Background WavePink WaveYellow Wave

THORNMEAD SECURITIES LIMITED (02977066)

THORNMEAD SECURITIES LIMITED (02977066) is an active UK company. incorporated on 10 October 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THORNMEAD SECURITIES LIMITED has been registered for 31 years. Current directors include RAND, Chaskel, RAND, Schloime.

Company Number
02977066
Status
active
Type
ltd
Incorporated
10 October 1994
Age
31 years
Address
10 Palm Court, London, N16 5XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAND, Chaskel, RAND, Schloime
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNMEAD SECURITIES LIMITED

THORNMEAD SECURITIES LIMITED is an active company incorporated on 10 October 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THORNMEAD SECURITIES LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

02977066

LTD Company

Age

31 Years

Incorporated 10 October 1994

Size

N/A

Accounts

ARD: 20/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 December 2026
Period: 25 March 2025 - 20 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

10 Palm Court Queen Elizabeths Walk London, N16 5XA,

Timeline

22 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RAND, Schloime

Active
4 Kingsmere Place, LondonN16 5LN
Secretary
Appointed 24 Nov 1997

RAND, Chaskel

Active
72 Queen Elizabeth Walk, LondonN16 5UQ
Born April 1936
Director
Appointed 21 Nov 1994

RAND, Schloime

Active
4 Kingsmere Place, LondonN16 5LN
Born October 1964
Director
Appointed 24 Nov 1997

MOORE, Debbie

Resigned
71 Pitcairn House, HackneyE9 6PU
Nominee secretary
Appointed 10 Oct 1994
Resigned 09 Nov 1994

ORLANDER, Israel

Resigned
Fairholt Road, LondonN16 5EP
Secretary
Appointed 20 Apr 2022
Resigned 01 Dec 2023

RAND, Helene

Resigned
10 Palm Court, LondonN16 5XA
Secretary
Appointed 21 Nov 1994
Resigned 24 Nov 1997

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 10 Oct 1994
Resigned 09 Nov 1994

Persons with significant control

1

Overture Investments Ltd

Active
Palm Court, LondonN16 5XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Legacy
4 May 2010
MG01MG01
Legacy
4 May 2010
MG01MG01
Legacy
29 April 2010
MG01MG01
Legacy
29 April 2010
MG01MG01
Legacy
18 March 2010
MG02MG02
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts Amended With Made Up Date
25 February 2009
AAMDAAMD
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
21 July 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
15 April 2005
AAAnnual Accounts
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
16 August 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
1 June 1996
403aParticulars of Charge Subject to s859A
Legacy
25 May 1996
395Particulars of Mortgage or Charge
Legacy
25 May 1996
395Particulars of Mortgage or Charge
Legacy
17 May 1996
395Particulars of Mortgage or Charge
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
3 July 1995
224224
Legacy
13 June 1995
88(2)R88(2)R
Resolution
11 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 December 1994
395Particulars of Mortgage or Charge
Legacy
30 December 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Legacy
25 November 1994
287Change of Registered Office
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Incorporation Company
10 October 1994
NEWINCIncorporation