Company NameF E Thornton & Co Limited
Company StatusActive
Company Number00469066
CategoryPrivate Limited Company
Incorporation Date28 May 1949(74 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKevin John Pheby
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1991(42 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleProperty Manager
Country of ResidenceFrance
Correspondence AddressC/O Kennards Solicitors 84a High Street
Epping
Essex
CM16 4AE
Director NameMrs Christine Susan Ann Pheby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(71 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Kennards Solicitors 84a High Street
Epping
Essex
CM16 4AE
Director NameMr Jonathan Frederick Willam Pheby
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(71 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Kennards Solicitors 84a High Street
Epping
Essex
CM16 4AE
Director NameMr Frederick Albert Pheby
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(42 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2007)
RoleProperty Manager
Correspondence Address1 Forest Close
London
E11 1PY
Director NameMrs Dorothy Florence Pheby
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(42 years, 1 month after company formation)
Appointment Duration28 years, 2 months (resigned 23 August 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 Forest Close
Wanstead
London
E11 1PY
Secretary NameMr Frederick Albert Pheby
NationalityBritish
StatusResigned
Appointed17 June 1991(42 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address1 Forest Close
London
E11 1PY

Location

Registered AddressC/O Kennards Solicitors
84a High Street
Epping
Essex
CM16 4AE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

41 at £1Executors Of F.a. Pheby
41.00%
Ordinary
39 at £1D.f. Pheby
39.00%
Ordinary
20 at £1K.j. Pheby
20.00%
Ordinary

Financials

Year2014
Turnover£3,484
Gross Profit£787
Net Worth£24,276
Cash£36,854
Current Liabilities£19,511

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

29 January 2021Appointment of Mr Jonathan Frederick Willam Pheby as a director on 27 January 2021 (2 pages)
29 January 2021Appointment of Mrs Christine Susan Ann Pheby as a director on 27 January 2021 (2 pages)
17 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
16 December 2020Notification of Kevin Pheby as a person with significant control on 23 August 2019 (2 pages)
16 December 2020Termination of appointment of Dorothy Florence Pheby as a director on 23 August 2019 (1 page)
16 December 2020Director's details changed for Kevin John Pheby on 23 August 2019 (2 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 October 2020Registered office address changed from 1 Forest Close Hollybush Hill Wanstead London E11 1PY to C/O Kennards Solicitors 84a High Street Epping Essex CM16 4AE on 9 October 2020 (2 pages)
3 December 2019Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 December 2019Micro company accounts made up to 31 December 2017 (4 pages)
3 December 2019Annual return made up to 22 August 2012
Statement of capital on 2019-12-03
  • GBP 100
(20 pages)
3 December 2019Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 December 2019Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2019-12-03
  • GBP 100
(20 pages)
3 December 2019Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 December 2019Confirmation statement made on 22 August 2019 with no updates (2 pages)
3 December 2019Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 December 2019Micro company accounts made up to 31 December 2016 (4 pages)
3 December 2019Administrative restoration application (3 pages)
3 December 2019Annual return made up to 22 August 2015
Statement of capital on 2019-12-03
  • GBP 100
(20 pages)
3 December 2019Confirmation statement made on 22 August 2016 with no updates (2 pages)
3 December 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 December 2019Annual return made up to 22 August 2013
Statement of capital on 2019-12-03
  • GBP 100
(20 pages)
3 December 2019Confirmation statement made on 22 August 2018 with no updates (2 pages)
3 December 2019Confirmation statement made on 22 August 2017 with no updates (2 pages)
4 October 2016Bona Vacantia disclaimer (1 page)
4 October 2016Bona Vacantia disclaimer (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 October 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 100
(14 pages)
11 October 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 100
(14 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
21 June 2010Termination of appointment of Frederick Pheby as a secretary (1 page)
21 June 2010Termination of appointment of Frederick Pheby as a secretary (1 page)
30 March 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
30 March 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
22 February 2010Director's details changed for Kevin John Pheby on 31 January 2010 (3 pages)
22 February 2010Director's details changed for Kevin John Pheby on 31 January 2010 (3 pages)
22 February 2010Annual return made up to 22 June 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 22 June 2009 with a full list of shareholders (5 pages)
22 February 2010Termination of appointment of Frederick Pheby as a director (1 page)
22 February 2010Annual return made up to 22 June 2008 with a full list of shareholders (8 pages)
22 February 2010Annual return made up to 22 June 2008 with a full list of shareholders (8 pages)
22 February 2010Termination of appointment of Frederick Pheby as a director (1 page)
11 November 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
11 November 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 July 2007Return made up to 22/06/07; full list of members (7 pages)
23 July 2007Return made up to 22/06/07; full list of members (7 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 July 2006Return made up to 22/06/06; full list of members (7 pages)
21 July 2006Return made up to 22/06/06; full list of members (7 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 June 2004Return made up to 22/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
29 June 2004Return made up to 22/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 July 2003Return made up to 22/06/03; full list of members (7 pages)
16 July 2003Return made up to 22/06/03; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 July 2001Return made up to 22/06/01; full list of members (7 pages)
2 July 2001Return made up to 22/06/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Return made up to 22/06/00; full list of members (7 pages)
22 June 2000Return made up to 22/06/00; full list of members (7 pages)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 July 1999Return made up to 22/06/99; no change of members (4 pages)
7 July 1999Return made up to 22/06/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 October 1997Full accounts made up to 31 December 1996 (8 pages)
16 October 1997Full accounts made up to 31 December 1996 (8 pages)
9 July 1997Return made up to 22/06/97; full list of members (6 pages)
9 July 1997Return made up to 22/06/97; full list of members (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (8 pages)
21 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 June 1996Return made up to 22/06/96; no change of members (4 pages)
28 June 1996Return made up to 22/06/96; no change of members (4 pages)
24 November 1995Full accounts made up to 31 December 1994 (8 pages)
24 November 1995Full accounts made up to 31 December 1994 (8 pages)
9 August 1995Return made up to 22/06/95; no change of members (4 pages)
9 August 1995Return made up to 22/06/95; no change of members (4 pages)