S.A. THORNE & SONS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 6UN

Company number 00549569
Status Active
Incorporation Date 20 May 1955
Company Type Private Limited Company
Address 4TH FLOOR IMPERIAL HOUSE, 15 KINGSWAY, LONDON, WC2B 6UN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Director's details changed for Janet Maria Swales on 7 September 2016. The most likely internet sites of S.A. THORNE & SONS LIMITED are www.sathornesons.co.uk, and www.s-a-thorne-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S A Thorne Sons Limited is a Private Limited Company. The company registration number is 00549569. S A Thorne Sons Limited has been working since 20 May 1955. The present status of the company is Active. The registered address of S A Thorne Sons Limited is 4th Floor Imperial House 15 Kingsway London Wc2b 6un. The company`s financial liabilities are £95.08k. It is £0.51k against last year. The cash in hand is £69.88k. It is £-4.95k against last year. And the total assets are £105.34k, which is £3.42k against last year. MILLS, Christopher is a Director of the company. MILLS, Michael is a Director of the company. SWALES, Janet Maria is a Director of the company. Secretary MILLS, Marion Audrey has been resigned. Director MILLS, Marion Audrey has been resigned. Director MILLS, Peter Thomas has been resigned. The company operates in "Development of building projects".


s.a. thorne & sons Key Finiance

LIABILITIES £95.08k
+0%
CASH £69.88k
-7%
TOTAL ASSETS £105.34k
+3%
All Financial Figures

Current Directors

Director
MILLS, Christopher
Appointed Date: 29 July 2000
66 years old

Director
MILLS, Michael
Appointed Date: 29 July 2000
71 years old

Director
SWALES, Janet Maria
Appointed Date: 29 July 2000
60 years old

Resigned Directors

Secretary
MILLS, Marion Audrey
Resigned: 02 November 2008

Director
MILLS, Marion Audrey
Resigned: 02 November 2008
96 years old

Director
MILLS, Peter Thomas
Resigned: 25 May 2000
95 years old

Persons With Significant Control

Christopher Mills
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Mills
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Janet Maria Swales
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.A. THORNE & SONS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 27 November 2016 with updates
07 Sep 2016
Director's details changed for Janet Maria Swales on 7 September 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5,001

...
... and 74 more events
02 Feb 1987
Full accounts made up to 30 April 1986

02 Feb 1987
Return made up to 31/12/86; full list of members

19 Dec 1986
Registered office changed on 19/12/86 from: osborn works, osborn terrace, lee road, london SE3

01 Aug 1986
Full accounts made up to 30 April 1985

03 May 1986
Return made up to 31/12/85; full list of members

S.A. THORNE & SONS LIMITED Charges

5 October 1990
Legal mortgage
Delivered: 11 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 beechwood court, 3 crystal palace parade, london SE19 and…
28 February 1968
Legal charge
Delivered: 29 February 1968
Status: Satisfied
Persons entitled: Cheltenham & Gloucester Building Society
Description: F/H 125-133 (add nos only) london rd, east grinstead…
3 March 1958
Mortgage
Delivered: 13 March 1958
Status: Outstanding
Persons entitled: District Bank LTD
Description: Approx. 2 acres of land situate at belvedere, erith, kent…
3 December 1957
Equitable charge.
Delivered: 9 December 1957
Status: Outstanding
Persons entitled: District Bank LTD
Description: 12.40 acres land forming part of the park hill farm estate…
31 December 1956
Equitable charge
Delivered: 15 January 1957
Status: Outstanding
Persons entitled: District Bank LTD
Description: 9.07 acres (approx) land in epsom, surrey being part of the…