Company NameCornerways Residents' Association Limited
Company StatusActive
Company Number00906942
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 May 1967(56 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael William Daniel
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(25 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16, Cornerways, 1 Daylesford Avenue, London 16 Cor
1 Daylesford Avenue
London
SW15 5QP
Secretary NameMr Glenn Griffin Hooper
StatusCurrent
Appointed21 June 1992(25 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressBranscombe Lodge Casthorpe Road
Barrowby
Grantham
Lincolnshire
NG32 1DW
Director NameMr Saeid Salehzadeh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(28 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Cornerways
1 Daylesford Avenue
London
SW15 5QP
Director NameMrs Dilys Elizabeth Foreman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(35 years, 11 months after company formation)
Appointment Duration21 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Cornerways
1 Daylesford Avenue
London
SW15 5QP
Director NameJulie Denise Eyre
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(40 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Cornerways 1 Daylesford Avenue
London
SW15 5QP
Director NameMiss Emma Elizabeth Tuppen
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(46 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornerways 1 Daylesford Avenue
London
SW15 5QP
Director NameMr Steven Paul Mabey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(51 years, 11 months after company formation)
Appointment Duration5 years
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressFlat 21,Cornerways, 1 Daylesford Avenue, London Da
London
SW15 5QP
Director NamePeter Owen Hatherell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(25 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 1997)
RoleRetired
Correspondence Address22 Cornerways
London
SW15 5QP
Director NameEdward Questiau
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(25 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2005)
RoleRetired
Correspondence Address16 Cornerways
1 Daylesford Avenue
London
SW15 5QP
Director NameAlbert Leonard Pepper
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(28 years, 9 months after company formation)
Appointment Duration8 years (resigned 09 March 2004)
RoleRetired
Correspondence Address10 Cornerways
1 Daylesford Avenue
London
SW15 5QP
Director NameAndrew Paul Kay
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(33 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2002)
RolePublican
Correspondence Address13 Cornerways
1 Daylesford Avenue
London
SW15 5QP
Director NameLeslie Allan Huett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(35 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 May 2004)
RoleProduct Manager
Correspondence Address21 Cornerways
1 Daylesford Avenue
Putney
London
SW15 5QP
Director NameLeslie Perrin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(37 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 2009)
RoleCarpet Cleaner
Correspondence Address6 Cornerways
1 Daylesford Avenue
London
SW15 5QP
Director NamePauline Alisa Bush
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(38 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2008)
RoleMarketing Executive
Correspondence Address2 Cornerways Daylesford Avenue
London
SW15 5QP
Director NameNicholas Gerard Peter Whitfield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(42 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2012)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address8 Cornerways
Putney
London
SW15 5QP
Director NameMiss Emma Elizabeth Tuppen
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(46 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornerways
1 Daylesford Avenue
London
SW15 5QP
Director NameMiss Emma Elizabeth Tuppen
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(46 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornerways 1 Daylesford Avenue
London
SW15 5QP

Contact

Websitewww.jeroyalties.com
Email address[email protected]
Telephone020 88783298
Telephone regionLondon

Location

Registered Address16, Cornerways, 1 Daylesford Avenue, London 16 Cornerways
1 Daylesford Avenue
London
SW15 5QP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Financials

