Chelmsford
Essex
CM2 0RG
Secretary Name | Lisa Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Ms Lisa Jane Thornton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Alfredas Macenka |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 10 January 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mrs Emma Henrietta Bishop |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Liam David O'Grady |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(19 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Operational Director |
Country of Residence | England |
Correspondence Address | 114 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Tomas O'Toole |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 New London Road Chelmsford Essex CM2 0RG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.thorntonpartnership.com |
---|---|
Email address | [email protected] |
Telephone | 020 71860100 |
Telephone region | London |
Registered Address | 114 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £157,941 |
Cash | £705,952 |
Current Liabilities | £1,497,618 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
2 June 2023 | Purchase of own shares. (4 pages) |
---|---|
2 June 2023 | Cancellation of shares. Statement of capital on 16 May 2023
|
11 May 2023 | Appointment of Mrs Emma Henrietta Bishop as a director on 10 May 2023 (2 pages) |
2 May 2023 | Termination of appointment of Tomas O'toole as a director on 1 May 2023 (1 page) |
20 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with updates (5 pages) |
1 February 2022 | Director's details changed for Mr Alfredas Macenka on 1 February 2022 (2 pages) |
27 January 2022 | Director's details changed for Mr Tomas O'toole on 27 January 2022 (2 pages) |
10 January 2022 | Appointment of Mr Alfredas Macenka as a director on 10 January 2022 (2 pages) |
10 January 2022 | Appointment of Mr Tomas O'toole as a director on 10 January 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 June 2021 | Resolutions
|
16 June 2021 | Notice of Restriction on the Company's Articles (2 pages) |
16 June 2021 | Memorandum and Articles of Association (25 pages) |
25 May 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 May 2019 | Appointment of Ms Lisa Jane Thornton as a director on 8 April 2019 (2 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 2 April 2019
|
9 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 March 2016 | Director's details changed for Mr Vincent Thornton on 8 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Vincent Thornton on 8 March 2016 (2 pages) |
24 February 2016 | Secretary's details changed (1 page) |
24 February 2016 | Secretary's details changed (1 page) |
24 February 2016 | Secretary's details changed for {officer_name} (1 page) |
23 February 2016 | Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA to 114 New London Road Chelmsford Essex CM2 0RG on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA to 114 New London Road Chelmsford Essex CM2 0RG on 23 February 2016 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
6 January 2015 | Director's details changed for Mr Vincent Thornton on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Vincent Thornton on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Vincent Thornton on 6 January 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Mr Vincent Thornton on 1 September 2011 (2 pages) |
18 June 2012 | Secretary's details changed for Lisa Thornton on 1 September 2011 (2 pages) |
18 June 2012 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 18 June 2012 (1 page) |
18 June 2012 | Secretary's details changed for Lisa Thornton on 1 September 2011 (2 pages) |
18 June 2012 | Director's details changed for Mr Vincent Thornton on 1 September 2011 (2 pages) |
18 June 2012 | Secretary's details changed for Lisa Thornton on 1 September 2011 (2 pages) |
18 June 2012 | Director's details changed for Mr Vincent Thornton on 1 September 2011 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Vincent Thornton on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Lisa Thornton on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Vincent Thornton on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Lisa Thornton on 23 June 2010 (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
18 June 2009 | Director's change of particulars / vincent thornton / 26/06/2008 (1 page) |
18 June 2009 | Director's change of particulars / vincent thornton / 26/06/2008 (1 page) |
18 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Return made up to 09/06/07; no change of members (2 pages) |
19 June 2007 | Return made up to 09/06/07; no change of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
6 April 2006 | Ad 30/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 April 2006 | Ad 30/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Ad 23/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Ad 23/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2006 | Resolutions
|
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
13 April 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
13 April 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
12 July 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
12 July 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 June 2004 | Incorporation (16 pages) |
9 June 2004 | Incorporation (16 pages) |