About

Registered Number: 02820689
Date of Incorporation: 24/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Buckingham Court, 78 Buckingham Gate, London, SW1E 6PE,

 

Having been setup in 1993, Thorstone Land & Property Ltd have registered office in London. Currently we aren't aware of the number of employees at the the business. This organisation has one director listed as Matthews, Timothy Simon Maples at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Timothy Simon Maples 09 August 1993 01 August 2000 1

Filing History

Document Type Date
CS01 - N/A 13 June 2020
AA - Annual Accounts 28 January 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 04 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 26 February 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 08 March 2018
AD01 - Change of registered office address 22 January 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 08 May 2017
AA01 - Change of accounting reference date 17 March 2017
AA01 - Change of accounting reference date 19 December 2016
AD01 - Change of registered office address 19 December 2016
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 17 June 2016
AD01 - Change of registered office address 16 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 04 February 2010
MG01 - Particulars of a mortgage or charge 04 November 2009
363a - Annual Return 17 July 2009
DISS40 - Notice of striking-off action discontinued 23 May 2009
AA - Annual Accounts 20 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
363s - Annual Return 25 July 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 17 June 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 10 June 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 May 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 05 December 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 01 February 2001
288b - Notice of resignation of directors or secretaries 31 October 2000
395 - Particulars of a mortgage or charge 20 July 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 27 May 1999
288c - Notice of change of directors or secretaries or in their particulars 27 May 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 29 May 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 29 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1994
363s - Annual Return 15 June 1994
288 - N/A 15 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1994
288 - N/A 14 September 1993
288 - N/A 14 September 1993
288 - N/A 14 September 1993
288 - N/A 05 June 1993
288 - N/A 05 June 1993
288 - N/A 05 June 1993
NEWINC - New incorporation documents 24 May 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2009 Outstanding

N/A

Rent deposit deed 30 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.