About

Registered Number: 02149616
Date of Incorporation: 23/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: International House 7 High Street, 2nd Floor Nw, London, W5 5DB

 

Based in London, Thorogood Associates Ltd was setup in 1987, it's status is listed as "Active". There are 12 directors listed as Boyer, Siobhan, Boyer, Siobhan Elisabeth, Harris, Ita Rosemary, Jones, Trevor Robert, Harris, Ita, Balacky, Paul, Derbyshire, Steven, Edwards, John William, Engasser, Jeremy, Honigsberger, Pauline Julia, Kightley, Michael John, Strachan, Jo-anne for the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYER, Siobhan Elisabeth 01 September 2020 - 1
HARRIS, Ita Rosemary 01 September 2020 - 1
JONES, Trevor Robert N/A - 1
BALACKY, Paul 05 July 1996 30 September 2019 1
DERBYSHIRE, Steven 05 July 1996 23 April 1998 1
EDWARDS, John William 05 July 1996 30 September 1997 1
ENGASSER, Jeremy N/A 15 September 1999 1
HONIGSBERGER, Pauline Julia 11 December 1992 01 September 2020 1
KIGHTLEY, Michael John 07 April 2001 01 June 2015 1
STRACHAN, Jo-Anne N/A 31 October 1991 1
Secretary Name Appointed Resigned Total Appointments
BOYER, Siobhan 14 April 2011 - 1
HARRIS, Ita 15 September 1999 14 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
TM01 - Termination of appointment of director 08 September 2020
AP01 - Appointment of director 08 September 2020
AP01 - Appointment of director 08 September 2020
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 09 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 24 April 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 03 June 2016
RESOLUTIONS - N/A 29 June 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 15 May 2015
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 25 June 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 17 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
SH06 - Notice of cancellation of shares 18 October 2012
SH03 - Return of purchase of own shares 18 October 2012
RESOLUTIONS - N/A 10 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 07 June 2012
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AP03 - Appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 29 June 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 03 July 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 21 June 2002
363s - Annual Return 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 21 March 2001
287 - Change in situation or address of Registered Office 06 November 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 17 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
169 - Return by a company purchasing its own shares 10 November 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 29 March 1999
395 - Particulars of a mortgage or charge 06 August 1998
363s - Annual Return 10 June 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
AA - Annual Accounts 03 April 1998
288a - Notice of appointment of directors or secretaries 03 July 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 26 March 1996
287 - Change in situation or address of Registered Office 14 December 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 08 December 1994
AA - Annual Accounts 20 July 1994
363s - Annual Return 09 June 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 09 February 1993
288 - N/A 17 December 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 08 June 1992
288 - N/A 08 November 1991
288 - N/A 08 November 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 22 May 1991
363 - Annual Return 13 July 1990
AA - Annual Accounts 06 July 1990
AA - Annual Accounts 19 May 1989
288 - N/A 19 May 1989
288 - N/A 19 May 1989
288 - N/A 19 May 1989
363 - Annual Return 19 May 1989
288 - N/A 17 November 1988
PUC 2 - N/A 16 May 1988
395 - Particulars of a mortgage or charge 05 January 1988
RESOLUTIONS - N/A 30 November 1987
123 - Notice of increase in nominal capital 30 November 1987
395 - Particulars of a mortgage or charge 25 November 1987
PUC 5 - N/A 16 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1987
MEM/ARTS - N/A 28 October 1987
288 - N/A 06 October 1987
288 - N/A 06 October 1987
288 - N/A 06 October 1987
287 - Change in situation or address of Registered Office 06 October 1987
CERTNM - Change of name certificate 29 September 1987
CERTNM - Change of name certificate 29 September 1987
NEWINC - New incorporation documents 23 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2009 Outstanding

N/A

Debenture 03 August 1998 Outstanding

N/A

Legal charge 31 December 1987 Fully Satisfied

N/A

Fixed and floating charge 17 November 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.