Year2014
Net Worth£52,166
Current Liabilities£6,629

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
8 May 2023Appointment of Mr Richard James Dilks as a director on 13 April 2023 (2 pages)
8 May 2023Termination of appointment of Saeid Salehzadeh as a director on 13 April 2023 (1 page)
8 May 2023Termination of appointment of Dilys Elizabeth Foreman as a director on 13 April 2023 (1 page)
8 May 2023Appointment of Mr Mark Wilshire as a director on 13 April 2023 (2 pages)
8 May 2023Termination of appointment of Michael William Daniel as a director on 13 April 2023 (1 page)
28 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
6 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 May 2019Registered office address changed from 23 Cornerways 1 Daylesford Avenue London SW15 5QP to 16, Cornerways, 1 Daylesford Avenue, London 16 Cornerways 1 Daylesford Avenue London SW15 5QP on 19 May 2019 (1 page)
19 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
18 May 2019Appointment of Mr Steven Paul Mabey as a director on 25 April 2019 (2 pages)
5 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
21 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
12 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 May 2016Annual return made up to 15 May 2016 no member list (7 pages)
25 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
25 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
25 May 2016Annual return made up to 15 May 2016 no member list (7 pages)
3 June 2015Annual return made up to 3 June 2015 no member list (7 pages)
3 June 2015Annual return made up to 3 June 2015 no member list (7 pages)
3 June 2015Annual return made up to 3 June 2015 no member list (7 pages)
28 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
28 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
4 June 2014Annual return made up to 3 June 2014 no member list (7 pages)
4 June 2014Annual return made up to 3 June 2014 no member list (7 pages)
4 June 2014Annual return made up to 3 June 2014 no member list (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 March 2014Appointment of Miss Emma Elizabeth Tuppen as a director (2 pages)
30 March 2014Appointment of Miss Emma Elizabeth Tuppen as a director (2 pages)
27 March 2014Termination of appointment of Emma Tuppen as a director (1 page)
27 March 2014Termination of appointment of Emma Tuppen as a director (1 page)
27 March 2014Termination of appointment of Emma Tuppen as a director (1 page)
27 March 2014Termination of appointment of Emma Tuppen as a director (1 page)
24 March 2014Appointment of Miss Emma Elizabeth Tuppen as a director (2 pages)
24 March 2014Appointment of Miss Emma Elizabeth Tuppen as a director (2 pages)
30 October 2013Appointment of Ms Emma Elizabeth Tuppen as a director (2 pages)
30 October 2013Appointment of Ms Emma Elizabeth Tuppen as a director (2 pages)
3 June 2013Annual return made up to 3 June 2013 no member list (6 pages)
3 June 2013Annual return made up to 3 June 2013 no member list (6 pages)
3 June 2013Annual return made up to 3 June 2013 no member list (6 pages)
7 May 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
7 May 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
3 June 2012Annual return made up to 3 June 2012 no member list (6 pages)
3 June 2012Annual return made up to 3 June 2012 no member list (6 pages)
3 June 2012Annual return made up to 3 June 2012 no member list (6 pages)
20 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 March 2012Termination of appointment of Nicholas Whitfield as a director (1 page)
31 March 2012Termination of appointment of Nicholas Whitfield as a director (1 page)
3 June 2011Annual return made up to 3 June 2011 no member list (7 pages)
3 June 2011Annual return made up to 3 June 2011 no member list (7 pages)
3 June 2011Annual return made up to 3 June 2011 no member list (7 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 June 2010Director's details changed for Dilys Elizabeth Foreman on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Saeid Salehzadeh on 3 June 2010 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Saeid Salehzadeh on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Dilys Elizabeth Foreman on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Michael William Daniel on 3 June 2010 (2 pages)
4 June 2010Annual return made up to 3 June 2010 no member list (5 pages)
4 June 2010Annual return made up to 3 June 2010 no member list (5 pages)
4 June 2010Director's details changed for Dilys Elizabeth Foreman on 3 June 2010 (2 pages)
4 June 2010Annual return made up to 3 June 2010 no member list (5 pages)
4 June 2010Director's details changed for Michael William Daniel on 3 June 2010 (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Director's details changed for Saeid Salehzadeh on 3 June 2010 (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Michael William Daniel on 3 June 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
2 March 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
25 June 2009Director appointed nicholas gerard peter whitfield (2 pages)
25 June 2009Director appointed nicholas gerard peter whitfield (2 pages)
15 June 2009Annual return made up to 03/06/09 (3 pages)
15 June 2009Annual return made up to 03/06/09 (3 pages)
20 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
20 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
