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.
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 |
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 |
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 |