THORNMEAD HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6XD

Company number 00711050
Status Active
Incorporation Date 19 December 1961
Company Type Private Limited Company
Address 9 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of THORNMEAD HOLDINGS LIMITED are www.thornmeadholdings.co.uk, and www.thornmead-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. Thornmead Holdings Limited is a Private Limited Company. The company registration number is 00711050. Thornmead Holdings Limited has been working since 19 December 1961. The present status of the company is Active. The registered address of Thornmead Holdings Limited is 9 De Walden Court 85 New Cavendish Street London W1w 6xd. . REISS, Martin is a Secretary of the company. DE GROOT, David Ian is a Director of the company. GELLER, Cynthia is a Director of the company. REISS, Martin is a Director of the company. Secretary DE GROOT, Ralph Gabriel has been resigned. Director DE GROOT, Ralph Gabriel has been resigned. Director REISS, Abraham has been resigned. Director REISS, Bella has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REISS, Martin
Appointed Date: 28 April 2003

Director
DE GROOT, David Ian
Appointed Date: 19 November 1999
75 years old

Director
GELLER, Cynthia
Appointed Date: 01 October 1999
91 years old

Director
REISS, Martin
Appointed Date: 21 February 1995
89 years old

Resigned Directors

Secretary
DE GROOT, Ralph Gabriel
Resigned: 28 April 2003

Director
DE GROOT, Ralph Gabriel
Resigned: 28 April 2003
113 years old

Director
REISS, Abraham
Resigned: 21 February 1995
120 years old

Director
REISS, Bella
Resigned: 08 June 1999
117 years old

Persons With Significant Control

Mr David Ian De Groot
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Iverna Investments Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNMEAD HOLDINGS LIMITED Events

13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
06 Jun 2016
Full accounts made up to 31 March 2016
08 Jul 2015
Full accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

20 Aug 2014
Full accounts made up to 31 March 2014
...
... and 64 more events
10 Sep 1987
Return made up to 15/08/87; full list of members

10 Sep 1987
Registered office changed on 10/09/87 from: 9 clifford street new bond street london W1X 2AL

07 Nov 1986
Full accounts made up to 31 March 1986

07 Nov 1986
Return made up to 15/08/86; full list of members

19 Dec 1961
Incorporation

THORNMEAD HOLDINGS LIMITED Charges

7 May 1969
Legal charge
Delivered: 15 May 1969
Status: Outstanding
Persons entitled: J. Rooney J.C Robinson W. Malt. A. Hesler
Description: 53 & 53A, the broadway leigh on sea, essex and also 52 and…
4 July 1962
Legal charge
Delivered: 9 July 1962
Status: Satisfied on 26 March 1996
Persons entitled: Barclays Bank Limited
Description: 53 & 53A, the broadway leigh on sea, essex.
12 February 1962
Charge
Delivered: 16 February 1962
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 52/52A, gold street, northampton.