Thornwood
Epping
CM16 6LJ
Secretary Name | Luke Christopher Wastell |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2007(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 46 Woodside Thornwood Epping CM16 6LJ |
Director Name | Michael Charles Thomas |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Telecoms |
Correspondence Address | 98 Fitzjohn Avenue Barnet Hertfordshire EN5 2HP |
Secretary Name | Michael Charles Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Telecoms |
Correspondence Address | 98 Fitzjohn Avenue Barnet Hertfordshire EN5 2HP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | gtcomms.com |
---|---|
Telephone | 01376 551481 |
Telephone region | Braintree |
Registered Address | Unit 46 Woodside Thornwood Epping CM16 6LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Thornwood Common |
Address Matches | 2 other UK companies use this postal address |
196 at £1 | Grant Alan Richardson 98.00% Ordinary |
---|---|
4 at £1 | Luke Christopher Wastell 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £866,898 |
Cash | £818,161 |
Current Liabilities | £372,210 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
23 November 2020 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
13 November 2020 | Previous accounting period shortened from 30 November 2020 to 31 October 2020 (1 page) |
24 July 2020 | Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
22 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 18 February 2019 with updates (6 pages) |
13 November 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 November 2012 | Registered office address changed from Unit 5 Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Unit 5 Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ on 26 November 2012 (1 page) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Secretary's details changed for Luke Christopher Wastell on 24 February 2012 (1 page) |
24 February 2012 | Secretary's details changed for Luke Christopher Wastell on 24 February 2012 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 March 2011 | Secretary's details changed for Luke Christopher Wastell on 7 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Secretary's details changed for Luke Christopher Wastell on 7 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Luke Christopher Wastell on 7 March 2011 (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 March 2010 | Director's details changed for Grant Alan Richardson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Grant Alan Richardson on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Grant Alan Richardson on 4 March 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
12 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
12 March 2008 | Particulars of contract relating to shares (2 pages) |
12 March 2008 | Ad 23/01/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
12 March 2008 | Particulars of contract relating to shares (2 pages) |
12 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
12 March 2008 | Ad 23/01/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | Resolutions
|
6 September 2007 | £ ic 2/1 29/06/07 £ sr 1@1=1 (1 page) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | £ ic 2/1 29/06/07 £ sr 1@1=1 (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
2 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 February 2003 | Return made up to 18/02/03; full list of members
|
26 February 2003 | Return made up to 18/02/03; full list of members
|
24 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 98 fitzjohn avenue barnet hertfordshire EN5 2HP (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 98 fitzjohn avenue barnet hertfordshire EN5 2HP (1 page) |
21 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 May 2000 (12 pages) |
24 July 2000 | Accounts for a small company made up to 31 May 2000 (12 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 March 1999 | Accounting reference date shortened from 17/07/99 to 31/05/99 (1 page) |
12 March 1999 | Accounting reference date shortened from 17/07/99 to 31/05/99 (1 page) |
24 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
14 July 1998 | Accounting reference date extended from 28/02/99 to 17/07/99 (1 page) |
14 July 1998 | Accounting reference date extended from 28/02/99 to 17/07/99 (1 page) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT (1 page) |
18 February 1998 | Incorporation (12 pages) |
18 February 1998 | Incorporation (12 pages) |