London
EC1M 5PY
Director Name | Mr Gerard Cunningham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 November 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 69 Elgin Crescent London W11 2JE |
Secretary Name | Mr Gerard Cunningham |
---|---|
Status | Closed |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Elgin Crescent London W11 2JE |
Director Name | Mr Denis Cunningham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | Isle Of Man |
Correspondence Address | Grove End House Camlet Way Hadley Common Barnet Hertfordshire EN4 0NJ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 | £18,072,653 |
Gross Profit | £7,045,918 |
Net Worth | £518,388 |
Cash | £2 |
Current Liabilities | £7,087,091 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
26 March 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
18 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
4 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 31 July 2018 (7 pages) |
28 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 31 July 2017 (7 pages) |
6 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
14 February 2017 | Full accounts made up to 31 July 2016 (9 pages) |
14 February 2017 | Full accounts made up to 31 July 2016 (9 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 24 November 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) |
21 December 2015 | Secretary's details changed for Mr Gerard Cunningham on 1 April 2014 (1 page) |
21 December 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Secretary's details changed for Mr Gerard Cunningham on 1 April 2014 (1 page) |
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) |
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 September 2014 | Satisfaction of charge 2 in full (1 page) |
19 September 2014 | Satisfaction of charge 1 in full (1 page) |
19 September 2014 | Satisfaction of charge 1 in full (1 page) |
19 September 2014 | Satisfaction of charge 4 in full (1 page) |
19 September 2014 | Satisfaction of charge 3 in full (1 page) |
19 September 2014 | Satisfaction of charge 2 in full (1 page) |
19 September 2014 | Satisfaction of charge 3 in full (1 page) |
19 September 2014 | Satisfaction of charge 5 in full (1 page) |
19 September 2014 | Satisfaction of charge 5 in full (1 page) |
19 September 2014 | Satisfaction of charge 4 in full (1 page) |
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) |
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
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) |
8 February 2013 | Full accounts made up to 31 July 2012 (13 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (13 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 5 (8 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 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
15 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Register inspection address has been changed (1 page) |
15 December 2011 | Secretary's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
15 December 2011 | Register inspection address has been changed (1 page) |
15 December 2011 | Secretary's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
15 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Duplicate mortgage certificatecharge no:2 (7 pages) |
9 June 2011 | Duplicate mortgage certificatecharge no:2 (7 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 December 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
14 December 2010 | Appointment of Mr Gerard Cunningham as a director (2 pages) |
14 December 2010 | Current accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
14 December 2010 | Current accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
14 December 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
14 December 2010 | Appointment of Ms Bernadette Marie Cunningham as a director (2 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
14 December 2010 | Appointment of Mr Gerard Cunningham as a secretary (2 pages) |
14 December 2010 | Appointment of Mr Denis Cunningham as a director (2 pages) |
14 December 2010 | Appointment of Mr Denis Cunningham as a director (2 pages) |
14 December 2010 | Appointment of Mr Gerard Cunningham as a director (2 pages) |
14 December 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
14 December 2010 | Appointment of Mr Gerard Cunningham as a secretary (2 pages) |
14 December 2010 | Appointment of Ms Bernadette Marie Cunningham as a director (2 pages) |
13 December 2010 | Registered 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 2010 | Registered 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 2010 | Incorporation (43 pages) |
24 November 2010 | Incorporation (43 pages) |