24 February 2009Appointment terminated director leslie perrin (1 page)
24 February 2009Appointment terminated director leslie perrin (1 page)
5 June 2008Annual return made up to 03/06/08 (3 pages)
5 June 2008Annual return made up to 03/06/08 (3 pages)
25 April 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
25 April 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
11 March 2008Director appointed julie denise eyre (2 pages)
11 March 2008Director appointed julie denise eyre (2 pages)
6 March 2008Appointment terminated director pauline bush (1 page)
6 March 2008Appointment terminated director pauline bush (1 page)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 June 2007Annual return made up to 03/06/07 (2 pages)
4 June 2007Annual return made up to 03/06/07 (2 pages)
5 June 2006Annual return made up to 03/06/06 (2 pages)
5 June 2006Annual return made up to 03/06/06 (2 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
13 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
13 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
7 June 2005Annual return made up to 03/06/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 June 2005Annual return made up to 03/06/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
13 April 2005New director appointed (1 page)
13 April 2005New director appointed (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
17 March 2005Full accounts made up to 31 August 2004 (10 pages)
17 March 2005Full accounts made up to 31 August 2004 (10 pages)
14 June 2004Annual return made up to 21/06/04 (5 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Annual return made up to 21/06/04 (5 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
20 February 2004Full accounts made up to 31 August 2003 (7 pages)
20 February 2004Full accounts made up to 31 August 2003 (7 pages)
18 June 2003Annual return made up to 21/06/03 (6 pages)
18 June 2003Director resigned (1 page)
18 June 2003Annual return made up to 21/06/03 (6 pages)
18 June 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
7 March 2003Full accounts made up to 31 August 2002 (10 pages)
7 March 2003Full accounts made up to 31 August 2002 (10 pages)
14 June 2002Annual return made up to 21/06/02 (5 pages)
14 June 2002Annual return made up to 21/06/02 (5 pages)
20 March 2002Full accounts made up to 31 August 2001 (9 pages)
20 March 2002Full accounts made up to 31 August 2001 (9 pages)
15 June 2001Annual return made up to 21/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 2001Annual return made up to 21/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 2001Full accounts made up to 31 August 2000 (8 pages)
8 May 2001Full accounts made up to 31 August 2000 (8 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Annual return made up to 21/06/00 (4 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Annual return made up to 21/06/00 (4 pages)
2 June 2000Full accounts made up to 31 August 1999 (8 pages)
2 June 2000Full accounts made up to 31 August 1999 (8 pages)
2 July 1999Full accounts made up to 31 August 1998 (8 pages)
2 July 1999Full accounts made up to 31 August 1998 (8 pages)
24 June 1999Annual return made up to 21/06/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 1999Annual return made up to 21/06/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1998Registered office changed on 23/06/98 from: 21 cornerways daylesford avenue london SW15 5QP (1 page)
23 June 1998Annual return made up to 21/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1998Secretary's particulars changed (1 page)
23 June 1998Full accounts made up to 31 August 1997 (8 pages)
23 June 1998Secretary's particulars changed (1 page)
23 June 1998Full accounts made up to 31 August 1997 (8 pages)
23 June 1998Annual return made up to 21/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1998Registered office changed on 23/06/98 from: 21 cornerways daylesford avenue london SW15 5QP (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: 23 cornerways 1 daylesford avenue london SW15 5QP (1 page)
3 July 1997Registered office changed on 03/07/97 from: 23 cornerways 1 daylesford avenue london SW15 5QP (1 page)
19 June 1997Annual return made up to 21/06/97
  • 363(287) ‐ Registered office changed on 19/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1997Annual return made up to 21/06/97
  • 363(287) ‐ Registered office changed on 19/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1997Full accounts made up to 31 August 1996 (8 pages)
19 June 1997Full accounts made up to 31 August 1996 (8 pages)
25 May 1997Registered office changed on 25/05/97 from: 30 dove park chorleywood herts WD3 5NY (1 page)
25 May 1997Registered office changed on 25/05/97 from: 30 dove park chorleywood herts WD3 5NY (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
30 June 1996Annual return made up to 21/06/96 (4 pages)
30 June 1996Annual return made up to 21/06/96 (4 pages)
30 June 1996Full accounts made up to 31 August 1995 (7 pages)
30 June 1996Full accounts made up to 31 August 1995 (7 pages)
6 July 1995Annual return made up to 21/06/95 (4 pages)
6 July 1995Annual return made up to 21/06/95 (4 pages)
29 June 1995Full accounts made up to 31 August 1994 (7 pages)
29 June 1995Full accounts made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 May 1967Annual return made up to 25/05/67 (23 pages)
25 May 1967Annual return made up to 25/05/67 (23 pages)