Company NameThornbury House Development And Investments Limited
Company StatusActive
Company Number09880226
CategoryPrivate Limited Company
Incorporation Date19 November 2015(8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joel Berger
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(9 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Schraga Schapira
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBelgian
StatusCurrent
Appointed06 September 2016(9 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Hirsch Rottenberg
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(9 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Stephen Howard Curwen
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 High Street
Bookham
Surrey
KT23 4AA
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Park Road
London
N16 6BT

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due25 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 April

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Charges

31 July 2020Delivered on: 7 August 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as the sites of 2 to 18 (even numbers) elmfield road, 3, 4 and 5 elmfield park, 73 high street, bromley and land on the east side of high streetand registered at the land registry with title absolute under title number SGL51451.
Outstanding
6 September 2016Delivered on: 7 September 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H 2 to 18 (even numbers) elmfield road 3, 4 & 5 elmfield park 73 high street and land on the east of high street t/no SGL51451.
Outstanding
6 September 2016Delivered on: 7 September 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
3 February 2016Delivered on: 4 February 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as the sites of 2 to 18 (even numbers) elmfield road, 3, 4 and 5 elmfield park, 73 high street registered at hm land registry with title absolute under title number SGL51451.
Outstanding
3 February 2016Delivered on: 4 February 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding

Filing History

15 May 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
25 April 2023Current accounting period shortened from 26 April 2022 to 25 April 2022 (1 page)
6 January 2023Director's details changed for Mr Hirsch Rottenberg on 5 January 2023 (2 pages)
6 January 2023Director's details changed for Mr Schraga Schapira on 5 January 2023 (2 pages)
6 January 2023Director's details changed for Mr Joel Berger on 5 January 2023 (2 pages)
5 January 2023Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 5 January 2023 (1 page)
2 December 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
21 July 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
26 April 2022Current accounting period shortened from 27 April 2021 to 26 April 2021 (1 page)
27 December 2021Director's details changed for Mr Hirsch Rottenberg on 1 January 2018 (2 pages)
2 December 2021Confirmation statement made on 18 November 2021 with updates (5 pages)
2 June 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
27 April 2021Current accounting period shortened from 28 April 2020 to 27 April 2020 (1 page)
10 January 2021Confirmation statement made on 18 November 2020 with updates (5 pages)
7 August 2020Registration of charge 098802260005, created on 31 July 2020 (29 pages)
29 July 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
29 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
2 December 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
6 December 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
20 November 2018Director's details changed for Mr Hirsch Rottenberg on 20 November 2018 (2 pages)
20 November 2018Change of details for Thornbury Developments Limited as a person with significant control on 26 July 2018 (2 pages)
20 November 2018Director's details changed for Mr Joel Berger on 26 July 2018 (2 pages)
20 November 2018Director's details changed for Mr Schraga Schapira on 20 November 2018 (2 pages)
10 October 2018Amended total exemption full accounts made up to 30 November 2016 (5 pages)
28 August 2018Previous accounting period extended from 28 November 2017 to 30 April 2018 (1 page)
26 July 2018Registered office address changed from 1st Floor 136-144 Golders Green Road London NW11 8HB to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 26 July 2018 (1 page)
15 June 2018Compulsory strike-off action has been discontinued (1 page)
14 June 2018Total exemption full accounts made up to 30 November 2016 (7 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
1 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
16 November 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
16 November 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
18 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
18 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
7 October 2016Termination of appointment of Berish Berger as a director on 6 September 2016 (2 pages)
7 October 2016Appointment of Mr Schraga Schapira as a director on 6 September 2016 (3 pages)
7 October 2016Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 1st Floor 136-144 Golders Green Road London NW11 8HB on 7 October 2016 (2 pages)
7 October 2016Appointment of Mr Joel Berger as a director on 6 September 2016 (3 pages)
7 October 2016Appointment of Mr Hirsch Rottenberg as a director on 6 September 2016 (3 pages)
7 October 2016Appointment of Mr Hirsch Rottenberg as a director on 6 September 2016 (3 pages)
7 October 2016Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 1st Floor 136-144 Golders Green Road London NW11 8HB on 7 October 2016 (2 pages)
7 October 2016Appointment of Mr Joel Berger as a director on 6 September 2016 (3 pages)
7 October 2016Appointment of Mr Schraga Schapira as a director on 6 September 2016 (3 pages)
7 October 2016Termination of appointment of Berish Berger as a director on 6 September 2016 (2 pages)
22 September 2016Satisfaction of charge 098802260002 in full (4 pages)
22 September 2016Satisfaction of charge 098802260001 in full (4 pages)
22 September 2016Satisfaction of charge 098802260001 in full (4 pages)
22 September 2016Satisfaction of charge 098802260002 in full (4 pages)
7 September 2016Registration of charge 098802260003, created on 6 September 2016 (14 pages)
7 September 2016Registration of charge 098802260004, created on 6 September 2016 (18 pages)
7 September 2016Registration of charge 098802260003, created on 6 September 2016 (14 pages)
7 September 2016Registration of charge 098802260004, created on 6 September 2016 (18 pages)
16 March 2016Termination of appointment of Stephen Howard Curwen as a director on 3 February 2016 (2 pages)
16 March 2016Termination of appointment of Stephen Howard Curwen as a director on 3 February 2016 (2 pages)
16 March 2016Registered office address changed from 17 High Street Bookham Surrey KT23 4AA England to New Burlington House 1075 Finchley Road London NW11 0PU on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from 17 High Street Bookham Surrey KT23 4AA England to New Burlington House 1075 Finchley Road London NW11 0PU on 16 March 2016 (2 pages)
14 March 2016Appointment of Mr Berish Berger as a director on 3 February 2016 (3 pages)
14 March 2016Appointment of Mr Berish Berger as a director on 3 February 2016 (3 pages)
4 February 2016Registration of charge 098802260001, created on 3 February 2016 (14 pages)
4 February 2016Registration of charge 098802260001, created on 3 February 2016 (14 pages)
4 February 2016Registration of charge 098802260002, created on 3 February 2016 (17 pages)
4 February 2016Registration of charge 098802260002, created on 3 February 2016 (17 pages)
19 November 2015Incorporation
Statement of capital on 2015-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2015Incorporation
Statement of capital on 2015-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)