THORNWOOD GARDENS (FREEHOLD) LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.06955781
CategoryPrivate Limited Company
Incorporated08 Jul 2009
Age14 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

THORNWOOD GARDENS (FREEHOLD) LIMITED is an active private limited company with number 06955781. It was incorporated 14 years, 10 months, 8 days ago, on 08 July 2009. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 22 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-08-08

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-28

Officer name: Timothy Alan Davan Sainsbury

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-27

Officer name: Mohsen Khalil Amer

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Terrence Soon Shiong

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terrence Soon Shiong

Change date: 2019-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Ltd

Change date: 2016-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

New address: 94 Park Lane Croydon Surrey CR0 1JB

Change date: 2016-02-08

Old address: Thornwood Lodge Thornwood Gardens London W8 7EB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Old address: 94 Park Lane Croydon Surrey CR0 1JB

New address: Thornwood Lodge Thornwood Gardens London W8 7EB

Change date: 2015-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenn Stevenson

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Old address: Gorgate Chambers Gorgate Drive Hoe Dereham Norfolk NR20 4HB

Change date: 2012-07-26

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2011

Action Date: 25 Nov 2010

Category: Capital

Type: SH01

Capital : 35 GBP

Date: 2010-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Farad Azima

Change date: 2011-05-23

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Right Honourable Sir Timothy Alan Davan Sainsbury

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-05

Old address: 31 Corsham Street London N1 6DR

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Glenn Nigel Stevenson

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terrence Soon Shiong

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Naomi Molson

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lady Teresa Lorraine Aphrodite Clarke

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Farad Azima

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohsen Khalil Amer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Dungate

Documents

View document PDF

Incorporation company

Date: 08 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE PROPERTIES NORTH WEST LTD

150 GREEN LANE,OLDHAM,OL8 3BB

Number:11621651
Status:ACTIVE
Category:Private Limited Company

CANARY WHARF INVESTMENTS LIMITED

ONE CANADA SQUARE,LONDON,E14 5AB

Number:02127410
Status:ACTIVE
Category:Private Limited Company

EL VENTUS GROUP LTD

52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN

Number:11671832
Status:ACTIVE
Category:Private Limited Company

P.D.DEVELOPMENTS (NE) LTD

115, MICHAEL ADAMSON & CO,SUNDERLAND,SR4 7HG

Number:10391705
Status:ACTIVE
Category:Private Limited Company

PATRIMONIAL ESTATE LTD

2 VEREKER ROAD,LONDON,W14 9JR

Number:10747070
Status:ACTIVE
Category:Private Limited Company

TATE RESIDENTIAL LTD.

16 BATTERSEA PARK ROAD,,SW8 4LS

Number:03952557
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source