Company NameCornlark Limited
DirectorMargaret Mary Rose
Company StatusActive
Company Number01156597
CategoryPrivate Limited Company
Incorporation Date11 January 1974(50 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Margaret Mary Rose
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(16 years, 12 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67, Kendal Steps St. Georges Fields
London
W2 2YE
Secretary NameMr Ian David Morgan
NationalityBritish
StatusResigned
Appointed02 January 1991(16 years, 12 months after company formation)
Appointment Duration17 years, 10 months (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Secretary NameSandra Ann Mitchell
NationalityBritish
StatusResigned
Appointed14 August 1996(22 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 24 November 2014)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Osborne Road
Thornton Heath
Surrey
CR7 8PB
Director NameMr Ian David Morgan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(40 years, 11 months after company formation)
Appointment Duration5 years (resigned 11 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Caroline Place
London
W2 4AW

Location

Registered Address67, Kendal Steps St. Georges Fields
London
W2 2YE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Margaret Mary Rose
100.00%
Ordinary

Financials

Year2014
Net Worth£772,259
Cash£486,192
Current Liabilities£11,596

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

12 July 2019Delivered on: 16 July 2019
Persons entitled: Hendraws Limited

Classification: A registered charge
Particulars: All that freehold property known as 110 and 112 mortimer street, herne bay, CT6 5EB registered at hm land registry with title number K649321.
Outstanding
18 December 2006Delivered on: 7 July 2007
Satisfied on: 5 April 2014
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 avondale road finchley london t/n MX408243.
Fully Satisfied
25 June 1999Delivered on: 2 July 1999
Satisfied on: 5 April 2014
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 4 7 randolph gardens london NW6 all plant machinery fixtures fittings furniture furnishings equipment tools and other chattels at the property goodwill of any business at the property and proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
25 June 1999Delivered on: 2 July 1999
Satisfied on: 5 April 2014
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at flat 3, 7A & 9A st johns wood high street london NW8 all buildings fixtures furniture furnishings and equipment goodwill of any business carried on at the property and the proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
15 August 1996Delivered on: 16 August 1996
Satisfied on: 7 November 2003
Persons entitled: Adam & Co PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at flat 2 101 elgin avenue london t/no NGL397876 with all plant machinery fixtures and fittings the goodwill proceeds of any insurance.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 February 2023Satisfaction of charge 011565970005 in full (1 page)
5 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 July 2021Change of details for Mrs Margaret Mary Rose as a person with significant control on 2 July 2021 (2 pages)
5 July 2021Director's details changed for Mrs Margaret Mary Rose on 2 July 2021 (2 pages)
5 July 2021Change of details for Mrs Margaret Mary Rose as a person with significant control on 2 July 2021 (2 pages)
5 July 2021Change of details for Mrs Margaret Mary Rose as a person with significant control on 2 July 2021 (2 pages)
5 July 2021Director's details changed for Mrs Margaret Mary Rose on 2 July 2021 (2 pages)
5 July 2021Registered office address changed from 24 Kendal Steps St. Georges Fields Albion Street London W2 2YE England to 67, Kendal Steps St. Georges Fields London W2 2YE on 5 July 2021 (1 page)
22 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
14 August 2020Director's details changed for Mrs Margaret Mary Rose on 14 August 2020 (2 pages)
14 August 2020Registered office address changed from 8 Caroline Place London W2 4AW to 24 Kendal Steps St. Georges Fields Albion Street London W2 2YE on 14 August 2020 (1 page)
21 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Ian David Morgan as a director on 11 December 2019 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 July 2019Registration of charge 011565970005, created on 12 July 2019 (9 pages)
10 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
29 December 2014Registered office address changed from C/O Veale Wasbrough Vizards 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD to 8 Caroline Place London W2 4AW on 29 December 2014 (1 page)
29 December 2014Appointment of Ian David Morgan as a director on 28 November 2014 (3 pages)
29 December 2014Appointment of Ian David Morgan as a director on 28 November 2014 (3 pages)
29 December 2014Termination of appointment of Sandra Ann Mitchell as a secretary on 24 November 2014 (2 pages)
29 December 2014Termination of appointment of Sandra Ann Mitchell as a secretary on 24 November 2014 (2 pages)
29 December 2014Registered office address changed from C/O Veale Wasbrough Vizards 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD to 8 Caroline Place London W2 4AW on 29 December 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 April 2014Satisfaction of charge 2 in full (5 pages)
5 April 2014Satisfaction of charge 2 in full (5 pages)
5 April 2014Satisfaction of charge 4 in full (4 pages)
5 April 2014Satisfaction of charge 3 in full (4 pages)
5 April 2014Satisfaction of charge 3 in full (4 pages)
5 April 2014Satisfaction of charge 4 in full (4 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
