Company NameThornsett Central Limited
Company StatusDissolved
Company Number08417827
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Dissolution Date17 May 2022 (1 year, 11 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
Appointed25 February 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ
Secretary NameMr Gerard Cunningham
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address34 Margery Street
London
WC1X 0JJ

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

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

21 September 2017Delivered 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 2014Delivered 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

Filing History

3 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 July 2019 (7 pages)
11 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 31 July 2018 (7 pages)
20 March 2018Accounts for a small company made up to 31 July 2017 (6 pages)
7 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
27 February 2018Satisfaction of charge 084178270001 in full (4 pages)
27 September 2017Registration of charge 084178270002, created on 21 September 2017 (27 pages)
27 September 2017Registration of charge 084178270002, created on 21 September 2017 (27 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 February 2017Full accounts made up to 31 July 2016 (10 pages)
2 February 2017Full accounts made up to 31 July 2016 (10 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 February 2016Full accounts made up to 31 July 2015 (14 pages)
9 February 2016Full accounts made up to 31 July 2015 (14 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
1 December 2014Full accounts made up to 31 July 2014 (15 pages)
1 December 2014Full accounts made up to 31 July 2014 (15 pages)
17 March 2014Registration of charge 084178270001 (54 pages)
17 March 2014Registration of charge 084178270001 (54 pages)
12 March 2014Appointment of Mr Gerard Cunningham as a secretary (2 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Appointment of Mr Gerard Cunningham as a secretary (2 pages)
10 April 2013Current accounting period extended from 28 February 2014 to 31 July 2014 (3 pages)
10 April 2013Current accounting period extended from 28 February 2014 to 31 July 2014 (3 pages)
25 February 2013Incorporation (37 pages)
25 February 2013Incorporation (37 pages)