THORNSPAN LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 03673998
Status Active
Incorporation Date 25 November 1998
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Satisfaction of charge 7 in full. The most likely internet sites of THORNSPAN LIMITED are www.thornspan.co.uk, and www.thornspan.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornspan Limited is a Private Limited Company. The company registration number is 03673998. Thornspan Limited has been working since 25 November 1998. The present status of the company is Active. The registered address of Thornspan Limited is 73 Cornhill London Ec3v 3qq. The company`s financial liabilities are £2550.36k. It is £2530.89k against last year. The cash in hand is £58.26k. It is £5.13k against last year. And the total assets are £324.58k, which is £125.97k against last year. E L SERVICES LIMITED is a Secretary of the company. BLOOMFIELD, Raymond Barry is a Director of the company. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


thornspan Key Finiance

LIABILITIES £2550.36k
+13000%
CASH £58.26k
+9%
TOTAL ASSETS £324.58k
+63%
All Financial Figures

Current Directors

Secretary
E L SERVICES LIMITED
Appointed Date: 28 December 2000

Director
BLOOMFIELD, Raymond Barry
Appointed Date: 31 July 2000
68 years old

Resigned Directors

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 31 July 2000
Appointed Date: 05 January 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 January 1999
Appointed Date: 25 November 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 January 1999
Appointed Date: 25 November 1998

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 31 July 2000
Appointed Date: 05 January 1999

Persons With Significant Control

Mr Raymond Barry Bloomfield
Notified on: 10 November 2016
68 years old
Nature of control: Ownership of shares – 75% or more

THORNSPAN LIMITED Events

26 Jan 2017
Confirmation statement made on 25 November 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 28 February 2016
28 Sep 2016
Satisfaction of charge 7 in full
28 Sep 2016
Satisfaction of charge 8 in full
27 Sep 2016
Satisfaction of charge 036739980009 in full
...
... and 68 more events
07 Jan 1999
Secretary resigned
07 Jan 1999
Director resigned
07 Jan 1999
New director appointed
07 Jan 1999
New secretary appointed
25 Nov 1998
Incorporation

THORNSPAN LIMITED Charges

11 May 2016
Charge code 0367 3998 0010
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Qib (UK) PLC
Description: The leasehold property being flat 1, 3 upper brook street…
28 February 2014
Charge code 0367 3998 0009
Delivered: 12 March 2014
Status: Satisfied on 27 September 2016
Persons entitled: West One Loan Limited
Description: Flats 1 2 and 3, 3 upper brook street london t/no's…
31 March 2011
Deed of legal mortgage
Delivered: 6 April 2011
Status: Satisfied on 28 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 1, 3 upper brook street, london t/no NGL681390. Flat…
31 March 2011
Mortgage debenture
Delivered: 6 April 2011
Status: Satisfied on 28 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
18 January 1999
Charge over shares
Delivered: 22 January 1999
Status: Satisfied on 2 April 2011
Persons entitled: National Westminster Bank PLC
Description: Three ordinary share the certificates or documents of title…
18 January 1999
Legal mortgage
Delivered: 20 January 1999
Status: Satisfied on 2 April 2011
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 3 upper brook street london t/n NGL681388. And the…
18 January 1999
Legal mortgage
Delivered: 20 January 1999
Status: Satisfied on 2 April 2011
Persons entitled: National Westminster Bank PLC
Description: Flat 2, 3 upper brook street london t/n NGL681389. And the…
18 January 1999
Legal mortgage
Delivered: 20 January 1999
Status: Satisfied on 2 April 2011
Persons entitled: National Westminster Bank PLC
Description: Flat 1, 3 upper brook street london t/n NGL681390. And the…
18 January 1999
Mortgage debenture
Delivered: 20 January 1999
Status: Satisfied on 2 April 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 January 1999
Charge over credit balances
Delivered: 20 January 1999
Status: Satisfied on 2 April 2011
Persons entitled: National Westminster Bank PLC
Description: The sum of £31,000 together with interest accrued now or to…