Thornmead Holdings Limited LONDON


Founded in 1961, Thornmead Holdings, classified under reg no. 00711050 is an active company. Currently registered at 9 De Walden Court W1W 6XD, London the company has been in the business for sixty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely David D., Cynthia G.. Of them, Cynthia G. has been with the company the longest, being appointed on 1 October 1999 and David D. has been with the company for the least time - from 19 November 1999. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Martin R. who worked with the the company until 16 October 2021.

Thornmead Holdings Limited Address / Contact

Office Address 9 De Walden Court
Office Address2 85 New Cavendish Street
Town London
Post code W1W 6XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00711050
Date of Incorporation Tue, 19th Dec 1961
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

David D.

Position: Director

Appointed: 19 November 1999

Cynthia G.

Position: Director

Appointed: 01 October 1999

Martin R.

Position: Secretary

Appointed: 28 April 2003

Resigned: 16 October 2021

Martin R.

Position: Director

Appointed: 21 February 1995

Resigned: 16 October 2021

Abraham R.

Position: Director

Appointed: 01 July 1992

Resigned: 21 February 1995

Bella R.

Position: Director

Appointed: 01 July 1992

Resigned: 08 June 1999

Ralph D.

Position: Director

Appointed: 01 July 1992

Resigned: 28 April 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is David D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Iverna Investments Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

David D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Iverna Investments Limited

9 De Walden Court 85 New Cavendish Street, London, W1W 6XD, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00551844
Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand205 117231 044260 366288 595
Current Assets211 450240 003267 324296 153
Debtors6 3338 9596 9587 558
Other
Accrued Liabilities Deferred Income  17 94817 720
Administrative Expenses5 6404 4312 6095 018
Average Number Employees During Period 33 
Corporation Tax Payable6 6006 6006 3966 259
Cost Sales3 6303 3607 8609 932
Creditors23 46324 39024 34426 679
Gross Profit Loss40 37038 64036 272 
Investment Property32 19432 19432 19432 194
Investment Property Fair Value Model32 19432 19432 194 
Net Current Assets Liabilities187 987215 613242 980269 474
Number Shares Issued Fully Paid 100  
Other Creditors16 86317 79017 948 
Par Value Share 1  
Profit Loss28 18527 62627 367 
Profit Loss On Ordinary Activities Before Tax34 73034 20933 66332 943
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 5456 5836 2966 449
Total Assets Less Current Liabilities220 181247 807275 174301 668
Trade Debtors Trade Receivables6 3338 9596 9587 558
Turnover Revenue44 00042 00044 132 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (14 pages)

Company search

Advertisements