Company NameCornhill Secretaries Limited
DirectorMark Richard Lance
Company StatusActive
Company Number00461605
CategoryPrivate Limited Company
Incorporation Date25 November 1948(75 years, 5 months ago)
Previous NameCornhill (Secretaries) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Mark Richard Lance
NationalityBritish
StatusCurrent
Appointed06 November 2000(51 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Mark Richard Lance
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(52 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameKeith Lester Bennett
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(44 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2000)
RoleChartered Accountant
Correspondence Address17 Grove Park
Wanstead
London
E11 2DN
Director NameRichard Mark Lance
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(44 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 25 February 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Baden Place
Crosby Row
London
Kent
SE1 1YW
Director NameCyril Norman Smellie
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(44 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1994)
RoleChartered Accountant
Correspondence AddressMartincross 1 Holt Wood Road
Oxshott
Surrey
KT22 0QL
Secretary NameRichard Mark Lance
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(44 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Brasted Chart
Westerham
Kent
TN16 1LX
Secretary NameRichard Mark Lance
NationalityBritish
StatusResigned
Appointed25 January 1993(44 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Brasted Chart
Westerham
Kent
TN16 1LX
Secretary NameMaxine Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed01 December 1995(47 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence Address279 Perry Street
Billericay
Essex
CM12 0RB
Director NameJulie Lik Ling Pang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed01 May 2000(51 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2000)
RoleChartered Sercretary
Correspondence AddressFlat 4 10 Minster Road
London
NW2 3RA
Secretary NameJulie Lik Ling Pang
NationalityMalaysian
StatusResigned
Appointed01 May 2000(51 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2000)
RoleChartered Sercretary
Correspondence AddressFlat 4 10 Minster Road
London
NW2 3RA
Director NameMrs Irene Wai Keng Potter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(54 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYewtrees
11a The Drive
Buckhurst Hill
Essex
IG9 5RB

Contact

Telephone020 77298665
Telephone regionLondon

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Cornhill Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£309,844
Cash£121,239
Current Liabilities£63,735

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

22 January 2001Delivered 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

Filing History

1 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
27 March 2023Total exemption full accounts made up to 31 December 2021 (5 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
28 December 2022Current accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
28 March 2022Total exemption full accounts made up to 31 December 2020 (4 pages)
27 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
29 December 2021Current accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
15 March 2021Total exemption full accounts made up to 30 December 2019 (5 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
16 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
6 December 2019Director's details changed for Mr Mark Richard Lance on 6 December 2019 (2 pages)
6 December 2019Secretary's details changed for Mr Mark Richard Lance on 6 December 2019 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Register 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 2016Register 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 2016Registered 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 2016Registered 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 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 March 2011Termination of appointment of Richard Lance as a director (2 pages)
2 March 2011Termination of appointment of Richard Lance as a director (2 pages)
28 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 April 2010Registered office address changed from , St Paul's House, Warwick Lane, London, EC4M 7BP on 9 April 2010 (1 page)
9 April 2010Registered office address changed from , St Paul's House, Warwick Lane, London, EC4M 7BP on 9 April 2010 (1 page)
9 April 2010Registered office address changed from , St Paul's House, Warwick Lane, London, EC4M 7BP on 9 April 2010 (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Secretary's details changed for Mr Mark Richard Lance on 25 January 2010 (1 page)
25 January 2010Secretary's details changed for Mr Mark Richard Lance on 25 January 2010 (1 page)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Richard Mark Lance on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Mark Lance on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Mark Richard Lance on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Mark Richard Lance on 25 January 2010 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
26 January 2009Location of debenture register (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 February 2008Return made up to 25/01/08; full list of members (2 pages)
12 February 2008Return made up to 25/01/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 February 2007Location of register of members (1 page)
28 February 2007Return made up to 25/01/07; full list of members (2 pages)
28 February 2007Return made up to 25/01/07; full list of members (2 pages)
28 February 2007Location of debenture register (1 page)
28 February 2007Location of register of members (1 page)
28 February 2007Location of debenture register (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 March 2006Return made up to 25/01/06; full list of members (2 pages)
9 March 2006Return made up to 25/01/06; full list of members (2 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
16 May 2005Return made up to 25/01/05; full list of members (5 pages)
16 May 2005Return made up to 25/01/05; full list of members (5 pages)
12 April 2005Registered office changed on 12/04/05 from: st paul's house, warwick lane, london, EC4P 4BN (1 page)
12 April 2005Registered office changed on 12/04/05 from: st paul's house, warwick lane, london, EC4P 4BN (1 page)
28 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
22 March 2004Return made up to 25/01/04; full list of members (6 pages)
22 March 2004Return made up to 25/01/04; full list of members (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
10 May 2003New director appointed (3 pages)
10 May 2003New director appointed (3 pages)
26 March 2003Return made up to 25/01/03; full list of members (5 pages)
26 March 2003Return made up to 25/01/03; full list of members (5 pages)
26 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 February 2002Return made up to 25/01/02; full list of members (5 pages)
22 February 2002Return made up to 25/01/02; full list of members (5 pages)
10 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
10 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
10 October 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
10 October 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
2 March 2001Return made up to 25/01/01; full list of members (7 pages)
2 March 2001Return made up to 25/01/01; full list of members (7 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
4 December 2000Full accounts made up to 30 April 2000 (8 pages)
4 December 2000Full accounts made up to 30 April 2000 (8 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned;director resigned (1 page)
10 November 2000Secretary resigned;director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Return made up to 25/01/00; full list of members (5 pages)
20 March 2000Return made up to 25/01/00; full list of members (5 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
14 January 2000Full accounts made up to 30 April 1999 (7 pages)
14 January 2000Full accounts made up to 30 April 1999 (7 pages)
9 February 1999Return made up to 25/01/99; full list of members (6 pages)
9 February 1999Return made up to 25/01/99; full list of members (6 pages)
11 January 1999Full accounts made up to 30 April 1998 (7 pages)
11 January 1999Full accounts made up to 30 April 1998 (7 pages)
13 March 1998Return made up to 25/01/98; full list of members (6 pages)
13 March 1998Return made up to 25/01/98; full list of members (6 pages)
24 October 1997Full accounts made up to 30 April 1997 (7 pages)
24 October 1997Full accounts made up to 30 April 1997 (7 pages)
7 May 1997Full accounts made up to 30 April 1996 (7 pages)
7 May 1997Full accounts made up to 30 April 1996 (7 pages)
30 January 1997Return made up to 25/01/97; full list of members (6 pages)
30 January 1997Return made up to 25/01/97; full list of members (6 pages)
28 February 1996Full accounts made up to 30 April 1995 (7 pages)
28 February 1996Full accounts made up to 30 April 1995 (7 pages)
2 February 1996Return made up to 25/01/96; full list of members (6 pages)
2 February 1996Return made up to 25/01/96; full list of members (6 pages)
11 December 1995Secretary resigned;new secretary appointed (4 pages)
11 December 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
18 August 1986Company name changed cornhill (secretaries) LIMITED\certificate issued on 18/08/86 (2 pages)
18 August 1986Company name changed cornhill (secretaries) LIMITED\certificate issued on 18/08/86 (2 pages)
30 January 1973Memorandum and Articles of Association (13 pages)
30 January 1973Memorandum and Articles of Association (13 pages)
28 October 1971Company name changed\certificate issued on 28/10/71 (2 pages)
28 October 1971Company name changed\certificate issued on 28/10/71 (2 pages)
25 November 1948Incorporation (20 pages)
25 November 1948Incorporation (20 pages)