Company NameThomdell Developments Limited
DirectorsSteven Riddell and Jocelyn Anne Thomas
Company StatusActive
Company Number07670085
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Steven Riddell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address144-146 Kings Cross Road
Kings Cross
London
WC1X 9DU
Director NameMrs Jocelyn Anne Thomas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address144-146 Kings Cross Road
London
WC1X 9DU

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£957
Cash£1,433,680
Current Liabilities£1,434,637

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

23 September 2021Delivered on: 13 October 2021
Persons entitled: Paul Thomas

Classification: A registered charge
Particulars: 62-64 high street chesham.
Outstanding
12 February 2021Delivered on: 1 March 2021
Persons entitled: Jocelyn Anne Thomas

Classification: A registered charge
Particulars: Seymour house 60 high street chesham.
Outstanding
15 January 2021Delivered on: 3 February 2021
Persons entitled: Paul Thomas

Classification: A registered charge
Particulars: The maltings pondwicks amersham buckinghamshire.
Outstanding
6 May 2020Delivered on: 26 May 2020
Persons entitled: Jocelyn Anne Thomas

Classification: A registered charge
Particulars: Regent house 13-15 george street aylesbury.
Outstanding
11 September 2019Delivered on: 13 September 2019
Persons entitled: Jocelyn Anne Thomas

Classification: A registered charge
Particulars: The club house east street chesham buckinghamshire.
Outstanding
9 May 2018Delivered on: 17 May 2018
Persons entitled: Jocelyn Anne Thomas

Classification: A registered charge
Particulars: 180 tufnell park road london.
Outstanding
15 March 2018Delivered on: 4 April 2018
Persons entitled:
Jocelyn Anne Thomas
Paul Thomas

Classification: A registered charge
Particulars: 180 tufnell park road london.
Outstanding
30 July 2013Delivered on: 10 August 2013
Persons entitled: Jocelyn Thomas

Classification: A registered charge
Particulars: Reans farmhouse and part of raans farm raans road amersham buckinghamshire. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
30 June 2023Director's details changed for Mrs Jocelyn Anne Thomas on 30 June 2023 (2 pages)
20 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
12 August 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
13 October 2021Registration of charge 076700850008, created on 23 September 2021 (7 pages)
20 September 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
13 August 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
17 March 2021Satisfaction of charge 076700850003 in full (4 pages)
17 March 2021Satisfaction of charge 076700850004 in full (4 pages)
1 March 2021Registration of charge 076700850007, created on 12 February 2021 (7 pages)
3 February 2021Registration of charge 076700850006, created on 15 January 2021 (11 pages)
7 September 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
26 May 2020Registration of charge 076700850005, created on 6 May 2020 (8 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 September 2019Registration of charge 076700850004, created on 11 September 2019 (6 pages)
3 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
27 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
17 May 2018Registration of charge 076700850003, created on 9 May 2018 (6 pages)
5 May 2018Satisfaction of charge 076700850002 in full (4 pages)
4 April 2018Registration of charge 076700850002, created on 15 March 2018 (6 pages)
22 September 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
22 September 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/07/2023 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/11/2023 under section 1088 of the Companies Act 2006
(5 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
(4 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/11/2023 under section 1088 of the Companies Act 2006
(4 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 September 2014Director's details changed for Mr Steven Riddell on 26 September 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/11/2023 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/11/2023 under section 1088 of the Companies Act 2006
(2 pages)
30 September 2014Director's details changed for Mr Steven Riddell on 26 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Steven Riddell on 26 September 2014 (2 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/11/2023 under section 1088 of the Companies Act 2006
(4 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,000
(4 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,000
(4 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 August 2013Registration of charge 076700850001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
10 August 2013Registration of charge 076700850001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/07/2023 under section 1088 of the Companies Act 2006
(4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 December 2012Director's details changed for Mr Jocelyn Thomas on 30 June 2012 (2 pages)
21 December 2012Director's details changed for Mr Jocelyn Thomas on 30 June 2012 (2 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/07/2023 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/11/2023 under section 1088 of the Companies Act 2006
(4 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/07/2023 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/11/2023 under section 1088 of the Companies Act 2006
(17 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)