Company NameThornham Ltd
DirectorJoel Jakobovics
Company StatusActive
Company Number05056227
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNachamn Israel Gruner
NationalityBritish
StatusCurrent
Appointed29 June 2009(5 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleAdministrator
Correspondence Address33 Bristol Street
Salford
Lancashire
M7 4AG
Director NameMr Joel Jakobovics
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 9, Enterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameMr Anthony Issler
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dorchester Avenue
Prestwich
Manchester
M25 0LH
Director NameMr Samuel Rumpler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Wellington Street East
Salford
Manchester
M7 4DW
Secretary NameMr Anthony Issler
NationalityBritish
StatusResigned
Appointed02 March 2004(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dorchester Avenue
Prestwich
Manchester
M25 0LH
Director NameMr Robert Issler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Secretary NameMrs Bernice Issler
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(5 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 January 2020)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRoom 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End27 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

22 September 2006Delivered on: 27 September 2006
Persons entitled: Veronon Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 wellington street east salford manchester t/n GM334677. See the mortgage charge document for full details.
Outstanding
3 August 2006Delivered on: 5 August 2006
Persons entitled: The Helping Foundation

Classification: Legal charge
Secured details: All monies due or to become due from the company to aubrey weis, david neuwirth, benny stone and rachel weis as trustees of the helping foundation.
Particulars: 20 wellington street east salford manchester t/n GM334677.
Outstanding

Filing History

26 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
23 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
21 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
15 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
25 February 2021Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
16 November 2020Appointment of Mr Joel Jakobovics as a director on 3 November 2020 (2 pages)
7 May 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Mordecai Halpern as a director on 6 January 2020 (1 page)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
18 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
23 May 2014Registered office address changed from C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom on 23 May 2014 (1 page)
23 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Registered office address changed from C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom on 23 May 2014 (1 page)
19 June 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
10 May 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
10 May 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
19 March 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
19 March 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
24 February 2011Secretary's details changed for Nachman Israel Gsuner on 24 February 2011 (1 page)
24 February 2011Secretary's details changed for Nachamn Israel Gsuner on 24 February 2011 (1 page)
24 February 2011Secretary's details changed for Nachamn Israel Gsuner on 24 February 2011 (1 page)
24 February 2011Secretary's details changed for Nachman Israel Gsuner on 24 February 2011 (1 page)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
24 August 2010Registered office address changed from Rico House George Street Prestwich Manchester Lancs M25 9WS on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Rico House George Street Prestwich Manchester Lancs M25 9WS on 24 August 2010 (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Secretary appointed nachamn israel gsuner (1 page)
1 October 2009Director appointed mordecai halpern (1 page)
1 October 2009Secretary appointed nachamn israel gsuner (1 page)
1 October 2009Director appointed mordecai halpern (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
17 September 2009Appointment terminated secretary bernice issler (1 page)
17 September 2009Appointment terminated secretary bernice issler (1 page)
17 September 2009Appointment terminated director robert issler (1 page)
17 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 September 2009Appointment terminated director robert issler (1 page)
17 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Withdrawal of application for striking off (1 page)
1 July 2009Withdrawal of application for striking off (1 page)
23 June 2009Application for striking-off (1 page)
23 June 2009Application for striking-off (1 page)
11 March 2009Return made up to 14/02/09; full list of members (3 pages)
11 March 2009Return made up to 14/02/09; full list of members (3 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
26 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
26 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
30 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
10 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
11 November 2005Registered office changed on 11/11/05 from: 93 windsor road prestwich M25 0DB (1 page)
11 November 2005Registered office changed on 11/11/05 from: 93 windsor road prestwich M25 0DB (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New secretary appointed (2 pages)
21 February 2005Return made up to 11/02/05; full list of members (7 pages)
21 February 2005Return made up to 11/02/05; full list of members (7 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
26 February 2004Incorporation (9 pages)
26 February 2004Incorporation (9 pages)