THORN LIGHTING INTERNATIONAL
Overview
Company Name | THORN LIGHTING INTERNATIONAL |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 02816411 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THORN LIGHTING INTERNATIONAL?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THORN LIGHTING INTERNATIONAL located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THORN LIGHTING INTERNATIONAL?
Company Name | From | Until |
---|---|---|
TRAVELSIMPLE TRADING LIMITED | May 10, 1993 | May 10, 1993 |
What are the latest accounts for THORN LIGHTING INTERNATIONAL?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2003 |
What is the status of the latest confirmation statement for THORN LIGHTING INTERNATIONAL?
Last Confirmation Statement Made Up To | May 10, 2025 |
---|---|
Next Confirmation Statement Due | May 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2024 |
Overdue | No |
What are the latest filings for THORN LIGHTING INTERNATIONAL?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Emanuel Hagspiel on Aug 31, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew James Boucher as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Emanuel Hagspiel as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew James Boucher as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Leonard James Russell as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Marcus Coggins as a director on May 08, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Leonard James Russell as a director on May 08, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Marcus Coggins as a director on Jun 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Oscar Widner as a director on Jun 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Christopher Colin Whitehead as a secretary on Sep 12, 2016 | 2 pages | AP03 | ||||||||||
| ||||||||||||
Termination of appointment of St John's Square Secretaries Limited as a secretary on Sep 12, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Philip Oscar Widner as a director on Oct 13, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Anton Brandt as a director on Oct 13, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for St John's Square Secretaries Limited on Jun 28, 2013 | 1 pages | CH04 | ||||||||||
Who are the officers of THORN LIGHTING INTERNATIONAL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHITEHEAD, Christopher Colin | Secretary | Butchers Race DL16 6HL Spennymoor Durhamgate County Durham | 214650090001 | |||||||||||
HAGSPIEL, Emanuel | Director | Butchers Race DL16 6HL Spennymoor Durhamgate County Durham United Kingdom | Austria | Austrian | Managing Director Finance | 296892560002 | ||||||||
THOMSON, Claire Therese | Director | Butchers Race DL16 6HL Spennymoor Durhamgate County Durham | United Kingdom | British | Chartered Accountant | 138670540001 | ||||||||
ASHWORTH, Christopher John | Secretary | 30 Brookway Blackheath SE3 9BJ London | British | Solicitor | 34792280001 | |||||||||
BLYTHE-TINKER, Nigel Edwin | Secretary | Top Farm High Street PE19 6RX Toseland Cambs | British | Company Secretary | 63851130001 | |||||||||
HUTH, Johannes Peter | Secretary | 26 Perrymead Street SW6 3SP London | German | Investment Banker | 35006520001 | |||||||||
ROBERTSON, Malcolm Murray | Secretary | 49 Harlech Road Southgate N14 7BY London | British | Director | 39155140001 | |||||||||
STRINGER, David Michael | Secretary | 36 Sherbourne Drive SL6 3EP Maidenhead Berkshire | British | Director | 13857160001 | |||||||||
THOMAS, Helen | Secretary | 29 Rutherford Way WD23 1NJ Bushey Heath Herts | British | 125124890001 | ||||||||||
WOODCOCK, Michael Alan | Secretary | 96 Marlborough Walton Street SW3 2JY London | British | 61723250001 | ||||||||||
ST JOHN'S SQUARE SECRETARIES LIMITED | Secretary | Baker Street W1U 7EU London 55 England |
| 2469520012 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ASHWORTH, Christopher John | Director | 30 Brookway Blackheath SE3 9BJ London | British | Solicitor | 34792280001 | |||||||||
ASKARI, Mamoun | Director | Flat 1 66 Cadogan Square SW1X 0EA London | British | Investment Banker | 81751240001 | |||||||||
BOUCHER, Matthew James | Director | Copthall Road West Ickenham UB10 8HT Uxbridge 97 Middlesex England | England | British | Managing Director | 251480640001 | ||||||||
