UKBizDB.co.uk

BERNARD THORP & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bernard Thorp & Co Limited. The company was founded 44 years ago and was given the registration number 01445698. The firm's registered office is in . You can find them at 53 Chelsea Manor Street, London, , . This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:BERNARD THORP & CO LIMITED
Company Number:01445698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres
  • 13200 - Weaving of textiles
  • 20600 - Manufacture of man-made fibres
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:53 Chelsea Manor Street, London, SW3 5RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 Design Centre East, Chelsea Harbour Design Centre, London, England, SW10 0XF

Director23 February 2022Active
107 Design Centre East, Chelsea Harbour Design Centre, London, England, SW10 0XF

Director28 March 2022Active
53, Chelsea Manor Street, London, SW3 5RZ

Secretary24 March 2011Active
Coach House, 25 Chartfield Avenue, Putney London, SW15 6DZ

Secretary-Active
25 Chesil Court, Chelsea Manor Street, Chelsea, London, England, SW3 5QP

Secretary23 October 2017Active
20 Christchurch Street, Chelsea, London, SW3 4AR

Secretary01 July 2002Active
53, Chelsea Manor Street, London, SW3 5RZ

Director24 March 2011Active
53 Chelsea Manor Street, London, SW3 5RZ

Director24 March 2011Active
20 Christchurch Street, Chelsea, London, SW3 4AR

Director-Active
20 Christchurch Street, Chelsea, London, SW3 4AR

Director-Active

People with Significant Control

Pierre Frey
Notified on:23 February 2022
Status:Active
Country of residence:France
Address:Rue Des Petits Champs, Rue Des Petits Champs, Paris, France, 75001
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gregory Thomas Kinsella
Notified on:23 October 2017
Status:Active
Date of birth:April 1969
Nationality:Irish
Address:53 Chelsea Manor Street, SW3 5RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Momar Limited
Notified on:25 September 2016
Status:Active
Country of residence:Isle Of Man, Im1 2sh
Address:First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, Im1 2sh,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2022-12-21Accounts

Change account reference date company current extended.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination secretary company with name termination date.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.