London
SE1 3TQ
Director Name | Mr Mark Richard Lance |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(52 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Keith Lester Bennett |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(44 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 17 Grove Park Wanstead London E11 2DN |
Director Name | Richard Mark Lance |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(44 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 25 February 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 8 Baden Place Crosby Row London Kent SE1 1YW |
Director Name | Cyril Norman Smellie |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Martincross 1 Holt Wood Road Oxshott Surrey KT22 0QL |
Secretary Name | Richard Mark Lance |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Brasted Chart Westerham Kent TN16 1LX |
Secretary Name | Richard Mark Lance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Brasted Chart Westerham Kent TN16 1LX |
Secretary Name | Maxine Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(47 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 279 Perry Street Billericay Essex CM12 0RB |
Director Name | Julie Lik Ling Pang |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 May 2000(51 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 2000) |
Role | Chartered Sercretary |
Correspondence Address | Flat 4 10 Minster Road London NW2 3RA |
Secretary Name | Julie Lik Ling Pang |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 May 2000(51 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 2000) |
Role | Chartered Sercretary |
Correspondence Address | Flat 4 10 Minster Road London NW2 3RA |
Director Name | Mrs Irene Wai Keng Potter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yewtrees 11a The Drive Buckhurst Hill Essex IG9 5RB |
Telephone | 020 77298665 |
---|---|
Telephone region | London |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Cornhill Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £309,844 |
Cash | £121,239 |
Current Liabilities | £63,735 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
22 January 2001 | Delivered on: 25 January 2001 Persons entitled: Mahon Estates Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: £3,250. Outstanding |
---|
1 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
27 March 2023 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
26 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
28 December 2022 | Current accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
28 March 2022 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
27 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
29 December 2021 | Current accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
15 March 2021 | Total exemption full accounts made up to 30 December 2019 (5 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
16 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
6 December 2019 | Director's details changed for Mr Mark Richard Lance on 6 December 2019 (2 pages) |
6 December 2019 | Secretary's details changed for Mr Mark Richard Lance on 6 December 2019 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
3 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
15 July 2016 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 15 July 2016 (1 page) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 March 2011 | Termination of appointment of Richard Lance as a director (2 pages) |
2 March 2011 | Termination of appointment of Richard Lance as a director (2 pages) |
28 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 April 2010 | Registered office address changed from , St Paul's House, Warwick Lane, London, EC4M 7BP on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from , St Paul's House, Warwick Lane, London, EC4M 7BP on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from , St Paul's House, Warwick Lane, London, EC4M 7BP on 9 April 2010 (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Secretary's details changed for Mr Mark Richard Lance on 25 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Mr Mark Richard Lance on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Richard Mark Lance on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard Mark Lance on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Mark Richard Lance on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Mark Richard Lance on 25 January 2010 (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 January 2009 | Location of debenture register (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 February 2007 | Location of register of members (1 page) |
28 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
28 February 2007 | Location of debenture register (1 page) |
28 February 2007 | Location of register of members (1 page) |
28 February 2007 | Location of debenture register (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
9 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
16 May 2005 | Return made up to 25/01/05; full list of members (5 pages) |
16 May 2005 | Return made up to 25/01/05; full list of members (5 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: st paul's house, warwick lane, london, EC4P 4BN (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: st paul's house, warwick lane, london, EC4P 4BN (1 page) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
22 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
22 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
10 May 2003 | New director appointed (3 pages) |
10 May 2003 | New director appointed (3 pages) |
26 March 2003 | Return made up to 25/01/03; full list of members (5 pages) |
26 March 2003 | Return made up to 25/01/03; full list of members (5 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
22 February 2002 | Return made up to 25/01/02; full list of members (5 pages) |
22 February 2002 | Return made up to 25/01/02; full list of members (5 pages) |
10 January 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
10 January 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
10 October 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
10 October 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
2 March 2001 | Return made up to 25/01/01; full list of members (7 pages) |
2 March 2001 | Return made up to 25/01/01; full list of members (7 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New director appointed (3 pages) |
4 December 2000 | Full accounts made up to 30 April 2000 (8 pages) |
4 December 2000 | Full accounts made up to 30 April 2000 (8 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | Return made up to 25/01/00; full list of members (5 pages) |
20 March 2000 | Return made up to 25/01/00; full list of members (5 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
14 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
9 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
11 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
11 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
13 March 1998 | Return made up to 25/01/98; full list of members (6 pages) |
13 March 1998 | Return made up to 25/01/98; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (7 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (7 pages) |
7 May 1997 | Full accounts made up to 30 April 1996 (7 pages) |
7 May 1997 | Full accounts made up to 30 April 1996 (7 pages) |
30 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
2 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
11 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
18 August 1986 | Company name changed cornhill (secretaries) LIMITED\certificate issued on 18/08/86 (2 pages) |
18 August 1986 | Company name changed cornhill (secretaries) LIMITED\certificate issued on 18/08/86 (2 pages) |
30 January 1973 | Memorandum and Articles of Association (13 pages) |
30 January 1973 | Memorandum and Articles of Association (13 pages) |
28 October 1971 | Company name changed\certificate issued on 28/10/71 (2 pages) |
28 October 1971 | Company name changed\certificate issued on 28/10/71 (2 pages) |
25 November 1948 | Incorporation (20 pages) |
25 November 1948 | Incorporation (20 pages) |