BRANDT, Martin Anton | Director | Raueneggstrabe 43 88212 Ravensburg - Germany | Germany | German | Chief Operating Officer | 155083030002 | ||||||||
BRYCE, Robert Donaldson Hamish | Director | Trean The Avenue WD7 7DG Radlett Hertfordshire | British | Director | 2661060001 | |||||||||
BUSCOMBE, Philip John | Director | The Ferry House Ferry Lane Goring On Thames RG8 9DX Reading Oxfordshire | England | British | Investment Banker | 47503900001 | ||||||||
COGGINS, Paul Marcus | Director | Tysoe Road CV35 0BN Lower Tysoe Willow House Warwickshire United Kingdom | England | British | Managing Director Sales | 191791720002 | ||||||||
CREMER, Klaus | Director | Hoch Str 30 59846 Sundern FOREIGN Germany | German | Director | 42058350001 | |||||||||
CROSSLEY, Peter Graham | Director | 62 Church Hill IG10 1LB Loughton Essex | England | British | Chartered Accountant | 51437100001 | ||||||||
HUTH, Johannes Peter | Director | 90 Hamilton Terrace NW8 9UL London | German | Company Director | 84684210001 | |||||||||
HUTH, Johannes Peter | Director | 26 Perrymead Street SW6 3SP London | German | Investment Banker | 35006520001 | |||||||||
KESSLER, Lawrence Bert | Director | 5a 61 Cadogan Square SW1X 0HZ London | American | Lawyer | 30743810002 | |||||||||
KLEINITZER, Peter Georg | Director | Ardetzenbergstrasse 27 Feldkirch A-6800 Austria | Austrian | Company Director | 38718970004 | |||||||||
KOPRIO, Juergen Alfred | Director | Pfandbrunnen 192 Mauren Fl 9493 Liechtenstein | Swiss | Chief Operating Officer | 73647520002 | |||||||||
LAYBOURN, David Anthony | Director | 8 Swan Lane CM4 9BQ Stock Essex | Uk | British | Group Chief Executive | 81878040001 | ||||||||
MAST, Peter Karl Julius | Director | Unter Der Haar 5 D-4773 Mohnesee - Gunne Germany | German | Company Director | 30042640001 | |||||||||
MILLER, James Christopher | Director | 27 Fife Road East Sheen SW14 7EJ London | United Kingdom | British | Company Director | 1569600003 | ||||||||
REDIN, Lars Gustaf | Director | Norrskensbacken 17 613656 Spanga FOREIGN Sweden | Swedish | Company Director | 29340110002 | |||||||||
RHODES, Phillip Baverstock | Director | 12 Peterborough Villas SW6 2AT London | United Kingdom | British | Chartered Accountant | 103078920001 | ||||||||
ROBERTSON, Malcolm Murray | Director | Mardale 85 Harmer Green Lane Digswell AL6 0ER Welwyn Hertfordshire | United Kingdom | British | Director | 39155140002 | ||||||||
ROPER, David Alexander | Director | Widbrook House SL6 9RD Cookham Berkshire | British | Company Director | 18379560003 | |||||||||
RUSSELL, Mark Leonard James | Director | Chadelworth Way Kingston Bagpuize OX13 5FT Abingdon 7 Oxfordshire England | England | British | General Manager | 247166640001 | ||||||||
SCOTT, George Rupert Hird | Director | 16 Fulham Park Gardens SW6 4JX London | British | Trainee Sol | 50417000001 |
Who are the persons with significant control of THORN LIGHTING INTERNATIONAL?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thorn Lighting Group | Apr 06, 2016 | Baker Street W1U 7EU London 55 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tlg Limited | Apr 06, 2016 | Baker Street W1U 7EU London 55 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THORN LIGHTING INTERNATIONAL have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Third guarantee and debenture | Created On Mar 03, 1999 Delivered On Mar 09, 1999 | Satisfied | Amount secured All monies and liabilities due or to become due from the company under or pursuant to the senior finance documents (as defined) to the chargee (as security trustee for the beneficiaries (as defined)) and to each bank under or pursuant to the foreign exchange facilities (as defined)and all monies and liabilities due or to become due from any other company under or pursuant to the senior finance documents (as defined)to the chargee (as security trustee for each beneficiary (as defined)) and to each bank under or pursuant to the foreign exchange facilities (as defined) | |
