Dartford
Kent
DA1 2JS
Secretary Name | Mr Anthony Ewart Cornwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(32 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Mr Barry Cornwell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1996(33 years, 8 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Mr Arthur Ewart Cornwall |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1996) |
Role | Plasterer |
Correspondence Address | 19 Marston Drive Maidstone Kent ME14 5NB |
Director Name | Mr Frederick James Cornwall |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1996) |
Role | Plasterer |
Correspondence Address | 1 Beult Meadow Smarden Ashford Kent TN27 8PZ |
Director Name | Mrs Jessie Taylor-Holmes Cornwall |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1994) |
Role | Book Keeper |
Correspondence Address | 19 Marston Drive Maidstone Kent ME14 5NB |
Secretary Name | Mr Arthur Ewart Cornwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 19 Marston Drive Maidstone Kent ME14 5NB |
Director Name | Terence Cornwell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(33 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 1 Blenheim Crescent Hordle Lymington Hampshire SO41 0GR |
Website | cornwallbrothers.wix.com |
---|
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Anthony Ewart Cornwell 50.00% Ordinary |
---|---|
3 at £1 | Mr Barry Cornwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,495 |
Cash | £40,611 |
Current Liabilities | £100,790 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
4 June 1971 | Delivered on: 16 June 1971 Persons entitled: Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to national westminster bank LTD on any account whatsoever. Particulars: 3 tovil hill maidstone kent title no. K 174469. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
5 January 1965 | Delivered on: 20 January 1965 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 64, college road, maidstone kent. Outstanding |
27 February 1964 | Delivered on: 18 March 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: "Shangri-la" weavering street, maidstone kent. Outstanding |
22 March 2024 | Satisfaction of charge 3 in full (1 page) |
---|---|
22 March 2024 | Satisfaction of charge 1 in full (1 page) |
22 March 2024 | Satisfaction of charge 2 in full (1 page) |
15 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
30 October 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
19 October 2021 | Registered office address changed from 2a Tovil Hill Maidstone Kent ME15 6QS to Sunnybank Weavering Street Weavering Maidstone ME14 5JN on 19 October 2021 (1 page) |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 August 2020 | Current accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
13 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Secretary's details changed for Anthony Ewart Cornwell on 31 December 2011 (1 page) |
12 January 2012 | Director's details changed for Mr Barry Cornwell on 31 December 2011 (2 pages) |
12 January 2012 | Secretary's details changed for Anthony Ewart Cornwell on 31 December 2011 (1 page) |
12 January 2012 | Director's details changed for Mr Barry Cornwell on 31 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Anthony Ewart Cornwell on 31 December 2011 (2 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Director's details changed for Anthony Ewart Cornwell on 31 December 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 February 2010 | Director's details changed for Anthony Ewart Cornwell on 31 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Barry Cornwell on 31 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Anthony Ewart Cornwell on 31 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Barry Cornwell on 31 December 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members
|
24 December 1999 | Return made up to 31/12/99; full list of members
|
3 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
3 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
30 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (1 page) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |