BERNARD THORP & CO LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 5RZ

Company number 01445698
Status Active
Incorporation Date 24 August 1979
Company Type Private Limited Company
Address 53 CHELSEA MANOR STREET, LONDON, SW3 5RZ
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres, 13200 - Weaving of textiles, 20600 - Manufacture of man-made fibres, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 2,535 . The most likely internet sites of BERNARD THORP & CO LIMITED are www.bernardthorpco.co.uk, and www.bernard-thorp-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Bernard Thorp Co Limited is a Private Limited Company. The company registration number is 01445698. Bernard Thorp Co Limited has been working since 24 August 1979. The present status of the company is Active. The registered address of Bernard Thorp Co Limited is 53 Chelsea Manor Street London Sw3 5rz. . KAVANAGH, Martin is a Secretary of the company. KAVANAGH, Martin is a Director of the company. KINSELLA, Gregory Thomas is a Director of the company. Secretary KINGSBURY SMITH, Ramon Harold has been resigned. Secretary THORP, Bernard Alan has been resigned. Director THORP, Ann Margaret has been resigned. Director THORP, Bernard Alan has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
KAVANAGH, Martin
Appointed Date: 24 March 2011

Director
KAVANAGH, Martin
Appointed Date: 24 March 2011
78 years old

Director
KINSELLA, Gregory Thomas
Appointed Date: 24 March 2011
56 years old

Resigned Directors

Secretary
KINGSBURY SMITH, Ramon Harold
Resigned: 01 July 2002

Secretary
THORP, Bernard Alan
Resigned: 24 March 2011
Appointed Date: 01 July 2002

Director
THORP, Ann Margaret
Resigned: 24 March 2011
90 years old

Director
THORP, Bernard Alan
Resigned: 24 March 2011
92 years old

Persons With Significant Control

Momar Limited
Notified on: 25 September 2016
Nature of control: Ownership of shares – 75% or more

BERNARD THORP & CO LIMITED Events

28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,535

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
08 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,535

...
... and 75 more events
05 Aug 1984
Particulars of mortgage/charge
07 Sep 1983
Accounts made up to 30 June 1982
25 May 1982
Accounts made up to 30 June 1981
25 Mar 1980
Dir / sec appoint / resign
24 Aug 1979
Incorporation

BERNARD THORP & CO LIMITED Charges

24 March 2011
Debenture
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Martin Kavannagh
Description: Fixed and floating charge over all land and assets…
19 August 2003
Debenture deed
Delivered: 23 August 2003
Status: Satisfied on 23 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1984
Legal charge
Delivered: 15 August 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 157 french street, sunbury on thames surrey title no -…