London
WC1X 0JJ
Director Name | Mr Gerard Cunningham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 February 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Secretary Name | Mr Gerard Cunningham |
---|---|
Status | Closed |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
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 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
21 September 2017 | Delivered on: 27 September 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Particulars: 11-15 regency street, london SW1P 4BY and 50 page street, london SW1P 4DE registered at the land registry under title number NGL941294. Outstanding |
---|---|
10 March 2014 | Delivered on: 17 March 2014 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: Leasehold property known as 50 page street and 11-15 regency street, london SW1P 4DE and more particularly described in a lease dated on or around the date of the charge made between (1) the lord mayor and citizens of the city of westminster and (2) westminster community homes limited. Intellectual property means the borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. Notification of addition to or amendment of charge. Outstanding |
3 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 31 July 2018 (7 pages) |
20 March 2018 | Accounts for a small company made up to 31 July 2017 (6 pages) |
7 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
27 February 2018 | Satisfaction of charge 084178270001 in full (4 pages) |
27 September 2017 | Registration of charge 084178270002, created on 21 September 2017 (27 pages) |
27 September 2017 | Registration of charge 084178270002, created on 21 September 2017 (27 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 February 2017 | Full accounts made up to 31 July 2016 (10 pages) |
2 February 2017 | Full accounts made up to 31 July 2016 (10 pages) |
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
9 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
1 December 2014 | Full accounts made up to 31 July 2014 (15 pages) |
1 December 2014 | Full accounts made up to 31 July 2014 (15 pages) |
17 March 2014 | Registration of charge 084178270001 (54 pages) |
17 March 2014 | Registration of charge 084178270001 (54 pages) |
12 March 2014 | Appointment of Mr Gerard Cunningham as a secretary (2 pages) |
12 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Appointment of Mr Gerard Cunningham as a secretary (2 pages) |
10 April 2013 | Current accounting period extended from 28 February 2014 to 31 July 2014 (3 pages) |
10 April 2013 | Current accounting period extended from 28 February 2014 to 31 July 2014 (3 pages) |
25 February 2013 | Incorporation (37 pages) |
25 February 2013 | Incorporation (37 pages) |