London
W2 2ET
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 1997(27 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 07 February 2023) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Michael Adrian Elit Boulter |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1997) |
Role | Shipbroker |
Correspondence Address | The Dene Shottermill Haslemere Surrey Gu27 |
Director Name | Michael John Peake |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Collingwood Road Witham Essex CM8 2DZ |
Secretary Name | Michael Adrian Elit Boulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | The Dene Shottermill Haslemere Surrey Gu27 |
Telephone | 020 77090891 |
---|---|
Telephone region | London |
Registered Address | 1 Connaught Place London W2 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | C.m. Lemos & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
5 June 2018 | Change of details for C.M. Lemos & Company Limited as a person with significant control on 16 June 2016 (2 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 September 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) |
12 September 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) |
9 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
9 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
14 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
21 September 2015 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to 1 Connaught Place London W2 2ET on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to 1 Connaught Place London W2 2ET on 21 September 2015 (1 page) |
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Michael John Peake on 1 October 2009 (2 pages) |
15 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Michael John Peake on 1 October 2009 (2 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael John Peake on 1 October 2009 (2 pages) |
15 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 15TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 15TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: marble arch tower 55 bryanston street london W1H 7AA (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: marble arch tower 55 bryanston street london W1H 7AA (1 page) |
22 December 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
22 December 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
12 December 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
12 December 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
5 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
6 February 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
12 July 2005 | Director's particulars changed (2 pages) |
12 July 2005 | Director's particulars changed (2 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
14 December 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
14 December 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
3 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
3 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
15 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
15 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
2 July 2003 | Return made up to 05/06/03; full list of members (5 pages) |
2 July 2003 | Return made up to 05/06/03; full list of members (5 pages) |
2 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
2 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
20 June 2002 | Return made up to 05/06/02; full list of members (5 pages) |
20 June 2002 | Return made up to 05/06/02; full list of members (5 pages) |
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
22 June 2001 | Return made up to 05/06/01; full list of members (4 pages) |
22 June 2001 | Return made up to 05/06/01; full list of members (4 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members
|
26 June 2000 | Return made up to 05/06/00; full list of members
|
15 March 2000 | Registered office changed on 15/03/00 from: 8 india street london EC3N 2HS (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 8 india street london EC3N 2HS (1 page) |
10 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 August 1999 | Return made up to 05/06/99; full list of members (5 pages) |
26 August 1999 | Return made up to 05/06/99; full list of members (5 pages) |
13 July 1998 | Return made up to 05/06/98; full list of members (5 pages) |
13 July 1998 | Return made up to 05/06/98; full list of members (5 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 June 1997 | Return made up to 05/06/97; full list of members (5 pages) |
23 June 1997 | Return made up to 05/06/97; full list of members (5 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
11 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 July 1996 | Return made up to 05/06/96; full list of members (5 pages) |
18 July 1996 | Return made up to 05/06/96; full list of members (5 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 June 1995 | Return made up to 05/06/95; full list of members (10 pages) |
28 June 1995 | Return made up to 05/06/95; full list of members (10 pages) |