London
WC1X 0JJ
Secretary Name | Mr Gerard Cunningham |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Ms Sinead Louise Cunningham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(13 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Mr Denis Cunningham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Miss Bernadette Marie Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2021) |
Role | Property Developers |
Country of Residence | United Kingdom |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Website | www.thornsett.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78439500 |
Telephone region | London |
Registered Address | 34 Margery Street London WC1X 0JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £109,947 |
Gross Profit | -£1,164 |
Net Worth | £763,561 |
Current Liabilities | £1,958,945 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
17 December 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2018 | Delivered on: 21 March 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
12 October 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 12 October 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
19 November 2010 | Delivered 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 |
15 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Registration of charge 067675460015, created on 5 December 2023 (12 pages) |
2 February 2023 | Full accounts made up to 31 July 2022 (22 pages) |
14 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
10 May 2022 | Full accounts made up to 31 July 2021 (22 pages) |
11 January 2022 | Termination of appointment of Bernadette Marie Cunningham as a director on 31 December 2021 (1 page) |
11 January 2022 | Appointment of Ms Sinead Louise Cunningham as a director on 31 December 2021 (2 pages) |
9 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
11 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 31 July 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
21 March 2018 | Registration of charge 067675460014, created on 20 March 2018 (17 pages) |
8 February 2018 | Accounts for a small company made up to 31 July 2017 (6 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
23 October 2017 | Satisfaction of charge 067675460007 in full (1 page) |
23 October 2017 | Satisfaction of charge 1 in full (1 page) |
23 October 2017 | Satisfaction of charge 1 in full (1 page) |
23 October 2017 | Satisfaction of charge 067675460003 in full (1 page) |
23 October 2017 | Satisfaction of charge 067675460005 in full (1 page) |
23 October 2017 | Satisfaction of charge 2 in full (2 pages) |
23 October 2017 | Satisfaction of charge 067675460009 in full (1 page) |
23 October 2017 | Satisfaction of charge 067675460003 in full (1 page) |
23 October 2017 | Satisfaction of charge 067675460008 in full (1 page) |
23 October 2017 | Satisfaction of charge 067675460004 in full (1 page) |
23 October 2017 | Satisfaction of charge 067675460006 in full (1 page) |
23 October 2017 | Satisfaction of charge 2 in full (2 pages) |
23 October 2017 | Satisfaction of charge 067675460005 in full (1 page) |
23 October 2017 | Satisfaction of charge 067675460004 in full (1 page) |
23 October 2017 | Satisfaction of charge 067675460009 in full (1 page) |
23 October 2017 | Satisfaction of charge 067675460008 in full (1 page) |
23 October 2017 | Satisfaction of charge 067675460006 in full (1 page) |
23 October 2017 | Satisfaction of charge 067675460007 in full (1 page) |
18 October 2017 | Registration of charge 067675460013, created on 12 October 2017 (18 pages) |
18 October 2017 | Registration of charge 067675460013, created on 12 October 2017 (18 pages) |
16 October 2017 | Registration of charge 067675460012, created on 12 October 2017 (23 pages) |
16 October 2017 | Registration of charge 067675460012, created on 12 October 2017 (23 pages) |
12 October 2017 | Registration of charge 067675460010, created on 12 October 2017 (18 pages) |
12 October 2017 | Registration of charge 067675460011, created on 12 October 2017 (38 pages) |
12 October 2017 | Registration of charge 067675460010, created on 12 October 2017 (18 pages) |
12 October 2017 | Registration of charge 067675460011, created on 12 October 2017 (38 pages) |
14 February 2017 | Full accounts made up to 31 July 2016 (11 pages) |
14 February 2017 | Full accounts made up to 31 July 2016 (11 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 February 2016 | Full accounts made up to 31 July 2015 (15 pages) |
9 February 2016 | Full accounts made up to 31 July 2015 (15 pages) |
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
25 June 2015 | Company name changed thornsett living LTD.\certificate issued on 25/06/15
|
25 June 2015 | Company name changed thornsett living LTD.\certificate issued on 25/06/15
|
25 June 2015 | Change of name notice (2 pages) |
25 June 2015 | Change of name notice (2 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (15 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (15 pages) |
22 December 2014 | Registration of charge 067675460009, created on 17 December 2014 (25 pages) |
22 December 2014 | Registration of charge 067675460009, created on 17 December 2014 (25 pages) |
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
24 February 2014 | Full accounts made up to 31 July 2013 (14 pages) |
24 February 2014 | Full accounts made up to 31 July 2013 (14 pages) |
13 February 2014 | Registration of charge 067675460007 (26 pages) |
13 February 2014 | Registration of charge 067675460008 (34 pages) |
13 February 2014 | Registration of charge 067675460008 (34 pages) |
13 February 2014 | Registration of charge 067675460007 (26 pages) |
13 February 2014 | Registration of charge 067675460006 (29 pages) |
13 February 2014 | Registration of charge 067675460006 (29 pages) |
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
24 May 2013 | Registration of charge 067675460004 (26 pages) |
24 May 2013 | Registration of charge 067675460005 (30 pages) |
24 May 2013 | Registration of charge 067675460003 (22 pages) |
24 May 2013 | Registration of charge 067675460005 (30 pages) |
24 May 2013 | Registration of charge 067675460004 (26 pages) |
24 May 2013 | Registration of charge 067675460003 (22 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Appointment of Ms Bernadette Marie Cunningham as a director (2 pages) |
1 November 2012 | Appointment of Ms Bernadette Marie Cunningham as a director (2 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (13 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (13 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Register inspection address has been changed (1 page) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
4 January 2010 | Director's details changed for Mr. Gerard Cunningham on 8 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr. Gerard Cunningham on 8 December 2009 (1 page) |
4 January 2010 | Director's details changed for Mr. Gerard Cunningham on 8 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr. Gerard Cunningham on 8 December 2009 (1 page) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr. Denis Cunningham on 8 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr. Gerard Cunningham on 8 December 2009 (1 page) |
4 January 2010 | Director's details changed for Mr. Denis Cunningham on 8 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr. Denis Cunningham on 8 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr. Gerard Cunningham on 8 December 2009 (2 pages) |
9 February 2009 | Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page) |
9 February 2009 | Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page) |
8 December 2008 | Incorporation (17 pages) |
8 December 2008 | Incorporation (17 pages) |