Background WavePink WaveYellow Wave

THORNMEAD INVESTMENTS LIMITED (00678660)

THORNMEAD INVESTMENTS LIMITED (00678660) is an active UK company. incorporated on 22 December 1960. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THORNMEAD INVESTMENTS LIMITED has been registered for 65 years. Current directors include GELLER, Cynthia, REISS, Scarlett Yvette.

Company Number
00678660
Status
active
Type
ltd
Incorporated
22 December 1960
Age
65 years
Address
9 De Walden Court, London, W1W 6XD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GELLER, Cynthia, REISS, Scarlett Yvette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNMEAD INVESTMENTS LIMITED

THORNMEAD INVESTMENTS LIMITED is an active company incorporated on 22 December 1960 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THORNMEAD INVESTMENTS LIMITED was registered 65 years ago.(SIC: 68209)

Status

active

Active since 65 years ago

Company No

00678660

LTD Company

Age

65 Years

Incorporated 22 December 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

9 De Walden Court 85 New Cavendish Street London, W1W 6XD,

Timeline

11 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Dec 60
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GELLER, Cynthia

Active
De Walden Court, LondonW1W 6XD
Born April 1934
Director
Appointed 01 Oct 1999

REISS, Scarlett Yvette

Active
9 De Walden Court, LondonW1W 6XD
Born February 1947
Director
Appointed 22 Dec 2021

DE GROOT, Ralph Gabriel

Resigned
16 London House Avenue Road, LondonNW8 7PX
Secretary
Appointed N/A
Resigned 28 Apr 2003

REISS, Martin

Resigned
9 Denning Close, LondonNW8 9PJ
Secretary
Appointed 28 Apr 2003
Resigned 16 Oct 2021

DE GROOT, David Ian

Resigned
6 Thornton Way, LondonNW11 6RY
Born May 1950
Director
Appointed 19 Nov 1999
Resigned 17 Jun 2009

DE GROOT, Ralph Gabriel

Resigned
16 London House Avenue Road, LondonNW8 7PX
Born November 1911
Director
Appointed N/A
Resigned 28 Apr 2003

REISS, Abraham

Resigned
1 Hall Gate, LondonNW8 9PG
Born February 1905
Director
Appointed N/A
Resigned 21 Feb 1995

REISS, Bella

Resigned
1 Hall Gate, LondonNW8 9PG
Born June 1908
Director
Appointed N/A
Resigned 08 Jun 1999

REISS, Martin

Resigned
9 Denning Close, LondonNW8 9PJ
Born June 1936
Director
Appointed 21 Feb 1995
Resigned 16 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Mr David Ian De Groot

Ceased
Avenue Road, LondonNW8 7PX
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jul 2016
Ceased 29 Oct 2024
85 New Cavendish Street, LondonW1W 6XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016

Mr Daniel Brick

Ceased
Durweston Street, LondonW1H 1EN
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 19 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2024
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
9 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
403aParticulars of Charge Subject to s859A
Legacy
12 January 1994
403aParticulars of Charge Subject to s859A
Legacy
12 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
19 August 1992
363aAnnual Return
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
7 September 1991
363aAnnual Return
Legacy
5 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Legacy
8 September 1987
287Change of Registered Office
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Incorporation Company
22 December 1960
NEWINCIncorporation