Temple Cloud
Bristol
BS39 5DA
Secretary Name | Mr John Hampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Court Main Road Temple Cloud Bristol BS39 5DA |
Director Name | Mr Francis Terence Murphy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2011(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 24 October 2023) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Secretary Name | Mr Colin Ord |
---|---|
Status | Closed |
Appointed | 06 February 2014(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 24 October 2023) |
Role | Company Director |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Mr James Gordon |
---|---|
Status | Closed |
Appointed | 16 September 2015(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 24 October 2023) |
Role | Company Director |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Secretary Name | Mr Daniel Lloyd Williams |
---|---|
Status | Closed |
Appointed | 25 March 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 October 2023) |
Role | Company Director |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Gavin Common |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | 1 Front Street Cleadon Sunderland Tyne & Wear SR6 7QE |
Director Name | Mr Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Website | www.thorburnsyard.com |
---|
Registered Address | 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | City Of London Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£360,756 |
Cash | £1,068 |
Current Liabilities | £774 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 June 2018 | Delivered on: 21 June 2018 Persons entitled: Rowanmoor Trustees Limited as Trustee of the Hogarth Pension Trust John Hampson as Trustee of the Hogarth Pension Trust Nancy Hampson as Trustee of the Hogarth Pension Trust Classification: A registered charge Outstanding |
---|---|
9 April 2015 | Delivered on: 16 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 September 2011 | Delivered on: 22 September 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land and buildings at thorburn's yard, south street, seahouses, t/no: ND101608. Outstanding |
8 September 2011 | Delivered on: 17 September 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re thorburn's yard limited, active saver account a/no 23927326 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
22 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
9 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
3 May 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 June 2018 | Registration of charge 068790920004, created on 20 June 2018 (41 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 September 2015 | Appointment of Mr James Gordon as a secretary on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr James Gordon as a secretary on 16 September 2015 (2 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 April 2015 | Registration of charge 068790920003, created on 9 April 2015 (18 pages) |
16 April 2015 | Registration of charge 068790920003, created on 9 April 2015 (18 pages) |
16 April 2015 | Registration of charge 068790920003, created on 9 April 2015 (18 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 February 2014 | Secretary's details changed for Mr Colin Ord on 6 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mr Colin Ord on 6 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mr Colin Ord on 6 February 2014 (1 page) |
6 February 2014 | Appointment of Mr Colin Ord as a secretary (2 pages) |
6 February 2014 | Appointment of Mr Colin Ord as a secretary (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Termination of appointment of Nigel Wright as a director (1 page) |
5 December 2013 | Termination of appointment of Nigel Wright as a director (1 page) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Appointment of Mr Francis Terence Murphy as a director (2 pages) |
12 January 2011 | Appointment of Mr Francis Terence Murphy as a director (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Registered office address changed from the Old Court Main Road Temple Cloud Bristol BS39 5DA on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from the Old Court Main Road Temple Cloud Bristol BS39 5DA on 18 November 2010 (1 page) |
21 October 2010 | Appointment of Mr. Nigel James Wright as a director (2 pages) |
21 October 2010 | Appointment of Mr. Nigel James Wright as a director (2 pages) |
12 October 2010 | Company name changed drumstock projects LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Company name changed drumstock projects LIMITED\certificate issued on 12/10/10
|
10 October 2010 | Termination of appointment of Gavin Common as a director (1 page) |
10 October 2010 | Termination of appointment of Gavin Common as a director (1 page) |
1 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
29 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
16 April 2009 | Incorporation (19 pages) |
16 April 2009 | Incorporation (19 pages) |