sinead Louise Cunningham as a director on 31 December 2021 (2 pages)
9 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 31 July 2020 (9 pages)
14 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 July 2019 (7 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 31 July 2018 (7 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
21 March 2018Registration of charge 067675460014, created on 20 March 2018 (17 pages)
8 February 2018Accounts for a small company made up to 31 July 2017 (6 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
23 October 2017Satisfaction of charge 067675460007 in full (1 page)
23 October 2017Satisfaction of charge 1 in full (1 page)
23 October 2017Satisfaction of charge 1 in full (1 page)
23 October 2017Satisfaction of charge 067675460003 in full (1 page)
23 October 2017Satisfaction of charge 067675460005 in full (1 page)
23 October 2017Satisfaction of charge 2 in full (2 pages)
23 October 2017Satisfaction of charge 067675460009 in full (1 page)
23 October 2017Satisfaction of charge 067675460003 in full (1 page)
23 October 2017Satisfaction of charge 067675460008 in full (1 page)
23 October 2017Satisfaction of charge 067675460004 in full (1 page)
23 October 2017Satisfaction of charge 067675460006 in full (1 page)
23 October 2017Satisfaction of charge 2 in full (2 pages)
23 October 2017Satisfaction of charge 067675460005 in full (1 page)
23 October 2017Satisfaction of charge 067675460004 in full (1 page)
23 October 2017Satisfaction of charge 067675460009 in full (1 page)
23 October 2017Satisfaction of charge 067675460008 in full (1 page)
23 October 2017Satisfaction of charge 067675460006 in full (1 page)
23 October 2017Satisfaction of charge 067675460007 in full (1 page)
18 October 2017Registration of charge 067675460013, created on 12 October 2017 (18 pages)
18 October 2017Registration of charge 067675460013, created on 12 October 2017 (18 pages)
16 October 2017Registration of charge 067675460012, created on 12 October 2017 (23 pages)
16 October 2017Registration of charge 067675460012, created on 12 October 2017 (23 pages)
12 October 2017Registration of charge 067675460010, created on 12 October 2017 (18 pages)
12 October 2017Registration of charge 067675460011, created on 12 October 2017 (38 pages)
12 October 2017Registration of charge 067675460010, created on 12 October 2017 (18 pages)
12 October 2017Registration of charge 067675460011, created on 12 October 2017 (38 pages)
14 February 2017Full accounts made up to 31 July 2016 (11 pages)
14 February 2017Full accounts made up to 31 July 2016 (11 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 February 2016Full accounts made up to 31 July 2015 (15 pages)
9 February 2016Full accounts made up to 31 July 2015 (15 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
25 June 2015Company name changed thornsett living LTD.\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-19
(2 pages)
25 June 2015Company name changed thornsett living LTD.\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-19
(2 pages)
25 June 2015Change of name notice (2 pages)
25 June 2015Change of name notice (2 pages)
13 February 2015Full accounts made up to 31 July 2014 (15 pages)
13 February 2015Full accounts made up to 31 July 2014 (15 pages)
22 December 2014Registration of charge 067675460009, created on 17 December 2014 (25 pages)
22 December 2014Registration of charge 067675460009, created on 17 December 2014 (25 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
24 February 2014Full accounts made up to 31 July 2013 (14 pages)
24 February 2014Full accounts made up to 31 July 2013 (14 pages)
13 February 2014Registration of charge 067675460007 (26 pages)
13 February 2014Registration of charge 067675460008 (34 pages)
13 February 2014Registration of charge 067675460008 (34 pages)
13 February 2014Registration of charge 067675460007 (26 pages)
13 February 2014Registration of charge 067675460006 (29 pages)
13 February 2014Registration of charge 067675460006 (29 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
24 May 2013Registration of charge 067675460004 (26 pages)
24 May 2013Registration of charge 067675460005 (30 pages)
24 May 2013Registration of charge 067675460003 (22 pages)
24 May 2013Registration of charge 067675460005 (30 pages)
24 May 2013Registration of charge 067675460004 (26 pages)
24 May 2013Registration of charge 067675460003 (22 pages)
8 February 2013Full accounts made up to 31 July 2012 (14 pages)
8 February 2013Full accounts made up to 31 July 2012 (14 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
1 November 2012Appointment of Ms Bernadette Marie Cunningham as a director (2 pages)
1 November 2012Appointment of Ms Bernadette Marie Cunningham as a director (2 pages)
23 February 2012Full accounts made up to 31 July 2011 (13 pages)
23 February 2012Full accounts made up to 31 July 2011 (13 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
15 December 2011Register inspection address has been changed (1 page)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
15 December 2011Register inspection address has been changed (1 page)
2 February 2011Full accounts made up to 31 July 2010 (13 pages)
2 February 2011Full accounts made up to 31 July 2010 (13 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 February 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
23 February 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
4 January 2010Director's details changed for Mr. Gerard Cunningham on 8 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr. Gerard Cunningham on 8 December 2009 (1 page)
4 January 2010Director's details changed for Mr. Gerard Cunningham on 8 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr. Gerard Cunningham on 8 December 2009 (1 page)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr. Denis Cunningham on 8 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr. Gerard Cunningham on 8 December 2009 (1 page)
4 January 2010Director's details changed for Mr. Denis Cunningham on 8 December 2009 (2 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr. Denis Cunningham on 8 December 2009 (2 pages)
4 January 2010Director's details changed for Mr. Gerard Cunningham on 8 December 2009 (2 pages)
9 February 2009Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page)
9 February 2009Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page)
8 December 2008Incorporation (17 pages)
8 December 2008Incorporation (17 pages)