Short particulars L/H property screen 2 silverscreens elstree way borehamwood herts, l/h unit 8 the towers wilmslow road didsbury manchester, l/h 3 king george close eastern avenue west romford essex t/nos: HD265352 GM589037 EGL248447 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second guarantee and debenture | Created On Jan 13, 1999 Delivered On Jan 21, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the senior finance documents and the foreign exchange facilities (both as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Aug 31, 1993 Delivered On Sep 17, 1993 | Satisfied | Amount secured All moneys due or to become due from each of the group obligors (as defined therein) to any of the secured parties (as defined therein) under the terms of the credit agreement, the other financing documents and subject to the terms of the intercreditor deed (as defined) for securing all moneys due or to become due from each of the group obligors (as defined therein) to thorn emi PLC as trustee for the seller note creditors (as defined) under the junior credit agreements (as defined) and/or this deed | |
Short particulars All right title and interest in and to (I) all the issued and outstanding shares in ab grundstenen 65912 to be renamed thorn jarnkonst ab (ii) the shares to be issued by thorn jarnkonst holding ab in a contemplated new issue in the amount of sek (iii) dividends as well as all other proceeds of and distributions in respect of any of the foregoing (collectively the "collateral") and (iv) any money or securities received by the pledgor in exchange or substitution for any of the collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Agreement for pledging shares (second ranking) | Created On Aug 31, 1993 Delivered On Sep 17, 1993 | Satisfied | Amount secured The payment of bills of exchange and interest in the amount of £15,000,000 for thorn lighting group limited and certain companies within its group pursuant to a first demand guarantee dated 31/8/93 | |
Short particulars 2,494 regsitered shares having a nominal value of 100FF in jules groupe S.A., registered at the companies registry of paris with number B391673357 (the shares) together with any income and allied income and rights deriving from the pledged shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Agreement for pledging of shares | Created On Aug 31, 1993 Delivered On Sep 17, 1993 | Satisfied | Amount secured Obligations pursuant to bank credit facilities in the amount of £100,000,000 to thorn lighting group limited and certain companies within its group pursuant to a credit agreement dated 7/8/93 | |
Short particulars 2,494 registered shares having a nominal value of 100FF in jules groupe S.A. registered at the companies registry of paris with number B391673357 (the shares) together with any income and allied income and all rights deriving from the pledged shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of mortgage of securities | Created On Aug 31, 1993 Delivered On Sep 17, 1993 | Satisfied | Amount secured All the obligations and liabilities of the company to the mortgagee as agent and trustee for itself and the secured parties; arising under a guarantee made by acn 060 142 501 pty limited and the company to the mortgagee dated 31/8/93 | |
Short particulars All right title and interest of the company in all entitlements, dividends, proceeds, rights and other benefits payable accruing or arising in respect of (a) 11,000,000 ordinary a$1 shares in acn 060142501 pty. Limited and (b) any security other than (a) above in acn 060142501 pty. Limited that is registered in the name of or held by the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 31, 1993 Delivered On Sep 16, 1993 | Satisfied | Amount secured All monies due or to become due from each of the group obligors (as defined therein) to any of the secured parties (as defined therein) under the terms of the credit agreement, the other financing documents and subject to the terms of the intercreditor deed (as defined) for securing all moneys due or to become due from each of the group obligors (as defined therein) to thorn emi PLC as trustee for the seller note creditors (as defined) under the junior credit agreements (as defined) and/or this deed | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of mortgage | Created On Aug 31, 1993 Delivered On Sep 14, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a guarantee and this charge | |
Short particulars All the present and future right,title and interest of the mortgagor. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0