19 January 2010Registered office address changed from Vizards Tweedie Fifth Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Vizards Tweedie Fifth Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 19 January 2010 (1 page)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mrs Margaret Mary Rose on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Margaret Mary Rose on 2 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Margaret Mary Rose on 2 January 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2009Return made up to 03/01/09; full list of members (3 pages)
28 January 2009Return made up to 03/01/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Appointment terminated director and secretary ian morgan (1 page)
27 November 2008Appointment terminated director and secretary ian morgan (1 page)
15 February 2008Return made up to 03/01/08; full list of members (3 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 03/01/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 July 2007Particulars of mortgage/charge (5 pages)
7 July 2007Particulars of mortgage/charge (5 pages)
13 February 2007Registered office changed on 13/02/07 from: barnards inn 86 fetter lane london EC4A 1AD (1 page)
13 February 2007Registered office changed on 13/02/07 from: barnards inn 86 fetter lane london EC4A 1AD (1 page)
9 February 2007Return made up to 03/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2007Return made up to 03/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2006Registered office changed on 10/03/06 from: 5 springfield road st johns wood london NW8 0QJ (1 page)
10 March 2006Registered office changed on 10/03/06 from: 5 springfield road st johns wood london NW8 0QJ (1 page)
26 January 2006Return made up to 03/01/06; full list of members (3 pages)
26 January 2006Return made up to 03/01/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 January 2005Return made up to 03/01/05; full list of members (7 pages)
14 January 2005Return made up to 03/01/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 April 2004Accounting reference date extended from 24/03/04 to 31/03/04 (1 page)
13 April 2004Accounting reference date extended from 24/03/04 to 31/03/04 (1 page)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
7 December 2003Total exemption small company accounts made up to 24 March 2003 (7 pages)
7 December 2003Total exemption small company accounts made up to 24 March 2003 (7 pages)
7 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Total exemption small company accounts made up to 24 March 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 24 March 2002 (7 pages)
9 January 2003Return made up to 03/01/03; no change of members (7 pages)
9 January 2003Return made up to 03/01/03; no change of members (7 pages)
10 January 2002Total exemption small company accounts made up to 24 March 2001 (7 pages)
10 January 2002Total exemption small company accounts made up to 24 March 2001 (7 pages)
3 January 2002Return made up to 03/01/02; no change of members (7 pages)
3 January 2002Return made up to 03/01/02; no change of members (7 pages)
4 January 2001Return made up to 03/01/01; full list of members (7 pages)
4 January 2001Return made up to 03/01/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 24 March 2000 (7 pages)
31 October 2000Accounts for a small company made up to 24 March 2000 (7 pages)
25 January 2000Accounts for a small company made up to 24 March 1999 (8 pages)
25 January 2000Accounts for a small company made up to 24 March 1999 (8 pages)
12 January 2000Return made up to 03/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2000Return made up to 03/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 November 1999Return made up to 03/01/95; full list of members; amend (8 pages)
12 November 1999Return made up to 03/01/98; full list of members; amend (9 pages)
12 November 1999Return made up to 03/01/98; full list of members; amend (9 pages)
12 November 1999Return made up to 03/01/99; no change of members; amend (7 pages)
12 November 1999Return made up to 03/01/94; full list of members; amend (8 pages)
12 November 1999Return made up to 03/01/97; no change of members; amend (7 pages)
12 November 1999Return made up to 03/01/96; no change of members; amend (6 pages)
12 November 1999Return made up to 03/01/94; full list of members; amend (8 pages)
12 November 1999Return made up to 03/01/93; full list of members; amend (8 pages)
12 November 1999Return made up to 03/01/95; full list of members; amend (8 pages)
12 November 1999Return made up to 03/01/97; no change of members; amend (7 pages)
12 November 1999Return made up to 03/01/93; full list of members; amend (8 pages)
12 November 1999Return made up to 03/01/99; no change of members; amend (7 pages)
12 November 1999Return made up to 03/01/96; no change of members; amend (6 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
13 January 1999Accounts for a small company made up to 24 March 1998 (8 pages)
13 January 1999Accounts for a small company made up to 24 March 1998 (8 pages)
7 January 1999Return made up to 03/01/99; no change of members (4 pages)
7 January 1999Return made up to 03/01/99; no change of members (4 pages)
30 December 1997Return made up to 03/01/98; full list of members (12 pages)
30 December 1997Return made up to 03/01/98; full list of members (12 pages)
7 November 1997Accounts for a small company made up to 24 March 1997 (8 pages)
7 November 1997Accounts for a small company made up to 24 March 1997 (8 pages)
27 December 1996Return made up to 03/01/97; no change of members (4 pages)
27 December 1996Return made up to 03/01/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 24 March 1996 (6 pages)
17 October 1996Accounts for a small company made up to 24 March 1996 (6 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
17 January 1996Return made up to 03/01/96; no change of members (4 pages)
17 January 1996Return made up to 03/01/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 24 March 1995 (7 pages)
15 November 1995Accounts for a small company made up to 24 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
30 July 1981Memorandum and Articles of Association (13 pages)
30 July 1981Memorandum and Articles of Association (13 pages)