General information

Name:

Thorburn's Yard Ltd

Office Address:

22 Great James Street WC1N 3ES London

Number: 06879092

Incorporation date: 2009-04-16

Dissolution date: 2023-10-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 22 Great James Street, London WC1N 3ES Thorburn's Yard Limited was a Private Limited Company and issued a 06879092 Companies House Reg No. It was launched on Thursday 16th April 2009. Thorburn's Yard Limited had been in the United Kingdom for 14 years. Created as Drumstock Projects, the firm used the name up till Tuesday 12th October 2010, then it was changed to Thorburn's Yard Limited.

The directors were: Francis M. assigned to lead the company in 2011 in January and John H. assigned to lead the company on Thursday 16th April 2009.

The companies with significant control over this firm were: City Of London Trustees Limited owned over 3/4 of company shares. This business could have been reached in London at Great James Street, WC1N 3ES.

  • Previous company's names
  • Thorburn's Yard Limited 2010-10-12
  • Drumstock Projects Limited 2009-04-16

Financial data based on annual reports

Company staff

James G.

Role: Secretary

Appointed: 16 September 2015

Latest update: 19 December 2023

Francis M.

Role: Director

Appointed: 12 January 2011

Latest update: 19 December 2023

John H.

Role: Director

Appointed: 16 April 2009

Latest update: 19 December 2023

John H.

Role: Secretary

Appointed: 16 April 2009

Latest update: 19 December 2023

People with significant control

City Of London Trustees Limited
Address: 22 Great James Street, London, WC1N 3ES, England
Legal authority Companies Act
Legal form Private Limited Company
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 December 2022
Confirmation statement last made up date 05 December 2021
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
14
Company Age

Similar companies nearby

Closest companies