About

Registered Number: 06955781
Date of Incorporation: 08/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Thornwood Gardens (Freehold) Ltd was founded on 08 July 2009 with its registered office in Croydon, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Azima, Farad, Molson, Naomi, Sainsbury, Timothy Alan Davan, The Right Honourable Sir, Stevenson, Glenn Nigel for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIMA, Farad 18 August 2010 - 1
MOLSON, Naomi 18 August 2010 - 1
SAINSBURY, Timothy Alan Davan, The Right Honourable Sir 18 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Glenn Nigel 18 August 2010 26 July 2012 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 27 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 July 2017
CH04 - Change of particulars for corporate secretary 17 October 2016
AA - Annual Accounts 27 September 2016
CS01 - N/A 12 July 2016
AD01 - Change of registered office address 08 February 2016
AD01 - Change of registered office address 01 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 11 July 2013
AR01 - Annual Return 16 August 2012
AP04 - Appointment of corporate secretary 26 July 2012
TM02 - Termination of appointment of secretary 26 July 2012
AD01 - Change of registered office address 26 July 2012
AA01 - Change of accounting reference date 14 December 2011
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 09 August 2011
SH01 - Return of Allotment of shares 09 August 2011
AA - Annual Accounts 13 June 2011
CH01 - Change of particulars for director 01 June 2011
MEM/ARTS - N/A 23 February 2011
RESOLUTIONS - N/A 25 January 2011
AP01 - Appointment of director 27 October 2010
AD01 - Change of registered office address 05 October 2010
AP03 - Appointment of secretary 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AR01 - Annual Return 30 September 2010
TM01 - Termination of appointment of director 21 September 2010
NEWINC - New incorporation documents 08 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.