Thornwood
Epping, Essex
CM16 6TH
Director Name | Colin Anthony Sullivan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(3 weeks after company formation) |
Appointment Duration | 22 years, 3 months (closed 07 September 2021) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Brickfield House High Road Thornwood Epping Essex CM16 6TH |
Secretary Name | Keith William Renew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(3 weeks after company formation) |
Appointment Duration | 22 years, 3 months (closed 07 September 2021) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Brickfield House High Road Thornwood Epping, Essex CM16 6TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brickfield House High Road, Thornwood Epping Essex CM16 6TH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Address Matches | 3 other UK companies use this postal address |
704.6k at £0.01 | Sip Trustees LTD 46.97% Ordinary B |
---|---|
63.7k at £0.01 | Arenacall Trustees LTD 4.25% Ordinary B |
314.5k at £0.01 | C.a. Sullivan Children's Interest In Possession Trust 20.97% Ordinary |
314.5k at £0.01 | K.w. Renew Interest In Possession Trust 20.97% Ordinary |
36.5k at £0.01 | C.a. Sullivan Children's Interest In Possession Trust 2.44% Ordinary C |
36.5k at £0.01 | K.w. Renew Interest In Possession Trust 2.44% Ordinary C |
25k at £0.01 | Sip Trustees LTD 1.66% Ordinary C |
4.7k at £0.01 | Arenacall Trustees LTD 0.31% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£312,871 |
Cash | £1,074 |
Current Liabilities | £331,918 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
15 February 2005 | Delivered on: 26 February 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 253-269 high road woodford green essex t/n EGL74973 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
15 February 2005 | Delivered on: 19 February 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a part of 253-269 high road woodford green essex t/n EGL74973. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
13 October 1999 | Delivered on: 21 October 1999 Persons entitled: Active Securities Ibc Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee pursuant to a joint venture agreement of even date. Particulars: F/H land to the north of welwyn road hertford t/nos HD162964 and HD169743. Outstanding |
26 February 2021 | Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page) |
---|---|
27 May 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
29 November 2017 | Total exemption small company accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Total exemption small company accounts made up to 28 February 2017 (6 pages) |
18 July 2017 | Previous accounting period extended from 31 October 2016 to 28 February 2017 (1 page) |
18 July 2017 | Previous accounting period extended from 31 October 2016 to 28 February 2017 (1 page) |
3 July 2017 | Notification of Sip Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
3 July 2017 | Notification of Sip Trustees Limited as a person with significant control on 3 July 2017 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 October 2013 | Director's details changed for Colin Anthony Sullivan on 29 July 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Keith William Renew on 29 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Colin Anthony Sullivan on 29 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Keith William Renew on 29 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Keith William Renew on 29 July 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Keith William Renew on 29 July 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
5 November 2012 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
4 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
19 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
4 February 2009 | Return made up to 26/04/08; full list of members (6 pages) |
4 February 2009 | Return made up to 26/04/08; full list of members (6 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
26 June 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
28 August 2007 | Nc inc already adjusted 30/11/06 (2 pages) |
28 August 2007 | Nc inc already adjusted 30/11/06 (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
22 June 2007 | Return made up to 26/04/07; full list of members (4 pages) |
22 June 2007 | Return made up to 26/04/07; full list of members (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
18 June 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
18 June 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
10 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
10 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
15 September 2006 | Ad 01/12/05--------- £ si [email protected] (4 pages) |
15 September 2006 | Ad 01/12/05--------- £ si [email protected] (4 pages) |
11 September 2006 | Return made up to 26/04/06; full list of members (5 pages) |
11 September 2006 | Return made up to 26/04/06; full list of members (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 November 2005 | Return made up to 26/04/05; full list of members (3 pages) |
1 November 2005 | Return made up to 26/04/05; full list of members (3 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
28 October 2005 | Ad 21/03/05--------- £ si [email protected]=9800 £ ic 1026/10826 (2 pages) |
28 October 2005 | Nc inc already adjusted 07/02/05 (7 pages) |
28 October 2005 | Nc inc already adjusted 07/02/05 (7 pages) |
28 October 2005 | Ad 21/03/05--------- £ si [email protected]=9800 £ ic 1026/10826 (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
28 October 2005 | Ad 01/04/05--------- £ si [email protected]=3146 £ ic 10826/13972 (2 pages) |
28 October 2005 | Ad 01/04/05--------- £ si [email protected]=3146 £ ic 10826/13972 (2 pages) |
28 October 2005 | Resolutions
|
2 September 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 March 2005 | Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page) |
24 March 2005 | Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page) |
26 February 2005 | Particulars of mortgage/charge (7 pages) |
26 February 2005 | Particulars of mortgage/charge (7 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Return made up to 26/04/04; full list of members (7 pages) |
14 December 2004 | Return made up to 26/04/04; full list of members (7 pages) |
11 December 2004 | Full accounts made up to 30 November 2003 (13 pages) |
11 December 2004 | Full accounts made up to 30 November 2003 (13 pages) |
7 October 2003 | Full accounts made up to 30 November 2002 (13 pages) |
7 October 2003 | Full accounts made up to 30 November 2002 (13 pages) |
7 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
7 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
4 July 2003 | Full accounts made up to 31 August 2002 (13 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (13 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
17 April 2003 | Accounting reference date shortened from 30/12/02 to 30/11/02 (1 page) |
17 April 2003 | Accounting reference date shortened from 30/12/02 to 30/11/02 (1 page) |
26 March 2003 | Accounting reference date shortened from 31/08/03 to 30/12/02 (1 page) |
26 March 2003 | Accounting reference date shortened from 31/08/03 to 30/12/02 (1 page) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | S-div 14/03/02 (2 pages) |
13 May 2002 | S-div 14/03/02 (2 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Ad 14/03/02--------- £ si 998@1 (2 pages) |
13 May 2002 | Nc inc already adjusted 28/03/02 (2 pages) |
13 May 2002 | Ad 14/03/02--------- £ si 998@1 (2 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
13 May 2002 | Ad 15/04/02--------- £ si [email protected] (2 pages) |
13 May 2002 | Ad 15/04/02--------- £ si [email protected] (2 pages) |
13 May 2002 | Nc inc already adjusted 28/03/02 (2 pages) |
5 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
5 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
16 October 2001 | Total exemption full accounts made up to 30 April 2000 (9 pages) |
16 October 2001 | Total exemption full accounts made up to 30 April 2000 (9 pages) |
5 September 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
5 September 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
9 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
5 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
5 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: johnstone house johnston road woodford green essex IG8 0XA (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: johnstone house johnston road woodford green essex IG8 0XA (1 page) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 June 1999 | Secretary resigned (1 page) |
26 April 1999 | Incorporation (13 pages) |
26 April 1999 | Incorporation (13 pages) |