THURNHAM VACATION TITLE LIMITED

THURNHAM VACATION TITLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHURNHAM VACATION TITLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04178236
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THURNHAM VACATION TITLE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THURNHAM VACATION TITLE LIMITED located?

    Registered Office Address
    4th Floor 3 More London Riverside
    SE1 2AQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THURNHAM VACATION TITLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2019

    What are the latest filings for THURNHAM VACATION TITLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on Nov 13, 2020

    1 pagesAD01

    Change of details for Fntc Third Nominee Limited as a person with significant control on Nov 11, 2020

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Brigit Scott as a director on Sep 17, 2020

    1 pagesTM01

    Termination of appointment of Janette Patricia Graham as a director on Sep 17, 2020

    1 pagesTM01

    Termination of appointment of Fntc (Secretaries) Limited as a secretary on Sep 17, 2020

    1 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2019

    1 pagesAA

    Confirmation statement made on Mar 13, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2018

    1 pagesAA

    Director's details changed for Mrs. Brigit Scott on Aug 20, 2018

    2 pagesCH01

    Confirmation statement made on Mar 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 05, 2017

    1 pagesAA

    Confirmation statement made on Mar 13, 2017 with updates

    5 pagesCS01

    Second filing for the appointment of Janette Graham as a director

    6 pagesRP04AP01

    Termination of appointment of Samantha Jayne Platt as a director on Oct 28, 2016

    1 pagesTM01

    Appointment of Janette Patricia Graham as a director on Oct 28, 2016

    4 pagesAP01
    Annotations
    DateAnnotation
    Feb 02, 2017Clarification A second filed AP01 was registered on 02/02/2017.

    Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016

    1 pagesCH04

    Total exemption full accounts made up to Apr 05, 2016

    3 pagesAA

    Annual return made up to Mar 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Apr 05, 2015

    3 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Miss Samantha Jayne Platt on Feb 06, 2015

    2 pagesCH01

    Who are the officers of THURNHAM VACATION TITLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FNTC (SECRETARIES) LIMITED
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Secretary
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityISLE OF MAN
    Registration Number091162C
    59454990001
    BROOMHEAD, Philip Michael
    48 Fletcher Road
    Chiswick
    W4 5AS London
    Director
    48 Fletcher Road
    Chiswick
    W4 5AS London
    EnglandBritish49890410007
    COX, David Jonathan
    4 Exchange Mews
    TN4 9RQ Tunbridge Wells
    Kent
    Director
    4 Exchange Mews
    TN4 9RQ Tunbridge Wells
    Kent
    EnglandBritish71870000003
    GARDNER BOUGAARD, Paul Frederick Francis
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    Director
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    United KingdomBritish46417150001
    GRAHAM, Janette Patricia
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Isle Of Man
    Director
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Isle Of Man
    Isle Of ManBritish219347660001
    HARRIS, Karen Rachel
    Larchwood
    Clay Head Road
    IM4 6DH Baldrine
    Isle Of Man
    Director
    Larchwood
    Clay Head Road
    IM4 6DH Baldrine
    Isle Of Man
    Isle Of ManBritish90679600001
    MULLER, Mark Alan
    Fernlea
    Droghadfayle Road
    IM9 6EL Port Erin
    Isle Of Man
    Director
    Fernlea
    Droghadfayle Road
    IM9 6EL Port Erin
    Isle Of Man
    South African82455870001
    PHILIPS, Craig Sinclair
    1 Chapel Court
    IM9 1UD Derbyhaven
    Isle Of Man
    Director
    1 Chapel Court
    IM9 1UD Derbyhaven
    Isle Of Man
    British82851420001
    PLATT, Samantha Jayne
    Furman Close
    IM3 1BT Onchan
    29
    Isle Of Man
    Director
    Furman Close
    IM3 1BT Onchan
    29
    Isle Of Man
    Isle Of ManBritish175596800002
    POSTLETHWAITE, Maurice James, Mr.
    36 Seafield Crescent
    Birch Hill
    IM3 3BZ Onchan
    Isle Of Man
    Director
    36 Seafield Crescent
    Birch Hill
    IM3 3BZ Onchan
    Isle Of Man
    Isle Of ManBritish80314900001
    SCOTT, Brigit, Mrs.
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Director
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Isle Of ManBritish93137570003
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of THURNHAM VACATION TITLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fntc Third Nominee Limited
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    Apr 06, 2016
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02719551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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