About

Registered Number: 03422343
Date of Incorporation: 20/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 105 Brigstock Road, Thornton Heath, Surrey, London, CR7 7JL

 

Having been setup in 1997, Thornton Lodge Holdings Ltd has its registered office in Surrey, London. We don't know the number of employees at the company. The companies directors are listed as Juwaheer, Pauline Rosina, Henley, Savita Sarah, Juwaheer, Chattrapalsing, Wraith, Jem Alan Suren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENLEY, Savita Sarah 05 September 2018 - 1
JUWAHEER, Chattrapalsing 23 October 1997 - 1
WRAITH, Jem Alan Suren 05 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
JUWAHEER, Pauline Rosina 23 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 27 August 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 18 November 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 28 September 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 03 August 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 04 September 2013
AA01 - Change of accounting reference date 04 September 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
CH01 - Change of particulars for director 29 August 2012
AA01 - Change of accounting reference date 20 June 2012
AA - Annual Accounts 19 June 2012
CERTNM - Change of name certificate 29 February 2012
CONNOT - N/A 29 February 2012
CERTNM - Change of name certificate 08 February 2012
CONNOT - N/A 08 February 2012
AR01 - Annual Return 16 September 2011
CH03 - Change of particulars for secretary 16 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 28 August 2009
287 - Change in situation or address of Registered Office 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
AA - Annual Accounts 18 June 2009
287 - Change in situation or address of Registered Office 09 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 31 July 2003
225 - Change of Accounting Reference Date 16 September 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 28 September 2000
363s - Annual Return 07 September 1999
RESOLUTIONS - N/A 16 May 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 16 September 1998
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
287 - Change in situation or address of Registered Office 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.