10 THORNTON HILL LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4HS

Company number 02728440
Status Active
Incorporation Date 3 July 1992
Company Type Private Limited Company
Address MR THOMAS RICHARDSON, FLAT 3, 10 THORNTON HILL, LONDON, SW19 4HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 100 . The most likely internet sites of 10 THORNTON HILL LIMITED are www.10thorntonhill.co.uk, and www.10-thornton-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Battersea Park Rail Station is 5 miles; to Brentford Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 8.4 miles; to Barbican Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.10 Thornton Hill Limited is a Private Limited Company. The company registration number is 02728440. 10 Thornton Hill Limited has been working since 03 July 1992. The present status of the company is Active. The registered address of 10 Thornton Hill Limited is Mr Thomas Richardson Flat 3 10 Thornton Hill London Sw19 4hs. The company`s financial liabilities are £0.28k. It is £-1.23k against last year. The cash in hand is £0.28k. It is £-1.23k against last year. And the total assets are £0.28k, which is £-1.23k against last year. RICHARDSON, Thomas Brian is a Secretary of the company. HERMAN, Joanna Sarah, Dr is a Director of the company. HOFF, Bernard Alexander is a Director of the company. RICHARDSON, Thomas Brian is a Director of the company. Secretary BENNS, Andrew John has been resigned. Secretary KENNEDY, Patrick has been resigned. Secretary TAYLOR, Daniel Stuart has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BENNS, Andrew John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DRAGTEN, Mark Philip has been resigned. Director EDWARDS, Sandra has been resigned. Director FRANCIS, Samuel Charles has been resigned. Director HILL, Martin Alistair has been resigned. Director KENNEDY, Patrick has been resigned. Director LOPEZ, Ian has been resigned. Director REWANDER, Janet has been resigned. Director TAYLOR, Andrew Robert Heskett has been resigned. Director TAYLOR, Daniel Stuart has been resigned. Director TETLEY, Neil has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


10 thornton hill Key Finiance

LIABILITIES £0.28k
-82%
CASH £0.28k
-82%
TOTAL ASSETS £0.28k
-82%
All Financial Figures

Current Directors

Secretary
RICHARDSON, Thomas Brian
Appointed Date: 01 June 2010

Director
HERMAN, Joanna Sarah, Dr
Appointed Date: 14 May 2010
60 years old

Director
HOFF, Bernard Alexander
Appointed Date: 16 August 2010
52 years old

Director
RICHARDSON, Thomas Brian
Appointed Date: 23 February 2008
41 years old

Resigned Directors

Secretary
BENNS, Andrew John
Resigned: 08 September 1995
Appointed Date: 03 July 1992

Secretary
KENNEDY, Patrick
Resigned: 28 February 2005
Appointed Date: 08 September 1995

Secretary
TAYLOR, Daniel Stuart
Resigned: 01 June 2010
Appointed Date: 04 September 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1992
Appointed Date: 03 July 1992

Director
BENNS, Andrew John
Resigned: 08 September 1995
Appointed Date: 03 July 1992
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 July 1992
Appointed Date: 03 July 1992
35 years old

Director
DRAGTEN, Mark Philip
Resigned: 30 June 2009
Appointed Date: 20 August 2006
50 years old

Director
EDWARDS, Sandra
Resigned: 02 May 1996
Appointed Date: 30 September 1992
85 years old

Director
FRANCIS, Samuel Charles
Resigned: 21 September 1997
Appointed Date: 02 May 1996
55 years old

Director
HILL, Martin Alistair
Resigned: 01 May 1999
Appointed Date: 07 May 1997
62 years old

Director
KENNEDY, Patrick
Resigned: 28 February 2005
Appointed Date: 08 September 1995
56 years old

Director
LOPEZ, Ian
Resigned: 04 September 2004
Appointed Date: 01 May 1997
57 years old

Director
REWANDER, Janet
Resigned: 09 May 1997
Appointed Date: 17 October 1995
64 years old

Director
TAYLOR, Andrew Robert Heskett
Resigned: 01 May 1997
Appointed Date: 03 July 1992
67 years old

Director
TAYLOR, Daniel Stuart
Resigned: 01 June 2010
Appointed Date: 04 September 2004
52 years old

Director
TETLEY, Neil
Resigned: 08 August 2006
Appointed Date: 20 March 2005
51 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1992
Appointed Date: 03 July 1992

10 THORNTON HILL LIMITED Events

13 Jul 2016
Confirmation statement made on 3 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

23 Mar 2015
Total exemption small company accounts made up to 31 July 2014
15 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100

...
... and 68 more events
30 Nov 1992
New director appointed

10 Aug 1992
Registered office changed on 10/08/92 from: 110 whitchurch road cardiff CF4 3LY

10 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Aug 1992
Director resigned;new director appointed

03 Jul 1992
Incorporation