2 Jubilee Place
London
SW3 3TQ
Secretary Name | Andrew James Alastair Dunn |
---|---|
Status | Current |
Appointed | 07 October 2013(37 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Jubilee House 2 Jubilee Place London SW3 3TQ |
Director Name | Mr Nicholas Duncan Parker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Estate Office Wield Park Upper Wield Alresford Hampshire SO24 9RU |
Director Name | David Gordon Anderson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 16 The Ness Dollar Clackmannanshire FK14 7EB Scotland |
Director Name | John Dunn |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 October 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Spittalton Thornhill Stirling Stirlingshire FK8 3QD Scotland |
Director Name | Mr Alastair Andrew Dunn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(12 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 29 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braishfield Manor Braishfield Romsey Hampshire SO51 0PS |
Secretary Name | David Gordon Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 16 The Ness Dollar Clackmannanshire FK14 7EB Scotland |
Director Name | Mrs Sandra Pauline Dunn |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braishfield Manor Braishfield Romsey Hampshire SO51 0PS |
Secretary Name | Mrs Sandra Pauline Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braishfield Manor Braishfield Romsey Hampshire SO51 0PS |
Telephone | 01794 368321 |
---|---|
Telephone region | Romsey |
Registered Address | Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
100k at £1 | Thornwood Investments LTD 55.56% Ordinary A |
---|---|
80k at £1 | Thornwood Investments LTD 44.44% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,064,424 |
Cash | £137,453 |
Current Liabilities | £199,853 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
24 May 2010 | Delivered on: 9 June 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Braishfield manor estate braishfield romsey hampshire HP480770. Outstanding |
---|---|
24 May 2010 | Delivered on: 9 June 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 December 1996 | Delivered on: 20 December 1996 Satisfied on: 18 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
3 November 1986 | Delivered on: 11 November 1986 Satisfied on: 10 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by thomwood investments and/or others. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
30 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
2 May 2023 | Appointment of Mr Alastair Andrew Dunn as a director on 1 April 2023 (2 pages) |
2 May 2023 | Appointment of Mrs Sandra Pauline Dunn as a director on 1 April 2023 (2 pages) |
17 March 2023 | Registered office address changed from Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH Scotland to Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH on 17 March 2023 (1 page) |
16 March 2023 | Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH on 16 March 2023 (1 page) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
27 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 July 2021 | Appointment of Mr Nicholas Duncan Parker as a director on 13 July 2021 (2 pages) |
30 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
13 August 2019 | Registered office address changed from Baker Tilly First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 13 August 2019 (1 page) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Termination of appointment of Alastair Andrew Dunn as a director on 29 January 2015 (1 page) |
8 April 2015 | Termination of appointment of Alastair Andrew Dunn as a director on 29 January 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Secretary's details changed for Andrew James Alastair Dunn on 1 September 2014 (1 page) |
21 November 2014 | Secretary's details changed for Andrew James Alastair Dunn on 1 September 2014 (1 page) |
21 November 2014 | Secretary's details changed for Andrew James Alastair Dunn on 1 September 2014 (1 page) |
21 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 November 2014 | Director's details changed for Andrew James Alastair Dunn on 1 September 2014 (2 pages) |
20 November 2014 | Director's details changed for Andrew James Alastair Dunn on 1 September 2014 (2 pages) |
20 November 2014 | Director's details changed for Andrew James Alastair Dunn on 1 September 2014 (2 pages) |
13 January 2014 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 13 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 13 January 2014 (2 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
8 October 2013 | Appointment of Andrew James Alastair Dunn as a director (2 pages) |
8 October 2013 | Appointment of Andrew James Alastair Dunn as a director (2 pages) |
8 October 2013 | Appointment of Andrew James Alastair Dunn as a secretary (2 pages) |
8 October 2013 | Appointment of Andrew James Alastair Dunn as a secretary (2 pages) |
4 October 2013 | Termination of appointment of Sandra Dunn as a director (1 page) |
4 October 2013 | Termination of appointment of Sandra Dunn as a secretary (1 page) |
4 October 2013 | Termination of appointment of Sandra Dunn as a secretary (1 page) |
4 October 2013 | Termination of appointment of Sandra Dunn as a director (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
18 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 February 2009 | Return made up to 26/10/08; full list of members (4 pages) |
