Company NameThornsett London Limited
Company StatusDissolved
Company Number07449794
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 701 9b Clerkenwell Road
London
EC1M 5PY
Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address69 Elgin Crescent
London
W11 2JE
Secretary NameMr Gerard Cunningham
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address69 Elgin Crescent
London
W11 2JE
Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House Camlet Way
Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

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£18,072,653
Gross Profit£7,045,918
Net Worth£518,388
Cash£2
Current Liabilities£7,087,091

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

26 March 2012Delivered on: 29 March 2012
Satisfied on: 19 September 2014
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 at 251-279 goswell road, london;. Any insurances, gross rents, licence fees, any contracts, goodwill; by way of floating charge all moveable plant machinery furniture and equipment. See image for full details.
Fully Satisfied
6 June 2011Delivered on: 8 June 2011
Satisfied on: 19 September 2014
Persons entitled: Close Brothers Limited

Classification: Charge over construction contract
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: Rights title and interest in the contract being the construction contract dated 8 april 2011 see image for full details.
Fully Satisfied
6 June 2011Delivered on: 8 June 2011
Satisfied on: 19 September 2014
Persons entitled: Close Brothers Limited

Classification: Charge over development agreement and agreement for lease with family mosaic
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: Rights title and interest in the development agreement and the agreement for lease see image for full details.
Fully Satisfied
6 June 2011Delivered on: 8 June 2011
Satisfied on: 19 September 2014
Persons entitled: Close Brothers Limited

Classification: Charge over development agreement (brewers)
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: Rights title and interest in the development agreement being the original development agreement and the supplementary agreement see image for full details.
Fully Satisfied
6 June 2011Delivered on: 8 June 2011
Satisfied on: 19 September 2014
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: 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.
Fully Satisfied

Filing History

18 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 July 2019 (7 pages)
4 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 31 July 2018 (7 pages)
28 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 31 July 2017 (7 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
14 February 2017Full accounts made up to 31 July 2016 (9 pages)
14 February 2017Full accounts made up to 31 July 2016 (9 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 24 November 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)
21 December 2015Secretary's details changed for Mr Gerard Cunningham on 1 April 2014 (1 page)
21 December 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Secretary's details changed for Mr Gerard Cunningham on 1 April 2014 (1 page)
13 February 2015Full accounts made up to 31 July 2014 (15 pages)
13 February 2015Full accounts made up to 31 July 2014 (15 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
19 September 2014Satisfaction of charge 2 in full (1 page)
19 September 2014Satisfaction of charge 1 in full (1 page)
19 September 2014Satisfaction of charge 1 in full (1 page)
19 September 2014Satisfaction of charge 4 in full (1 page)
19 September 2014Satisfaction of charge 3 in full (1 page)
19 September 2014Satisfaction of charge 2 in full (1 page)
19 September 2014Satisfaction of charge 3 in full (1 page)
19 September 2014Satisfaction of charge 5 in full (1 page)
19 September 2014Satisfaction of charge 5 in full (1 page)
19 September 2014Satisfaction of charge 4 in full (1 page)
24 February 2014Full accounts made up to 31 July 2013 (14 pages)
24 February 2014Full accounts made up to 31 July 2013 (14 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 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)
8 February 2013Full accounts made up to 31 July 2012 (13 pages)
8 February 2013Full accounts made up to 31 July 2012 (13 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 5 (8 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 2011Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
15 December 2011Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
15 December 2011Register inspection address has been changed (1 page)
15 December 2011Secretary's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
15 December 2011Register inspection address has been changed (1 page)
15 December 2011Secretary's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
9 June 2011Duplicate mortgage certificatecharge no:2 (7 pages)
9 June 2011Duplicate mortgage certificatecharge no:2 (7 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 December 2010Termination of appointment of Andrew Davis as a director (1 page)
14 December 2010Appointment of Mr Gerard Cunningham as a director (2 pages)
14 December 2010Current accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
14 December 2010Current accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
14 December 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 100
(3 pages)
14 December 2010Appointment of Ms Bernadette Marie Cunningham as a director (2 pages)
14 December 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 100
(3 pages)
14 December 2010Appointment of Mr Gerard Cunningham as a secretary (2 pages)
14 December 2010Appointment of Mr Denis Cunningham as a director (2 pages)
14 December 2010Appointment of Mr Denis Cunningham as a director (2 pages)
14 December 2010Appointment of Mr Gerard Cunningham as a director (2 pages)
14 December 2010Termination of appointment of Andrew Davis as a director (1 page)
14 December 2010Appointment of Mr Gerard Cunningham as a secretary (2 pages)
14 December 2010Appointment of Ms Bernadette Marie Cunningham as a director (2 pages)
13 December 2010Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 13 December 2010 (1 page)
24 November 2010Incorporation (43 pages)
24 November 2010Incorporation (43 pages)