4 February 2009 | Return made up to 26/10/08; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
26 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
17 December 2007 | Accounts made up to 31 January 2007 (15 pages) |
17 December 2007 | Accounts made up to 31 January 2007 (15 pages) |
7 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 1 royal terrace edinburgh midlothian EH7 5AD (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 1 royal terrace edinburgh midlothian EH7 5AD (1 page) |
29 November 2006 | Accounts made up to 31 January 2006 (15 pages) |
29 November 2006 | Accounts made up to 31 January 2006 (15 pages) |
22 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
11 November 2005 | Amended accounts made up to 31 January 2005 (14 pages) |
11 November 2005 | Amended accounts made up to 31 January 2005 (14 pages) |
10 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
25 July 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
25 July 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
1 March 2005 | Accounts made up to 31 January 2004 (13 pages) |
1 March 2005 | Accounts made up to 31 January 2004 (13 pages) |
26 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
1 December 2003 | Accounts made up to 31 January 2003 (13 pages) |
1 December 2003 | Accounts made up to 31 January 2003 (13 pages) |
22 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
22 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
25 November 2002 | Accounting reference date extended from 31/07/02 to 31/01/03 (1 page) |
25 November 2002 | Accounting reference date extended from 31/07/02 to 31/01/03 (1 page) |
11 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
22 February 2002 | Accounts made up to 31 July 2001 (12 pages) |
22 February 2002 | Accounts made up to 31 July 2001 (12 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
5 January 2001 | Accounts made up to 31 July 2000 (12 pages) |
5 January 2001 | Accounts made up to 31 July 2000 (12 pages) |
13 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
13 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: thornwood investments LTD po box 14779 dollar clacks FK14 7YQ (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: thornwood investments LTD po box 14779 dollar clacks FK14 7YQ (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
5 May 2000 | Accounts made up to 31 July 1999 (14 pages) |
5 May 2000 | Accounts made up to 31 July 1999 (14 pages) |
25 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
25 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
10 November 1999 | Memorandum and Articles of Association (10 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Memorandum and Articles of Association (10 pages) |
10 November 1999 | Resolutions
|
15 December 1998 | Memorandum and Articles of Association (12 pages) |
15 December 1998 | Memorandum and Articles of Association (12 pages) |
10 December 1998 | Resolutions
|
7 December 1998 | Return made up to 26/10/98; no change of members (4 pages) |
7 December 1998 | Return made up to 26/10/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: earlsgate house st ninians road stirling FK8 2HE (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: earlsgate house st ninians road stirling FK8 2HE (1 page) |
3 December 1997 | Return made up to 26/10/97; no change of members (5 pages) |
3 December 1997 | Return made up to 26/10/97; no change of members (5 pages) |
10 July 1997 | Accounts made up to 31 July 1996 (12 pages) |
10 July 1997 | Accounts made up to 31 July 1996 (12 pages) |
10 July 1997 | Accounting reference date shortened from 31/07/97 to 31/07/96 (1 page) |
10 July 1997 | Accounting reference date shortened from 31/07/97 to 31/07/96 (1 page) |
20 December 1996 | Partic of mort/charge * (6 pages) |
20 December 1996 | Partic of mort/charge * (6 pages) |
6 December 1996 | Return made up to 26/10/96; full list of members (7 pages) |
6 December 1996 | Return made up to 26/10/96; full list of members (7 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
17 October 1996 | Memorandum and Articles of Association (9 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Nc inc already adjusted 31/07/96 (1 page) |
17 October 1996 | Ad 31/07/96--------- £ si 80000@1=80000 £ ic 100000/180000 (2 pages) |
17 October 1996 | Particulars of contract relating to shares (4 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Particulars of contract relating to shares (4 pages) |
17 October 1996 | Nc inc already adjusted 31/07/96 (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Ad 31/07/96--------- £ si 80000@1=80000 £ ic 100000/180000 (2 pages) |
17 October 1996 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
17 October 1996 | Memorandum and Articles of Association (9 pages) |
17 October 1996 | Resolutions
|
20 August 1996 | Company name changed earlsgate properties LIMITED\certificate issued on 21/08/96 (2 pages) |
20 August 1996 | Company name changed earlsgate properties LIMITED\certificate issued on 21/08/96 (2 pages) |
1 August 1996 | Accounts made up to 31 January 1996 (12 pages) |
1 August 1996 | Accounts made up to 31 January 1996 (12 pages) |
16 November 1995 | Return made up to 26/10/95; no change of members
|
16 November 1995 | Return made up to 26/10/95; no change of members
|
1 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |